London
W1S 1BJ
Director Name | Mr Philip Alexander Jeremy Leech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Secretary Name | Urban&Civic (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 January 2016) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Alastair Douglas McDougall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mayfield House Frankscroft Peebles Peebleshire EH45 9DX Scotland |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2000) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 10 Douglas Avenue Lenzie Glasgow G66 4NW Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Ewan William Mackay |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2001) |
Role | Development Manager |
Correspondence Address | 17 Potassels Road Muirhead Chryston G69 9EL Scotland |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Wesley Crescent Bonnyrigg Edinburgh EH19 3RT Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 November 2001) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 November 2001) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Director Name | Kim Alan Prichard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 November 2001) |
Role | Property Developer |
Correspondence Address | 24 Pentland Gardens Edinburgh Midlothian EH10 6NW Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr Sean Dominic Hardy Cufley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Haywards Heath Road Balcombe Haywards Heath West Sussex RH17 6NF |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 June 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mrs June Patricia McDowall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 July 2011) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 139 Hamilton Road Rutherglen Glasgow G73 3BE Scotland |
Director Name | Alistair Barclay Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2009) |
Role | Accountant |
Correspondence Address | 19 Cauldstream Place Milngavie Glasgow Lanarkshire G62 7NL Scotland |
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2009(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ift Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£189,888 |
Current Liabilities | £189,888 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
8 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
9 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
9 July 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages) |
9 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
9 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages) |
5 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (4 pages) |
27 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 33 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 34 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 35 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 38 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 28 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 40 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 36 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 14 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 17 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 6 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 16 (3 pages) |
17 May 2012 | Full accounts made up to 30 September 2011 (16 pages) |
16 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page) |
22 July 2011 | Termination of appointment of June Mcdowall as a director (1 page) |
24 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
30 June 2010 | Full accounts made up to 31 October 2009 (12 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (13 pages) |
7 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
7 July 2009 | Appointment terminated director alistair wilson (1 page) |
3 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 31 October 2007 (14 pages) |
25 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
30 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
12 July 2007 | Dec mort/charge * (2 pages) |
12 July 2007 | Dec mort/charge * (2 pages) |
12 July 2007 | Dec mort/charge * (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
20 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
4 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (2 pages) |
4 June 2004 | Partic of mort/charge * (5 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
12 August 2003 | Resolutions
|
27 May 2003 | Memorandum and Articles of Association (5 pages) |
27 May 2003 | Resolutions
|
10 April 2003 | Dec mort/charge release * (5 pages) |
18 March 2003 | Dec mort/charge release * (4 pages) |
18 March 2003 | Dec mort/charge release * (4 pages) |
18 March 2003 | Dec mort/charge release * (4 pages) |
18 March 2003 | Dec mort/charge release * (4 pages) |
11 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
2 October 2002 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (1 page) |
19 June 2002 | Dec mort/charge release * (4 pages) |
28 May 2002 | New secretary appointed (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members
|
28 December 2001 | Partic of mort/charge * (5 pages) |
19 December 2001 | Partic of mort/charge * (5 pages) |
19 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
11 December 2001 | Alterations to a floating charge (10 pages) |
11 December 2001 | New director appointed (4 pages) |
11 December 2001 | Dec mort/charge * (2 pages) |
11 December 2001 | Alterations to a floating charge (10 pages) |
11 December 2001 | Partic of mort/charge * (3 pages) |
11 December 2001 | Partic of mort/charge * (3 pages) |
11 December 2001 | Alterations to a floating charge (10 pages) |
11 December 2001 | Alterations to a floating charge (10 pages) |
11 December 2001 | Alterations to a floating charge (10 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
6 December 2001 | Partic of mort/charge * (6 pages) |
6 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Memorandum and Articles of Association (5 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | Partic of mort/charge * (5 pages) |
21 August 2001 | Company name changed morrison residential assets limi ted\certificate issued on 21/08/01 (2 pages) |
3 August 2001 | New director appointed (3 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 May 2001 | Director's particulars changed (1 page) |
27 April 2001 | New director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland 768 po box, orchard brae house 30 queensferry road, edinburgh midlothian EH4 2UG (1 page) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
9 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
1 December 2000 | New director appointed (3 pages) |
27 November 2000 | Director resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page) |
13 September 2000 | Partic of mort/charge * (5 pages) |
28 June 2000 | New secretary appointed (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 4 melville street edinburgh EH3 7NZ (1 page) |
28 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (6 pages) |
20 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 07/02/00; full list of members
|
5 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 February 1999 | Return made up to 07/02/99; full list of members (13 pages) |
22 October 1998 | Partic of mort/charge * (5 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 September 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
6 April 1998 | Partic of mort/charge * (6 pages) |
26 February 1998 | Return made up to 07/02/98; no change of members (11 pages) |
23 February 1998 | Partic of mort/charge * (7 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 December 1997 | Partic of mort/charge * (5 pages) |
3 October 1997 | Partic of mort/charge * (6 pages) |
28 April 1997 | Partic of mort/charge * (5 pages) |
16 April 1997 | Partic of mort/charge * (5 pages) |
26 March 1997 | Partic of mort/charge * (6 pages) |
28 February 1997 | Return made up to 07/02/97; no change of members (11 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
20 January 1997 | Partic of mort/charge * (5 pages) |
10 January 1997 | Partic of mort/charge * (7 pages) |
10 January 1997 | Partic of mort/charge * (6 pages) |
9 January 1997 | Alterations to a floating charge (8 pages) |
9 January 1997 | Alterations to a floating charge (9 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Partic of mort/charge * (5 pages) |
18 September 1996 | Alterations to a floating charge (5 pages) |
17 September 1996 | Partic of mort/charge * (8 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
3 June 1996 | Partic of mort/charge * (5 pages) |
30 May 1996 | Partic of mort/charge * (5 pages) |
13 May 1996 | Partic of mort/charge * (5 pages) |
18 April 1996 | Secretary resigned (2 pages) |
18 April 1996 | Location of register of directors' interests (1 page) |
18 April 1996 | Location of register of members (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
30 March 1996 | New director appointed (3 pages) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Memorandum and Articles of Association (30 pages) |
25 March 1996 | Partic of mort/charge * (12 pages) |
25 March 1996 | Partic of mort/charge * (8 pages) |
25 March 1996 | Partic of mort/charge * (8 pages) |
12 March 1996 | Memorandum and Articles of Association (10 pages) |
12 March 1996 | Resolutions
|
11 March 1996 | Company name changed aderwood LIMITED\certificate issued on 11/03/96 (6 pages) |
28 February 1996 | Return made up to 07/02/96; full list of members (7 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
7 November 1995 | Accounting reference date notified as 31/07 (1 page) |
7 February 1995 | Incorporation (18 pages) |