122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Alexander Michael Vickers |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 06 March 2023) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Arthur Brian Dorman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Shawhill House Galston Road Hurlford Kilmarnock Strathclyde Ka1 5h2 |
Director Name | David Ewan Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow |
Secretary Name | David Ewan Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow |
Director Name | Mr Stuart Buchanan Aird |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 August 1995) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 95 Whitehouse Road Edinburgh Midlothian EH4 6JT Scotland |
Director Name | Brian Edwin Kennedy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 1995) |
Role | Chief Executive Officer |
Correspondence Address | Pathways New Barn Road New Barn Longfield Kent DA3 7JB |
Director Name | Alexander Roberton Porte |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Eriska Devonview Street Airdrie ML6 9BZ Scotland |
Secretary Name | Alexander Roberton Porte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Eriska Devonview Street Airdrie ML6 9BZ Scotland |
Director Name | Alan Seymour Fishman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 1997) |
Role | Actuary |
Correspondence Address | Flat 21 Chester Court Albany Street London NW1 4BU |
Director Name | Stephen Leeds Gooch |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1996) |
Role | Consulting Actuary |
Correspondence Address | Francklyns Cottage Dinton Aylesbury Buckinghamshire HP17 8UR |
Director Name | Richard Charles Weir Stratton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 1997) |
Role | Acturial/Pensions Consultancy |
Correspondence Address | 42 Reigate Road Reigate Surrey RH2 0QN |
Director Name | William James Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1997) |
Role | Co Director/Manager |
Correspondence Address | 70 Arrol Drive Ayr Ayrshire KA7 4AW Scotland |
Director Name | Mr Thomas Mackenzie Ross |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 1997) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp Barn Drayton Beauchamp Aylesbury Buckinghamshire HP22 5LS |
Director Name | John Eric Shepley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 1995) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | 14 West Riding Tewin Welwyn Hertfordshire AL6 0PD |
Director Name | Ronald John Amy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2007) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Scott Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Lodge Crescent Kilmacolm Renfrewshire PA13 4PZ Scotland |
Director Name | Paul Gerard Bradley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2011) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr John Hunter Devine |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Actuary |
Correspondence Address | Stonehaven Petworth Road Wormley Godalming Surrey GU8 5TR |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 1999) |
Role | Chartered Secretary |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Robert Campbell Middleton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2010) |
Role | Actuarial & Benefits Consultan |
Correspondence Address | Aon Consulting 40 Torphichen Street Edinburgh Lothian EH3 8JB Scotland |
Director Name | Oliver Michael Rowlands |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(17 years after company formation) |
Appointment Duration | 3 months (resigned 03 December 2010) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Stephen Dudley Gale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2014) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mrs Christine Marie Williams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2012(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Philip Leighton Hanson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2017(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Telephone | 0141 2483924 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
81 at £1 | Aon Group Inc. 47.37% Ordinary |
---|---|
71 at £1 | Aon Uk Holdings Intermediaries LTD 41.52% Ordinary |
19 at £1 | Aon Consulting Worldwide Inc. (Md) 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £354,000 |
Net Worth | -£110,000 |
Current Liabilities | £536,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
30 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
12 May 2020 | Change of details for Aon Global Holdings Limited as a person with significant control on 29 April 2020 (2 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 July 2019 | Appointment of Alexander Michael Vickers as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
21 June 2019 | Change of details for a person with significant control (2 pages) |
21 June 2019 | Notification of Aon Global Holdings Limited as a person with significant control on 21 December 2018 (2 pages) |
21 June 2019 | Notification of Aon Global Holdings Limited as a person with significant control on 21 December 2018 (2 pages) |
17 June 2019 | Change of details for a person with significant control (2 pages) |
14 June 2019 | Cessation of Aon Us & International Holdings Limited as a person with significant control on 21 December 2018 (1 page) |
7 June 2019 | Director's details changed for Nicholas John Hardman on 6 April 2018 (2 pages) |
12 October 2018 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 September 2018 | Resolutions
|
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
6 April 2017 | Appointment of Christopher Asher as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Christopher Asher as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Christine Marie Williams as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Christine Marie Williams as a director on 5 April 2017 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 July 2016 | Registered office address changed from 131 Saint Vincent Street Glasgow Lanarkshire G2 5JF to 103 Waterloo Street Glasgow Scotland G2 7BW on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 131 Saint Vincent Street Glasgow Lanarkshire G2 5JF to 103 Waterloo Street Glasgow Scotland G2 7BW on 28 July 2016 (1 page) |
21 July 2016 | Appointment of Paul Arthur Hogwood as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Paul Arthur Hogwood as a director on 20 July 2016 (2 pages) |
20 July 2016 | Appointment of Nicholas John Hardman as a director on 20 July 2016 (2 pages) |
20 July 2016 | Appointment of Nicholas John Hardman as a director on 20 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 July 2014 | Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 May 2014 | Termination of appointment of Stephen Gale as a director (1 page) |
19 May 2014 | Termination of appointment of Stephen Gale as a director (1 page) |
19 May 2014 | Appointment of Philip Leighton Hanson as a director (2 pages) |
19 May 2014 | Appointment of Philip Leighton Hanson as a director (2 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
7 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 November 2012 | Appointment of Christine Marie Williams as a director (2 pages) |
16 November 2012 | Appointment of Christine Marie Williams as a director (2 pages) |
11 October 2012 | Termination of appointment of Paul Clayden as a director (1 page) |
11 October 2012 | Termination of appointment of Paul Clayden as a director (1 page) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 March 2011 | Termination of appointment of Paul Bradley as a director (1 page) |
31 March 2011 | Termination of appointment of Paul Bradley as a director (1 page) |
13 January 2011 | Appointment of Paul Francis Clayden as a director (2 pages) |
13 January 2011 | Appointment of Paul Francis Clayden as a director (2 pages) |
11 January 2011 | Appointment of Mr Stephen Dudley Gale as a director (2 pages) |
11 January 2011 | Appointment of Mr Stephen Dudley Gale as a director (2 pages) |
8 December 2010 | Termination of appointment of Oliver Rowlands as a director (1 page) |
8 December 2010 | Termination of appointment of Oliver Rowlands as a director (1 page) |
28 September 2010 | Termination of appointment of Robert Middleton as a director (2 pages) |
28 September 2010 | Termination of appointment of Robert Middleton as a director (2 pages) |
24 September 2010 | Appointment of Oliver Michael Rowlands as a director (3 pages) |
24 September 2010 | Appointment of Oliver Michael Rowlands as a director (3 pages) |
22 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2009 | Return made up to 17/08/09; full list of members (5 pages) |
2 October 2009 | Return made up to 17/08/09; full list of members (5 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
25 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
7 November 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
7 November 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
2 October 2007 | Return made up to 17/08/07; full list of members (5 pages) |
2 October 2007 | Return made up to 17/08/07; full list of members (5 pages) |
8 January 2007 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
8 January 2007 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
25 October 2006 | Return made up to 17/08/06; full list of members (5 pages) |
25 October 2006 | Return made up to 17/08/06; full list of members (5 pages) |
3 April 2006 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
3 April 2006 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 October 2005 | Return made up to 17/08/05; full list of members (5 pages) |
14 October 2005 | Return made up to 17/08/05; full list of members (5 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 March 2005 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
15 March 2005 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
13 January 2005 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
13 January 2005 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
10 November 2004 | Return made up to 17/08/04; full list of members (5 pages) |
10 November 2004 | Return made up to 17/08/04; full list of members (5 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
1 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
1 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
19 September 2002 | Return made up to 17/08/02; full list of members (5 pages) |
19 September 2002 | Return made up to 17/08/02; full list of members (5 pages) |
2 June 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
2 June 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
19 September 2001 | Return made up to 17/08/01; full list of members (5 pages) |
19 September 2001 | Return made up to 17/08/01; full list of members (5 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
21 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
21 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
14 October 1999 | Return made up to 17/08/99; full list of members (8 pages) |
14 October 1999 | Return made up to 17/08/99; full list of members (8 pages) |
30 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
30 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 145 st vincent street glasgow G2 5NX (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 145 st vincent street glasgow G2 5NX (1 page) |
20 July 1999 | Secretary's particulars changed (1 page) |
20 July 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
1 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
1 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 August 1998 | Return made up to 17/08/98; full list of members (9 pages) |
26 August 1998 | Return made up to 17/08/98; full list of members (9 pages) |
27 March 1998 | Registered office changed on 27/03/98 from: 131 st vincent street glasgow G2 5SF (1 page) |
27 March 1998 | Registered office changed on 27/03/98 from: 131 st vincent street glasgow G2 5SF (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 145 st vincent street glasgow G2 5NX (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 145 st vincent street glasgow G2 5NX (1 page) |
9 September 1997 | Auditor's resignation (1 page) |
9 September 1997 | Auditor's resignation (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Return made up to 17/08/97; no change of members (6 pages) |
2 September 1997 | Return made up to 17/08/97; no change of members (6 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (3 pages) |
21 April 1997 | New director appointed (3 pages) |
21 April 1997 | New director appointed (3 pages) |
21 April 1997 | New director appointed (3 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
8 August 1996 | Return made up to 17/08/96; full list of members (8 pages) |
8 August 1996 | Return made up to 17/08/96; full list of members (8 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
12 February 1996 | Company name changed alexander clay & partners consul ting\certificate issued on 12/02/96 (1 page) |
12 February 1996 | Company name changed alexander clay & partners consul ting\certificate issued on 12/02/96 (1 page) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
20 September 1995 | Return made up to 17/08/95; no change of members
|
20 September 1995 | Return made up to 17/08/95; no change of members
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | £ nc 100/171 31/05/95 (1 page) |
25 July 1995 | £ nc 100/171 31/05/95 (1 page) |
25 July 1995 | Resolutions
|
3 September 1993 | Memorandum and Articles of Association (37 pages) |
3 September 1993 | Memorandum and Articles of Association (37 pages) |
17 August 1993 | Incorporation (53 pages) |
17 August 1993 | Incorporation (53 pages) |