Rossway
Berkhamsted
Hertfordshire
HP4 3TZ
Director Name | Mr Andrew Khoo |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 August 2018(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Mr Khurram Mohmand |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2018(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Mr David Michael Westerby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(25 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 1998) |
Role | Leisure |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Director Name | William Peter Boyd |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 1998) |
Role | Solicitor |
Correspondence Address | 5 Carlton Street Edinburgh EH4 1NE Scotland |
Director Name | Sir Francis Nicholas Fraser Pearson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Addison Gardens London W14 8AL |
Director Name | Mr Robin Ivan Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre House Coningsby Lane, Fifield Maidenhead Berkshire SL6 2PF |
Secretary Name | Mr Peter William Denby Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Director Name | Mr Nicholas John Forman Hardy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 1998) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Car Colston Hall Bingham Nottinghamshire NG13 8JE |
Director Name | Mr Julian Howard Richmond-Watson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wakefield Lodge Potterspury Towcester Northamptonshire NN12 7QX |
Director Name | James Patrick Stokes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | Ashvine Westridge Highclere Newbury Berkshire RG20 9RY |
Director Name | Mr Nicholas David Townsend Crawley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 July 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogbourne Maizey Manor Ogbourne Maizey Marlborough Wiltshire SN8 1RY |
Director Name | Charles Fiennes Vere Nicoll |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | Drift House Ashampstead Reading Berkshire RG8 8RG |
Secretary Name | Elaine Anne Joyce Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Mill Green House Stoke By Clare Sudbury Suffolk CO10 8HJ |
Director Name | Charles Richard Holmes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 5 Morris Drive Marlborough Wiltshire SN8 1TT |
Secretary Name | James Patrick Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | Ashvine Westridge Highclere Newbury Berkshire RG20 9RY |
Director Name | Gerd Peter Kirschner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 September 2000(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | 100 Blanchland Circle Monkston Milton Keynes Buckinghamshire MK10 9FL |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(6 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 21 Four Wents Cobham Surrey KT11 2NE |
Secretary Name | Mr Paul Vijayasingam Pillay |
---|---|
Status | Resigned |
Appointed | 02 October 2000(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 69 Lilleshall Avenue Monkston Milton Keynes MK10 9HU |
Director Name | Mr Yet King Loy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 April 2002(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2007) |
Role | Company Director & Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 2 Odell Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3EE |
Director Name | Mr Paul Vijayasingam Pillay |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Status | Resigned |
Appointed | 18 June 2004(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2006) |
Role | Cfo & Company Secretary |
Correspondence Address | 69 Lilleshall Avenue Monkston Milton Keynes MK10 9HU |
Director Name | Magdalene Siok Leng Tan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 June 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2007) |
Role | Corporate & Legal |
Correspondence Address | 9 Skeats Wharf Pennyland Milton Keynes Buckinghamshire MK15 8AY |
Secretary Name | Magdalene Siok Leng Tan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 March 2006(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2007) |
Role | Lawyer |
Correspondence Address | 9 Skeats Wharf Pennyland Milton Keynes Buckinghamshire MK15 8AY |
Director Name | Mr Kim Siw Tang |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 March 2007(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | The Old Farmhouse Rossway Berkhamsted Hertfordshire HP4 3TZ |
Secretary Name | Mr Andrew Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 June 2013) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Rossway Berkhamsted Hertfordshire HP4 3TZ |
Director Name | Mr David Michael Westerby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Rossway Berkhamsted Hertfordshire HP4 3TZ |
Director Name | Mr Hung Ming Ong |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 September 2012(18 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Mr Nyen Faat Wong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 September 2013(19 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Mr Andrew Clayton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House Rossway Berkhamsted Hertfordshire HP4 3TZ |
Director Name | Mr Kwan Cheong Ng |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Rossway Berkhamsted Hertfordshire HP4 3TZ |
Director Name | Mr Yet King Loy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 2018(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1m at £1 | Patrol Make LTD 100.00% Ordinary |
---|---|
8 at £1 | Patrol Make LTD 0.00% Founder |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 October 2002 | Delivered on: 31 October 2002 Satisfied on: 15 August 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security Secured details: All sums which each charging company covenants in clause 7 of the principal trust deedand clause 3 of the first supplemental trust deed and clause 2 of the second supplemental trust deed (in respect of which each charging company agrees and acknowledges pursuant to clause 3 of the third supplemental trust deed to pay or discharge and all claims, demands and damages for breach of any such covenant). Particulars: The maitland hotel, 25A shandwick place, edinburgh. Fully Satisfied |
---|---|
15 October 2002 | Delivered on: 31 October 2002 Satisfied on: 7 November 2006 Persons entitled: Prudential Trustee Company Limited Classification: Floating charge Secured details: All sums which each charging company covenants in clause 7 of the principal trust deed and clause 3 of the first supplemental trust deed and clause 2 of the second supplemental trust deed (in respect of which each charging company agrees and acknowledges pursuant to clause 3 of the third supplemental trsut deed to pay or discharge and all claims, demands for breach of any such covenant). Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 May 1997 | Delivered on: 20 May 1997 Satisfied on: 15 June 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 35-37 shandwick place,edinburgh. Fully Satisfied |
23 January 1996 | Delivered on: 31 January 1996 Satisfied on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 41/43 shandwick place,edinburgh. Fully Satisfied |
26 April 1995 | Delivered on: 4 May 1995 Satisfied on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25,25A & 27 shandwick place edinburgh. Fully Satisfied |
26 April 1995 | Delivered on: 4 May 1995 Satisfied on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the hotel currently known as the maitland hotel 33 shandwick place edinburgh. Fully Satisfied |
14 April 1995 | Delivered on: 28 April 1995 Satisfied on: 25 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2020 | Application to strike the company off the register (1 page) |
10 June 2020 | Termination of appointment of Yet King Loy as a director on 18 February 2020 (1 page) |
8 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 March 2020 | Appointment of Mr David Michael Westerby as a director on 18 February 2020 (2 pages) |
27 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
15 September 2018 | Appointment of Mr Yet King Loy as a director on 28 August 2018 (2 pages) |
15 September 2018 | Appointment of Mr Khurram Mohmand as a director on 28 August 2018 (2 pages) |
15 September 2018 | Termination of appointment of Kwan Cheong Ng as a director on 29 August 2018 (1 page) |
15 September 2018 | Termination of appointment of Nyen Faat Wong as a director on 29 August 2018 (1 page) |
15 September 2018 | Appointment of Mr Andrew Khoo as a director on 28 August 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
4 December 2017 | Previous accounting period shortened from 30 December 2017 to 30 June 2017 (1 page) |
4 December 2017 | Micro company accounts made up to 30 December 2016 (3 pages) |
4 December 2017 | Micro company accounts made up to 30 December 2016 (3 pages) |
4 December 2017 | Previous accounting period shortened from 30 December 2017 to 30 June 2017 (1 page) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
22 August 2016 | Appointment of Mr Kwan Cheong Ng as a director on 3 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Kwan Cheong Ng as a director on 3 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Andrew Clayton as a director on 3 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Andrew Clayton as a director on 3 August 2016 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
11 October 2013 | Appointment of Mr Andrew Clayton as a director (2 pages) |
11 October 2013 | Appointment of Mr Andrew Clayton as a director (2 pages) |
9 October 2013 | Termination of appointment of David Westerby as a director (1 page) |
9 October 2013 | Termination of appointment of David Westerby as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 September 2013 | Appointment of Mr Nyen Faat Wong as a director (2 pages) |
6 September 2013 | Termination of appointment of Hung Ong as a director (1 page) |
6 September 2013 | Appointment of Mr Nyen Faat Wong as a director (2 pages) |
6 September 2013 | Termination of appointment of Hung Ong as a director (1 page) |
4 June 2013 | Termination of appointment of Andrew Clayton as a secretary (1 page) |
4 June 2013 | Termination of appointment of Andrew Clayton as a secretary (1 page) |
4 June 2013 | Appointment of Mr Khurram Mohmand as a secretary (2 pages) |
4 June 2013 | Appointment of Mr Khurram Mohmand as a secretary (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Appointment of Mr Hung Ming Ong as a director (2 pages) |
22 October 2012 | Appointment of Mr Hung Ming Ong as a director (2 pages) |
18 October 2012 | Termination of appointment of Kim Tang as a director (1 page) |
18 October 2012 | Termination of appointment of Kim Tang as a director (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Mr Andrew Clayton on 1 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Kim Siw Tang on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Kim Siw Tang on 1 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Andrew Clayton on 1 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr David Michael Westerby on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr David Michael Westerby on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr David Michael Westerby on 1 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Andrew Clayton on 1 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Kim Siw Tang on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Accounts made up to 31 December 2008 (12 pages) |
9 November 2009 | Accounts made up to 31 December 2008 (12 pages) |
25 March 2009 | Appointment terminated director gerd kirschner (1 page) |
25 March 2009 | Appointment terminated director gerd kirschner (1 page) |
4 March 2009 | Director appointed david michael westerby (2 pages) |
4 March 2009 | Director appointed david michael westerby (2 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
7 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 November 2007 | Accounts made up to 31 December 2006 (12 pages) |
7 November 2007 | Accounts made up to 31 December 2006 (12 pages) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 November 2006 | Dec mort/charge * (2 pages) |
7 November 2006 | Dec mort/charge * (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 August 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Dec mort/charge * (2 pages) |
27 March 2006 | New secretary appointed (3 pages) |
27 March 2006 | New secretary appointed (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 March 2003 | Dec mort/charge * (4 pages) |
25 March 2003 | Dec mort/charge * (4 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
31 October 2002 | Partic of mort/charge * (9 pages) |
31 October 2002 | Partic of mort/charge * (10 pages) |
31 October 2002 | Partic of mort/charge * (9 pages) |
31 October 2002 | Partic of mort/charge * (10 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 49 queen street edinburgh EH2 3NH (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 49 queen street edinburgh EH2 3NH (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (3 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 December 2000 | Auditor's resignation (1 page) |
12 December 2000 | Auditor's resignation (1 page) |
6 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (3 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
5 October 1998 | Return made up to 07/09/98; full list of members (15 pages) |
5 October 1998 | Return made up to 07/09/98; full list of members (15 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (3 pages) |
29 July 1998 | New director appointed (3 pages) |
29 July 1998 | Accounting reference date extended from 30/06/98 to 30/12/98 (1 page) |
29 July 1998 | New director appointed (3 pages) |
29 July 1998 | New director appointed (3 pages) |
29 July 1998 | New director appointed (3 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Accounting reference date extended from 30/06/98 to 30/12/98 (1 page) |
29 July 1998 | New director appointed (3 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 11 walker street edinburgh EH3 7NE (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 11 walker street edinburgh EH3 7NE (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
15 June 1998 | Dec mort/charge * (4 pages) |
15 June 1998 | Dec mort/charge * (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 November 1997 | Return made up to 07/09/97; change of members
|
10 November 1997 | Return made up to 07/09/97; change of members
|
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 October 1996 | Return made up to 07/09/96; full list of members
|
16 October 1996 | Return made up to 07/09/96; full list of members
|
6 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
6 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
22 April 1996 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
22 April 1996 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
31 January 1996 | Partic of mort/charge * (5 pages) |
31 January 1996 | Partic of mort/charge * (5 pages) |
18 October 1995 | Return made up to 07/09/95; full list of members (14 pages) |
18 October 1995 | Return made up to 07/09/95; full list of members (14 pages) |
20 June 1995 | Ad 23/05/95--------- £ si 15000@1=15000 £ ic 1010002/1025002 (2 pages) |
20 June 1995 | Ad 23/05/95--------- £ si 15000@1=15000 £ ic 1010002/1025002 (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (4 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (4 pages) |
4 May 1995 | Partic of mort/charge * (4 pages) |
4 May 1995 | Partic of mort/charge * (5 pages) |
4 May 1995 | Partic of mort/charge * (4 pages) |
4 May 1995 | Partic of mort/charge * (5 pages) |
26 April 1995 | £ nc 2/1200000 14/04/95 (1 page) |
26 April 1995 | Resolutions
|
26 April 1995 | Ad 21/04/95--------- £ si 1010000@1=1010000 £ ic 2/1010002 (6 pages) |
26 April 1995 | Ad 21/04/95--------- £ si 1010000@1=1010000 £ ic 2/1010002 (6 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | £ nc 100/2 14/04/95 (1 page) |
26 April 1995 | Memorandum and Articles of Association (58 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | £ nc 100/2 14/04/95 (1 page) |
26 April 1995 | Memorandum and Articles of Association (58 pages) |
26 April 1995 | £ nc 2/1200000 14/04/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
7 September 1994 | Incorporation (39 pages) |
7 September 1994 | Incorporation (39 pages) |