Edinburgh
EH3 9EG
Scotland
Director Name | Mr Richard Adrian Watts |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | Mrs Rachel Danae Burgin |
---|---|
Status | Current |
Appointed | 01 June 2017(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Philip John Doel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Ms Susan Patricia Inglis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 East Claremont Street Edinburgh EH7 4JR Scotland |
Director Name | Mr Mark James Murray |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Atholl Terrace Edinburgh EH11 2BP Scotland |
Secretary Name | Ms Susan Patricia Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 East Claremont Street Edinburgh EH7 4JR Scotland |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Director Name | Arnold Roger Alexander Young |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 1999) |
Role | Chief Executive |
Correspondence Address | Lossiehall Liff Dundee DD2 5NJ Scotland |
Director Name | Brian William Sweetland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2001) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wynstone Comptons Brow Lane Horsham West Sussex RH13 6BX |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Mill End Dairy Farm Clavering, Saffron Walden Essex CB11 4RR |
Director Name | Karen Margaret McPherson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Devonshire Road Chiswick London W4 2HU |
Director Name | Robert Warren Jenkins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2004(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Castellain Road London W9 1EZ |
Director Name | John Axson Heywood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Director Name | Brian Paul Larcombe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 32 Fife Road East Sheen London SW14 7EL |
Director Name | Mr Nicholas Rupert Macandrew |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Deptford Lane Greywell Hook Hampshire RG29 1BS |
Director Name | Mr Alain Leopold Grisay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr David Logan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Peter Trevillian Cole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Group Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Ms Mandy Frances Mannix |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2017(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2019) |
Role | Head Of Client Management |
Country of Residence | England |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr David Jonathan Sloper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2020) |
Role | Head, Product Management |
Country of Residence | England |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 June 2017) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Website | fandc.com |
---|
Registered Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | F&c Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
---|---|
3 August 2020 | Full accounts made up to 31 October 2019 (14 pages) |
17 July 2020 | Memorandum and Articles of Association (9 pages) |
17 July 2020 | Resolutions
|
19 February 2020 | Appointment of Mr Philip John Doel as a director on 18 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
25 June 2019 | Amended full accounts made up to 31 October 2018 (12 pages) |
19 June 2019 | Full accounts made up to 31 October 2018 (12 pages) |
30 April 2019 | Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
1 November 2018 | Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages) |
24 May 2018 | Full accounts made up to 31 October 2017 (13 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
24 July 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
14 July 2017 | Full accounts made up to 31 October 2016 (12 pages) |
14 July 2017 | Full accounts made up to 31 October 2016 (12 pages) |
13 June 2017 | Termination of appointment of David Logan as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of David Logan as a director on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page) |
6 June 2017 | Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
3 August 2016 | Full accounts made up to 31 October 2015 (9 pages) |
3 August 2016 | Full accounts made up to 31 October 2015 (9 pages) |
30 June 2016 | Appointment of Mr William Marrack Tonkin as a director on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Peter Trevillian Cole as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr William Marrack Tonkin as a director on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Peter Trevillian Cole as a director on 30 June 2016 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 July 2015 | Full accounts made up to 31 October 2014 (9 pages) |
9 July 2015 | Full accounts made up to 31 October 2014 (9 pages) |
4 November 2014 | Sect 519 auditor's letter (2 pages) |
4 November 2014 | Sect 519 auditor's letter (2 pages) |
28 October 2014 | Auditor's resignation (2 pages) |
28 October 2014 | Auditor's resignation (2 pages) |
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 May 2012 | Termination of appointment of Alain Grisay as a director (1 page) |
11 May 2012 | Appointment of Peter Trevillian Cole as a director (2 pages) |
11 May 2012 | Termination of appointment of Alain Grisay as a director (1 page) |
11 May 2012 | Appointment of Peter Trevillian Cole as a director (2 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (16 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (16 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Alain Leoplold Grisay on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alain Leoplold Grisay on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alain Leoplold Grisay on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 September 2009 | Appointment terminated director brian larcombe (1 page) |
15 September 2009 | Director appointed david logan (2 pages) |
15 September 2009 | Director appointed alain leopold grisay (2 pages) |
15 September 2009 | Director appointed alain leopold grisay (2 pages) |
15 September 2009 | Appointment terminated director nicholas macandrew (1 page) |
15 September 2009 | Appointment terminated director brian larcombe (1 page) |
15 September 2009 | Appointment terminated director nicholas macandrew (1 page) |
15 September 2009 | Director appointed david logan (2 pages) |
7 May 2009 | Appointment terminated director robert jenkins (1 page) |
7 May 2009 | Director appointed nicholas rupert macandrew (2 pages) |
7 May 2009 | Appointment terminated director robert jenkins (1 page) |
7 May 2009 | Director appointed nicholas rupert macandrew (2 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
4 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
13 November 2006 | Auditor's resignation (2 pages) |
13 November 2006 | Auditor's resignation (2 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Return made up to 17/10/05; full list of members (5 pages) |
19 October 2005 | Return made up to 17/10/05; full list of members (5 pages) |
16 November 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
15 October 2004 | Company name changed isis group esop trustee LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed isis group esop trustee LIMITED\certificate issued on 15/10/04 (2 pages) |
11 October 2004 | Return made up to 17/10/04; no change of members (4 pages) |
11 October 2004 | Return made up to 17/10/04; no change of members (4 pages) |
12 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
12 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 April 2003 | Secretary's particulars changed (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page) |
3 April 2003 | Secretary's particulars changed (1 page) |
5 December 2002 | Secretary's particulars changed (1 page) |
5 December 2002 | Secretary's particulars changed (1 page) |
5 December 2002 | Return made up to 17/10/02; full list of members (5 pages) |
5 December 2002 | Return made up to 17/10/02; full list of members (5 pages) |
30 September 2002 | Company name changed i&s group esop trustee LIMITED\certificate issued on 30/09/02 (2 pages) |
30 September 2002 | Company name changed i&s group esop trustee LIMITED\certificate issued on 30/09/02 (2 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 October 2001 | Return made up to 17/10/01; full list of members (5 pages) |
29 October 2001 | Return made up to 17/10/01; full list of members (5 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
14 November 2000 | Return made up to 17/10/00; no change of members (5 pages) |
14 November 2000 | Return made up to 17/10/00; no change of members (5 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 November 1999 | Return made up to 17/10/99; no change of members (10 pages) |
16 November 1999 | Return made up to 17/10/99; no change of members (10 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
10 June 1999 | New director appointed (5 pages) |
10 June 1999 | New director appointed (5 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
22 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
22 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
13 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
14 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
8 December 1997 | Return made up to 17/10/97; full list of members (8 pages) |
8 December 1997 | Return made up to 17/10/97; full list of members (8 pages) |
30 July 1997 | Full accounts made up to 30 April 1997 (7 pages) |
30 July 1997 | Full accounts made up to 30 April 1997 (7 pages) |
10 March 1997 | Return made up to 17/10/96; full list of members (8 pages) |
10 March 1997 | Return made up to 17/10/96; full list of members (8 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
21 March 1996 | Ad 17/01/96--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
21 March 1996 | Ad 17/01/96--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
18 January 1996 | Director resigned;new director appointed (3 pages) |
18 January 1996 | Director resigned;new director appointed (3 pages) |
18 January 1996 | Accounting reference date notified as 30/04 (1 page) |
18 January 1996 | New secretary appointed (3 pages) |
18 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 January 1996 | Accounting reference date notified as 30/04 (1 page) |
18 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 January 1996 | New secretary appointed (3 pages) |
17 October 1995 | Incorporation (42 pages) |
17 October 1995 | Incorporation (42 pages) |