Edinburgh
Midlothian
EH3 6AQ
Scotland
Director Name | Mr Peter Graham Shand |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Mr Andrew John Neill Paterson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Mr William Meldrum |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(28 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Mr Andrew Linehan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Fraser Clark Scott |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Sophie Elizabeth Napier |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Mr Alec Dougal Stewart |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(32 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Rodger Ridout Harvey-Jamieson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 19 Dean Terrace Edinburgh EH4 1NL Scotland |
Director Name | Charles Richard Black |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1993) |
Role | Writer To The Signet |
Correspondence Address | 39 Castle Street Edinburgh Lothian EH2 3BH Scotland |
Director Name | Mr William Ruthven Gemmell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 31 January 2024) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Patrick John Ford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Writer To The Signet |
Correspondence Address | 3 Comely Bank Row Edinburgh EH4 1DZ Scotland |
Director Name | William Berry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2000) |
Role | Writer To The Signet |
Correspondence Address | 11a Saxe Coburg Place Edinburgh EH3 5BR Scotland |
Director Name | Margaret Luise Stirling Locke |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 April 1998) |
Role | Writer To The Signet |
Correspondence Address | 22 Melville Terrace Edinburgh Midlothian EH9 1LR Scotland |
Director Name | Francis Adam John More |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 June 2001) |
Role | Writer To The Signet |
Correspondence Address | 12 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Mr Nigel James Pollock |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2003) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Newmains Dryburgh St Boswells Melrose Roxburghshire TD6 0RQ Scotland |
Director Name | Richard Frederic Filleul |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2003) |
Role | Writer To The Signet |
Correspondence Address | 12 Keith Place Dunfermline Fife KY12 7SR Scotland |
Director Name | Mr William Alexander Finlayson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2005) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garscube Terrace Edinburgh Midlothian EH12 6BQ Scotland |
Director Name | Michael Gordon Robson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 1998) |
Role | Solicitor To The Supreme Court |
Country of Residence | Scotland |
Correspondence Address | The Old School House 2, Baird Road Ratho Edinburgh EH28 8RA Scotland |
Director Name | Alexander Nathaniel Gerver |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 September 2000) |
Role | Solicitor |
Correspondence Address | 1 Orchardhead Loan Edinburgh EH16 6HW Scotland |
Director Name | Mr Simon Thomas Lloyd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 February 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Hill Drive Edinburgh EH10 4BT Scotland |
Director Name | Jonathan Richard Miles Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 29 Ladysmith Road Edinburgh Midlothian EH9 3EU Scotland |
Director Name | Miss Carole Hope |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(11 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2019) |
Role | Writer To Signet |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Mr David William Calder |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Cypress Glade Adambrae Livingston West Lothian EH54 9JH Scotland |
Director Name | Mr Neil Michael Addis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 65 South Beechwood Edinburgh Midlothian EH12 5YS Scotland |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ross Gardens Edinburgh Midlothian EH9 3BS Scotland |
Director Name | Mr Alexander Donald Burnett |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Secretary Name | Mr Roderick James Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Ms Dawn Elizabeth Robertson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Secretary Name | Mr George Burns |
---|---|
Status | Resigned |
Appointed | 24 April 2012(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Mr Sean Cockburn |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(24 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 20 July 2016) |
Role | Tax Director |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Murray Beith Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2008) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Registered Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
11 at £1 | 39 Castle Street LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
6 September 2019 | Appointment of Mr Andrew Linehan as a director on 2 September 2019 (2 pages) |
13 August 2019 | Appointment of Mr William Meldrum as a director on 5 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr William Meldrum on 13 August 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
5 February 2019 | Cessation of Carole Hope as a person with significant control on 31 January 2019 (1 page) |
5 February 2019 | Termination of appointment of Carole Hope as a director on 31 January 2019 (1 page) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
6 February 2018 | Termination of appointment of Alexander Donald Burnett as a director on 31 January 2018 (1 page) |
6 February 2018 | Cessation of Alexander Donald Burnett as a person with significant control on 31 January 2018 (1 page) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Cessation of Sean Cockburn as a person with significant control on 20 July 2016 (1 page) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Cessation of Sean Cockburn as a person with significant control on 21 July 2017 (1 page) |
30 December 2016 | Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page) |
30 December 2016 | Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (12 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (12 pages) |
27 July 2016 | Termination of appointment of Sean Cockburn as a director on 20 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Sean Cockburn as a director on 20 July 2016 (1 page) |
17 December 2015 | Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Sean Cockburn as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Sean Cockburn as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015 (2 pages) |
28 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 February 2015 | Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
11 October 2013 | Termination of appointment of Graham Scott as a director (1 page) |
11 October 2013 | Termination of appointment of Graham Scott as a director (1 page) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 March 2013 | Termination of appointment of Dawn Robertson as a director (1 page) |
18 March 2013 | Termination of appointment of Dawn Robertson as a director (1 page) |
31 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Appointment of Mr George Burns as a secretary (1 page) |
24 April 2012 | Appointment of Mr George Burns as a secretary (1 page) |
24 April 2012 | Termination of appointment of Roderick Wylie as a director (1 page) |
24 April 2012 | Termination of appointment of Roderick Wylie as a secretary (1 page) |
24 April 2012 | Termination of appointment of Roderick Wylie as a director (1 page) |
24 April 2012 | Termination of appointment of Roderick Wylie as a secretary (1 page) |
1 November 2011 | Appointment of Mr Peter Graham Shand as a director (2 pages) |
1 November 2011 | Appointment of Mr Peter Graham Shand as a director (2 pages) |
27 July 2011 | Director's details changed for Mr Hugh Patrick Younger on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr William Ruthven Gemmell on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Graham William Richard Scott on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Miss Carole Hope on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr William Ruthven Gemmell on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Andrew Johnston Stephen on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Graham William Richard Scott on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Alexander Donald Burnett on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr John Kenneth Scott Moncrieff on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Hugh Patrick Younger on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr John Kenneth Scott Moncrieff on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Hugh Patrick Younger on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Alexander Donald Burnett on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Miss Carole Hope on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Miss Carole Hope on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Andrew Johnston Stephen on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Graham William Richard Scott on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Roderick James Wylie on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr John Kenneth Scott Moncrieff on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Roderick James Wylie on 1 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Director's details changed for Mr William Ruthven Gemmell on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Alexander Donald Burnett on 1 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mr Roderick James Wylie on 1 July 2011 (1 page) |
27 July 2011 | Director's details changed for Mr Andrew Johnston Stephen on 1 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mr Roderick James Wylie on 1 July 2011 (1 page) |
27 July 2011 | Director's details changed for Mr Roderick James Wylie on 1 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mr Roderick James Wylie on 1 July 2011 (1 page) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
6 January 2009 | Director appointed ms dawn elizabeth robertson (1 page) |
6 January 2009 | Director appointed ms dawn elizabeth robertson (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 39 castle street edinburgh EH2 3BH (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 39 castle street edinburgh EH2 3BH (1 page) |
21 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
14 May 2008 | Secretary appointed roderick james wylie (2 pages) |
14 May 2008 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
14 May 2008 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
14 May 2008 | Secretary appointed roderick james wylie (2 pages) |
7 March 2008 | Appointment terminated director simon lloyd (1 page) |
7 March 2008 | Appointment terminated director simon lloyd (1 page) |
13 August 2007 | Return made up to 19/07/07; no change of members
|
13 August 2007 | Return made up to 19/07/07; no change of members
|
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (10 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (10 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
1 September 2005 | Return made up to 19/07/05; full list of members (10 pages) |
1 September 2005 | Return made up to 19/07/05; full list of members (10 pages) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
4 August 2004 | Return made up to 19/07/04; full list of members (11 pages) |
4 August 2004 | Return made up to 19/07/04; full list of members (11 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
24 July 2003 | Return made up to 19/07/03; full list of members (10 pages) |
24 July 2003 | Return made up to 19/07/03; full list of members (10 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (2 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members
|
25 July 2002 | Return made up to 19/07/02; full list of members
|
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
23 July 2001 | Return made up to 19/07/01; full list of members
|
23 July 2001 | Return made up to 19/07/01; full list of members
|
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members
|
21 July 2000 | Return made up to 19/07/00; full list of members
|
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
30 July 1999 | Return made up to 19/07/99; no change of members (14 pages) |
30 July 1999 | Return made up to 19/07/99; no change of members (14 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
18 August 1998 | Return made up to 19/07/98; no change of members (17 pages) |
18 August 1998 | Return made up to 19/07/98; no change of members (17 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
19 August 1997 | Return made up to 19/07/97; full list of members (21 pages) |
19 August 1997 | Return made up to 19/07/97; full list of members (21 pages) |
13 June 1997 | New secretary appointed (1 page) |
13 June 1997 | New secretary appointed (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
30 July 1996 | Return made up to 19/07/96; full list of members (24 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (24 pages) |
19 July 1991 | Incorporation (14 pages) |
19 July 1991 | Incorporation (14 pages) |