Company NameScottish Mutual Assurance Limited
Company StatusActive
Company NumberSC133846
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rakesh Kishore Thakrar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(20 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Samuel James Perowne
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(22 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleHead Of Corporate Strategy And M&A
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Andrew Macpherson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
West Midlands
B47 6WG
Director NameMs Katherine Louise Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 September 2006(15 years after company formation)
Appointment Duration17 years, 8 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NameNorman Wilkes
NationalityBritish
StatusResigned
Appointed13 September 1991(1 week, 2 days after company formation)
Appointment Duration3 months (resigned 13 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameMr Alan Robert Devereux
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 18 April 2003)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressSouthfell
24 Kirkhouse Road Blanefield
Glasgow
Lanarkshire
G63 9BX
Scotland
Director NameProf Robert Barr Jack
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 months, 1 week after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleNon Executive Director & Solic
Country of ResidenceScotland
Correspondence Address50 Lanton Road
Lanton Park
Glasgow
G43 2SR
Scotland
Director NameSir William Kerr Fraser
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleNon Executive Director
Correspondence AddressBroadwood Edinburgh Road
Gifford
Haddington
East Lothian
EH41 4JE
Scotland
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 16 July 2003)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMr Peter Gibbs Birch
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBibury 24 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameMr Richard John Baglin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Feathers Place
Greenwich
London
SE10 9NE
Secretary NameColin Gilchrist Kirkwood
NationalityBritish
StatusResigned
Appointed13 December 1991(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 15 January 1992)
RoleActuary
Correspondence Address6 Glenburn Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3BU
Scotland
Secretary NameMs Lillian Boyle
NationalityBritish
StatusResigned
Appointed15 January 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 River Walk
Braddan Hills
Braddan
Isle Of Man
IM4 4TJ
Director NameJohn Marshall Fry
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 1996)
RoleManaging Director
Correspondence AddressClonmel
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 June 1997)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressManna Well House
99 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QG
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 July 2004)
RoleSenior Legal Assistant
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr John William Duffus Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2001)
RoleDirector (Marketing & Sales)
Country of ResidenceScotland
Correspondence Address11 Cramond Glebe Gardens
Edinburgh
Midlothian
EH4 6NZ
Scotland
Director NameMr James Daniel Gallagher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 2003)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address54 Milton Crescent
Edinburgh
EH15 3PQ
Scotland
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameMr David Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Secretary NameMrs Fiona Mitchell
NationalityBritish
StatusResigned
Appointed23 February 2000(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Secretary NameMrs Helen Marie McKenzie
NationalityBritish
StatusResigned
Appointed23 February 2000(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Drive
Bridge Of Allan
Stirlingshire
FK9 4TD
Scotland
Director NameMr Timothy Charles William Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Ranelagh Avenue
London
SW6 3PJ
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2002)
RoleChief Executive
Correspondence Address28 Kingswood Way
Selsdon
South Croydon
Surrey
CR2 8QP
Director NameArthur John Foden
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2003)
RoleCompany Director
Correspondence AddressWorleys Hill
Upper Culham
Reading
Berkshire
RG10 8PA
Director NameMrs Catherine Dunlop
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2004)
RoleDirector, Long Term Savings
Country of ResidenceScotland
Correspondence AddressSlioch Duchray Road
Aberfoyle
Stirling
FK8 3XB
Scotland
Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(13 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address5 South End Close
Hursley
Winchester
Hampshire
SO21 2LJ
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive Wood Farm
Clive
Shrewsbury
Shropshire
SY4 5PR
Wales
Director NameMr Anthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinnerwood Estate
Castleton Road,Tullibardine
Auchterarder
Perthshire
PH3 1JS
Scotland
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(16 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(16 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hillgate Street
London
W8 7SR
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(18 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 January 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websitewww.scotprov.co.uk
Telephone0845 2710900
Telephone regionUnknown

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£31,000,000
Gross Profit£31,000,000
Net Worth£1,485,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

15 May 2003Delivered on: 29 May 2003
Satisfied on: 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 93 constitution street, edinburgh.
Fully Satisfied
30 January 2003Delivered on: 31 January 2003
Satisfied on: 2 March 2009
Persons entitled: Manchester Building Society

Classification: Legal charge
Secured details: £40,000.
Particulars: Unit 9 ascroft court, peter street, oldham, lancashire.
Fully Satisfied
24 December 2002Delivered on: 7 January 2003
Satisfied on: 29 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 dublin street lane south, edinburgh.
Fully Satisfied
5 September 2002Delivered on: 24 September 2002
Satisfied on: 29 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The hereditaments and premises situateat and known as 11/12 fortwilliam industrial park, dargan crescent, belfast.
Fully Satisfied
26 July 2002Delivered on: 1 August 2002
Satisfied on: 29 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Belsize house, belsize road, broughty ferry, dundee.
Fully Satisfied
18 May 2001Delivered on: 7 June 2001
Satisfied on: 29 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Unit 1, wattville road, smethwick, warley, west midlands.
Fully Satisfied
30 March 2001Delivered on: 5 April 2001
Satisfied on: 29 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 36 alie street, london.
Fully Satisfied
4 May 2006Delivered on: 9 May 2006
Satisfied on: 29 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 11 and 11A wemyss place, edinburgh mid 26188.
Fully Satisfied
9 December 2005Delivered on: 14 December 2005
Satisfied on: 29 May 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Freehold property known as unit 25 blue chalet industrial estate, london road, west kingsdown, sevenoaks and parking space.
Fully Satisfied
5 December 2005Delivered on: 9 December 2005
Satisfied on: 29 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 47 high street, dunbar (title number ELN8501).
Fully Satisfied
19 October 2005Delivered on: 8 November 2005
Satisfied on: 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.2 hectares area of ground being part of scottish enterprise technology park, east kilbride LAN99533 LAN109447.
Fully Satisfied
1 June 2005Delivered on: 10 June 2005
Satisfied on: 29 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 80 high street, musselburgh (title number MID39394).
Fully Satisfied
1 October 2004Delivered on: 4 October 2004
Satisfied on: 29 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in respect of a personal bond dated 21 and 23 september 2004.
Particulars: 10-12 court street, haddington, east lothian.
Fully Satisfied
4 February 2004Delivered on: 10 February 2004
Satisfied on: 29 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 rutherford court, clydebank.
Fully Satisfied
15 May 2003Delivered on: 29 May 2003
Satisfied on: 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96-98 constitution street & 25 queen charlotte street,edinburgh.
Fully Satisfied
8 June 1992Delivered on: 23 June 1992
Satisfied on: 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due by the company and others as trustees.
Particulars: All that leasehold land and buildings known as unit 2 bolton wholesale park kat street bolton greater manchester.
Fully Satisfied
3 April 2003Delivered on: 14 April 2003
Persons entitled: Skipton Building Society

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 15 lawfords wharf, lyme street, NW1 0SF; fixed charges over assets; floating charge over same.
Part Satisfied

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
8 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
8 November 2022Appointment of Katherine Louise Jones as a director on 1 November 2022 (2 pages)
8 November 2022Termination of appointment of Rakesh Kishore Thakrar as a director on 1 November 2022 (1 page)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (345 pages)
17 August 2022Appointment of Mr Andrew Macpherson as a director on 16 August 2022 (2 pages)
1 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Samuel James Perowne as a director on 30 March 2022 (1 page)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (322 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
29 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (276 pages)
12 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2020Memorandum and Articles of Association (32 pages)
28 May 2020Termination of appointment of James Mcconville as a director on 15 May 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (17 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
16 January 2019Registered office address changed from 301 st. Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 16 January 2019 (1 page)
13 November 2018Director's details changed for Mr Samuel James Perowne on 31 March 2018 (2 pages)
13 November 2018Director's details changed for Mr Samuel James Perowne on 1 June 2016 (2 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (18 pages)
7 July 2016Full accounts made up to 31 December 2015 (18 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
5 June 2015Full accounts made up to 31 December 2014 (17 pages)
5 June 2015Full accounts made up to 31 December 2014 (17 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
28 May 2014Full accounts made up to 31 December 2013 (17 pages)
28 May 2014Full accounts made up to 31 December 2013 (17 pages)
20 May 2014Appointment of Mr Samuel James Perowne as a director (2 pages)
20 May 2014Appointment of Mr Samuel James Perowne as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (18 pages)
27 June 2013Full accounts made up to 31 December 2012 (18 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
6 February 2013Termination of appointment of David Richardson as a director (1 page)
6 February 2013Termination of appointment of David Richardson as a director (1 page)
10 January 2013Appointment of Mr James Mcconville as a director (2 pages)
10 January 2013Appointment of Mr James Mcconville as a director (2 pages)
27 December 2012Termination of appointment of Paul Miles as a director (1 page)
27 December 2012Termination of appointment of Paul Miles as a director (1 page)
25 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
31 May 2012Appointment of Rakesh Kishore Thakrar as a director (2 pages)
31 May 2012Appointment of Rakesh Kishore Thakrar as a director (2 pages)
16 May 2012Full accounts made up to 31 December 2011 (18 pages)
16 May 2012Full accounts made up to 31 December 2011 (18 pages)
28 December 2011Termination of appointment of Jonathan Yates as a director (1 page)
28 December 2011Termination of appointment of Jonathan Yates as a director (1 page)
21 December 2011Appointment of David Louis Richardson as a director (2 pages)
21 December 2011Appointment of David Louis Richardson as a director (2 pages)
3 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
17 May 2011Full accounts made up to 31 December 2010 (17 pages)
17 May 2011Full accounts made up to 31 December 2010 (17 pages)
24 February 2011Appointment of Jonathan James Yates as a director (2 pages)
24 February 2011Appointment of Jonathan James Yates as a director (2 pages)
15 February 2011Termination of appointment of Jonathan Moss as a director (1 page)
15 February 2011Termination of appointment of Jonathan Moss as a director (1 page)
27 January 2011Appointment of Paul Lewis Miles as a director (2 pages)
27 January 2011Appointment of Paul Lewis Miles as a director (2 pages)
19 January 2011Termination of appointment of Diarmuid Cummins as a director (1 page)
19 January 2011Termination of appointment of Diarmuid Cummins as a director (1 page)
22 July 2010Full accounts made up to 31 December 2009 (49 pages)
22 July 2010Full accounts made up to 31 December 2009 (49 pages)
13 July 2010Termination of appointment of John Smith as a director (1 page)
13 July 2010Termination of appointment of John Smith as a director (1 page)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for John Simon Bertie Smith on 15 April 2010 (2 pages)
24 May 2010Director's details changed for John Simon Bertie Smith on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages)
12 May 2010Appointment of Diarmuid Cummins as a director (2 pages)
12 May 2010Appointment of Diarmuid Cummins as a director (2 pages)
7 May 2010Termination of appointment of Michael Merrick as a director (1 page)
7 May 2010Termination of appointment of Michael Merrick as a director (1 page)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
30 December 2009Termination of appointment of Kerr Luscombe as a director (1 page)
30 December 2009Termination of appointment of Kerr Luscombe as a director (1 page)
29 December 2009Solvency statement dated 17/12/09 (2 pages)
29 December 2009Solvency statement dated 17/12/09 (2 pages)
29 December 2009Statement of capital 17/12/2009 (1 page)
29 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2009Statement by directors (2 pages)
29 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2009Statement by directors (2 pages)
29 December 2009Statement of capital 17/12/2009 (1 page)
25 September 2009Full accounts made up to 31 December 2008 (50 pages)
25 September 2009Full accounts made up to 31 December 2008 (50 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
12 May 2009Appointment terminated director manjit dale (1 page)
12 May 2009Appointment terminated director manjit dale (1 page)
11 May 2009Appointment terminated director anthony davidson (1 page)
11 May 2009Appointment terminated director anthony davidson (1 page)
5 May 2009Appointment terminated director layton tamberlin (1 page)
5 May 2009Appointment terminated director layton tamberlin (1 page)
1 May 2009Appointment terminated director edward hawkes (1 page)
1 May 2009Appointment terminated director hugh osmond (1 page)
1 May 2009Appointment terminated director hugh osmond (1 page)
1 May 2009Appointment terminated director ian owen (1 page)
1 May 2009Appointment terminated director michael ross (1 page)
1 May 2009Appointment terminated director duncan ferguson (1 page)
1 May 2009Appointment terminated director duncan ferguson (1 page)
1 May 2009Appointment terminated director edward hawkes (1 page)
1 May 2009Appointment terminated director michael ross (1 page)
1 May 2009Appointment terminated director ian owen (1 page)
27 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2009Gbp nc 2000000000/1\25/03/09 (2 pages)
27 March 2009Solvency statement dated 25/03/09 (6 pages)
27 March 2009Gbp nc 2000000000/1\25/03/09 (2 pages)
27 March 2009Min detail amend capital eff 25/03/09 (1 page)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2009Statement by directors (6 pages)
27 March 2009Memorandum and Articles of Association (7 pages)
27 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2009Memorandum and Articles of Association (7 pages)
27 March 2009Min detail amend capital eff 25/03/09 (1 page)
27 March 2009Solvency statement dated 25/03/09 (6 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2009Statement by directors (6 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 October 2008Director appointed layton gwyn tamberlin (3 pages)
28 October 2008Director appointed layton gwyn tamberlin (3 pages)
1 October 2008Appointment terminated director graham singleton (1 page)
1 October 2008Appointment terminated director graham singleton (1 page)
9 September 2008Appointment terminated director ian maidens (1 page)
9 September 2008Appointment terminated director ian maidens (1 page)
14 August 2008Director appointed edward jonathan cameron hawkes (1 page)
14 August 2008Director appointed edward jonathan cameron hawkes (1 page)
11 July 2008Appointment terminated director stephen mcgee (1 page)
11 July 2008Appointment terminated director stephen mcgee (1 page)
26 June 2008Director appointed hugh edward mark osmond (2 pages)
26 June 2008Director appointed michael david ross (2 pages)
26 June 2008Director appointed manjit dale (4 pages)
26 June 2008Director appointed hugh edward mark osmond (2 pages)
26 June 2008Director appointed michael david ross (2 pages)
26 June 2008Director appointed manjit dale (4 pages)
6 June 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
6 June 2008Return made up to 25/05/08; full list of members (7 pages)
6 June 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
6 June 2008Return made up to 25/05/08; full list of members (7 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2008Declaration of assistance for shares acquisition (8 pages)
28 May 2008Declaration of assistance for shares acquisition (8 pages)
28 May 2008Memorandum and Articles of Association (12 pages)
28 May 2008Memorandum and Articles of Association (12 pages)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
20 May 2008Director appointed john simon bertie smith (5 pages)
20 May 2008Director appointed john simon bertie smith (5 pages)
16 May 2008Director appointed jonathan stephen moss (4 pages)
16 May 2008Director appointed jonathan stephen moss (4 pages)
8 May 2008Appointment terminated director martin potkins (1 page)
8 May 2008Appointment terminated director martin potkins (1 page)
7 May 2008Appointment terminated director james newman (1 page)
7 May 2008Appointment terminated director james newman (1 page)
7 March 2008Appointment terminated director fiona matthews (1 page)
7 March 2008Appointment terminated director fiona matthews (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
18 July 2007Return made up to 25/05/07; full list of members (4 pages)
18 July 2007Return made up to 25/05/07; full list of members (4 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
4 June 2007Resolutions
  • RES13 ‐ Sect 155-158 loan agree 16/05/07
(2 pages)
4 June 2007Resolutions
  • RES13 ‐ Sect 155-158 loan agree 16/05/07
(2 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
10 April 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
10 April 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
28 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 November 2006Declaration of assistance for shares acquisition (5 pages)
20 November 2006Declaration of assistance for shares acquisition (5 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006New director appointed (2 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
15 September 2006Declaration of assistance for shares acquisition (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
(2 pages)
15 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006Auditor's resignation (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006New director appointed (4 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (4 pages)
8 September 2006New director appointed (3 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
1 September 2006Re-registration of Memorandum and Articles (35 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2006Re-registration of Memorandum and Articles (35 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2006Application for reregistration from PLC to private (1 page)
1 September 2006Application for reregistration from PLC to private (1 page)
1 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
7 July 2006Return made up to 25/05/06; full list of members (6 pages)
7 July 2006Return made up to 25/05/06; full list of members (6 pages)
9 May 2006Partic of mort/charge * (3 pages)
9 May 2006Partic of mort/charge * (3 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
14 October 2005New director appointed (4 pages)
14 October 2005New director appointed (4 pages)
10 August 2005Full accounts made up to 31 December 2004 (22 pages)
10 August 2005Full accounts made up to 31 December 2004 (22 pages)
1 August 2005Dec mort/charge * (2 pages)
1 August 2005Dec mort/charge * (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
13 June 2005Return made up to 25/05/05; full list of members (3 pages)
13 June 2005Return made up to 25/05/05; full list of members (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005New director appointed (3 pages)
10 June 2005Director resigned (1 page)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (3 pages)
4 October 2004Partic of mort/charge * (5 pages)
4 October 2004Partic of mort/charge * (5 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (3 pages)
16 September 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
16 August 2004Ad 12/07/04--------- £ si [email protected]=236000000 £ ic 1372500000/1608500000 (2 pages)
16 August 2004Ad 12/07/04--------- £ si [email protected]=236000000 £ ic 1372500000/1608500000 (2 pages)
21 May 2004Return made up to 25/05/04; full list of members (8 pages)
21 May 2004Return made up to 25/05/04; full list of members (8 pages)
12 May 2004Full accounts made up to 31 December 2003 (20 pages)
12 May 2004Full accounts made up to 31 December 2003 (20 pages)
10 February 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
9 November 2003Director's particulars changed (1 page)
9 November 2003Director's particulars changed (1 page)
8 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (3 pages)
22 July 2003Ad 09/07/03--------- £ si [email protected]=30000000 £ ic 1342500000/1372500000 (2 pages)
22 July 2003Ad 09/07/03--------- £ si [email protected]=30000000 £ ic 1342500000/1372500000 (2 pages)
7 July 2003Return made up to 25/05/03; full list of members (9 pages)
7 July 2003Return made up to 25/05/03; full list of members (9 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
29 May 2003Partic of mort/charge * (5 pages)
29 May 2003Partic of mort/charge * (5 pages)
29 May 2003Partic of mort/charge * (5 pages)
29 May 2003Partic of mort/charge * (5 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
18 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
18 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
14 April 2003Partic of mort/charge * (13 pages)
14 April 2003Partic of mort/charge * (13 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
31 January 2003Partic of mort/charge * (5 pages)
31 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
6 January 2003Ad 31/12/02--------- £ si [email protected]=150000000 £ ic 1192500000/1342500000 (2 pages)
6 January 2003Ad 20/12/02--------- £ si [email protected]=100000000 £ ic 1092500000/1192500000 (2 pages)
6 January 2003Ad 20/12/02--------- £ si [email protected]=100000000 £ ic 1092500000/1192500000 (2 pages)
6 January 2003Ad 31/12/02--------- £ si [email protected]=150000000 £ ic 1192500000/1342500000 (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
7 October 2002Ad 24/09/02--------- £ si [email protected]=50000000 £ ic 1042500000/1092500000 (2 pages)
7 October 2002Ad 24/09/02--------- £ si [email protected]=50000000 £ ic 1042500000/1092500000 (2 pages)
24 September 2002Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
5 August 2002Ad 16/07/02--------- £ si [email protected]=200000000 £ ic 842500000/1042500000 (2 pages)
5 August 2002Ad 16/07/02--------- £ si [email protected]=200000000 £ ic 842500000/1042500000 (2 pages)
1 August 2002Partic of mort/charge * (5 pages)
1 August 2002Partic of mort/charge * (5 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
6 July 2002Ad 01/07/02--------- £ si [email protected]=175000000 £ ic 667500000/842500000 (2 pages)
6 July 2002Ad 01/07/02--------- £ si [email protected]=175000000 £ ic 667500000/842500000 (2 pages)
21 June 2002Nc inc already adjusted 19/06/02 (1 page)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Nc inc already adjusted 19/06/02 (1 page)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
27 May 2002Return made up to 25/05/02; full list of members (14 pages)
27 May 2002Return made up to 25/05/02; full list of members (14 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
11 March 2002New director appointed (1 page)
11 March 2002New director appointed (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
31 August 2001Full accounts made up to 31 December 2000 (24 pages)
31 August 2001Full accounts made up to 31 December 2000 (24 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
24 July 2001Listing of particulars (57 pages)
24 July 2001Listing of particulars (57 pages)
3 July 2001Ad 20/06/01--------- £ si [email protected]=180 £ ic 667499820/667500000 (2 pages)
3 July 2001Ad 20/06/01--------- £ si [email protected]=179999820 £ ic 487500000/667499820 (2 pages)
3 July 2001Ad 20/06/01--------- £ si [email protected]=179999820 £ ic 487500000/667499820 (2 pages)
3 July 2001Ad 20/06/01--------- £ si [email protected]=180 £ ic 667499820/667500000 (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
13 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2001Partic of mort/charge * (8 pages)
7 June 2001Partic of mort/charge * (8 pages)
5 April 2001Partic of mort/charge * (9 pages)
5 April 2001Partic of mort/charge * (9 pages)
7 January 2001Director resigned (1 page)
7 January 2001New director appointed (2 pages)
7 January 2001Director resigned (1 page)
7 January 2001New director appointed (2 pages)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
13 December 2000Ad 01/12/00--------- £ si [email protected]=199999800 £ ic 287499712/487499512 (2 pages)
13 December 2000£ nc 501000000/1000000000 22/11/00 (1 page)
13 December 2000£ nc 501000000/1000000000 22/11/00 (1 page)
13 December 2000Ad 01/12/00--------- £ si [email protected]=199999800 £ ic 287499712/487499512 (2 pages)
13 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 2000Ad 01/12/00--------- £ si [email protected]=200 £ ic 487500000/487500200 (2 pages)
5 December 2000Director's particulars changed (1 page)
5 December 2000Ad 01/12/00--------- £ si [email protected]=200 £ ic 487500000/487500200 (2 pages)
5 December 2000Director's particulars changed (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
1 June 2000Return made up to 25/05/00; full list of members (9 pages)
1 June 2000Return made up to 25/05/00; full list of members (9 pages)
12 April 2000Full group accounts made up to 31 December 1999 (37 pages)
12 April 2000Full group accounts made up to 31 December 1999 (37 pages)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
10 January 2000Ad 15/12/99--------- £ si [email protected]=200 £ ic 287500000/287500200 (2 pages)
10 January 2000Ad 15/12/99--------- £ si [email protected]=199999800 £ ic 287500200/487500000 (2 pages)
10 January 2000Ad 15/12/99--------- £ si [email protected]=199999800 £ ic 287500200/487500000 (2 pages)
10 January 2000Ad 15/12/99--------- £ si [email protected]=200 £ ic 287500000/287500200 (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
3 August 1999Auditor's resignation (2 pages)
3 August 1999Auditor's resignation (2 pages)
14 July 1999Ad 22/06/99--------- £ si [email protected]=86500000 £ ic 414500000/501000000 (2 pages)
14 July 1999Ad 22/06/99--------- £ si [email protected]=86500000 £ ic 414500000/501000000 (2 pages)
21 June 1999Full accounts made up to 31 December 1998 (39 pages)
21 June 1999Full accounts made up to 31 December 1998 (39 pages)
17 June 1999Return made up to 25/05/99; full list of members (20 pages)
17 June 1999Return made up to 25/05/99; full list of members (20 pages)
24 May 1999New director appointed (5 pages)
24 May 1999New director appointed (5 pages)
22 May 1999Nc inc already adjusted 19/05/99 (1 page)
22 May 1999Nc inc already adjusted 19/05/99 (1 page)
22 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (3 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (3 pages)
16 June 1998Return made up to 25/05/98; full list of members (20 pages)
16 June 1998Return made up to 25/05/98; full list of members (20 pages)
3 June 1998Director's particulars changed (1 page)
3 June 1998Director's particulars changed (1 page)
21 May 1998Full accounts made up to 31 December 1997 (38 pages)
21 May 1998Full accounts made up to 31 December 1997 (38 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
5 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
5 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
8 May 1997Full group accounts made up to 31 December 1996 (41 pages)
8 May 1997Full group accounts made up to 31 December 1996 (41 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
6 August 1996Director resigned (4 pages)
6 August 1996Director resigned (4 pages)
6 August 1996New director appointed (1 page)
6 August 1996New director appointed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
31 May 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
31 May 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
16 May 1996Full group accounts made up to 31 December 1995 (44 pages)
16 May 1996Full group accounts made up to 31 December 1995 (44 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
28 March 1996Auditor's resignation (1 page)
28 March 1996Auditor's resignation (1 page)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (4 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Director's particulars changed (2 pages)
5 October 1995Secretary's particulars changed (2 pages)
5 October 1995Secretary's particulars changed (2 pages)
7 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
7 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
20 September 1994Director's particulars changed (2 pages)
20 September 1994Director's particulars changed (2 pages)
3 August 1994New secretary appointed (2 pages)
3 August 1994New secretary appointed (2 pages)
26 May 1993Return made up to 25/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
26 May 1993Return made up to 25/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
15 March 1993Full group accounts made up to 31 December 1992 (35 pages)
15 March 1993Full group accounts made up to 31 December 1992 (35 pages)
23 June 1992Return made up to 25/05/92; full list of members (22 pages)
23 June 1992Return made up to 25/05/92; full list of members (22 pages)
23 June 1992Partic of mort/charge * (4 pages)
23 June 1992Partic of mort/charge * (4 pages)
9 June 1992Full accounts made up to 31 December 1991 (11 pages)
9 June 1992Full accounts made up to 31 December 1991 (11 pages)
30 April 1992Scheme of arrangement - amalgamation (4 pages)
30 April 1992Scheme of arrangement - amalgamation (4 pages)
11 December 1991Certificate of authorisation to commence business and borrow (1 page)
11 December 1991Certificate of authorisation to commence business and borrow (1 page)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1991Memorandum and Articles of Association (46 pages)
2 October 1991Memorandum and Articles of Association (46 pages)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 September 1991Company name changed greatking PLC\certificate issued on 24/09/91 (2 pages)
24 September 1991Company name changed greatking PLC\certificate issued on 24/09/91 (2 pages)
24 September 1991Company name changed\certificate issued on 24/09/91 (2 pages)
24 September 1991Company name changed\certificate issued on 24/09/91 (2 pages)
4 September 1991Incorporation (17 pages)
4 September 1991Incorporation (17 pages)