Upshire
Essex
EN9 3SL
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2022(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Malcolm James Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 West Castle Road Edinburgh Midlothian EH10 5AT Scotland |
Director Name | Nigel Edward Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | The Elms Pertenhall Bedfordshire MK44 2AX |
Director Name | Charles Herbert Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | Thatch Cottage Hill House Lane Cheriton Alresford Hampshire SO24 0PT |
Director Name | Alasdair Boyd Maclauchlan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 1995) |
Role | Engineer |
Correspondence Address | 42 Broadway Road Evesham Worcestershire WR11 6BQ |
Director Name | Alexander Anderson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1993) |
Role | Engineer |
Correspondence Address | The Coach House Dalserf Larkhall Lanarkshire ML9 3BJ Scotland |
Director Name | Frederick Donald Fordyce Housego |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Kilburn Road Crossford Dunfermline Fife KY12 8PH Scotland |
Director Name | Mr Jeffrey William Herbert |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baytrees Long Road West Dedham Colchester Essex CO7 6EL |
Secretary Name | Alexander Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | The Coach House Dalserf Larkhall Lanarkshire ML9 3BJ Scotland |
Director Name | Sir Robert Frederick Hunt |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | Maple House Withington Cheltenham Gloucestershire GL54 4DA Wales |
Director Name | Kenneth Norman Underhill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Mining Engineer |
Correspondence Address | 2 Belstane Park Carluke Lanarkshire ML8 4BY Scotland |
Secretary Name | Frederick Donald Fordyce Housego |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Knowehead Road Crossford Dunfermline Fife KY12 8PQ Scotland |
Director Name | John Ian Menzies |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 08 March 1995) |
Role | Engineer |
Correspondence Address | Fence House Tillietudlem Lesmahagow Strathclyde ML11 9PN Scotland |
Director Name | Ian Cumming Fraser |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1998) |
Role | Human Resources Director |
Correspondence Address | 1 Nyefield Park Walton On The Hill Tadworth Surrey KT20 7QR |
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Secretary Name | Peter Maguire Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Malcolm John Glasscock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Abbotts House High Street Seal Sevenoaks Kent TN15 0AJ |
Director Name | Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Secretary Name | Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | Mr David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Windmill Road Sevenoaks Kent TN13 1TN |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Robert Arthur Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 January 2012) |
Role | Chartered Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(16 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Morven Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2011(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Skadden Arps 40 Bank Street Canary Wharf London E14 5DS |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2012(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2014(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
10m at £1 | Exelvia Overseas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,091,000 |
Current Liabilities | £6,060,000 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
26 April 2012 | Delivered 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 |
---|
17 February 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
22 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
29 May 2020 | Cessation of Hobart Overseas Holdings Limited as a person with significant control on 30 December 2019 (1 page) |
29 May 2020 | Notification of Hobart Overseas Holdings Limited as a person with significant control on 30 December 2019 (2 pages) |
29 May 2020 | Notification of Charter Overseas Holdings Limited as a person with significant control on 30 December 2019 (2 pages) |
28 May 2020 | Cessation of Exelvia Overseas Limited as a person with significant control on 30 December 2019 (1 page) |
4 May 2020 | Registered 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 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
14 April 2020 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 March 2018 | Director's details changed for Guy Rostron on 28 September 2012 (2 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
18 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 August 2017 | Notification of Exelvia Overseas Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
2 August 2017 | Notification of Exelvia Overseas Limited as a person with significant control on 6 April 2016 (2 pages) |
13 January 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
11 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
13 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
10 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 September 2014 (2 pages) |
10 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 September 2014 (2 pages) |
10 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 September 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
8 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
22 March 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY on 22 March 2013 (1 page) |
14 January 2013 | Auditor's resignation (2 pages) |
14 January 2013 | Auditor's resignation (2 pages) |
28 December 2012 | Auditor's resignation (2 pages) |
28 December 2012 | Auditor's resignation (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Memorandum and Articles of Association (28 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Memorandum and Articles of Association (28 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
2 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
2 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
2 April 2012 | Appointment of William Flexon as a director (2 pages) |
2 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
2 April 2012 | Appointment of William Flexon as a director (2 pages) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
18 January 2012 | Termination of appointment of Charles Brannan as a director (1 page) |
18 January 2012 | Termination of appointment of Charles Brannan as a director (1 page) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
16 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
16 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
16 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
16 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
16 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
16 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
16 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
16 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Statement of company's objects (2 pages) |
26 January 2011 | Statement of company's objects (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
6 January 2010 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
6 January 2010 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
6 January 2010 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
6 January 2010 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
6 January 2010 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
6 January 2010 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
6 January 2010 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
6 January 2010 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
20 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 February 2009 | Appointment terminated secretary nicholas giles (1 page) |
11 February 2009 | Secretary appointed morven gow (1 page) |
11 February 2009 | Appointment terminated secretary nicholas giles (1 page) |
11 February 2009 | Secretary appointed morven gow (1 page) |
5 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
5 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
4 September 2008 | Return made up to 01/06/08; full list of members (6 pages) |
4 September 2008 | Return made up to 01/06/08; full list of members (6 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 February 2008 | New director appointed (5 pages) |
19 February 2008 | New director appointed (5 pages) |
2 July 2007 | Return made up to 01/06/07; no change of members (4 pages) |
2 July 2007 | Return made up to 01/06/07; no change of members (4 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Return made up to 01/06/06; full list of members (5 pages) |
12 July 2006 | Return made up to 01/06/06; full list of members (5 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 August 2004 | Return made up to 01/06/04; no change of members (5 pages) |
9 August 2004 | Return made up to 01/06/04; no change of members (5 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (4 pages) |
12 May 2004 | New director appointed (4 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 July 2003 | Return made up to 01/06/03; no change of members (5 pages) |
22 July 2003 | Return made up to 01/06/03; no change of members (5 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (3 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2001 | New secretary appointed;new director appointed (3 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | New secretary appointed;new director appointed (3 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 November 1999 | Accounting reference date shortened from 26/03/00 to 31/12/99 (1 page) |
12 November 1999 | Accounting reference date shortened from 26/03/00 to 31/12/99 (1 page) |
8 July 1999 | Return made up to 01/06/99; no change of members; amend (5 pages) |
8 July 1999 | Return made up to 01/06/99; no change of members; amend (5 pages) |
1 July 1999 | Return made up to 01/06/99; no change of members (5 pages) |
1 July 1999 | Return made up to 01/06/99; no change of members (5 pages) |
9 April 1999 | Full accounts made up to 26 March 1999 (12 pages) |
9 April 1999 | Full accounts made up to 26 March 1999 (12 pages) |
15 January 1999 | Company name changed\certificate issued on 15/01/99 (2 pages) |
15 January 1999 | Company name changed\certificate issued on 15/01/99 (2 pages) |
12 January 1999 | Accounting reference date extended from 31/12/98 to 26/03/99 (1 page) |
12 January 1999 | Accounting reference date extended from 31/12/98 to 26/03/99 (1 page) |
11 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street charlotte square edinburgh EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street charlotte square edinburgh EH2 4DD (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
2 September 1997 | Return made up to 23/08/97; no change of members (5 pages) |
2 September 1997 | Return made up to 23/08/97; no change of members (5 pages) |
22 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 September 1996 | Return made up to 23/08/96; no change of members (5 pages) |
19 September 1996 | Return made up to 23/08/96; no change of members (5 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
31 August 1995 | Return made up to 23/08/95; full list of members (14 pages) |
31 August 1995 | Return made up to 23/08/95; full list of members (14 pages) |
8 March 1995 | Company name changed anderson group LIMITED\certificate issued on 08/03/95 (2 pages) |
8 March 1995 | Company name changed anderson group LIMITED\certificate issued on 08/03/95 (2 pages) |
28 June 1993 | Full accounts made up to 31 March 1993 (20 pages) |
28 June 1993 | Full accounts made up to 31 March 1993 (20 pages) |
23 June 1993 | Full accounts made up to 31 August 1992 (6 pages) |
23 June 1993 | Full accounts made up to 31 August 1992 (6 pages) |
25 September 1992 | Company name changed\certificate issued on 25/09/92 (3 pages) |
25 September 1992 | Company name changed\certificate issued on 25/09/92 (3 pages) |
24 September 1992 | Memorandum and Articles of Association (44 pages) |
24 September 1992 | Memorandum and Articles of Association (44 pages) |
15 October 1991 | Company name changed\certificate issued on 15/10/91 (2 pages) |
15 October 1991 | Company name changed\certificate issued on 15/10/91 (2 pages) |
23 August 1991 | Incorporation (28 pages) |
23 August 1991 | Incorporation (28 pages) |