Harefield
Uxbridge
Middlesex
UB9 6PB
Secretary Name | Resolution Investment Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 1997(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 05 May 2018) |
Correspondence Address | Resolution House 50 Bothwell Street Glasgow G2 6HR Scotland |
Director Name | Ewan Brown |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 18 Merchiston Crescent Edinburgh Midlothian EH10 5AX Scotland |
Director Name | Mr Douglas Ferrans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lochbroom Drive Newton Mearns Glasgow Lanarkshire G77 5DY Scotland |
Director Name | Hugh William Laughland |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Higher Stratton Stratton Chase Drive Chalfont-St-Giles Buckinghamshire HP8 4NS |
Director Name | Roy MacDonald Nicolson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1997) |
Role | Managing Director |
Correspondence Address | 'Ardgarten' 45 Doune Road Dunblane Perthshire FK15 9HR Scotland |
Director Name | Mr Daniel O'Neil |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 April 2005) |
Role | Deputy Chairman |
Country of Residence | Scotland |
Correspondence Address | 25 Newlands Road Newlands Glasgow G43 2JD Scotland |
Director Name | Mr Bernard Solomons |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | Levern Lodge, 22 Davieland Road Whitecraigs Glasgow G46 7LL Scotland |
Director Name | David Graham Best |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Toftwood East Common Harpenden Hertfordshire AL5 1DD |
Director Name | Mr Steven Andrew Ralph Bates |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Alwyne Place London N1 2NL |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Scottish Amicable Investment Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1997) |
Correspondence Address | The Grosvenor Building 72 Gordon Street Glasgow G1 3RS Scotland |
Registered Address | Britannia Court 50 Bothwell Street Glasgow G2 6HR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2003 |
---|---|
Net Worth | £68,410,000 |
Cash | £817,000 |
Current Liabilities | £513,000 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Initial |
Accounts Year End | 31 December |
19 June 2014 | Resolutions
|
---|---|
20 September 2011 | Register(s) moved to registered inspection location (2 pages) |
20 September 2011 | Register inspection address has been changed (2 pages) |
2 June 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
19 April 2005 | Resolutions
|
6 January 2005 | Return made up to 19/12/04; bulk list available separately (7 pages) |
29 October 2004 | Location of register of members (1 page) |
14 September 2004 | Initial accounts made up to 30 June 2004 (13 pages) |
31 August 2004 | New director appointed (3 pages) |
30 March 2004 | Resolutions
|
26 February 2004 | Full accounts made up to 31 December 2003 (38 pages) |
23 February 2004 | £ ic 9432115/9425865 28/01/04 £ sr [email protected]=6250 (1 page) |
23 February 2004 | £ ic 9434615/9432115 26/01/04 £ sr [email protected]=2500 (1 page) |
8 January 2004 | Return made up to 19/12/03; bulk list available separately (6 pages) |
26 November 2003 | £ ic 9467115/9434615 04/11/03 £ sr [email protected]=32500 (1 page) |
20 October 2003 | Interim accounts made up to 30 June 2003 (14 pages) |
8 July 2003 | £ ic 9517115/9492115 24/06/03 £ sr [email protected]=25000 (1 page) |
8 July 2003 | £ ic 9492115/9467115 25/06/03 £ sr [email protected]=25000 (1 page) |
23 May 2003 | £ ic 9567115/9517115 02/05/03 £ sr [email protected]=50000 (1 page) |
5 April 2003 | Memorandum and Articles of Association (46 pages) |
5 April 2003 | Resolutions
|
12 March 2003 | £ ic 9589115/9567115 29/01/03 £ sr [email protected]=22000 (1 page) |
3 March 2003 | Full accounts made up to 31 December 2002 (39 pages) |
12 February 2003 | Return made up to 19/12/02; bulk list available separately (6 pages) |
14 January 2003 | £ ic 9629115/9589115 18/12/02 £ sr [email protected]=40000 (1 page) |
5 September 2002 | £ ic 9779115/9629115 31/07/02 £ sr [email protected]=150000 (1 page) |
28 August 2002 | Interim accounts made up to 30 June 2002 (13 pages) |
6 April 2002 | Memorandum and Articles of Association (44 pages) |
6 April 2002 | Resolutions
|
12 March 2002 | Full accounts made up to 31 December 2001 (22 pages) |
4 January 2002 | Return made up to 19/12/01; bulk list available separately (6 pages) |
21 September 2001 | Interim accounts made up to 30 June 2001 (13 pages) |
14 August 2001 | £ sr [email protected] 21/11/00 (2 pages) |
14 August 2001 | £ ic 10126865/10104115 30/07/01 £ sr [email protected]=22750 (2 pages) |
14 August 2001 | £ ic 10104115/9766615 14/03/01 £ sr [email protected]=337500 (2 pages) |
14 August 2001 | £ sr [email protected] 19/05/00 (2 pages) |
14 August 2001 | £ sr [email protected] 17/11/99 (2 pages) |
27 July 2001 | Director resigned (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
11 April 2001 | Memorandum and Articles of Association (59 pages) |
11 April 2001 | Notice of intention to trade as an investment co. (1 page) |
11 April 2001 | Resolutions
|
31 March 2001 | Full accounts made up to 31 December 2000 (32 pages) |
10 January 2001 | Return made up to 19/12/00; bulk list available separately (7 pages) |
25 August 2000 | Interim accounts made up to 30 June 2000 (12 pages) |
31 May 2000 | Ad 15/05/00--------- £ si [email protected]=709526 £ ic 9637339/10346865 (19 pages) |
17 April 2000 | Resolutions
|
4 April 2000 | Full accounts made up to 31 December 1999 (33 pages) |
21 January 2000 | Return made up to 19/12/99; bulk list available separately (12 pages) |
7 December 1999 | New director appointed (3 pages) |
31 August 1999 | Interim accounts made up to 30 June 1999 (10 pages) |
31 August 1999 | Memorandum and Articles of Association (175 pages) |
13 August 1999 | Notice to cease trading as an investment company (2 pages) |
5 August 1999 | Certificate of reduction of share premium (1 page) |
5 August 1999 | Reduction of iss capital and minute (oc) (1 page) |
14 June 1999 | Ad 14/05/99--------- £ si [email protected]=4013 £ ic 10043492/10047505 (3 pages) |
27 May 1999 | Memorandum and Articles of Association (92 pages) |
27 May 1999 | Registrars certificate (1 page) |
21 April 1999 | Director resigned (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | Memorandum and Articles of Association (93 pages) |
15 April 1999 | Resolutions
|
6 April 1999 | Full accounts made up to 31 December 1998 (30 pages) |
26 January 1999 | Return made up to 19/12/98; bulk list available separately (8 pages) |
27 October 1998 | Interim accounts made up to 30 June 1998 (9 pages) |
13 May 1998 | New director appointed (3 pages) |
5 May 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 December 1997 (34 pages) |
21 January 1998 | Return made up to 19/12/97; bulk list available separately (7 pages) |
14 November 1997 | Memorandum and Articles of Association (98 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: the grosvenor building 72 gordon street glasgow G1 3RS (1 page) |
30 October 1997 | New director appointed (3 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
16 October 1997 | Company name changed amicable smaller enterprises tru st PLC\certificate issued on 17/10/97 (2 pages) |
14 August 1997 | Interim accounts made up to 30 June 1997 (11 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (29 pages) |
29 January 1997 | Return made up to 19/12/96; bulk list available separately (7 pages) |
12 December 1996 | Resolutions
|
8 August 1996 | Interim accounts made up to 30 June 1996 (11 pages) |
29 February 1996 | Full accounts made up to 31 December 1995 (27 pages) |
12 January 1996 | Return made up to 19/12/95; full list of members
|
19 July 1995 | Interim accounts made up to 30 June 1995 (15 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 150 st. Vincent street glasgow G2 5NQ (1 page) |
24 February 1995 | Full accounts made up to 31 December 1994 (27 pages) |
9 March 1994 | Full accounts made up to 31 December 1993 (27 pages) |
17 March 1993 | Full accounts made up to 31 December 1992 (24 pages) |
4 September 1992 | Initial accounts made up to 30 June 1992 (11 pages) |
28 January 1992 | Listing particulars 210192 (3 pages) |