Company NameScottish Widows (Port Hamilton) Limited
Company StatusDissolved
Company NumberSC149388
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Craig Martin Murison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMiss Marie Elaine Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(22 years after company formation)
Appointment Duration3 years, 3 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Richard John McIntyre
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2016(22 years, 3 months after company formation)
Appointment Duration3 years (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameLawrence McAllister Urquhart
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Chairman
Correspondence AddressThe Old School
Highclere
Newbury
Berks
GR15 9RH
Director NameMr James Stirling
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarden House
Buchlyvie
Stirlingshire
FK8 3NR
Scotland
Director NameMichael David Ross
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleInsurance Company Manager
Country of ResidenceScotland
Correspondence AddressGlen Tarra
8 Comiston Rise
Edinburgh
Midlothian
EH10 6HQ
Scotland
Director NameMr David Cowan Ritchie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleInsurance Company Manager
Country of ResidenceScotland
Correspondence Address48 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Director NameColin Hyndmarsh Black
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleInvestment Manager
Correspondence Address15 Tudor Close
Fairmile Park Road
Cobham
Surrey
KT11 2PH
Director NameMr Gavin John Norman Gemmell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Secretary NameHugh William Raymond
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressStaddlestones
Belwood Road Milton Bridge
Penicuik
Midlothian
EH26 0NL
Scotland
Secretary NameMr Thomas Black Houston
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1998)
RoleSolicitor
Correspondence AddressFerndale 70 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Director NameRobert Bambery
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 2002)
RoleInsurance Company Manager
Correspondence AddressLinden Cottage 1 Old Liston Road
Newbridge
Midlothian
EH28 8SJ
Scotland
Director NameAlasdair Macgregor Macintyre
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1999)
RoleInsurance Company Manager
Correspondence Address8 Cammo Hill
Edinburgh
Midlothian
EH4 8EY
Scotland
Director NameMr Graeme Davies Dalziel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 1998)
RoleInsurance Company Manager
Country of ResidenceScotland
Correspondence Address1 Johnsburn Park
Balerno
Edinburgh
Midlothian
EH14 7NA
Scotland
Secretary NameCatriona Margaret Herd
NationalityBritish
StatusResigned
Appointed23 February 1998(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 1998)
RoleSolicitor
Correspondence Address19 Buckingham Terrace
Edinburgh
Lothian
EH4 3AD
Scotland
Secretary NameJennifer Helen McFarlane
NationalityBritish
StatusResigned
Appointed08 May 1998(4 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 September 1998)
RoleCompany Director
Correspondence Address13 Seaforth Drive
Edinburgh
Lothian
EH4 2BX
Scotland
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2001)
RoleInsurance Company Manager
Correspondence Address33 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Secretary NameNigel Howard Passmore
NationalityBritish
StatusResigned
Appointed04 September 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2000)
RoleSolicitor
Correspondence Address5/1 Sienna Gardens
Edinburgh
EH9 1PG
Scotland
Director NamePeter Randall Henderson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2003)
RoleInsurance Company Manager
Correspondence AddressTorwood 75 Hillview Road
Edinburgh
Lothian
EH12 8QH
Scotland
Secretary NameAlexandra Francis Fletcher
NationalityBritish
StatusResigned
Appointed09 August 2000(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 August 2002)
RoleCompany Director
Correspondence Address106 Main Street
Roslin
Midlothian
EH25 9LT
Scotland
Director NameMr Craig Cameron
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Trench Knowe
Edinburgh
EH10 7HL
Scotland
Secretary NameTracey Caroline Nicholls
NationalityBritish
StatusResigned
Appointed19 August 2002(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address7 Brunstane Road
Edinburgh
EH15 2EZ
Scotland
Director NameCraig Clarke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address78 Dalkeith Road
Newington
Edinburgh
EH16 5AF
Scotland
Secretary NameFarhat Shah
NationalityBritish
StatusResigned
Appointed18 October 2004(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressFlat 2/2, 8 Grantley Gardens
Shawlands
Glasgow
G41 3QA
Scotland
Director NameMr James McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Director NameGordon John Cummins
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed13 March 2006(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2008)
RoleCompany Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameMr James McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Secretary NameMrs Fiona Mitchell
NationalityBritish
StatusResigned
Appointed01 July 2009(15 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Director NameMr Neil Lindsay Nicholson Machray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameJennifer Marion Maclean
StatusResigned
Appointed18 June 2010(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2013)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Stephen James McGee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(17 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameSusan Walker Paton
StatusResigned
Appointed02 August 2013(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2015)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Heather Jane Matthew
StatusResigned
Appointed05 February 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2016)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMiss Louise Carol McKenzie Crane
StatusResigned
Appointed25 November 2016(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2018)
RoleCompany Director
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Contact

Websitescottishwidows.co.uk
Telephone0131 6556000
Telephone regionEdinburgh

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

47m at £1Scottish Widows PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,010,000
Gross Profit£7,010,000
Net Worth£43,817,000
Cash£102,780,000
Current Liabilities£58,975,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2019Final Gazette dissolved following liquidation (1 page)
18 March 2019Return of final meeting of voluntary winding up (3 pages)
28 September 2018Termination of appointment of Louise Carol Mckenzie Crane as a secretary on 17 September 2018 (2 pages)
10 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
(1 page)
10 April 2018Registered 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 2018Register(s) moved to registered inspection location 15 Dalkeith Road Edinburgh EH16 5BU (2 pages)
10 April 2018Register inspection address has been changed to 15 Dalkeith Road Edinburgh EH16 5BU (2 pages)
19 September 2017Statement by Directors (2 pages)
19 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2017Solvency Statement dated 12/09/17 (2 pages)
19 September 2017Statement of capital on 19 September 2017
  • GBP 1.00
(3 pages)
21 June 2017Full accounts made up to 31 December 2016 (24 pages)
21 June 2017Full accounts made up to 31 December 2016 (24 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 December 2016Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016 (2 pages)
8 December 2016Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016 (1 page)
8 December 2016Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016 (2 pages)
8 December 2016Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (25 pages)
19 August 2016Full accounts made up to 31 December 2015 (25 pages)
14 June 2016Appointment of Mr Richard John Mcintyre as a director on 12 June 2016 (2 pages)
14 June 2016Appointment of Mr Richard John Mcintyre as a director on 12 June 2016 (2 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 47,000,100
(5 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 47,000,100
(5 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
17 July 2015Full accounts made up to 31 December 2014 (27 pages)
17 July 2015Full accounts made up to 31 December 2014 (27 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 47,000,100
(5 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 47,000,100
(5 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 47,000,100
(5 pages)
6 February 2015Appointment of Mrs Heather Jane Matthew as a secretary on 5 February 2015 (2 pages)
6 February 2015Termination of appointment of Susan Walker Paton as a secretary on 5 February 2015 (1 page)
6 February 2015Appointment of Mrs Heather Jane Matthew as a secretary on 5 February 2015 (2 pages)
6 February 2015Termination of appointment of Susan Walker Paton as a secretary on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Susan Walker Paton as a secretary on 5 February 2015 (1 page)
6 February 2015Appointment of Mrs Heather Jane Matthew as a secretary on 5 February 2015 (2 pages)
10 November 2014Appointment of Craig Martin Murison as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Craig Martin Murison as a director on 4 November 2014 (2 pages)
10 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
10 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
10 November 2014Appointment of Craig Martin Murison as a director on 4 November 2014 (2 pages)
10 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
29 July 2014Full accounts made up to 31 December 2013 (27 pages)
29 July 2014Full accounts made up to 31 December 2013 (27 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 47,000,100
(5 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 47,000,100
(5 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 47,000,100
(5 pages)
16 August 2013Termination of appointment of Jennifer Maclean as a secretary (1 page)
16 August 2013Appointment of Susan Walker Paton as a secretary (2 pages)
16 August 2013Appointment of Susan Walker Paton as a secretary (2 pages)
16 August 2013Termination of appointment of Jennifer Maclean as a secretary (1 page)
5 August 2013Full accounts made up to 31 December 2012 (25 pages)
5 August 2013Full accounts made up to 31 December 2012 (25 pages)
24 July 2013Statement of company's objects (2 pages)
24 July 2013Statement of company's objects (2 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memoranda of assoc. 23/07/2013
(32 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memoranda of assoc. 23/07/2013
(32 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 April 2013Termination of appointment of Neil Machray as a director (1 page)
16 April 2013Termination of appointment of Neil Machray as a director (1 page)
1 November 2012Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages)
24 August 2012Full accounts made up to 31 December 2011 (21 pages)
24 August 2012Full accounts made up to 31 December 2011 (21 pages)
24 July 2012Secretary's details changed for Jennifer Marion Maclean on 18 July 2012 (2 pages)
24 July 2012Secretary's details changed for Jennifer Marion Maclean on 18 July 2012 (2 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
12 January 2012Appointment of James Edward Clatworthy as a director (2 pages)
12 January 2012Appointment of James Edward Clatworthy as a director (2 pages)
8 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
15 July 2011Appointment of Stephen Mcgee as a director (2 pages)
15 July 2011Termination of appointment of Craig Clarke as a director (1 page)
15 July 2011Termination of appointment of Craig Clarke as a director (1 page)
15 July 2011Appointment of Stephen Mcgee as a director (2 pages)
30 June 2011Full accounts made up to 31 December 2010 (23 pages)
30 June 2011Full accounts made up to 31 December 2010 (23 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 24 June 2010 (3 pages)
12 July 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 24 June 2010 (3 pages)
1 July 2010Appointment of Jennifer Marion Maclean as a secretary (1 page)
1 July 2010Termination of appointment of Fiona Mitchell as a secretary (1 page)
1 July 2010Termination of appointment of Fiona Mitchell as a secretary (1 page)
1 July 2010Appointment of Jennifer Marion Maclean as a secretary (1 page)
23 June 2010Full accounts made up to 31 December 2009 (23 pages)
23 June 2010Full accounts made up to 31 December 2009 (23 pages)
5 May 2010Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages)
5 May 2010Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages)
13 April 2010Termination of appointment of James Mcconville as a director (2 pages)
13 April 2010Termination of appointment of James Mcconville as a director (2 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 July 2009Appointment terminated secretary tracey nicholls (1 page)
2 July 2009Appointment terminated secretary tracey nicholls (1 page)
2 July 2009Secretary appointed fiona mitchell (1 page)
2 July 2009Secretary appointed fiona mitchell (1 page)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
27 June 2008Full accounts made up to 31 December 2007 (21 pages)
27 June 2008Full accounts made up to 31 December 2007 (21 pages)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
22 January 2008New director appointed (3 pages)
22 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (18 pages)
3 July 2007Full accounts made up to 31 December 2006 (18 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
25 August 2006Full accounts made up to 31 December 2005 (17 pages)
25 August 2006Full accounts made up to 31 December 2005 (17 pages)
30 March 2006New director appointed (4 pages)
30 March 2006New director appointed (4 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
20 March 2006Return made up to 24/02/06; full list of members (5 pages)
20 March 2006Return made up to 24/02/06; full list of members (5 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
1 July 2005Full accounts made up to 31 December 2004 (14 pages)
1 July 2005Full accounts made up to 31 December 2004 (14 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
9 March 2005Return made up to 24/02/05; full list of members (6 pages)
9 March 2005Return made up to 24/02/05; full list of members (6 pages)
3 November 2004New secretary appointed (1 page)
3 November 2004New secretary appointed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
15 March 2004Return made up to 24/02/04; full list of members (5 pages)
15 March 2004Return made up to 24/02/04; full list of members (5 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
24 March 2003Return made up to 24/02/03; full list of members (5 pages)
24 March 2003Return made up to 24/02/03; full list of members (5 pages)
29 January 2003Auditor's resignation (2 pages)
29 January 2003Auditor's resignation (2 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 February 2002Return made up to 24/02/02; full list of members (6 pages)
25 February 2002Return made up to 24/02/02; full list of members (6 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
12 September 2001Full accounts made up to 31 December 2000 (15 pages)
12 September 2001Full accounts made up to 31 December 2000 (15 pages)
14 March 2001Return made up to 24/02/01; full list of members (6 pages)
14 March 2001Return made up to 24/02/01; full list of members (6 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
26 May 2000Full accounts made up to 31 December 1999 (11 pages)
26 May 2000Full accounts made up to 31 December 1999 (11 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1999Ad 28/05/99--------- £ si 47000000@1=47000000 £ ic 100/47000100 (2 pages)
5 July 1999Statement of affairs (17 pages)
5 July 1999Statement of affairs (17 pages)
5 July 1999Ad 28/05/99--------- £ si 47000000@1=47000000 £ ic 100/47000100 (2 pages)
11 May 1999Full accounts made up to 31 December 1998 (10 pages)
11 May 1999Full accounts made up to 31 December 1998 (10 pages)
25 April 1999Memorandum and Articles of Association (34 pages)
25 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 April 1999Nc inc already adjusted 13/04/99 (1 page)
25 April 1999Nc inc already adjusted 13/04/99 (1 page)
25 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1999Memorandum and Articles of Association (34 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
11 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
18 March 1998Return made up to 24/02/98; full list of members (7 pages)
18 March 1998Return made up to 24/02/98; full list of members (7 pages)
18 March 1998Full accounts made up to 31 December 1997 (7 pages)
18 March 1998Full accounts made up to 31 December 1997 (7 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
16 January 1998Location of register of members (1 page)
16 January 1998Location of register of members (1 page)
7 March 1997Return made up to 24/02/97; no change of members (5 pages)
7 March 1997Full accounts made up to 31 December 1996 (7 pages)
7 March 1997Return made up to 24/02/97; no change of members (5 pages)
7 March 1997Full accounts made up to 31 December 1996 (7 pages)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
12 April 1996Full accounts made up to 31 December 1995 (9 pages)
12 April 1996Full accounts made up to 31 December 1995 (9 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
25 March 1996Return made up to 24/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 March 1996Return made up to 24/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
20 April 1995Full accounts made up to 31 December 1994 (10 pages)
20 April 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)