34 Astwood Road
Paget
Dv 04
Bermuda
Director Name | Alan James McIvor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2006(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Murgitroyd & Company Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Secretary Name | Alan James McIvor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2006(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Murgitroyd & Company Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Michael Archibald Spence |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Manager |
Correspondence Address | 17 Abercorn Terrace Edinburgh EH15 2DE Scotland |
Secretary Name | Linda May Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 1994) |
Role | Court Secretary |
Correspondence Address | 17 Abercorn Terrace Edinburgh EH15 2DE Scotland |
Director Name | Mr Terence John Bowles |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doubtnot 46 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | Alan Francis Marsh |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Forge End Chenies Rickmansworth Hertfordshire WD3 6EH |
Secretary Name | Alan Francis Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Forge End Chenies Rickmansworth Hertfordshire WD3 6EH |
Director Name | Mrs Edwina Jane Johnston |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2001) |
Role | Finance Director |
Correspondence Address | Wynd Wood Bucklebury Alley Cold Ash Newbury Berkshire RG16 9NJ |
Director Name | Mr Thomas Stathis Redfern |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2006) |
Role | Solicitor |
Correspondence Address | Tanglewood High Street Whitchurch South Oxfordshire RG8 7ER |
Director Name | Rory Hugh McGrath |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 2001) |
Role | Managing Director |
Correspondence Address | Standen Manor Hungerford Berkshire RG17 0RB |
Secretary Name | Mr Thomas Stathis Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2006) |
Role | Solicitor |
Correspondence Address | Tanglewood High Street Whitchurch South Oxfordshire RG8 7ER |
Director Name | Jody Ruth Ann Lalone |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2001(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 May 2014) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 3624 Dixon Road Mannsville New York 13661 United States |
Director Name | Mr Ian Charles Boucher Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Littleton Somerset TA11 6NS |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 1992) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Registered Address | C/O Murgitroyd & Company Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100k at £1 | Madison Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
25 June 1991 | Delivered on: 27 June 1991 Satisfied on: 20 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
15 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
---|---|
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
31 May 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
6 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
6 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
3 March 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
14 May 2014 | Termination of appointment of Jody Lalone as a director (1 page) |
14 May 2014 | Termination of appointment of Jody Lalone as a director (1 page) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 March 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Director's details changed for Alan James Mcivor on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Alan James Mcivor on 10 May 2012 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
6 September 2011 | Secretary's details changed for Alan James Mcivor on 6 September 2011 (1 page) |
6 September 2011 | Secretary's details changed for Alan James Mcivor on 6 September 2011 (1 page) |
6 September 2011 | Secretary's details changed for Alan James Mcivor on 6 September 2011 (1 page) |
30 August 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Return made up to 17/04/09; full list of members (4 pages) |
25 August 2009 | Return made up to 17/04/09; full list of members (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
19 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
19 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
16 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o fitzpatricks 1 blythswood square glasgow G2 4AD (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o fitzpatricks 1 blythswood square glasgow G2 4AD (1 page) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | Secretary resigned;director resigned (1 page) |
4 December 2006 | Secretary resigned;director resigned (1 page) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
7 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
7 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
11 May 2005 | Return made up to 17/04/05; full list of members
|
11 May 2005 | Return made up to 17/04/05; full list of members
|
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
16 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
16 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
18 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
14 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
14 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
22 September 2000 | Return made up to 17/04/00; full list of members
|
22 September 2000 | Return made up to 17/04/00; full list of members
|
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
1 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
1 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
10 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
11 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
22 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
17 April 1991 | Incorporation (9 pages) |
17 April 1991 | Incorporation (9 pages) |