Company NameHobart Place Investments Limited
Company StatusActive
Company NumberSC133592
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(21 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(21 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMalcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 West Castle Road
Edinburgh
Midlothian
EH10 5AT
Scotland
Director NameNigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressThe Elms
Pertenhall
Bedfordshire
MK44 2AX
Director NameCharles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressThatch Cottage Hill House Lane
Cheriton
Alresford
Hampshire
SO24 0PT
Director NameAlasdair Boyd Maclauchlan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 1995)
RoleEngineer
Correspondence Address42 Broadway Road
Evesham
Worcestershire
WR11 6BQ
Director NameAlexander Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1993)
RoleEngineer
Correspondence AddressThe Coach House
Dalserf
Larkhall
Lanarkshire
ML9 3BJ
Scotland
Director NameFrederick Donald Fordyce Housego
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 1995)
RoleChartered Accountant
Correspondence Address7 Kilburn Road
Crossford
Dunfermline
Fife
KY12 8PH
Scotland
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Secretary NameAlexander Anderson
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressThe Coach House
Dalserf
Larkhall
Lanarkshire
ML9 3BJ
Scotland
Director NameSir Robert Frederick Hunt
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressMaple House
Withington
Cheltenham
Gloucestershire
GL54 4DA
Wales
Director NameKenneth Norman Underhill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleMining Engineer
Correspondence Address2 Belstane Park
Carluke
Lanarkshire
ML8 4BY
Scotland
Secretary NameFrederick Donald Fordyce Housego
NationalityBritish
StatusResigned
Appointed31 July 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1995)
RoleChartered Accountant
Correspondence Address7 Knowehead Road
Crossford
Dunfermline
Fife
KY12 8PQ
Scotland
Director NameJohn Ian Menzies
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 08 March 1995)
RoleEngineer
Correspondence AddressFence House
Tillietudlem
Lesmahagow
Strathclyde
ML11 9PN
Scotland
Director NameIan Cumming Fraser
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1998)
RoleHuman Resources Director
Correspondence Address1 Nyefield Park
Walton On The Hill
Tadworth
Surrey
KT20 7QR
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Secretary NamePeter Maguire Thwaite
NationalityBritish
StatusResigned
Appointed08 March 1995(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMalcolm John Glasscock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 January 2012)
RoleChartered Accountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed27 January 2006(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2011(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSkadden Arps 40 Bank Street
Canary Wharf
London
E14 5DS
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(20 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(20 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 September 2014(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10m at £1Exelvia Overseas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,091,000
Current Liabilities£6,060,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

26 April 2012Delivered on: 4 May 2012
Satisfied on: 8 June 2015
Persons entitled: Deutsce Bank Ag

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

17 February 2021Full accounts made up to 31 December 2019 (17 pages)
22 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
29 May 2020Cessation of Hobart Overseas Holdings Limited as a person with significant control on 30 December 2019 (1 page)
29 May 2020Notification of Hobart Overseas Holdings Limited as a person with significant control on 30 December 2019 (2 pages)
29 May 2020Notification of Charter Overseas Holdings Limited as a person with significant control on 30 December 2019 (2 pages)
28 May 2020Cessation of Exelvia Overseas Limited as a person with significant control on 30 December 2019 (1 page)
4 May 2020Registered office address changed from Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland to 14 City Quay Dundee DD1 3JA on 4 May 2020 (1 page)
14 April 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
14 April 2020Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (17 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 March 2018Director's details changed for Guy Rostron on 28 September 2012 (2 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
18 August 2017Full accounts made up to 31 December 2016 (16 pages)
18 August 2017Full accounts made up to 31 December 2016 (16 pages)
2 August 2017Notification of Exelvia Overseas Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
2 August 2017Notification of Exelvia Overseas Limited as a person with significant control on 6 April 2016 (2 pages)
13 January 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 13 January 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000,000
(10 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000,000
(10 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000,000
(10 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000,000
(10 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000,000
(10 pages)
8 June 2015Satisfaction of charge 1 in full (1 page)
8 June 2015Satisfaction of charge 1 in full (1 page)
11 May 2015Full accounts made up to 31 December 2014 (13 pages)
11 May 2015Full accounts made up to 31 December 2014 (13 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
13 October 2014Full accounts made up to 31 December 2013 (13 pages)
13 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
10 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 September 2014 (2 pages)
10 September 2014Registered office address changed from Howden Old Govan Road Renfrew Scotland PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Howden Old Govan Road Renfrew Scotland PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 10 September 2014 (1 page)
10 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 September 2014 (2 pages)
10 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 September 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000,000
(10 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000,000
(10 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000,000
(10 pages)
8 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 October 2013Full accounts made up to 31 December 2012 (13 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
11 April 2013Resolutions
  • RES13 ‐ Amendment agreement to credit agreement 07/03/2013
(2 pages)
11 April 2013Resolutions
  • RES13 ‐ Amendment agreement to credit agreement 07/03/2013
(2 pages)
22 March 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY on 22 March 2013 (1 page)
14 January 2013Auditor's resignation (2 pages)
14 January 2013Auditor's resignation (2 pages)
28 December 2012Auditor's resignation (2 pages)
28 December 2012Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
30 July 2012Full accounts made up to 31 December 2011 (12 pages)
30 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
16 May 2012Resolutions
  • RES13 ‐ Auth to enter into intercredito agrmt,facility agrmt, floating charge 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2012Memorandum and Articles of Association (28 pages)
16 May 2012Resolutions
  • RES13 ‐ Auth to enter into intercredito agrmt,facility agrmt, floating charge 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2012Memorandum and Articles of Association (28 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 April 2012Appointment of Mark Paul Lehman as a director (2 pages)
2 April 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
2 April 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
2 April 2012Appointment of William Flexon as a director (2 pages)
2 April 2012Appointment of Mark Paul Lehman as a director (2 pages)
2 April 2012Appointment of William Flexon as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Termination of appointment of Charles Brannan as a director (1 page)
18 January 2012Termination of appointment of Charles Brannan as a director (1 page)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
16 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
16 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
16 January 2012Termination of appointment of Robert Careless as a director (1 page)
16 January 2012Termination of appointment of Robert Careless as a director (1 page)
16 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
16 January 2012Termination of appointment of James Deeley as a director (1 page)
16 January 2012Termination of appointment of James Deeley as a director (1 page)
16 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director powers sect 550 13/01/2011
(34 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director powers sect 550 13/01/2011
(34 pages)
26 January 2011Statement of company's objects (2 pages)
26 January 2011Statement of company's objects (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
6 January 2010Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
6 January 2010Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
6 January 2010Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
6 January 2010Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
6 January 2010Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
6 January 2010Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
6 January 2010Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
6 January 2010Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
20 March 2009Full accounts made up to 31 December 2008 (12 pages)
20 March 2009Full accounts made up to 31 December 2008 (12 pages)
11 February 2009Appointment terminated secretary nicholas giles (1 page)
11 February 2009Secretary appointed morven gow (1 page)
11 February 2009Appointment terminated secretary nicholas giles (1 page)
11 February 2009Secretary appointed morven gow (1 page)
5 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
5 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
4 September 2008Return made up to 01/06/08; full list of members (6 pages)
4 September 2008Return made up to 01/06/08; full list of members (6 pages)
18 April 2008Full accounts made up to 31 December 2007 (12 pages)
18 April 2008Full accounts made up to 31 December 2007 (12 pages)
19 February 2008New director appointed (5 pages)
19 February 2008New director appointed (5 pages)
2 July 2007Return made up to 01/06/07; no change of members (4 pages)
2 July 2007Return made up to 01/06/07; no change of members (4 pages)
23 April 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007Full accounts made up to 31 December 2006 (12 pages)
24 July 2006Full accounts made up to 31 December 2005 (12 pages)
24 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Return made up to 01/06/06; full list of members (5 pages)
12 July 2006Return made up to 01/06/06; full list of members (5 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
31 August 2005Full accounts made up to 31 December 2004 (10 pages)
31 August 2005Full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 01/06/05; full list of members (6 pages)
8 June 2005Return made up to 01/06/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
9 August 2004Return made up to 01/06/04; no change of members (5 pages)
9 August 2004Return made up to 01/06/04; no change of members (5 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (4 pages)
12 May 2004New director appointed (4 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Return made up to 01/06/03; no change of members (5 pages)
22 July 2003Return made up to 01/06/03; no change of members (5 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (3 pages)
11 June 2002Return made up to 01/06/02; full list of members (5 pages)
11 June 2002Return made up to 01/06/02; full list of members (5 pages)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2001New secretary appointed;new director appointed (3 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001New secretary appointed;new director appointed (3 pages)
1 November 2001Secretary resigned;director resigned (1 page)
12 June 2001Return made up to 01/06/01; full list of members (5 pages)
12 June 2001Return made up to 01/06/01; full list of members (5 pages)
20 March 2001Full accounts made up to 31 December 2000 (11 pages)
20 March 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 December 1999 (12 pages)
21 March 2000Full accounts made up to 31 December 1999 (12 pages)
12 November 1999Accounting reference date shortened from 26/03/00 to 31/12/99 (1 page)
12 November 1999Accounting reference date shortened from 26/03/00 to 31/12/99 (1 page)
8 July 1999Return made up to 01/06/99; no change of members; amend (5 pages)
8 July 1999Return made up to 01/06/99; no change of members; amend (5 pages)
1 July 1999Return made up to 01/06/99; no change of members (5 pages)
1 July 1999Return made up to 01/06/99; no change of members (5 pages)
9 April 1999Full accounts made up to 26 March 1999 (12 pages)
9 April 1999Full accounts made up to 26 March 1999 (12 pages)
15 January 1999Company name changed\certificate issued on 15/01/99 (2 pages)
15 January 1999Company name changed\certificate issued on 15/01/99 (2 pages)
12 January 1999Accounting reference date extended from 31/12/98 to 26/03/99 (1 page)
12 January 1999Accounting reference date extended from 31/12/98 to 26/03/99 (1 page)
11 June 1998Return made up to 01/06/98; full list of members (6 pages)
11 June 1998Return made up to 01/06/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (11 pages)
2 April 1998Full accounts made up to 31 December 1997 (11 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street charlotte square edinburgh EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street charlotte square edinburgh EH2 4DD (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
2 September 1997Return made up to 23/08/97; no change of members (5 pages)
2 September 1997Return made up to 23/08/97; no change of members (5 pages)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Full accounts made up to 31 December 1996 (11 pages)
4 March 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1996Return made up to 23/08/96; no change of members (5 pages)
19 September 1996Return made up to 23/08/96; no change of members (5 pages)
19 April 1996Full accounts made up to 31 December 1995 (16 pages)
19 April 1996Full accounts made up to 31 December 1995 (16 pages)
30 October 1995Full accounts made up to 31 December 1994 (21 pages)
30 October 1995Full accounts made up to 31 December 1994 (21 pages)
31 August 1995Return made up to 23/08/95; full list of members (14 pages)
31 August 1995Return made up to 23/08/95; full list of members (14 pages)
8 March 1995Company name changed anderson group LIMITED\certificate issued on 08/03/95 (2 pages)
8 March 1995Company name changed anderson group LIMITED\certificate issued on 08/03/95 (2 pages)
28 June 1993Full accounts made up to 31 March 1993 (20 pages)
28 June 1993Full accounts made up to 31 March 1993 (20 pages)
23 June 1993Full accounts made up to 31 August 1992 (6 pages)
23 June 1993Full accounts made up to 31 August 1992 (6 pages)
25 September 1992Company name changed\certificate issued on 25/09/92 (3 pages)
25 September 1992Company name changed\certificate issued on 25/09/92 (3 pages)
24 September 1992Memorandum and Articles of Association (44 pages)
24 September 1992Memorandum and Articles of Association (44 pages)
15 October 1991Company name changed\certificate issued on 15/10/91 (2 pages)
15 October 1991Company name changed\certificate issued on 15/10/91 (2 pages)
23 August 1991Incorporation (28 pages)
23 August 1991Incorporation (28 pages)