Company NameThe Premier Property Group Limited
Company StatusDissolved
Company NumberSC139902
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)
Dissolution Date10 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(3 months after company formation)
Appointment Duration26 years, 4 months (closed 10 April 2019)
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed01 May 2002(9 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 10 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(16 years, 7 months after company formation)
Appointment Duration10 years (closed 10 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameGeorge Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1994)
RoleChartered Accountant
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Director NameMr Christian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(1 day after company formation)
Appointment DurationResigned same day (resigned 25 August 1992)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCamptoun House
Drem
East Lothan
EH39 5BA
Scotland
Director NameGordon Mackenzie Fraser
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 1995)
RoleQuantity Surveyor
Correspondence Address30 Belford Road
Edinburgh
EH4 3BP
Scotland
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 February 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address64 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Secretary NameGeorge Keith Freeland
NationalityBritish
StatusResigned
Appointed23 November 1992(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(1 year, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2002)
RoleSolicitor
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameMartin Robert Kennedy Dalziel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1999)
RoleChartered Surveyor
Correspondence Address5 Johnsburn Haugh
Balerno
Midlothian
EH14 7ND
Scotland
Director NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 January 2009)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressMillburn 50 Malleny Millgate
Balerno
Midlothian
EH14 7AY
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameAndrew Glasgow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(6 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 April 2012)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Colin John Mitchell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameDonald Weir Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£33,580,000
Gross Profit-£91,487,000
Net Worth-£252,725,000
Current Liabilities£31,729,000

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

10 April 2019Final Gazette dissolved following liquidation (1 page)
10 January 2019Notice of final meeting of creditors (15 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
19 February 2015Court order notice of winding up (1 page)
19 February 2015Notice of winding up order (2 pages)
19 February 2015Court order notice of winding up (1 page)
19 February 2015Notice of winding up order (2 pages)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
22 September 2014Termination of appointment of Donald Weir Muir as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Donald Weir Muir as a director on 22 September 2014 (1 page)
8 September 2014Termination of appointment of Lynne Higgins as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Lynne Higgins as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Lynne Higgins as a director on 8 September 2014 (1 page)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 9,704,140
(6 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 9,704,140
(6 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (32 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (32 pages)
3 March 2014Termination of appointment of Colin Mitchell as a director (1 page)
3 March 2014Termination of appointment of Colin Mitchell as a director (1 page)
23 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 9,704,140
(6 pages)
23 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 9,704,140
(6 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
9 August 2012Termination of appointment of Andrew Glasgow as a director (1 page)
9 August 2012Termination of appointment of Andrew Glasgow as a director (1 page)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (35 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (35 pages)
19 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 9,704,140
(5 pages)
19 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 9,704,140
(5 pages)
19 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 9,704,140
(5 pages)
24 February 2012Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
14 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (5 pages)
14 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 26 (4 pages)
14 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 26 (4 pages)
14 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (5 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (39 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (39 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Colin Mitchell on 12 August 2010 (2 pages)
8 September 2010Director's details changed for Colin Mitchell on 12 August 2010 (2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
4 May 2010Full accounts made up to 30 June 2009 (24 pages)
4 May 2010Full accounts made up to 30 June 2009 (24 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
24 November 2009Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Lynne Higgins on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Colin Mitchell on 17 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Lynne Higgins on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Colin Mitchell on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
15 October 2009Appointment of Donald Weir Muir as a director (2 pages)
15 October 2009Appointment of Donald Weir Muir as a director (2 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
24 August 2009Return made up to 12/08/09; full list of members (5 pages)
24 August 2009Return made up to 12/08/09; full list of members (5 pages)
14 April 2009Director appointed michael scott mcgill (2 pages)
14 April 2009Director appointed michael scott mcgill (2 pages)
27 February 2009Appointment terminated director jestyn davies (1 page)
27 February 2009Appointment terminated director jestyn davies (1 page)
27 November 2008Group of companies' accounts made up to 31 January 2008 (37 pages)
27 November 2008Group of companies' accounts made up to 31 January 2008 (37 pages)
18 August 2008Return made up to 12/08/08; full list of members (5 pages)
18 August 2008Return made up to 12/08/08; full list of members (5 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 April 2008Gbp sr 1000000@1 (2 pages)
21 April 2008Gbp sr 1000000@1 (2 pages)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
10 January 2008£ nc 9978027/9986632 07/01/08 (1 page)
10 January 2008£ nc 9978027/9986632 07/01/08 (1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2007Group of companies' accounts made up to 31 January 2007 (37 pages)
29 November 2007Group of companies' accounts made up to 31 January 2007 (37 pages)
23 August 2007Return made up to 12/08/07; change of members (9 pages)
23 August 2007Return made up to 12/08/07; change of members (9 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 February 2007£ ic 9968140/6668140 31/01/07 £ sr 3300000@1=3300000 (2 pages)
15 February 2007£ ic 9968140/6668140 31/01/07 £ sr 3300000@1=3300000 (2 pages)
13 February 2007Auditor's resignation (1 page)
13 February 2007Auditor's resignation (1 page)
30 November 2006Group of companies' accounts made up to 31 January 2006 (37 pages)
30 November 2006Group of companies' accounts made up to 31 January 2006 (37 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
25 August 2006Return made up to 12/08/06; full list of members (9 pages)
25 August 2006Return made up to 12/08/06; full list of members (9 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
14 February 2006£ ic 9968140/6668140 31/01/06 £ sr 3300000@1=3300000 (1 page)
14 February 2006£ ic 9968140/6668140 31/01/06 £ sr 3300000@1=3300000 (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
29 November 2005Group of companies' accounts made up to 31 January 2005 (35 pages)
29 November 2005Group of companies' accounts made up to 31 January 2005 (35 pages)
30 August 2005Return made up to 12/08/05; full list of members (9 pages)
30 August 2005Return made up to 12/08/05; full list of members (9 pages)
15 November 2004Group of companies' accounts made up to 31 January 2004 (37 pages)
15 November 2004Group of companies' accounts made up to 31 January 2004 (37 pages)
18 October 2004Nc inc already adjusted 30/09/04 (1 page)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Nc inc already adjusted 30/09/04 (1 page)
26 August 2004Return made up to 12/08/04; full list of members (9 pages)
26 August 2004Return made up to 12/08/04; full list of members (9 pages)
27 August 2003Return made up to 12/08/03; full list of members (9 pages)
27 August 2003Return made up to 12/08/03; full list of members (9 pages)
27 June 2003Group of companies' accounts made up to 31 January 2003 (35 pages)
27 June 2003Group of companies' accounts made up to 31 January 2003 (35 pages)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2003Nc inc already adjusted 23/05/03 (1 page)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2003Nc inc already adjusted 23/05/03 (1 page)
22 August 2002Return made up to 12/08/02; full list of members (8 pages)
22 August 2002Return made up to 12/08/02; full list of members (8 pages)
12 August 2002Group of companies' accounts made up to 31 January 2002 (31 pages)
12 August 2002Group of companies' accounts made up to 31 January 2002 (31 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Memorandum and Articles of Association (20 pages)
28 September 2001Memorandum and Articles of Association (20 pages)
23 August 2001Return made up to 12/08/01; full list of members (7 pages)
23 August 2001Return made up to 12/08/01; full list of members (7 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
4 July 2001Group of companies' accounts made up to 31 January 2001 (29 pages)
4 July 2001Group of companies' accounts made up to 31 January 2001 (29 pages)
16 October 2000Full group accounts made up to 31 January 2000 (27 pages)
16 October 2000Full group accounts made up to 31 January 2000 (27 pages)
11 August 2000Return made up to 12/08/00; full list of members (7 pages)
11 August 2000Return made up to 12/08/00; full list of members (7 pages)
27 June 2000Partic of mort/charge * (5 pages)
27 June 2000Partic of mort/charge * (5 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
17 November 1999Full group accounts made up to 31 January 1999 (28 pages)
17 November 1999Full group accounts made up to 31 January 1999 (28 pages)
15 September 1999Return made up to 12/08/99; full list of members (16 pages)
15 September 1999Return made up to 12/08/99; full list of members (16 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
4 June 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
4 June 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
26 March 1999Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
26 March 1999Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
10 February 1999Memorandum and Articles of Association (13 pages)
10 February 1999Memorandum and Articles of Association (13 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 January 1999New director appointed (4 pages)
25 January 1999New director appointed (4 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
3 November 1998Full group accounts made up to 30 April 1998 (24 pages)
3 November 1998Full group accounts made up to 30 April 1998 (24 pages)
20 August 1998Return made up to 12/08/98; no change of members (15 pages)
20 August 1998Return made up to 12/08/98; no change of members (15 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
8 September 1997Return made up to 12/08/97; no change of members (11 pages)
8 September 1997Return made up to 12/08/97; no change of members (11 pages)
8 August 1997Full group accounts made up to 30 April 1997 (25 pages)
8 August 1997Full group accounts made up to 30 April 1997 (25 pages)
27 February 1997Full group accounts made up to 30 April 1996 (30 pages)
27 February 1997Full group accounts made up to 30 April 1996 (30 pages)
19 December 1996Return made up to 12/08/96; full list of members (13 pages)
19 December 1996Return made up to 12/08/96; full list of members (13 pages)
6 November 1996Ad 26/03/93--------- £ si [email protected] (2 pages)
6 November 1996Ad 26/03/93--------- £ si [email protected] (2 pages)
6 November 1996Statement of affairs (16 pages)
6 November 1996Statement of affairs (16 pages)
15 July 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
15 July 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
29 May 1996Full group accounts made up to 31 July 1995 (24 pages)
29 May 1996Full group accounts made up to 31 July 1995 (24 pages)
1 December 1995Memorandum and Articles of Association (17 pages)
1 December 1995Memorandum and Articles of Association (17 pages)
1 December 1995Nc inc already adjusted 22/11/95 (1 page)
1 December 1995Nc inc already adjusted 22/11/95 (1 page)
1 December 1995Ad 22/11/95--------- £ si 9828027@1=9828027 £ ic 129000/9957027 (4 pages)
1 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1995Ad 22/11/95--------- £ si 9828027@1=9828027 £ ic 129000/9957027 (4 pages)
1 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Dec mort/charge * (6 pages)
30 November 1995Dec mort/charge * (6 pages)
30 November 1995Dec mort/charge * (8 pages)
30 November 1995Dec mort/charge * (2 pages)
30 November 1995Dec mort/charge * (6 pages)
30 November 1995Dec mort/charge * (6 pages)
30 November 1995Dec mort/charge * (8 pages)
30 November 1995Dec mort/charge * (6 pages)
30 November 1995Dec mort/charge * (6 pages)
30 November 1995Dec mort/charge * (6 pages)
30 November 1995Dec mort/charge * (2 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Dec mort/charge * (6 pages)
6 November 1995Memorandum and Articles of Association (24 pages)
6 November 1995Memorandum and Articles of Association (24 pages)
17 August 1995Return made up to 12/08/95; no change of members (18 pages)
17 August 1995Return made up to 12/08/95; no change of members (18 pages)
7 June 1995Dec mort/charge * (2 pages)
7 June 1995Dec mort/charge * (2 pages)
7 June 1995Dec mort/charge * (2 pages)
7 June 1995Dec mort/charge * (2 pages)
18 May 1995Full group accounts made up to 31 July 1994 (25 pages)
18 May 1995Full group accounts made up to 31 July 1994 (25 pages)
26 May 1994Full group accounts made up to 31 July 1993 (27 pages)
26 May 1994Full group accounts made up to 31 July 1993 (27 pages)
12 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 November 1992Company name changed NH2 LIMITED\certificate issued on 25/11/92 (2 pages)
25 November 1992Company name changed NH2 LIMITED\certificate issued on 25/11/92 (2 pages)
17 September 1992Company name changed\certificate issued on 17/09/92 (2 pages)
17 September 1992Company name changed\certificate issued on 17/09/92 (2 pages)
24 August 1992Incorporation (25 pages)
24 August 1992Incorporation (25 pages)