Company NameKUC Holdings Limited
Company StatusDissolved
Company NumberSC136164
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(14 years after company formation)
Appointment Duration12 years, 4 months (closed 29 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence Address142-144 Princes Street
Edinburgh
Scotland
EH2 4EQ
Director NameMr Howard David Lincoln
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 29 May 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 29 May 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Kenneth Myles Urquhart
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 1994)
RoleBank Manager
Correspondence Address5 Worsley Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DW
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Director NameJohn Cameron
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 1994)
RoleCorporate Director
Correspondence AddressNewburn Lodge 22 Sidegate
Haddington
East Lothian
EH41 4BZ
Scotland
Secretary NameKennedy Campbell Foster
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 January 2006)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Angus James Murray Mair
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 1996)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Belford Park
Edinburgh
Midlothian
EH4 3DP
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed30 August 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 November 2003)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameGrahame Taylor Whitehead
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2003)
RoleBank Official
Correspondence AddressSouthlea 20 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Director NameDerek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1997)
RoleBanker
Correspondence AddressWarren Lodge
32 Leigh Hill Road
Cobham
Surrey
KT11 2HZ
Director NameErnest Michael Sheavills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2005)
RoleBank Official
Correspondence AddressCoombe House, 8 Westgarth Avenue
Colinton
Edinburgh
EH13 0BD
Scotland
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1998)
RoleGroup Finance Director
Correspondence Address17 Kings Crescent
Helensburgh
Dunbartonshire
G84 7RB
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed13 March 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NameMr Derek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 January 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressHattingley House
Hattingley Road, Medstead
Alton
Hampshire
GU34 5NQ
Director NamePhilip Andrew Carraro
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1999(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 January 2006)
RoleBank Official
Correspondence Address70 Onslow Gardens
London
SW7 3QD
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed11 December 2000(8 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameJohn Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2001)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Haddington Place
Edinburgh
EH7 4AE
Scotland
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Secretary NameMaria Marchant
NationalityBritish
StatusResigned
Appointed03 December 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressFlat 1,12 Church Rise
Forest Hill
London
SE23 2UD
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed24 February 2003(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(11 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 July 2004)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(14 years after company formation)
Appointment Duration9 years, 9 months (resigned 23 October 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Director NameJames Alexander Stevens
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2008)
RoleBank Official
Correspondence Address28 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameMs Alison Buchan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Fontstane Road
Monifieth
Dundee
Angus
DD5 4JX
Scotland
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed15 August 2008(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameIan Fraser Nicol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Telephone0131 5568555
Telephone regionEdinburgh

Location

Registered Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Nc Head Office Nominees LTD
50.00%
Ordinary
1 at £1Royal Bank Of Scotland PLC
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
27 May 2016Auditor's resignation (2 pages)
27 May 2016Auditor's resignation (2 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
27 July 2015Full accounts made up to 31 December 2014 (14 pages)
27 July 2015Full accounts made up to 31 December 2014 (14 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
9 July 2013Auditor's resignation (1 page)
9 July 2013Auditor's resignation (1 page)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
12 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
12 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
8 February 2012Director's details changed for James Mccubbin Rowney on 29 June 2011 (2 pages)
8 February 2012Director's details changed for James Mccubbin Rowney on 29 June 2011 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (16 pages)
8 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 April 2011Appointment of Ian Fraser Nicol as a director (2 pages)
11 April 2011Appointment of Ian Fraser Nicol as a director (2 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
10 September 2010Termination of appointment of Alison Buchan as a director (1 page)
10 September 2010Termination of appointment of Alison Buchan as a director (1 page)
10 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
10 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
5 July 2010Full accounts made up to 31 December 2009 (16 pages)
5 July 2010Full accounts made up to 31 December 2009 (16 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
18 August 2008Appointment terminated secretary mark craig (1 page)
18 August 2008Appointment terminated secretary mark craig (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
25 July 2008Appointment terminated director james stevens (1 page)
25 July 2008Appointment terminated director james stevens (1 page)
27 June 2008Full accounts made up to 31 December 2007 (13 pages)
27 June 2008Full accounts made up to 31 December 2007 (13 pages)
28 January 2008Return made up to 23/01/08; full list of members (3 pages)
28 January 2008Return made up to 23/01/08; full list of members (3 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
20 February 2007Return made up to 23/01/07; full list of members (3 pages)
20 February 2007Return made up to 23/01/07; full list of members (3 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
20 February 2006Return made up to 23/01/06; full list of members (6 pages)
20 February 2006Return made up to 23/01/06; full list of members (6 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square, edinburgh, EH2 2YE (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square, edinburgh, EH2 2YE (1 page)
11 July 2005Full accounts made up to 31 December 2004 (9 pages)
11 July 2005Full accounts made up to 31 December 2004 (9 pages)
9 February 2005Return made up to 23/01/05; full list of members (7 pages)
9 February 2005Return made up to 23/01/05; full list of members (7 pages)
14 October 2004Full accounts made up to 31 December 2003 (9 pages)
14 October 2004Full accounts made up to 31 December 2003 (9 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
11 February 2004Return made up to 23/01/04; full list of members (7 pages)
11 February 2004Return made up to 23/01/04; full list of members (7 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
25 October 2003Secretary's particulars changed (1 page)
25 October 2003Secretary's particulars changed (1 page)
27 August 2003Full accounts made up to 31 December 2002 (10 pages)
27 August 2003Full accounts made up to 31 December 2002 (10 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
21 February 2003Return made up to 23/01/03; full list of members (8 pages)
21 February 2003Return made up to 23/01/03; full list of members (8 pages)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Full accounts made up to 31 December 2001 (9 pages)
9 October 2002Full accounts made up to 31 December 2001 (9 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
19 February 2002Return made up to 23/01/02; full list of members (8 pages)
19 February 2002Return made up to 23/01/02; full list of members (8 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
11 July 2001Full accounts made up to 31 December 2000 (10 pages)
11 July 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
7 February 2001Return made up to 23/01/01; full list of members (10 pages)
7 February 2001Return made up to 23/01/01; full list of members (10 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 April 2000Auditor's resignation (4 pages)
4 April 2000Auditor's resignation (4 pages)
15 March 2000Full accounts made up to 30 September 1999 (9 pages)
15 March 2000Full accounts made up to 30 September 1999 (9 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Return made up to 23/01/00; full list of members (9 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
3 February 2000Return made up to 23/01/00; full list of members (9 pages)
1 October 1999Director's particulars changed (2 pages)
1 October 1999Director's particulars changed (2 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
17 March 1999Full accounts made up to 30 September 1998 (10 pages)
17 March 1999Full accounts made up to 30 September 1998 (10 pages)
3 February 1999Return made up to 23/01/99; full list of members (10 pages)
3 February 1999Return made up to 23/01/99; full list of members (10 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
26 February 1998Full accounts made up to 30 September 1997 (9 pages)
26 February 1998Full accounts made up to 30 September 1997 (9 pages)
25 February 1998Return made up to 23/01/98; no change of members (11 pages)
25 February 1998Return made up to 23/01/98; no change of members (11 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
2 April 1997New director appointed (4 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (4 pages)
7 February 1997Return made up to 23/01/97; no change of members (9 pages)
7 February 1997Return made up to 23/01/97; no change of members (9 pages)
20 January 1997Full accounts made up to 30 September 1996 (9 pages)
20 January 1997Full accounts made up to 30 September 1996 (9 pages)
30 September 1996Auditor's resignation (1 page)
30 September 1996Auditor's resignation (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
26 February 1996Full accounts made up to 30 September 1995 (9 pages)
26 February 1996Full accounts made up to 30 September 1995 (9 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Director resigned (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996Director resigned (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
1 February 1996Return made up to 23/01/96; full list of members (7 pages)
1 February 1996Return made up to 23/01/96; full list of members (7 pages)
27 January 1995Full group accounts made up to 31 March 1994 (17 pages)
27 January 1995Full group accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
31 January 1994Full group accounts made up to 31 March 1993 (18 pages)
31 January 1994Full group accounts made up to 31 March 1993 (18 pages)