Company NameDWF Secretarial Services (Scotland) Limited
DirectorsWayne Lawrence and Alasdair Graham Peacock
Company StatusActive
Company NumberSC140054
CategoryPrivate Limited Company
Incorporation Date2 September 1992(31 years, 7 months ago)
Previous NameDalglen Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Wayne Lawrence
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(7 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameAlasdair Graham Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(8 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameNorman Robert Oliver
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleSolicitor
Correspondence Address40/7 Woodhall Road
Edinburgh
EH13 0DU
Scotland
Director NameJames Fraser McBride Hardie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleSolicitor
Correspondence Address15 Lixmount Avenue
Edinburgh
Midlothian
EH5 3EW
Scotland
Director NameWilliam Wilson Campbell Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 month after company formation)
Appointment Duration16 years, 9 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Dargarvel Avenue
Glasgow
Lanarkshire
G41 5LU
Scotland
Director NameDavid Craib Hinshaw Ross
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 month after company formation)
Appointment Duration16 years, 11 months (resigned 08 September 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameAlan Maitland Dewar McWilliam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 1994)
RoleSolicitor
Correspondence Address9 Viewforth
Edinburgh
EH10 4JD
Scotland
Director NameMr David Stewart Allan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(10 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 24 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAuchenkyle Lodge Southwoods
Monkton
Ayrshire
KA9 1UT
Scotland
Director NameColin Beaton McKay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 1999)
RoleSolicitor
Correspondence Address108 Braid Road
Edinburgh
EH10 6AT
Scotland
Director NameColin Barrie Miller
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 10 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlehill Green
Kittich Muir
East Kilbride
G74 5BY
Scotland
Director NameMr Derek George McNicoll Ellery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 June 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBrannochlie, 2 Burnside Road
Whitecraigs
Glasgow
East Renfrewshire
G46 6TT
Scotland
Director NameWayne Lawrence
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 April 1999)
RoleSolicitor
Correspondence Address38 Lomond Road
Edinburgh
EH5 3JL
Scotland
Director NameMrs Catherine Mary Feechan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(7 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 June 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAincroft
Ranfurly Place
Bridge Of Weir
PA11 3DE
Scotland
Director NameGordon Campbell McKelvie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2001)
RoleSolicitor
Correspondence Address11 Lochbroom Drive
Whitecraigs
Glasgow
East Renfrewshire
G77 5PF
Scotland
Director NameMr Neil Robert Anderson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(15 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 25 August 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address38 Lennox Row
Trinity
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMr Ronald Walter Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Scott Avenue
Polmont
Falkirk
FK2 0PN
Scotland
Director NameGrant Docherty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(15 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 14 December 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Portgower Place
Edinburgh
EH4 1HQ
Scotland
Director NameDamien Paul Bechelli
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(18 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr David William Gilchrist
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 June 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameBiggart Baillie & Gifford Ws (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian
Secretary NameBiggart Baillie (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameBiggart Baillie Llp (Corporation)
StatusResigned
Appointed06 August 2007(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 August 2012)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Location

Registered AddressC/O Dwf Llp, Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dwf LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

6 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
14 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
27 July 2021Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on 27 July 2021 (1 page)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
21 July 2020Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
6 March 2020Director's details changed for Mr Wayne Lawrence on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Alasdair Graham Peacock on 6 March 2020 (2 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
21 June 2019Termination of appointment of David William Gilchrist as a director on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Derek George Mcnicoll Ellery as a director on 14 June 2019 (1 page)
18 June 2019Termination of appointment of Colin Barrie Miller as a director on 10 June 2019 (1 page)
18 January 2019Termination of appointment of Damien Paul Bechelli as a director on 15 January 2019 (1 page)
19 December 2018Termination of appointment of Grant Docherty as a director on 14 December 2018 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
17 October 2016Termination of appointment of Ronald Walter Brown as a director on 5 April 2016 (1 page)
17 October 2016Termination of appointment of Ronald Walter Brown as a director on 5 April 2016 (1 page)
17 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(10 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(10 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(10 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(10 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(10 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(10 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(10 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(10 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(10 pages)
15 February 2013Company name changed dalglen secretaries LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2013Company name changed dalglen secretaries LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (10 pages)
25 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (10 pages)
25 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (10 pages)
24 October 2012Director's details changed for Grant Docherty on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Alasdair Peacock on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Ronald Walter Brown on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Ronald Walter Brown on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Alasdair Peacock on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Grant Docherty on 24 October 2012 (2 pages)
16 August 2012Termination of appointment of Biggart Baillie Llp as a secretary (2 pages)
16 August 2012Termination of appointment of Biggart Baillie Llp as a secretary (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (12 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (12 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (12 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Appointment of David William Gilchrist as a director (3 pages)
13 December 2010Appointment of Damien Paul Bechelli as a director (3 pages)
13 December 2010Appointment of David William Gilchrist as a director (3 pages)
13 December 2010Appointment of Damien Paul Bechelli as a director (3 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (10 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (10 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (10 pages)
29 September 2010Director's details changed for Colin Barrie Miller on 2 September 2010 (2 pages)
29 September 2010Secretary's details changed for Biggart Baillie Llp on 2 September 2010 (2 pages)
29 September 2010Director's details changed for David Stewart Allan on 2 September 2010 (2 pages)
29 September 2010Director's details changed for Colin Barrie Miller on 2 September 2010 (2 pages)
29 September 2010Director's details changed for Grant Docherty on 2 September 2010 (2 pages)
29 September 2010Director's details changed for Colin Barrie Miller on 2 September 2010 (2 pages)
29 September 2010Secretary's details changed for Biggart Baillie Llp on 2 September 2010 (2 pages)
29 September 2010Director's details changed for David Stewart Allan on 2 September 2010 (2 pages)
29 September 2010Director's details changed for Grant Docherty on 2 September 2010 (2 pages)
29 September 2010Director's details changed for Grant Docherty on 2 September 2010 (2 pages)
29 September 2010Secretary's details changed for Biggart Baillie Llp on 2 September 2010 (2 pages)
29 September 2010Director's details changed for David Stewart Allan on 2 September 2010 (2 pages)
27 September 2010Termination of appointment of David Allan as a director (1 page)
27 September 2010Termination of appointment of David Allan as a director (1 page)
12 July 2010Termination of appointment of Catherine Feechan as a director (1 page)
12 July 2010Termination of appointment of Catherine Feechan as a director (1 page)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 September 2009Appointment terminated director david ross (1 page)
10 September 2009Appointment terminated director david ross (1 page)
7 September 2009Return made up to 02/09/09; full list of members (6 pages)
7 September 2009Return made up to 02/09/09; full list of members (6 pages)
6 July 2009Appointment terminated director william smith (1 page)
6 July 2009Appointment terminated director william smith (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 September 2008Return made up to 02/09/08; full list of members (6 pages)
19 September 2008Return made up to 02/09/08; full list of members (6 pages)
29 August 2008Appointment terminated director neil anderson (1 page)
29 August 2008Appointment terminated director neil anderson (1 page)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
19 September 2007Return made up to 02/09/07; full list of members (10 pages)
19 September 2007Return made up to 02/09/07; full list of members (10 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 September 2006Return made up to 02/09/06; full list of members (10 pages)
22 September 2006Return made up to 02/09/06; full list of members (10 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 September 2005Return made up to 02/09/05; full list of members (8 pages)
6 September 2005Return made up to 02/09/05; full list of members (8 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 August 2003Return made up to 02/09/03; full list of members (10 pages)
21 August 2003Return made up to 02/09/03; full list of members (10 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2002Director resigned (1 page)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 September 2001Return made up to 02/09/01; full list of members (9 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Return made up to 02/09/01; full list of members (9 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
15 January 2001New director appointed (3 pages)
15 January 2001New director appointed (3 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
8 September 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 1999Secretary's particulars changed (1 page)
25 August 1999Secretary's particulars changed (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
1 October 1998Return made up to 02/09/98; full list of members (8 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
1 October 1998Return made up to 02/09/98; full list of members (8 pages)
1 October 1998Director's particulars changed (1 page)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 November 1997Return made up to 02/09/97; full list of members (8 pages)
3 November 1997Return made up to 02/09/97; full list of members (8 pages)
13 August 1997Secretary's particulars changed (1 page)
13 August 1997Secretary's particulars changed (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
23 September 1996Return made up to 02/09/96; full list of members (6 pages)
23 September 1996Return made up to 02/09/96; full list of members (6 pages)
29 July 1996Registered office changed on 29/07/96 from: 11 glenfinlas street edinburgh lothian EH3 6YY (1 page)
29 July 1996Registered office changed on 29/07/96 from: 11 glenfinlas street edinburgh lothian EH3 6YY (1 page)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 August 1995Return made up to 02/09/95; no change of members (6 pages)
24 August 1995Return made up to 02/09/95; no change of members (6 pages)
23 January 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
23 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 September 1994Return made up to 02/09/94; no change of members (8 pages)
6 July 1994Director resigned;new director appointed (2 pages)
23 May 1994Company name changed\certificate issued on 23/05/94 (2 pages)
23 May 1994Company name changed\certificate issued on 23/05/94 (2 pages)
24 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
4 October 1993Return made up to 02/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1993Return made up to 02/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1993New director appointed (2 pages)
21 April 1993Accounting reference date notified as 31/03 (1 page)
24 February 1993New director appointed (3 pages)
20 October 1992New director appointed (4 pages)
2 September 1992Incorporation (19 pages)
2 September 1992Incorporation (19 pages)