Company NameFirst Tower Lp (4) Limited
Company StatusActive
Company NumberSC118423
CategoryPrivate Limited Company
Incorporation Date9 June 1989(34 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(34 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cameron McKenna Nabarro Olswang Llp 20 Castle
4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(34 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cameron McKenna Nabarro Olswang Llp 20 Castle
4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(34 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cameron McKenna Nabarro Olswang Llp 20 Castle
4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2023(34 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cameron McKenna Nabarro Olswang Llp 20 Castle
4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
Secretary NameJeremy Justin Turner
StatusCurrent
Appointed22 December 2023(34 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressC/O Cameron McKenna Nabarro Olswang Llp 20 Castle
4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
Director NameMarjory Jane Johnstone
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameKeith John Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed09 June 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Secretary NameRoland Douglas Hicks
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence Address75 Peterborough Road
Fulham
London
SW6 3BT
Director NameCharles Bellany Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1992)
RoleCompany Director
Correspondence Address9 Wilton Street
London
SW1X 7AF
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed02 June 1992(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 October 1993)
RoleCompany Director
Correspondence AddressRievaulx 42 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed03 October 1993(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameLord Peter Keith Levene
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Terrace
London
NW1 4HJ
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressFlat 35
35/37 Grosvenor Square
London
Director NameA Peter Anderson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 October 1996)
RoleProperty Executive
Correspondence AddressFlat 2
4 Upper Brook Street
London
W1K 6PA
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 10 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 10 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 1996)
RoleCompany Director
Correspondence AddressFlat B 58 Eaton Square
London
SW1W 9BG
Director NameRichard Stephen Heels
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(7 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address5 Laburnum Grove
Horbury
Wakefield
West Yorkshire
WF4 6HG
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed10 October 1996(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 1997)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed27 March 1997(7 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed16 January 2006(16 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6b, 1st Floor
Highland House
St Catherine's Road
Perth
PH1 5YA
Scotland
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(18 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2019)
RoleScottish Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6b, 1st Floor
Highland House
St Catherine's Road
Perth
PH1 5YA
Scotland
Secretary NameMrs Paula Watts
StatusResigned
Appointed12 May 2017(27 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressSuite 2/04 King James Vi Business Centre Friarton
Perth
PH2 8DY
Scotland
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(29 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDwf Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMelanie Barnett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU

Location

Registered AddressC/O Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace
4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

102 at £1Provident Financial PLC
50.50%
Deferred
100 at $1Bearer
49.50%
Ordinary

Financials

Year2014
Turnover£184
Net Worth-£372
Cash£2,116
Current Liabilities£5,087

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

27 December 1995Delivered on: 10 January 1996
Satisfied on: 29 December 1997
Persons entitled: European Investment Bank

Classification: Floating charge
Secured details: All sums due or to become due by the company and others.
Particulars: Fixed and floating charges on assets....... See ch microfiche for full details.
Fully Satisfied
10 February 1994Delivered on: 28 February 1994
Satisfied on: 9 September 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: First supplemental debenture
Secured details: Alll sums due or to become due by the company and others.
Particulars: See ch microfiche.
Fully Satisfied
28 October 1993Delivered on: 17 November 1993
Satisfied on: 3 September 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Agents and the Lenders

Classification: Supplemental deed
Secured details: All sums due or to become due.
Particulars: See ch microfiche for information.
Fully Satisfied
28 October 1993Delivered on: 16 November 1993
Satisfied on: 3 September 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Finance Parties

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of first legal mortgage see ch microfiche for information.
Fully Satisfied
11 May 1992Delivered on: 29 May 1992
Satisfied on: 3 September 1996
Persons entitled: Lloyds Bank PLC

Classification: 82 (supplemental deed)
Secured details: All sums due or to become due.
Particulars: By way of first legal mortgage and floating charge.
Fully Satisfied
20 March 1992Delivered on: 2 April 1992
Satisfied on: 3 September 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and Others

Classification: Guarantee and debenture
Secured details: All sums due or to become due.
Particulars: See paper apart document.
Fully Satisfied
8 December 1991Delivered on: 23 December 1991
Satisfied on: 3 September 1996
Persons entitled: Lloyds Bank PLC as Agent & Trustee for Itself and Others

Classification: Supplemental debenture
Secured details: All sums due or to become due.
Particulars: All premises on floor 10, 1 canada sq. Isle of dogs london E14 see form.
Fully Satisfied
27 December 1995Delivered on: 12 January 1996
Satisfied on: 3 October 1997
Persons entitled: Bankers Trustee Company Limited as Security Agent for Itself and Others

Classification: Charge
Secured details: The payment and discharge of the liabilities.
Particulars: Fixed charge over all claw back rights.see ch microfiche.
Fully Satisfied
27 December 1995Delivered on: 12 January 1996
Satisfied on: 3 October 1997
Persons entitled: Bankers Trustee Company Limited as Security Agent for Itself and Others

Classification: Floating charge
Secured details: The payment and discharge of the liabilities.
Particulars: See ch microfiche.
Fully Satisfied
22 August 1991Delivered on: 12 September 1991
Satisfied on: 3 September 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and the Lenders

Classification: Guarantee & debenture
Secured details: The payment and discharge of the secured obligations.
Particulars: The property assets rights and income of the company.
Fully Satisfied

Filing History

9 October 2020Full accounts made up to 31 December 2019 (17 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (15 pages)
2 May 2019Appointment of Ms Charlotte Davies as a director on 26 April 2019 (2 pages)
2 May 2019Termination of appointment of Kenneth John Mullen as a director on 26 April 2019 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 June 2018Change of details for Provident Financial Plc as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Full accounts made up to 31 December 2017 (15 pages)
10 April 2018Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
2 May 2017Full accounts made up to 31 December 2016 (12 pages)
2 May 2017Full accounts made up to 31 December 2016 (12 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 April 2016Full accounts made up to 31 December 2015 (12 pages)
6 April 2016Full accounts made up to 31 December 2015 (12 pages)
11 November 2015Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 11 November 2015 (1 page)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102
  • USD 100
(5 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102
  • USD 100
(5 pages)
7 April 2015Full accounts made up to 31 December 2014 (12 pages)
7 April 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 102
  • USD 100
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 102
  • USD 100
(5 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (11 pages)
12 May 2014Full accounts made up to 31 December 2013 (11 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 102
  • USD 100
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 102
  • USD 100
(5 pages)
23 May 2013Full accounts made up to 31 December 2012 (11 pages)
23 May 2013Full accounts made up to 31 December 2012 (11 pages)
14 November 2012Section 519 (2 pages)
14 November 2012Section 519 (2 pages)
12 October 2012Section 519 (2 pages)
12 October 2012Section 519 (2 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
14 April 2011Full accounts made up to 31 December 2010 (11 pages)
14 April 2011Full accounts made up to 31 December 2010 (11 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
8 September 2010Full accounts made up to 31 December 2009 (11 pages)
8 September 2010Full accounts made up to 31 December 2009 (11 pages)
18 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
18 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
8 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
13 July 2009Full accounts made up to 31 December 2008 (11 pages)
13 July 2009Full accounts made up to 31 December 2008 (11 pages)
23 October 2008Return made up to 30/09/08; full list of members (8 pages)
23 October 2008Return made up to 30/09/08; full list of members (8 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
24 October 2007Return made up to 30/09/07; full list of members (8 pages)
24 October 2007Return made up to 30/09/07; full list of members (8 pages)
21 September 2007Full accounts made up to 31 December 2006 (11 pages)
21 September 2007Full accounts made up to 31 December 2006 (11 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
12 December 2006Return made up to 30/09/06; full list of members (2 pages)
12 December 2006Return made up to 30/09/06; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (1 page)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
4 February 2005Registered office changed on 04/02/05 from: dundas & wilson saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
4 February 2005Location of register of members (1 page)
4 February 2005Location of register of members (1 page)
4 February 2005Registered office changed on 04/02/05 from: dundas & wilson saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
4 February 2005Location of register of directors' interests (1 page)
4 February 2005Location of register of directors' interests (1 page)
20 October 2004Return made up to 30/09/04; full list of members (8 pages)
20 October 2004Return made up to 30/09/04; full list of members (8 pages)
4 October 2004Full accounts made up to 31 December 2003 (11 pages)
4 October 2004Full accounts made up to 31 December 2003 (11 pages)
17 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 October 2003Return made up to 30/09/03; full list of members (8 pages)
14 October 2003Resolutions
  • RES13 ‐ App aud/remuneration 02/09/03
(1 page)
14 October 2003Resolutions
  • RES13 ‐ App aud/remuneration 02/09/03
(1 page)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 October 2002Return made up to 30/09/02; full list of members (6 pages)
22 October 2002Return made up to 30/09/02; full list of members (6 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2001Return made up to 30/09/01; full list of members (6 pages)
22 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
20 October 2000Return made up to 30/09/00; full list of members (6 pages)
20 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 October 1998Return made up to 30/09/98; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
29 December 1997Dec mort/charge * (6 pages)
29 December 1997Dec mort/charge * (6 pages)
17 October 1997Return made up to 30/09/97; no change of members (5 pages)
17 October 1997Return made up to 30/09/97; no change of members (5 pages)
3 October 1997Dec mort/charge * (3 pages)
3 October 1997Dec mort/charge * (8 pages)
3 October 1997Dec mort/charge * (3 pages)
3 October 1997Dec mort/charge * (8 pages)
18 September 1997Full accounts made up to 31 December 1996 (11 pages)
18 September 1997Full accounts made up to 31 December 1996 (11 pages)
22 July 1997Full accounts made up to 10 October 1996 (12 pages)
22 July 1997Full accounts made up to 10 October 1996 (12 pages)
18 June 1997Return made up to 09/06/97; full list of members (6 pages)
18 June 1997Return made up to 09/06/97; full list of members (6 pages)
12 June 1997Accounting reference date shortened from 10/10/97 to 31/12/96 (1 page)
12 June 1997Accounting reference date shortened from 10/10/97 to 31/12/96 (1 page)
31 May 1997Accounting reference date shortened from 30/06/97 to 10/10/96 (1 page)
31 May 1997Accounting reference date shortened from 30/06/97 to 10/10/96 (1 page)
16 April 1997Dec mort/charge release * (3 pages)
16 April 1997Dec mort/charge release * (11 pages)
16 April 1997Dec mort/charge release * (3 pages)
16 April 1997Dec mort/charge release * (3 pages)
16 April 1997Dec mort/charge release * (11 pages)
16 April 1997Dec mort/charge release * (3 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (1 page)
7 April 1997New secretary appointed (1 page)
19 January 1997Full accounts made up to 30 June 1996 (11 pages)
19 January 1997Full accounts made up to 30 June 1996 (11 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Secretary resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Secretary resigned (1 page)
4 November 1996Director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996New director appointed (3 pages)
23 October 1996New director appointed (3 pages)
3 October 1996Ad 05/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 October 1996Ad 05/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 September 1996Dec mort/charge * (5 pages)
9 September 1996Dec mort/charge * (5 pages)
3 September 1996Dec mort/charge * (3 pages)
3 September 1996Dec mort/charge * (6 pages)
3 September 1996Dec mort/charge * (3 pages)
3 September 1996Dec mort/charge * (3 pages)
3 September 1996Dec mort/charge * (3 pages)
3 September 1996Dec mort/charge * (3 pages)
3 September 1996Dec mort/charge * (3 pages)
3 September 1996Dec mort/charge * (3 pages)
3 September 1996Dec mort/charge * (15 pages)
3 September 1996Dec mort/charge * (6 pages)
3 September 1996Dec mort/charge * (15 pages)
3 September 1996Dec mort/charge * (3 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
25 June 1996Memorandum and Articles of Association (27 pages)
25 June 1996Memorandum and Articles of Association (27 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
10 June 1996Return made up to 09/06/96; change of members (11 pages)
10 June 1996Return made up to 09/06/96; change of members (11 pages)
22 April 1996Full accounts made up to 30 June 1995 (11 pages)
22 April 1996Full accounts made up to 30 June 1995 (11 pages)
19 April 1996New director appointed (3 pages)
19 April 1996New director appointed (3 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (3 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (3 pages)
17 January 1996Ad 22/12/95--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
17 January 1996Ad 22/12/95--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 January 1996Nc inc already adjusted 22/12/95 (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 January 1996Nc inc already adjusted 22/12/95 (1 page)
16 January 1996Alterations to a floating charge (21 pages)
16 January 1996Alterations to a floating charge (25 pages)
16 January 1996Alterations to a floating charge (25 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Alterations to a floating charge (21 pages)
12 January 1996Partic of mort/charge * (16 pages)
12 January 1996Partic of mort/charge * (10 pages)
12 January 1996Partic of mort/charge * (16 pages)
12 January 1996Partic of mort/charge * (10 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
10 January 1996Partic of mort/charge * (41 pages)
10 January 1996Partic of mort/charge * (41 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 August 1995Registered office changed on 31/08/95 from: dundas & wilson saltire court 20 castle street edinburgh EH1 2EN (1 page)
31 August 1995Registered office changed on 31/08/95 from: dundas & wilson saltire court 20 castle street edinburgh EH1 2EN (1 page)
10 August 1995Return made up to 09/06/95; full list of members (20 pages)
10 August 1995Return made up to 09/06/95; full list of members (20 pages)
12 June 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
12 June 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
9 May 1995Full accounts made up to 31 October 1994 (11 pages)
9 May 1995Full accounts made up to 31 October 1994 (11 pages)
9 June 1989Incorporation (15 pages)
9 June 1989Incorporation (15 pages)