Company NameMBM Property Nominees Limited
Company StatusActive
Company NumberSC129222
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 1991(33 years, 3 months ago)
Previous Name41 Castle Street Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Johnston Stephen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(12 years after company formation)
Appointment Duration21 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Peter Graham Shand
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(20 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Andrew John Neill Paterson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(24 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr William Meldrum
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(28 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Andrew Linehan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameFraser Clark Scott
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameSophie Elizabeth Napier
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Alec Dougal Stewart
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(32 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameCharles Richard Black
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address39 Castle Street
Edinburgh
Lothian
EH2 3BH
Scotland
Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 3 months (resigned 31 January 2024)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address2 Forbes Road
Edinburgh
Midlothian
EH10 4EE
Scotland
Director NameMr John Kenneth Scott Moncrieff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 January 2015)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address23 Cluny Drive
Edinburgh
EH10 6DW
Scotland
Director NameMr Nigel James Pollock
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2003)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressNewmains Dryburgh
St Boswells
Melrose
Roxburghshire
TD6 0RQ
Scotland
Director NameFrancis Adam John More
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 June 2001)
RoleWriter To The Signet
Correspondence Address12 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameRodger Ridout Harvey-Jamieson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2002)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address19 Dean Terrace
Edinburgh
EH4 1NL
Scotland
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2000)
RoleWriter To The Signet
Correspondence Address11a Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameRichard Frederic Filleul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2003)
RoleWriter To The Signet
Correspondence Address12 Keith Place
Dunfermline
Fife
KY12 7SR
Scotland
Director NameMargaret Luise Stirling Locke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 1998)
RoleWriter To The Signet
Correspondence Address22 Melville Terrace
Edinburgh
Midlothian
EH9 1LR
Scotland
Director NameMr William Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2005)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Director NameMichael Gordon Robson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 1998)
RoleSolicitor To The Supreme Court
Country of ResidenceScotland
Correspondence AddressThe Old School House
2, Baird Road
Ratho
Edinburgh
EH28 8RA
Scotland
Director NameMr Simon Thomas Lloyd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 February 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Hill Drive
Edinburgh
EH10 4BT
Scotland
Director NameJonathan Richard Miles Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address29 Ladysmith Road
Edinburgh
Midlothian
EH9 3EU
Scotland
Director NameAlexander Nathaniel Gerver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 September 2000)
RoleSolicitor
Correspondence Address1 Orchardhead Loan
Edinburgh
EH16 6HW
Scotland
Director NameMiss Carole Hope
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(12 years after company formation)
Appointment Duration16 years (resigned 31 January 2019)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address15 Glenisla Gardens
Edinburgh
EH9 2HR
Scotland
Director NameMr Neil Michael Addis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address65 South Beechwood
Edinburgh
Midlothian
EH12 5YS
Scotland
Director NameMr David William Calder
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Cypress Glade
Adambrae
Livingston
West Lothian
EH54 9JH
Scotland
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Ross Gardens
Edinburgh
Midlothian
EH9 3BS
Scotland
Director NameMr Alexander Donald Burnett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(15 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address46 Netherby Road
Edinburgh
EH5 3LX
Scotland
Director NameMr Graham William Richard Scott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Secretary NameMr Roderick James Wylie
NationalityBritish
StatusResigned
Appointed01 May 2008(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15/5 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NameMs Dawn Elizabeth Robertson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Secretary NameMr George Burns
StatusResigned
Appointed24 April 2012(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Sean Cockburn
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(24 years, 11 months after company formation)
Appointment Duration7 months (resigned 20 July 2016)
RoleTax Director
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Secretary NameMiss Fiona May Petrie
StatusResigned
Appointed30 November 2016(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed08 January 1991(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2008)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

23 May 1991Delivered on: 12 June 1991
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All moneys due, or to become due to the chargee by the trustees of mrs P.O.turnell 1987 great grandchildren's settlement.
Particulars: 2 seafield cottage lane esplanade greenock title no ren 42705.
Outstanding

Filing History

2 February 2024Termination of appointment of William Ruthven Gemmell as a director on 31 January 2024 (1 page)
5 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 September 2023Appointment of Alec Dougal Stewart as a director on 1 September 2023 (2 pages)
1 February 2023Termination of appointment of Hugh Patrick Younger as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Sophie Elizabeth Napier as a director on 1 February 2023 (2 pages)
1 February 2023Appointment of Fraser Clark Scott as a director on 1 February 2023 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-31
(3 pages)
12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 September 2019Appointment of Mr Andrew Linehan as a director on 2 September 2019 (2 pages)
13 August 2019Appointment of Mr William Meldrum as a director on 5 August 2019 (2 pages)
5 February 2019Termination of appointment of Carole Hope as a director on 31 January 2019 (1 page)
11 January 2019Termination of appointment of Fiona May Petrie as a secretary on 31 December 2018 (1 page)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 February 2018Termination of appointment of Alexander Donald Burnett as a director on 31 January 2018 (1 page)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
30 November 2016Appointment of Miss Fiona May Petrie as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Miss Fiona May Petrie as a secretary on 30 November 2016 (2 pages)
27 July 2016Termination of appointment of Sean Cockburn as a director on 20 July 2016 (1 page)
27 July 2016Termination of appointment of Sean Cockburn as a director on 20 July 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 January 2016Annual return made up to 4 January 2016 no member list (8 pages)
12 January 2016Annual return made up to 4 January 2016 no member list (8 pages)
17 December 2015Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Sean Cockburn as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Sean Cockburn as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 February 2015Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page)
16 January 2015Annual return made up to 4 January 2015 no member list (8 pages)
16 January 2015Annual return made up to 4 January 2015 no member list (8 pages)
16 January 2015Annual return made up to 4 January 2015 no member list (8 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2014Annual return made up to 4 January 2014 no member list (8 pages)
22 January 2014Annual return made up to 4 January 2014 no member list (8 pages)
22 January 2014Annual return made up to 4 January 2014 no member list (8 pages)
11 October 2013Termination of appointment of Graham Scott as a director (1 page)
11 October 2013Termination of appointment of Graham Scott as a director (1 page)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Termination of appointment of Dawn Robertson as a director (1 page)
18 March 2013Termination of appointment of Dawn Robertson as a director (1 page)
9 January 2013Annual return made up to 4 January 2013 no member list (10 pages)
9 January 2013Director's details changed for Mr Peter Graham Shand on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 4 January 2013 no member list (10 pages)
9 January 2013Director's details changed for Mr Peter Graham Shand on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Peter Graham Shand on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 4 January 2013 no member list (10 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Termination of appointment of Roderick Wylie as a secretary (1 page)
24 April 2012Appointment of Mr George Burns as a secretary (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a director (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a director (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a secretary (1 page)
24 April 2012Appointment of Mr George Burns as a secretary (1 page)
18 January 2012Annual return made up to 4 January 2012 no member list (12 pages)
18 January 2012Annual return made up to 4 January 2012 no member list (12 pages)
18 January 2012Annual return made up to 4 January 2012 no member list (12 pages)
1 November 2011Appointment of Mr Peter Graham Shand as a director (2 pages)
1 November 2011Appointment of Mr Peter Graham Shand as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2011Annual return made up to 4 January 2011 no member list (11 pages)
5 January 2011Annual return made up to 4 January 2011 no member list (11 pages)
5 January 2011Director's details changed for Graham William Richard Scott on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Graham William Richard Scott on 31 December 2010 (2 pages)
5 January 2011Annual return made up to 4 January 2011 no member list (11 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 no member list (7 pages)
4 January 2010Annual return made up to 4 January 2010 no member list (7 pages)
4 January 2010Annual return made up to 4 January 2010 no member list (7 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2009Annual return made up to 04/01/09 (4 pages)
6 January 2009Director appointed ms dawn elizabeth robertson (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Annual return made up to 04/01/09 (4 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Director appointed ms dawn elizabeth robertson (1 page)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 39 castle street edinburgh EH2 3BH (1 page)
9 September 2008Registered office changed on 09/09/2008 from 39 castle street edinburgh EH2 3BH (1 page)
14 May 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
14 May 2008Secretary appointed roderick james wylie (2 pages)
14 May 2008Secretary appointed roderick james wylie (2 pages)
14 May 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
7 March 2008Appointment terminated director simon lloyd (1 page)
7 March 2008Appointment terminated director simon lloyd (1 page)
1 February 2008Annual return made up to 04/01/08 (8 pages)
1 February 2008Annual return made up to 04/01/08 (8 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 February 2007Annual return made up to 04/01/07 (7 pages)
7 February 2007Annual return made up to 04/01/07 (7 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
3 February 2006Annual return made up to 04/01/06 (6 pages)
3 February 2006Annual return made up to 04/01/06 (6 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 January 2005Annual return made up to 04/01/05 (8 pages)
20 January 2005Annual return made up to 04/01/05 (8 pages)
18 January 2004Annual return made up to 04/01/04 (8 pages)
18 January 2004Annual return made up to 04/01/04 (8 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (3 pages)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (3 pages)
6 February 2003Director resigned (1 page)
8 January 2003Annual return made up to 04/01/03 (7 pages)
8 January 2003Annual return made up to 04/01/03 (7 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
9 January 2002Annual return made up to 04/01/02 (6 pages)
9 January 2002Annual return made up to 04/01/02 (6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
9 January 2001Annual return made up to 04/01/01 (7 pages)
9 January 2001Annual return made up to 04/01/01 (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
17 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (2 pages)
2 March 2000Annual return made up to 04/01/00 (13 pages)
2 March 2000Annual return made up to 04/01/00 (13 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 May 1999Director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
8 February 1999Annual return made up to 04/01/99 (14 pages)
8 February 1999Annual return made up to 04/01/99 (14 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
28 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1998Annual return made up to 04/01/98 (20 pages)
22 January 1998Annual return made up to 04/01/98 (20 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (1 page)
3 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 January 1996Annual return made up to 04/01/96 (8 pages)
12 January 1996Annual return made up to 04/01/96 (8 pages)
12 June 1991Partic of mort/charge 6555 (3 pages)
12 June 1991Partic of mort/charge 6555 (3 pages)