Company NameF&C Group Esop Trustee Limited
Company StatusActive
Company NumberSC161077
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Previous NameIsis Group Esop Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Marrack Tonkin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed01 June 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(24 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameMr Mark James Murray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address6 Atholl Terrace
Edinburgh
EH11 2BP
Scotland
Secretary NameMs Susan Patricia Inglis
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 11 October 2004)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameArnold Roger Alexander Young
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 1999)
RoleChief Executive
Correspondence AddressLossiehall
Liff
Dundee
DD2 5NJ
Scotland
Director NameBrian William Sweetland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2001)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameKenneth William Ballard Inglis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMill End Dairy Farm
Clavering, Saffron Walden
Essex
CB11 4RR
Director NameKaren Margaret McPherson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Devonshire Road
Chiswick
London
W4 2HU
Director NameRobert Warren Jenkins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2004(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Castellain Road
London
W9 1EZ
Director NameJohn Axson Heywood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Midland Court
Central Park
Lutterworth
Leicestershire
LE17 4PN
Director NameBrian Paul Larcombe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2009)
RoleCompany Director
Correspondence Address32 Fife Road
East Sheen
London
SW14 7EL
Director NameMr Nicholas Rupert Macandrew
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(13 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Deptford Lane Greywell
Hook
Hampshire
RG29 1BS
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NamePeter Trevillian Cole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleGroup Head Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2020)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed09 January 1996(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitefandc.com

Location

Registered Address6th Floor, Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1F&c Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
3 August 2020Full accounts made up to 31 October 2019 (14 pages)
17 July 2020Memorandum and Articles of Association (9 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 February 2020Appointment of Mr Philip John Doel as a director on 18 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
25 June 2019Amended full accounts made up to 31 October 2018 (12 pages)
19 June 2019Full accounts made up to 31 October 2018 (12 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
1 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
24 May 2018Full accounts made up to 31 October 2017 (13 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
24 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 24 July 2017 (1 page)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
14 July 2017Full accounts made up to 31 October 2016 (12 pages)
14 July 2017Full accounts made up to 31 October 2016 (12 pages)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
3 August 2016Full accounts made up to 31 October 2015 (9 pages)
3 August 2016Full accounts made up to 31 October 2015 (9 pages)
30 June 2016Appointment of Mr William Marrack Tonkin as a director on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Peter Trevillian Cole as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr William Marrack Tonkin as a director on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Peter Trevillian Cole as a director on 30 June 2016 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
9 July 2015Full accounts made up to 31 October 2014 (9 pages)
9 July 2015Full accounts made up to 31 October 2014 (9 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
28 October 2014Auditor's resignation (2 pages)
28 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (9 pages)
29 September 2014Full accounts made up to 31 December 2013 (9 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Appointment of Peter Trevillian Cole as a director (2 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Appointment of Peter Trevillian Cole as a director (2 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (16 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (16 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Alain Leoplold Grisay on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Alain Leoplold Grisay on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Alain Leoplold Grisay on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (10 pages)
25 September 2009Full accounts made up to 31 December 2008 (10 pages)
15 September 2009Appointment terminated director brian larcombe (1 page)
15 September 2009Director appointed david logan (2 pages)
15 September 2009Director appointed alain leopold grisay (2 pages)
15 September 2009Director appointed alain leopold grisay (2 pages)
15 September 2009Appointment terminated director nicholas macandrew (1 page)
15 September 2009Appointment terminated director brian larcombe (1 page)
15 September 2009Appointment terminated director nicholas macandrew (1 page)
15 September 2009Director appointed david logan (2 pages)
7 May 2009Appointment terminated director robert jenkins (1 page)
7 May 2009Director appointed nicholas rupert macandrew (2 pages)
7 May 2009Appointment terminated director robert jenkins (1 page)
7 May 2009Director appointed nicholas rupert macandrew (2 pages)
21 October 2008Full accounts made up to 31 December 2007 (10 pages)
21 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (10 pages)
29 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
13 November 2006Auditor's resignation (2 pages)
13 November 2006Auditor's resignation (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
16 August 2006Full accounts made up to 31 December 2005 (11 pages)
16 August 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 October 2005Return made up to 17/10/05; full list of members (5 pages)
19 October 2005Return made up to 17/10/05; full list of members (5 pages)
16 November 2004Secretary's particulars changed (1 page)
16 November 2004Secretary's particulars changed (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2004Director resigned (1 page)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
15 October 2004Company name changed isis group esop trustee LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed isis group esop trustee LIMITED\certificate issued on 15/10/04 (2 pages)
11 October 2004Return made up to 17/10/04; no change of members (4 pages)
11 October 2004Return made up to 17/10/04; no change of members (4 pages)
12 November 2003Return made up to 17/10/03; full list of members (5 pages)
12 November 2003Return made up to 17/10/03; full list of members (5 pages)
27 June 2003Full accounts made up to 31 December 2002 (8 pages)
27 June 2003Full accounts made up to 31 December 2002 (8 pages)
3 April 2003Secretary's particulars changed (1 page)
3 April 2003Registered office changed on 03/04/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page)
3 April 2003Registered office changed on 03/04/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page)
3 April 2003Secretary's particulars changed (1 page)
5 December 2002Secretary's particulars changed (1 page)
5 December 2002Secretary's particulars changed (1 page)
5 December 2002Return made up to 17/10/02; full list of members (5 pages)
5 December 2002Return made up to 17/10/02; full list of members (5 pages)
30 September 2002Company name changed i&s group esop trustee LIMITED\certificate issued on 30/09/02 (2 pages)
30 September 2002Company name changed i&s group esop trustee LIMITED\certificate issued on 30/09/02 (2 pages)
27 June 2002Full accounts made up to 31 December 2001 (8 pages)
27 June 2002Full accounts made up to 31 December 2001 (8 pages)
29 October 2001Return made up to 17/10/01; full list of members (5 pages)
29 October 2001Return made up to 17/10/01; full list of members (5 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
14 November 2000Return made up to 17/10/00; no change of members (5 pages)
14 November 2000Return made up to 17/10/00; no change of members (5 pages)
30 June 2000Full accounts made up to 31 December 1999 (7 pages)
30 June 2000Full accounts made up to 31 December 1999 (7 pages)
16 November 1999Return made up to 17/10/99; no change of members (10 pages)
16 November 1999Return made up to 17/10/99; no change of members (10 pages)
4 November 1999Full accounts made up to 31 December 1998 (7 pages)
4 November 1999Full accounts made up to 31 December 1998 (7 pages)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
10 June 1999New director appointed (5 pages)
10 June 1999New director appointed (5 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
22 December 1998Full accounts made up to 30 April 1998 (7 pages)
22 December 1998Full accounts made up to 30 April 1998 (7 pages)
13 November 1998Return made up to 17/10/98; full list of members (6 pages)
13 November 1998Return made up to 17/10/98; full list of members (6 pages)
14 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
8 December 1997Return made up to 17/10/97; full list of members (8 pages)
8 December 1997Return made up to 17/10/97; full list of members (8 pages)
30 July 1997Full accounts made up to 30 April 1997 (7 pages)
30 July 1997Full accounts made up to 30 April 1997 (7 pages)
10 March 1997Return made up to 17/10/96; full list of members (8 pages)
10 March 1997Return made up to 17/10/96; full list of members (8 pages)
3 March 1997Full accounts made up to 30 April 1996 (7 pages)
3 March 1997Full accounts made up to 30 April 1996 (7 pages)
11 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Ad 17/01/96--------- £ si 99@1=99 £ ic 1/100 (4 pages)
21 March 1996Ad 17/01/96--------- £ si 99@1=99 £ ic 1/100 (4 pages)
18 January 1996Director resigned;new director appointed (3 pages)
18 January 1996Director resigned;new director appointed (3 pages)
18 January 1996Accounting reference date notified as 30/04 (1 page)
18 January 1996New secretary appointed (3 pages)
18 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
18 January 1996Accounting reference date notified as 30/04 (1 page)
18 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
18 January 1996New secretary appointed (3 pages)
17 October 1995Incorporation (42 pages)
17 October 1995Incorporation (42 pages)