Company NamePeel L&P Assets Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company NumberSC122161
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 3 months ago)
Previous NamePeel Assets Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(33 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
Director NameMichael Annandale
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressDerwent House Derwent Close
Alsager
Stoke On Trent
ST7 2EL
Director NameDuncan Colquhoun Thompson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 1994)
RoleBanker
Correspondence Address19 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameAlexander David Nicol
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1997)
RoleBanker
Correspondence Address35 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HG
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(3 months, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed11 April 1990(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2000)
RoleSolicitor
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed11 April 1990(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 06 June 2000)
RoleSolicitor
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2000)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed06 June 2000(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(11 years, 2 months after company formation)
Appointment Duration14 years (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed23 March 2001(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(17 years, 9 months after company formation)
Appointment Duration13 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(19 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(19 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed13 April 2015(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Location

Registered Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

1 September 2023Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages)
9 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
4 February 2021Change of details for Peel L&P Developments (N.W.) Limited as a person with significant control on 2 November 2020 (2 pages)
28 January 2021Change of details for Peel Developments (N.W.) Limited as a person with significant control on 1 November 2019 (2 pages)
27 January 2021Change of details for a person with significant control (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
11 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
20 November 2020Change of details for Peel Land and Property Investments Plc as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
22 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
22 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
22 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
22 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
7 January 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
25 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
4 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Paul Philip Wainscott as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Steven Underwood as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mrs Susan Moss as a director on 13 April 2015 (2 pages)
13 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 April 2015Termination of appointment of Neil Lees as a secretary on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Paul Philip Wainscott as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mrs Susan Moss as a secretary on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of John Whittaker as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mrs Susan Moss as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of Steven Underwood as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of John Whittaker as a director on 13 April 2015 (1 page)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Appointment of Mrs Susan Moss as a secretary on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of Neil Lees as a secretary on 13 April 2015 (1 page)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
7 April 2009Appointment terminated director peter scott (1 page)
7 April 2009Appointment terminated director peter scott (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed andrew christopher simpson (1 page)
27 January 2009Director appointed andrew christopher simpson (1 page)
27 January 2009Director appointed steven underwood (1 page)
13 January 2009Return made up to 28/12/08; full list of members (4 pages)
13 January 2009Return made up to 28/12/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 February 2008Return made up to 28/12/07; full list of members (3 pages)
1 February 2008Return made up to 28/12/07; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 January 2006Return made up to 28/12/05; full list of members (3 pages)
4 January 2006Return made up to 28/12/05; full list of members (3 pages)
11 February 2005Return made up to 28/12/04; full list of members (3 pages)
11 February 2005Return made up to 28/12/04; full list of members (3 pages)
22 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
15 January 2004Return made up to 28/12/03; full list of members (6 pages)
15 January 2004Return made up to 28/12/03; full list of members (6 pages)
13 October 2003Full accounts made up to 31 March 2003 (8 pages)
13 October 2003Full accounts made up to 31 March 2003 (8 pages)
18 June 2003Registered office changed on 18/06/03 from: 37 queen street edinburgh EH2 1JX (1 page)
18 June 2003Registered office changed on 18/06/03 from: 37 queen street edinburgh EH2 1JX (1 page)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Full accounts made up to 31 March 2002 (8 pages)
15 January 2003Full accounts made up to 31 March 2002 (8 pages)
7 January 2003Return made up to 28/12/02; full list of members (6 pages)
7 January 2003Return made up to 28/12/02; full list of members (6 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
12 July 2002Return made up to 28/12/01; full list of members (6 pages)
12 July 2002Return made up to 28/12/01; full list of members (6 pages)
1 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Full accounts made up to 31 March 2001 (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (8 pages)
24 December 2001Registered office changed on 24/12/01 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
24 December 2001Registered office changed on 24/12/01 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
18 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
26 April 2001Registered office changed on 26/04/01 from: 37 queen street edinburgh EH2 1JX (1 page)
26 April 2001Registered office changed on 26/04/01 from: 37 queen street edinburgh EH2 1JX (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (3 pages)
18 April 2001Registered office changed on 18/04/01 from: bank of scotland 768 po box, orchard brae house queensferry road, edinburgh midlothian EH4 2UG (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (4 pages)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (4 pages)
18 April 2001Registered office changed on 18/04/01 from: bank of scotland 768 po box, orchard brae house queensferry road, edinburgh midlothian EH4 2UG (1 page)
31 March 2001Director resigned (1 page)
31 March 2001Secretary resigned (1 page)
31 March 2001Director resigned (1 page)
31 March 2001Secretary resigned (1 page)
31 March 2001Return made up to 28/12/00; change of members (6 pages)
31 March 2001Director resigned (1 page)
31 March 2001Director resigned (1 page)
31 March 2001Return made up to 28/12/00; change of members (6 pages)
26 September 2000Full accounts made up to 31 December 1999 (7 pages)
26 September 2000Full accounts made up to 31 December 1999 (7 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page)
14 September 2000Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page)
14 September 2000Secretary resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 4 melville street edinburgh EH3 7NS (1 page)
28 June 2000New secretary appointed (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (1 page)
28 June 2000Registered office changed on 28/06/00 from: 4 melville street edinburgh EH3 7NS (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
11 January 2000Return made up to 28/12/99; full list of members (7 pages)
11 January 2000Return made up to 28/12/99; full list of members (7 pages)
24 November 1999Auditor's resignation (1 page)
24 November 1999Auditor's resignation (1 page)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
7 July 1999Full accounts made up to 31 December 1998 (8 pages)
7 July 1999Full accounts made up to 31 December 1998 (8 pages)
12 January 1999Return made up to 28/12/98; no change of members (18 pages)
12 January 1999Return made up to 28/12/98; no change of members (18 pages)
20 August 1998Full accounts made up to 31 December 1997 (7 pages)
20 August 1998Full accounts made up to 31 December 1997 (7 pages)
9 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 October 1997New director appointed (3 pages)
21 October 1997New director appointed (3 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
17 June 1997Full accounts made up to 31 December 1996 (7 pages)
17 June 1997Full accounts made up to 31 December 1996 (7 pages)
22 January 1997Return made up to 28/12/96; full list of members (20 pages)
22 January 1997Return made up to 28/12/96; full list of members (20 pages)
10 September 1996Full accounts made up to 31 December 1995 (7 pages)
10 September 1996Full accounts made up to 31 December 1995 (7 pages)
10 January 1996Return made up to 28/12/95; no change of members (18 pages)
10 January 1996Return made up to 28/12/95; no change of members (18 pages)
26 October 1995Secretary's particulars changed (2 pages)
26 October 1995Secretary's particulars changed (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (7 pages)
28 July 1995Full accounts made up to 31 December 1994 (7 pages)
19 April 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 April 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)