Edinburgh
Scotland
EH2 4EQ
Director Name | Mr Howard David Lincoln |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2015(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 May 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 May 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Kenneth Myles Urquhart |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 1994) |
Role | Bank Manager |
Correspondence Address | 5 Worsley Crescent Newton Mearns Glasgow Lanarkshire G77 6DW Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | John Cameron |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 1994) |
Role | Corporate Director |
Correspondence Address | Newburn Lodge 22 Sidegate Haddington East Lothian EH41 4BZ Scotland |
Secretary Name | Kennedy Campbell Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 January 2006) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Angus James Murray Mair |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 1996) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Belford Park Edinburgh Midlothian EH4 3DP Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 November 2003) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Grahame Taylor Whitehead |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2003) |
Role | Bank Official |
Correspondence Address | Southlea 20 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Director Name | Derek Stephen Sach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1997) |
Role | Banker |
Correspondence Address | Warren Lodge 32 Leigh Hill Road Cobham Surrey KT11 2HZ |
Director Name | Ernest Michael Sheavills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2005) |
Role | Bank Official |
Correspondence Address | Coombe House, 8 Westgarth Avenue Colinton Edinburgh EH13 0BD Scotland |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1998) |
Role | Group Finance Director |
Correspondence Address | 17 Kings Crescent Helensburgh Dunbartonshire G84 7RB Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Director Name | Mr Derek Stephen Sach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 January 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Hattingley House Hattingley Road, Medstead Alton Hampshire GU34 5NQ |
Director Name | Philip Andrew Carraro |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 January 2006) |
Role | Bank Official |
Correspondence Address | 70 Onslow Gardens London SW7 3QD |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Director Name | John Donald Black Workman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2001) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Haddington Place Edinburgh EH7 4AE Scotland |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 2006) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Owls Castle Cottage Hog Hole Lane, Lamberhurst Tunbridge Wells TN3 8BN |
Secretary Name | Maria Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Flat 1,12 Church Rise Forest Hill London SE23 2UD |
Secretary Name | Mark Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 2f2, 7 Polwarth Crescent Edinburgh EH11 1HP Scotland |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 July 2004) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Stuart Currie Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(14 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 25 Greenbank Loan Edinburgh EH10 5SJ Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(14 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 October 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Director Name | James Alexander Stevens |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2008) |
Role | Bank Official |
Correspondence Address | 28 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Ms Alison Buchan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(14 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Fontstane Road Monifieth Dundee Angus DD5 4JX Scotland |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Ian Fraser Nicol |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Telephone | 0131 5568555 |
---|---|
Telephone region | Edinburgh |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Nc Head Office Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Royal Bank Of Scotland PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
27 May 2016 | Auditor's resignation (2 pages) |
27 May 2016 | Auditor's resignation (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
9 July 2013 | Auditor's resignation (1 page) |
9 July 2013 | Auditor's resignation (1 page) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
12 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Director's details changed for James Mccubbin Rowney on 29 June 2011 (2 pages) |
8 February 2012 | Director's details changed for James Mccubbin Rowney on 29 June 2011 (2 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 April 2011 | Appointment of Ian Fraser Nicol as a director (2 pages) |
11 April 2011 | Appointment of Ian Fraser Nicol as a director (2 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages) |
10 September 2010 | Termination of appointment of Alison Buchan as a director (1 page) |
10 September 2010 | Termination of appointment of Alison Buchan as a director (1 page) |
10 September 2010 | Termination of appointment of Stuart Sanders as a director (1 page) |
10 September 2010 | Termination of appointment of Stuart Sanders as a director (1 page) |
5 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
18 August 2008 | Appointment terminated secretary mark craig (1 page) |
18 August 2008 | Appointment terminated secretary mark craig (1 page) |
18 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
18 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
25 July 2008 | Appointment terminated director james stevens (1 page) |
25 July 2008 | Appointment terminated director james stevens (1 page) |
27 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 42 st andrew square, edinburgh, EH2 2YE (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 42 st andrew square, edinburgh, EH2 2YE (1 page) |
11 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
11 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
25 October 2003 | Secretary's particulars changed (1 page) |
25 October 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
21 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
21 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
9 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
19 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
19 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Director's particulars changed (1 page) |
11 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 23/01/01; full list of members (10 pages) |
7 February 2001 | Return made up to 23/01/01; full list of members (10 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 April 2000 | Auditor's resignation (4 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Return made up to 23/01/00; full list of members (9 pages) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Return made up to 23/01/00; full list of members (9 pages) |
1 October 1999 | Director's particulars changed (2 pages) |
1 October 1999 | Director's particulars changed (2 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 February 1999 | Return made up to 23/01/99; full list of members (10 pages) |
3 February 1999 | Return made up to 23/01/99; full list of members (10 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
26 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
25 February 1998 | Return made up to 23/01/98; no change of members (11 pages) |
25 February 1998 | Return made up to 23/01/98; no change of members (11 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
2 April 1997 | New director appointed (4 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (4 pages) |
7 February 1997 | Return made up to 23/01/97; no change of members (9 pages) |
7 February 1997 | Return made up to 23/01/97; no change of members (9 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 September 1996 | Auditor's resignation (1 page) |
30 September 1996 | Auditor's resignation (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
26 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 23/01/96; full list of members (7 pages) |
1 February 1996 | Return made up to 23/01/96; full list of members (7 pages) |
27 January 1995 | Full group accounts made up to 31 March 1994 (17 pages) |
27 January 1995 | Full group accounts made up to 31 March 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
31 January 1994 | Full group accounts made up to 31 March 1993 (18 pages) |
31 January 1994 | Full group accounts made up to 31 March 1993 (18 pages) |