69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director Name | Miss Marie Elaine Williams |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2016(22 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Richard John McIntyre |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2016(22 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Lawrence McAllister Urquhart |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Chairman |
Correspondence Address | The Old School Highclere Newbury Berks GR15 9RH |
Director Name | Mr James Stirling |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garden House Buchlyvie Stirlingshire FK8 3NR Scotland |
Director Name | Michael David Ross |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Insurance Company Manager |
Country of Residence | Scotland |
Correspondence Address | Glen Tarra 8 Comiston Rise Edinburgh Midlothian EH10 6HQ Scotland |
Director Name | Mr David Cowan Ritchie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Insurance Company Manager |
Country of Residence | Scotland |
Correspondence Address | 48 Dick Place Edinburgh Midlothian EH9 2JB Scotland |
Director Name | Colin Hyndmarsh Black |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 15 Tudor Close Fairmile Park Road Cobham Surrey KT11 2PH |
Director Name | Mr Gavin John Norman Gemmell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Secretary Name | Hugh William Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Staddlestones Belwood Road Milton Bridge Penicuik Midlothian EH26 0NL Scotland |
Secretary Name | Mr Thomas Black Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 1998) |
Role | Solicitor |
Correspondence Address | Ferndale 70 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Director Name | Robert Bambery |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 March 2002) |
Role | Insurance Company Manager |
Correspondence Address | Linden Cottage 1 Old Liston Road Newbridge Midlothian EH28 8SJ Scotland |
Director Name | Alasdair Macgregor Macintyre |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1999) |
Role | Insurance Company Manager |
Correspondence Address | 8 Cammo Hill Edinburgh Midlothian EH4 8EY Scotland |
Director Name | Mr Graeme Davies Dalziel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 1998) |
Role | Insurance Company Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Johnsburn Park Balerno Edinburgh Midlothian EH14 7NA Scotland |
Secretary Name | Catriona Margaret Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 May 1998) |
Role | Solicitor |
Correspondence Address | 19 Buckingham Terrace Edinburgh Lothian EH4 3AD Scotland |
Secretary Name | Jennifer Helen McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 13 Seaforth Drive Edinburgh Lothian EH4 2BX Scotland |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2001) |
Role | Insurance Company Manager |
Correspondence Address | 33 Newbattle Gardens Eskbank Midlothian EH22 3DR Scotland |
Secretary Name | Nigel Howard Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2000) |
Role | Solicitor |
Correspondence Address | 5/1 Sienna Gardens Edinburgh EH9 1PG Scotland |
Director Name | Peter Randall Henderson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 2003) |
Role | Insurance Company Manager |
Correspondence Address | Torwood 75 Hillview Road Edinburgh Lothian EH12 8QH Scotland |
Secretary Name | Alexandra Francis Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | 106 Main Street Roslin Midlothian EH25 9LT Scotland |
Director Name | Mr Craig Cameron |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trench Knowe Edinburgh EH10 7HL Scotland |
Secretary Name | Tracey Caroline Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 7 Brunstane Road Edinburgh EH15 2EZ Scotland |
Director Name | Craig Clarke |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 78 Dalkeith Road Newington Edinburgh EH16 5AF Scotland |
Secretary Name | Farhat Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | Flat 2/2, 8 Grantley Gardens Shawlands Glasgow G41 3QA Scotland |
Director Name | Mr James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland |
Director Name | Gordon John Cummins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 March 2006(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley Camberley Surrey GU16 7SR |
Director Name | Mr James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland |
Secretary Name | Mrs Fiona Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charles Drive Larbert Stirlingshire FK5 3HB Scotland |
Director Name | Mr Neil Lindsay Nicholson Machray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Jennifer Marion Maclean |
---|---|
Status | Resigned |
Appointed | 18 June 2010(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Stephen James McGee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr James Edward Clatworthy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Susan Walker Paton |
---|---|
Status | Resigned |
Appointed | 02 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Mrs Heather Jane Matthew |
---|---|
Status | Resigned |
Appointed | 05 February 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Miss Louise Carol McKenzie Crane |
---|---|
Status | Resigned |
Appointed | 25 November 2016(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8YF Scotland |
Website | scottishwidows.co.uk |
---|---|
Telephone | 0131 6556000 |
Telephone region | Edinburgh |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
47m at £1 | Scottish Widows PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,010,000 |
Gross Profit | £7,010,000 |
Net Worth | £43,817,000 |
Cash | £102,780,000 |
Current Liabilities | £58,975,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2019 | Return of final meeting of voluntary winding up (3 pages) |
28 September 2018 | Termination of appointment of Louise Carol Mckenzie Crane as a secretary on 17 September 2018 (2 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Registered office address changed from 15 Dalkeith Road Edinburgh EH16 5BU to Atria One 144 Morrison Street Edinburgh EH3 8EX on 10 April 2018 (2 pages) |
10 April 2018 | Register(s) moved to registered inspection location 15 Dalkeith Road Edinburgh EH16 5BU (2 pages) |
10 April 2018 | Register inspection address has been changed to 15 Dalkeith Road Edinburgh EH16 5BU (2 pages) |
19 September 2017 | Statement by Directors (2 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Solvency Statement dated 12/09/17 (2 pages) |
19 September 2017 | Statement of capital on 19 September 2017
|
21 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 December 2016 | Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016 (1 page) |
8 December 2016 | Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 June 2016 | Appointment of Mr Richard John Mcintyre as a director on 12 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Richard John Mcintyre as a director on 12 June 2016 (2 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
23 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 February 2015 | Appointment of Mrs Heather Jane Matthew as a secretary on 5 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Susan Walker Paton as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Appointment of Mrs Heather Jane Matthew as a secretary on 5 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Susan Walker Paton as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Susan Walker Paton as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Appointment of Mrs Heather Jane Matthew as a secretary on 5 February 2015 (2 pages) |
10 November 2014 | Appointment of Craig Martin Murison as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Craig Martin Murison as a director on 4 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page) |
10 November 2014 | Appointment of Craig Martin Murison as a director on 4 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page) |
29 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 August 2013 | Termination of appointment of Jennifer Maclean as a secretary (1 page) |
16 August 2013 | Appointment of Susan Walker Paton as a secretary (2 pages) |
16 August 2013 | Appointment of Susan Walker Paton as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Jennifer Maclean as a secretary (1 page) |
5 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
24 July 2013 | Statement of company's objects (2 pages) |
24 July 2013 | Statement of company's objects (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Termination of appointment of Neil Machray as a director (1 page) |
16 April 2013 | Termination of appointment of Neil Machray as a director (1 page) |
1 November 2012 | Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 July 2012 | Secretary's details changed for Jennifer Marion Maclean on 18 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Jennifer Marion Maclean on 18 July 2012 (2 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Appointment of James Edward Clatworthy as a director (2 pages) |
12 January 2012 | Appointment of James Edward Clatworthy as a director (2 pages) |
8 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
15 July 2011 | Appointment of Stephen Mcgee as a director (2 pages) |
15 July 2011 | Termination of appointment of Craig Clarke as a director (1 page) |
15 July 2011 | Termination of appointment of Craig Clarke as a director (1 page) |
15 July 2011 | Appointment of Stephen Mcgee as a director (2 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 24 June 2010 (3 pages) |
12 July 2010 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 24 June 2010 (3 pages) |
1 July 2010 | Appointment of Jennifer Marion Maclean as a secretary (1 page) |
1 July 2010 | Termination of appointment of Fiona Mitchell as a secretary (1 page) |
1 July 2010 | Termination of appointment of Fiona Mitchell as a secretary (1 page) |
1 July 2010 | Appointment of Jennifer Marion Maclean as a secretary (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 May 2010 | Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages) |
5 May 2010 | Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages) |
13 April 2010 | Termination of appointment of James Mcconville as a director (2 pages) |
13 April 2010 | Termination of appointment of James Mcconville as a director (2 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Appointment terminated secretary tracey nicholls (1 page) |
2 July 2009 | Appointment terminated secretary tracey nicholls (1 page) |
2 July 2009 | Secretary appointed fiona mitchell (1 page) |
2 July 2009 | Secretary appointed fiona mitchell (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 March 2006 | New director appointed (4 pages) |
30 March 2006 | New director appointed (4 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 24/02/06; full list of members (5 pages) |
20 March 2006 | Return made up to 24/02/06; full list of members (5 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
1 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
9 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
3 November 2004 | New secretary appointed (1 page) |
3 November 2004 | New secretary appointed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
15 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
24 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
29 January 2003 | Auditor's resignation (2 pages) |
29 January 2003 | Auditor's resignation (2 pages) |
23 December 2002 | Secretary's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members
|
2 March 2000 | Return made up to 24/02/00; full list of members
|
5 July 1999 | Ad 28/05/99--------- £ si 47000000@1=47000000 £ ic 100/47000100 (2 pages) |
5 July 1999 | Statement of affairs (17 pages) |
5 July 1999 | Statement of affairs (17 pages) |
5 July 1999 | Ad 28/05/99--------- £ si 47000000@1=47000000 £ ic 100/47000100 (2 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 April 1999 | Memorandum and Articles of Association (34 pages) |
25 April 1999 | Resolutions
|
25 April 1999 | Resolutions
|
25 April 1999 | Nc inc already adjusted 13/04/99 (1 page) |
25 April 1999 | Nc inc already adjusted 13/04/99 (1 page) |
25 April 1999 | Resolutions
|
25 April 1999 | Resolutions
|
25 April 1999 | Memorandum and Articles of Association (34 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 24/02/99; no change of members
|
11 March 1999 | Return made up to 24/02/99; no change of members
|
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
18 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
18 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
16 January 1998 | Location of register of members (1 page) |
16 January 1998 | Location of register of members (1 page) |
7 March 1997 | Return made up to 24/02/97; no change of members (5 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 March 1997 | Return made up to 24/02/97; no change of members (5 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 24/02/96; no change of members
|
25 March 1996 | Return made up to 24/02/96; no change of members
|
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |