London
SE1 2AF
Director Name | GIIT Realisations 3 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Hugh Kenneth Young |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 1996) |
Role | Banker |
Correspondence Address | 30 Braid Hills Road Edinburgh EH10 6HY Scotland |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1997) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 55 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | John Stewart Hunter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2001) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Director Name | Iain William St Clair Scott |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2000) |
Role | Banker |
Correspondence Address | 22 Bramdean Rise Edinburgh Midlothian EH10 6JR Scotland |
Director Name | Alastair James Neil Loudon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Cuill 2 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Harold Francis Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2003) |
Role | Secretary |
Correspondence Address | Saxby 20 Westminster Road Ellesmere Park Monton Manchester M30 9EB |
Director Name | James Kerr Cruickshank |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 December 2003) |
Role | Bank Official |
Correspondence Address | 3 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Director Name | Alistair Ian Macrae |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 22 October 2003) |
Role | Solicitor |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Hugh Carroll McMillan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 22 October 2003) |
Role | Banker |
Correspondence Address | 1/6 Ettrick Loan Ettrick Road Edinburgh EH10 5EP Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2005 |
---|---|
Cash | £7,000 |
Current Liabilities | £7,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 12 May 2017 (overdue) |
---|
11 December 2015 | Registered office address changed from 10 George Street Edinburgh EH2 2DZ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 11 December 2015 (2 pages) |
---|---|
11 December 2015 | Registered office address changed from 10 George Street Edinburgh EH2 2DZ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 11 December 2015 (2 pages) |
30 November 2015 | INSOLVENCY:Form 600 to show the move from mvl to cvl effective 19/11/2015 (1 page) |
30 November 2015 | INSOLVENCY:Form 600 to show the move from mvl to cvl effective 19/11/2015 (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Registered office changed on 10/10/07 from: migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Registered office changed on 10/10/07 from: migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
10 October 2007 | Resolutions
|
29 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
29 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members
|
16 May 2005 | Return made up to 28/04/05; full list of members
|
5 May 2005 | Full accounts made up to 31 December 2003 (12 pages) |
5 May 2005 | Full accounts made up to 31 December 2003 (12 pages) |
7 July 2004 | Return made up to 28/04/04; full list of members
|
7 July 2004 | Return made up to 28/04/04; full list of members
|
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: the mound edinburgh EH1 1YZ (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: the mound edinburgh EH1 1YZ (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
22 October 2003 | Company name changed bos holdings (new zealand) limit ed\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed bos holdings (new zealand) limit ed\certificate issued on 22/10/03 (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
11 October 2003 | New director appointed (3 pages) |
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | New director appointed (3 pages) |
11 October 2003 | Director resigned (1 page) |
11 October 2003 | Director resigned (1 page) |
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | New director appointed (3 pages) |
11 October 2003 | New director appointed (3 pages) |
11 October 2003 | Director resigned (1 page) |
11 October 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
9 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
6 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 November 2001 | New director appointed (5 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (5 pages) |
22 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
8 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
8 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (1 page) |
4 October 2000 | New director appointed (1 page) |
30 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
30 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (11 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (11 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Return made up to 28/04/99; full list of members (7 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Return made up to 28/04/99; full list of members (7 pages) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
26 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
6 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
6 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
30 April 1998 | Return made up to 28/04/98; no change of members (5 pages) |
30 April 1998 | Return made up to 28/04/98; no change of members (5 pages) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 28/04/97; full list of members (7 pages) |
7 May 1997 | Return made up to 28/04/97; full list of members (7 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (11 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (11 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
3 May 1996 | Return made up to 28/04/96; full list of members (7 pages) |
3 May 1996 | Return made up to 28/04/96; full list of members (7 pages) |
25 March 1996 | Director resigned;new director appointed (2 pages) |
25 March 1996 | Director resigned;new director appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Return made up to 28/04/95; full list of members (10 pages) |
5 May 1995 | Return made up to 28/04/95; full list of members (10 pages) |
24 April 1995 | Full accounts made up to 28 February 1995 (10 pages) |
24 April 1995 | Full accounts made up to 28 February 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
1 December 1992 | Nc inc already adjusted 26/11/92 (1 page) |
1 December 1992 | Resolutions
|
1 December 1992 | Nc inc already adjusted 26/11/92 (1 page) |
19 May 1992 | Company name changed rowansudden LIMITED\certificate issued on 19/05/92 (2 pages) |
19 May 1992 | Company name changed rowansudden LIMITED\certificate issued on 19/05/92 (2 pages) |
14 May 1992 | Memorandum and Articles of Association (23 pages) |
14 May 1992 | Resolutions
|
5 May 1992 | Incorporation (25 pages) |
5 May 1992 | Incorporation (25 pages) |