Amersham
HP6 5RB
Secretary Name | Mr David Anthony Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Heatherton Park Amersham HP6 5RB |
Director Name | Mr Christopher Richard Adrian Scrope |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 May 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 93 West George Street Glasgow G2 1PB Scotland |
Director Name | Mr Ronald John Cleland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 136 Terregles Avenue Glasgow Strathclyde G41 4DQ Scotland |
Director Name | Miss Peggoty Eva |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Pinkiney Malmesbury Wiltshire SW16 0NZ |
Director Name | Mr Stuart William Macintyre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Greystones Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Alexander William Baylis Thomson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Trean House Leny Feus Callander Perthshire FK17 8AS Scotland |
Secretary Name | Mr Stuart William Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greystones Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Secretary Name | Fiona McKenzie Jibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 1 The Poplars Bearsden Glasgow G61 4SD Scotland |
Director Name | Mr Richard Boggis-Rolfe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glebe House Shipton Moyne Tetbury Gloucestershire GL8 8PW Wales |
Website | odgers.com |
---|
Registered Address | 93 West George Street Glasgow G2 1PB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Thomson Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 July 2016 | Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016 (1 page) |
29 July 2016 | Appointment of Mr Christopher Richard Adrian Scrope as a director on 31 March 2016 (2 pages) |
29 July 2016 | Appointment of Mr Christopher Richard Adrian Scrope as a director on 31 March 2016 (2 pages) |
29 July 2016 | Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016 (1 page) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 February 2014 | Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page) |
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Registered office address changed from Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QT on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QT on 26 January 2010 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
14 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
26 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
26 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
26 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 14 sandyford place glasgow G3 7NB (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 14 sandyford place glasgow G3 7NB (1 page) |
8 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
16 November 2005 | Full accounts made up to 31 May 2005 (7 pages) |
16 November 2005 | Full accounts made up to 31 May 2005 (7 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 May 2004 (7 pages) |
1 November 2004 | Full accounts made up to 31 May 2004 (7 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
14 November 2003 | Full accounts made up to 31 May 2003 (7 pages) |
14 November 2003 | Full accounts made up to 31 May 2003 (7 pages) |
17 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 31 May 2002 (7 pages) |
15 January 2003 | Full accounts made up to 31 May 2002 (7 pages) |
16 August 2002 | Auditor's resignation (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
13 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
6 February 2002 | Full accounts made up to 31 May 2001 (7 pages) |
6 February 2002 | Full accounts made up to 31 May 2001 (7 pages) |
21 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
16 February 2000 | Return made up to 24/01/00; full list of members
|
16 February 2000 | Return made up to 24/01/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
12 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
9 February 1999 | Full accounts made up to 31 May 1998 (7 pages) |
9 February 1999 | Full accounts made up to 31 May 1998 (7 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
26 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 May 1997 (7 pages) |
21 January 1998 | Full accounts made up to 31 May 1997 (7 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
29 January 1997 | Full accounts made up to 31 May 1996 (5 pages) |
29 January 1997 | Full accounts made up to 31 May 1996 (5 pages) |
27 January 1997 | Return made up to 24/01/97; full list of members
|
27 January 1997 | Return made up to 24/01/97; full list of members
|
16 February 1996 | Full accounts made up to 31 May 1995 (5 pages) |
16 February 1996 | Full accounts made up to 31 May 1995 (5 pages) |
5 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
5 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
6 October 1993 | Company name changed\certificate issued on 06/10/93 (2 pages) |
6 October 1993 | Company name changed\certificate issued on 06/10/93 (2 pages) |
29 January 1993 | Incorporation (40 pages) |
29 January 1993 | Incorporation (40 pages) |