Company NamePearl Rlh Limited
Company StatusDissolved
Company NumberSC133636
CategoryPrivate Limited Company
Incorporation Date26 August 1991(32 years, 8 months ago)
Dissolution Date18 March 2019 (5 years, 1 month ago)
Previous NamesAbbey National Sma Holdings Limited and RLL Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(18 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 18 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Rizwan Sheriff
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 18 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall Green
Birmingham
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 September 2006(15 years after company formation)
Appointment Duration12 years, 6 months (closed 18 March 2019)
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed26 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDonald Ian Cumming
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Charlotte Square
Edinburgh
EH2 4EZ
Scotland
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 week, 3 days after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameMr James Michael Tyrrell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Aldworth Road
Upper Basildon
Reading
Berkshire
RG8 8NH
Director NameMr Ian Kinsman Treacy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 week, 3 days after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressDry Sandford Old School
195 Cothill Road Dry Sandford
Abingdon
Oxfordshire
OX13 6JW
Secretary NameNorman Wilkes
NationalityBritish
StatusResigned
Appointed05 September 1991(1 week, 3 days after company formation)
Appointment Duration5 years (resigned 12 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1998)
RoleGroup Finance Director
Correspondence Address36 Kersey Drive
Selsdon Ridge
South Croydon
Surrey
CR2 8SX
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2000)
RoleAccountant
Correspondence Address13 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0ES
Director NameConrad Bailey Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(8 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2001)
RoleChartered Accountant
Correspondence Address3 Pine Drive
Ingatestone
Essex
CM4 9EF
Director NameMr David Gordon Wallace
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2003)
RoleFinance Director
Correspondence Address4 Cresswell Grove
Newton Mearns
Glasgow
G77 5FX
Scotland
Director NameGraham Robert Pottinger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address1 Gotter Bank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Director NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2006)
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Director NameMr Martin David Moule
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2006)
RoleFinance Director Insurance
Country of ResidenceEngland
Correspondence AddressEast Barn Limes Road
Kemble
Cirencester
Gloucestershire
GL7 6AD
Wales
Director NameJavier Maldonado Trinchant
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed07 April 2006(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address31 Smith Terrace
London
SW3 4DH
Director NameMrs Heather MacDonald Logan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Montrose Gardens
Milngavie
Glasgow
G62 8NQ
Scotland
Director NameMr Graham Lloyd Singleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressHigh Meadow
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NX
Director NameMr James Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEly House Ely Grange
Frant
Tunbridge Wells
Kent
TN3 9DY
Director NameMr Ian Graham Maidens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTn5
Director NameMrs Helen Mary Maxwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Guibal Road
Lee
London
SE12 9LZ
Director NameMrs Sandra Dawn Huckle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 2014)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMs Shamira Mohammed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed26 August 1991(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed12 September 1996(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2006)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Telephone0141 2758000
Telephone regionGlasgow

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£623,436
Current Liabilities£14,256

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 2019Final Gazette dissolved following liquidation (1 page)
18 December 2018Return of final meeting of voluntary winding up (3 pages)
2 May 2018Registered office address changed from 301 st Vincent Street Glasgow G2 5AB to 110 Queen Street Glasgow G1 3BX on 2 May 2018 (2 pages)
2 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-23
(1 page)
23 April 2018Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
16 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
16 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
13 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
15 July 2015Full accounts made up to 31 December 2014 (11 pages)
15 July 2015Full accounts made up to 31 December 2014 (11 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
18 June 2014Termination of appointment of Michael Merrick as a director (1 page)
18 June 2014Appointment of Shamira Mohammed as a director (2 pages)
18 June 2014Termination of appointment of Michael Merrick as a director (1 page)
18 June 2014Appointment of Shamira Mohammed as a director (2 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 31 December 2011 (17 pages)
21 June 2012Full accounts made up to 31 December 2011 (17 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 31 December 2010 (16 pages)
25 July 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Sandra Huckle as a director (1 page)
3 February 2011Termination of appointment of Sandra Huckle as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
25 May 2010Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
5 January 2010Appointment of Andrew Moss as a director (2 pages)
5 January 2010Appointment of Andrew Moss as a director (2 pages)
29 December 2009Termination of appointment of Kerr Luscombe as a director (1 page)
29 December 2009Termination of appointment of Helen Maxwell as a director (1 page)
29 December 2009Termination of appointment of Helen Maxwell as a director (1 page)
29 December 2009Termination of appointment of Kerr Luscombe as a director (1 page)
24 December 2009Appointment of Mr Michael John Merrick as a director (2 pages)
24 December 2009Appointment of Mr Michael John Merrick as a director (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (15 pages)
25 September 2009Full accounts made up to 31 December 2008 (15 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 301 st vincent street glasgow G2 5HN (1 page)
2 April 2009Registered office changed on 02/04/2009 from 301 st vincent street glasgow G2 5HN (1 page)
1 October 2008Director appointed helen mary maxwell (3 pages)
1 October 2008Appointment terminated director graham singleton (1 page)
1 October 2008Director appointed sandra dawn huckle (1 page)
1 October 2008Appointment terminated director graham singleton (1 page)
1 October 2008Director appointed sandra dawn huckle (1 page)
1 October 2008Director appointed helen mary maxwell (3 pages)
28 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
28 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
16 May 2008Company name changed rll holdings LIMITED\certificate issued on 22/05/08 (2 pages)
16 May 2008Company name changed rll holdings LIMITED\certificate issued on 22/05/08 (2 pages)
8 May 2008Appointment terminated director james newman (1 page)
8 May 2008Appointment terminated director james newman (1 page)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
27 February 2008Full accounts made up to 31 December 2007 (14 pages)
27 February 2008Full accounts made up to 31 December 2007 (14 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
20 December 2007Resolutions
  • RES13 ‐ Dividend payment 13/12/07
(3 pages)
20 December 2007Resolutions
  • RES13 ‐ Dividend payment 13/12/07
(3 pages)
29 November 2007Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
29 November 2007Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
29 November 2007Red of iss cap & cancel shr prem (2 pages)
29 November 2007Red of iss cap & cancel shr prem (2 pages)
18 October 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 October 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
22 June 2007Return made up to 31/03/07; full list of members (3 pages)
22 June 2007Return made up to 31/03/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
4 June 2007Resolutions
  • RES13 ‐ Approve written res 16/05/07
(4 pages)
4 June 2007Resolutions
  • RES13 ‐ Approve written res 16/05/07
(4 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
10 April 2007Full accounts made up to 31 December 2006 (16 pages)
10 April 2007Full accounts made up to 31 December 2006 (16 pages)
20 November 2006Declaration of assistance for shares acquisition (4 pages)
20 November 2006Declaration of assistance for shares acquisition (4 pages)
16 October 2006Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/10/2021 under section 1088 of the Companies Act 2006
(1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
19 September 2006Declaration of assistance for shares acquisition (4 pages)
19 September 2006Declaration of assistance for shares acquisition (4 pages)
15 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 September 2006Declaration of assistance for shares acquisition (4 pages)
15 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 September 2006Declaration of assistance for shares acquisition (4 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006Auditor's resignation (1 page)
8 September 2006Registered office changed on 08/09/06 from: 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (4 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (4 pages)
8 September 2006Registered office changed on 08/09/06 from: 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
8 September 2006New secretary appointed (2 pages)
4 September 2006Company name changed abbey national sma holdings limi ted\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed abbey national sma holdings limi ted\certificate issued on 04/09/06 (2 pages)
16 May 2006Return made up to 31/03/06; full list of members (6 pages)
16 May 2006Return made up to 31/03/06; full list of members (6 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
28 April 2006New director appointed (4 pages)
28 April 2006Full accounts made up to 31 December 2005 (14 pages)
28 April 2006New director appointed (4 pages)
28 April 2006Full accounts made up to 31 December 2005 (14 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
13 May 2005Return made up to 31/03/04; full list of members; amend (5 pages)
13 May 2005Return made up to 31/03/04; full list of members; amend (5 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
18 August 2004New director appointed (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (3 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
13 May 2004Full accounts made up to 31 December 2003 (12 pages)
13 May 2004Full accounts made up to 31 December 2003 (12 pages)
6 April 2004Return made up to 31/03/04; full list of members (5 pages)
6 April 2004Return made up to 31/03/04; full list of members (5 pages)
22 July 2003Ad 09/07/03--------- £ si [email protected]=30000000 £ ic 3071099600/3101099600 (2 pages)
22 July 2003Ad 09/07/03--------- £ si [email protected]=30000000 £ ic 3071099600/3101099600 (2 pages)
7 July 2003Full accounts made up to 31 December 2002 (12 pages)
7 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
21 March 2003Ad 12/03/03--------- £ si 750000000@1=750000000 £ ic 2996099600/3746099600 (2 pages)
21 March 2003Ad 12/03/03--------- £ si 750000000@1=750000000 £ ic 2996099600/3746099600 (2 pages)
21 March 2003Ad 10/03/03--------- £ si [email protected]=25000000 £ ic 2971099600/2996099600 (2 pages)
21 March 2003Ad 10/03/03--------- £ si [email protected]=25000000 £ ic 2971099600/2996099600 (2 pages)
3 February 2003Ad 27/01/03--------- £ si [email protected]=120000000 £ ic 2851099600/2971099600 (2 pages)
3 February 2003Ad 27/01/03--------- £ si [email protected]=120000000 £ ic 2851099600/2971099600 (2 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
6 January 2003Ad 20/12/02--------- £ si [email protected]=100000000 £ ic 2601099600/2701099600 (2 pages)
6 January 2003Ad 31/12/02--------- £ si [email protected]=150000000 £ ic 2701099600/2851099600 (2 pages)
6 January 2003Ad 31/12/02--------- £ si [email protected]=150000000 £ ic 2701099600/2851099600 (2 pages)
6 January 2003Ad 20/12/02--------- £ si [email protected]=100000000 £ ic 2601099600/2701099600 (2 pages)
7 October 2002Ad 24/09/02--------- £ si [email protected]=50000000 £ ic 2551099600/2601099600 (2 pages)
7 October 2002Ad 24/09/02--------- £ si [email protected]=50000000 £ ic 2551099600/2601099600 (2 pages)
5 August 2002Ad 16/07/02--------- £ si [email protected]=200000000 £ ic 2351099600/2551099600 (2 pages)
5 August 2002Ad 16/07/02--------- £ si [email protected]=200000000 £ ic 2351099600/2551099600 (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
6 July 2002Ad 28/06/02--------- £ si [email protected]=175000000 £ ic 2176099600/2351099600 (2 pages)
6 July 2002Ad 28/06/02--------- £ si [email protected]=175000000 £ ic 2176099600/2351099600 (2 pages)
2 July 2002Ad 12/06/02--------- £ si [email protected]=150000000 £ ic 2026099600/2176099600 (2 pages)
2 July 2002Ad 12/06/02--------- £ si [email protected]=150000000 £ ic 2026099600/2176099600 (2 pages)
19 June 2002Full accounts made up to 31 December 2001 (13 pages)
19 June 2002Full accounts made up to 31 December 2001 (13 pages)
19 April 2002Return made up to 31/03/02; no change of members (7 pages)
19 April 2002Return made up to 31/03/02; no change of members (7 pages)
28 March 2002Secretary's particulars changed (1 page)
28 March 2002Secretary's particulars changed (1 page)
18 March 2002Ad 28/02/02--------- £ si [email protected]=868000000 £ ic 588620000/1456620000 (2 pages)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002£ nc 3500000000/4368000000 28/02/02 (1 page)
18 March 2002£ nc 3500000000/4368000000 28/02/02 (1 page)
18 March 2002Ad 28/02/02--------- £ si [email protected]=868000000 £ ic 588620000/1456620000 (2 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 August 2001Ad 26/07/01--------- £ si [email protected]=68000000 £ ic 520620000/588620000 (2 pages)
10 August 2001Ad 26/07/01--------- £ si [email protected]=100000 £ ic 520520000/520620000 (2 pages)
10 August 2001Ad 26/07/01--------- £ si [email protected]=68000000 £ ic 520620000/588620000 (2 pages)
10 August 2001Ad 26/07/01--------- £ si [email protected]=100000 £ ic 520520000/520620000 (2 pages)
13 July 2001Ad 29/06/01--------- £ si [email protected]=340000000 £ ic 180520000/520520000 (2 pages)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001Ad 29/06/01--------- £ si [email protected]=340000000 £ ic 180520000/520520000 (2 pages)
13 July 2001£ nc 1500000000/3500000000 29/06/01 (2 pages)
13 July 2001£ nc 1500000000/3500000000 29/06/01 (2 pages)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2001Nc inc already adjusted 20/06/01 (1 page)
3 July 2001Ad 20/06/01--------- £ si [email protected]=180000000 £ ic 520000/180520000 (2 pages)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2001Nc inc already adjusted 20/06/01 (1 page)
3 July 2001Ad 20/06/01--------- £ si [email protected]=180000000 £ ic 520000/180520000 (2 pages)
19 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Director resigned (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
14 November 2000Ad 09/11/00--------- £ si [email protected]=199999800 £ ic 319999800/519999600 (2 pages)
14 November 2000Ad 09/11/00--------- £ si [email protected]=199999800 £ ic 319999800/519999600 (2 pages)
1 November 2000Amended full accounts made up to 31 December 1999 (10 pages)
1 November 2000Amended full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 March 2000Ad 15/12/99--------- £ si [email protected]=199999800 £ ic 120000000/319999800 (2 pages)
10 March 2000Ad 15/12/99--------- £ si [email protected]=199999800 £ ic 120000000/319999800 (2 pages)
23 October 1999Auditor's resignation (1 page)
23 October 1999Auditor's resignation (1 page)
29 September 1999Full accounts made up to 31 December 1998 (10 pages)
29 September 1999Full accounts made up to 31 December 1998 (10 pages)
8 July 1999Ad 21/06/99--------- £ si [email protected]=86500000 £ ic 33500000/120000000 (2 pages)
8 July 1999Ad 21/06/99--------- £ si [email protected]=86500000 £ ic 33500000/120000000 (2 pages)
26 May 1999£ nc 33500000/533500000 17/05/99 (1 page)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999£ nc 33500000/533500000 17/05/99 (1 page)
27 April 1999Return made up to 31/03/99; full list of members (7 pages)
27 April 1999Return made up to 31/03/99; full list of members (7 pages)
26 April 1999Director's particulars changed (2 pages)
26 April 1999Director's particulars changed (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 October 1998Full accounts made up to 31 December 1997 (9 pages)
17 April 1998Return made up to 31/03/98; no change of members (9 pages)
17 April 1998Return made up to 31/03/98; no change of members (9 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
2 September 1997Full accounts made up to 31 December 1996 (8 pages)
2 September 1997Full accounts made up to 31 December 1996 (8 pages)
16 September 1996New secretary appointed (1 page)
16 September 1996New secretary appointed (1 page)
16 September 1996Secretary resigned (2 pages)
16 September 1996Secretary resigned (2 pages)
17 April 1996Return made up to 31/03/96; full list of members (7 pages)
17 April 1996Return made up to 31/03/96; full list of members (7 pages)
22 March 1996Full accounts made up to 31 December 1995 (7 pages)
22 March 1996Full accounts made up to 31 December 1995 (7 pages)
22 January 1996Nc inc already adjusted 28/12/95 (1 page)
22 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1996Nc inc already adjusted 30/08/95 (1 page)
22 January 1996Ad 28/12/95--------- £ si [email protected]=3000000 £ ic 29500000/32500000 (2 pages)
22 January 1996Ad 30/08/95--------- £ si [email protected]=1000000 £ ic 32500000/33500000 (2 pages)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1996Nc inc already adjusted 28/12/95 (1 page)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1996Ad 30/08/95--------- £ si [email protected]=1000000 £ ic 32500000/33500000 (2 pages)
22 January 1996Ad 28/12/95--------- £ si [email protected]=3000000 £ ic 29500000/32500000 (2 pages)
22 January 1996Nc inc already adjusted 30/08/95 (1 page)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1995Full accounts made up to 31 December 1994 (7 pages)
9 May 1995Full accounts made up to 31 December 1994 (7 pages)
27 April 1995Return made up to 31/03/95; full list of members (16 pages)
27 April 1995Return made up to 31/03/95; full list of members (16 pages)
21 April 1995Registered office changed on 21/04/95 from: 109 st vincent street glasgow G2 5HN (1 page)
21 April 1995Registered office changed on 21/04/95 from: 109 st vincent street glasgow G2 5HN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
28 March 1994Full accounts made up to 31 December 1993 (7 pages)
28 March 1994Full accounts made up to 31 December 1993 (7 pages)
15 March 1993Full accounts made up to 31 December 1992 (8 pages)
15 March 1993Full accounts made up to 31 December 1992 (8 pages)
14 May 1992Full accounts made up to 31 December 1991 (9 pages)
14 May 1992Full accounts made up to 31 December 1991 (9 pages)
23 December 1991Company name changed dunwilco (268) LIMITED\certificate issued on 23/12/91 (2 pages)
23 December 1991Company name changed dunwilco (268) LIMITED\certificate issued on 23/12/91 (2 pages)
3 October 1991Memorandum and Articles of Association (29 pages)
3 October 1991Memorandum and Articles of Association (29 pages)
2 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1991Ad 24/09/91--------- £ si [email protected]=29499998 £ ic 2/29500000 (2 pages)
2 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1991Ad 24/09/91--------- £ si [email protected]=29499998 £ ic 2/29500000 (2 pages)
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
26 August 1991Incorporation (30 pages)
26 August 1991Incorporation (30 pages)