Company NameRussell Leisure Limited
Company StatusActive
Company NumberSC162280
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Alasdair James Mackay Wellwood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameMrs Teresa Janet Wellwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameMr George Alexander Mackay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(9 years after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Secretary NameMr David Alexander Rintoul
StatusCurrent
Appointed01 January 2014(18 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameMr Christopher James Mackay Wellwood
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(20 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameIan Potts Ambrose
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address15 Bonaly Steading
Edinburgh
Midlothian
EH13 0HA
Scotland
Director NameThomas Minto Russell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1997)
RoleProduction Engineer
Correspondence Address1 Hilbre Drive
Southport
Merseyside
PR9 7JT
Director NameAlexander Gordon Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address28 Queen Margaret Close
Edinburgh
EH10 7EE
Scotland
Secretary NameIan Potts Ambrose
NationalityBritish
StatusResigned
Appointed01 July 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address15 Bonaly Steading
Edinburgh
Midlothian
EH13 0HA
Scotland
Secretary NameFrances Pettigrew
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address102 Woodfield Avenue
Edinburgh
EH13 0QR
Scotland
Director NameAdrian John Parker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2001)
RoleTechnical Director
Correspondence AddressBroome House
Marlow Road
Bourne End
Bucks
SL8 5NL
Director NameRobert Eoin Bunch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2004)
RoleProduction Director
Correspondence Address87 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6HD
Scotland
Director NameMr Christopher Ronald Bunch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2004)
RoleCommercial Director
Correspondence Address70 Barnton Park Avenue
Edinburgh
EH4 6HE
Scotland
Secretary NameArthur Burgess
NationalityBritish
StatusResigned
Appointed26 October 2001(5 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.russell-leisure.co.uk
Telephone01590 675652
Telephone regionLymington

Location

Registered AddressUnit 2 Brock House, 6c Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Financials

Year2013
Turnover£3,003,718
Gross Profit£894,883
Net Worth£362,766
Cash£2,316
Current Liabilities£867,590

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

15 July 1996Delivered on: 18 July 1996
Satisfied on: 10 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.06 acres in midlothian....... See ch microfiche for full details.
Fully Satisfied
8 July 1996Delivered on: 11 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

25 July 2023Termination of appointment of Christopher James Mackay Wellwood as a director on 25 July 2023 (1 page)
24 July 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
31 January 2023Satisfaction of charge 1 in full (1 page)
27 January 2023Termination of appointment of Teresa Janet Wellwood as a director on 20 January 2023 (1 page)
27 January 2023Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to Unit 2 Brock House, 6C Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on 27 January 2023 (1 page)
27 January 2023Cessation of Alasdair James Mackay Wellwood as a person with significant control on 20 January 2023 (1 page)
27 January 2023Appointment of Mr James Alexander Gowans as a director on 20 January 2023 (2 pages)
27 January 2023Termination of appointment of Alasdair James Mackay Wellwood as a director on 20 January 2023 (1 page)
27 January 2023Termination of appointment of George Alexander Mackay as a director on 20 January 2023 (1 page)
27 January 2023Appointment of Mr Charles Edward John Howard as a director on 20 January 2023 (2 pages)
27 January 2023Notification of Wicksteed Leisure Limited as a person with significant control on 20 January 2023 (2 pages)
17 January 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
13 December 2022Cessation of Christopher James Mackay Wellwood as a person with significant control on 13 December 2022 (1 page)
13 December 2022Cessation of George Alexander Mackay as a person with significant control on 13 December 2022 (1 page)
13 December 2022Cessation of Teresa Janet Wellwood as a person with significant control on 13 December 2022 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 September 2021 (14 pages)
29 October 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
13 May 2021Director's details changed for Mr Alasdair James Mackay Wellwood on 11 May 2021 (2 pages)
13 May 2021Change of details for Mr Christopher James Mackay Wellwood as a person with significant control on 11 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Christopher James Mackay Wellwood on 11 May 2021 (2 pages)
13 May 2021Director's details changed for Mrs Teresa Janet Wellwood on 11 May 2021 (2 pages)
13 May 2021Change of details for Mrs Teresa Janet Wellwood as a person with significant control on 11 May 2021 (2 pages)
13 May 2021Change of details for Mr Alasdair James Mackay Wellwood as a person with significant control on 11 May 2021 (2 pages)
16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
12 October 2020Director's details changed for Mrs Teresa Janet Wellwood on 1 February 2020 (2 pages)
12 October 2020Director's details changed for Mr Alasdair James Mackay Wellwood on 1 February 2020 (2 pages)
12 October 2020Director's details changed for Mr George Alexander Mackay on 1 February 2020 (2 pages)
12 February 2020Registered office address changed from Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ to 14 Rutland Square Edinburgh EH1 2BD on 12 February 2020 (1 page)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
31 October 2019Total exemption full accounts made up to 30 September 2019 (13 pages)
24 October 2019Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Change of details for Mr Christopher James Mackay Wellwood as a person with significant control on 6 December 2017 (2 pages)
14 December 2017Notification of Teresa Janet Wellwood as a person with significant control on 26 October 2017 (2 pages)
14 December 2017Change of details for Mr Alasdair James Mackay Wellwood as a person with significant control on 26 October 2017 (2 pages)
14 December 2017Change of details for Mrs Teresa Janet Wellwood as a person with significant control on 6 December 2017 (2 pages)
14 December 2017Notification of Christopher James Mackay Wellwood as a person with significant control on 26 October 2017 (2 pages)
14 December 2017Notification of George Alexander Mackay as a person with significant control on 26 October 2017 (2 pages)
14 December 2017Notification of George Alexander Mackay as a person with significant control on 26 October 2017 (2 pages)
14 December 2017Notification of Teresa Janet Wellwood as a person with significant control on 26 October 2017 (2 pages)
14 December 2017Change of details for Mr Alasdair James Mackay Wellwood as a person with significant control on 26 October 2017 (2 pages)
14 December 2017Change of details for Mr Christopher James Mackay Wellwood as a person with significant control on 6 December 2017 (2 pages)
14 December 2017Change of details for Mrs Teresa Janet Wellwood as a person with significant control on 6 December 2017 (2 pages)
14 December 2017Director's details changed for Mr George Alexander Mackay on 6 December 2017 (2 pages)
14 December 2017Notification of Christopher James Mackay Wellwood as a person with significant control on 26 October 2017 (2 pages)
14 December 2017Director's details changed for Mr George Alexander Mackay on 6 December 2017 (2 pages)
30 October 2017Director's details changed for Mr Christopher James Mackay Wellwood on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Christopher James Mackay Wellwood on 30 October 2017 (2 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
8 December 2016Appointment of Mr Christopher James Mackay Wellwood as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Christopher James Mackay Wellwood as a director on 8 December 2016 (2 pages)
7 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 460,000
(6 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 460,000
(6 pages)
30 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 February 2015Director's details changed for Mr Alasdair James Mackay Wellwood on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Alasdair James Mackay Wellwood on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Mrs Teresa Janet Wellwood on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Alasdair James Mackay Wellwood on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Mrs Teresa Janet Wellwood on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Mrs Teresa Janet Wellwood on 1 January 2015 (2 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 460,000
(6 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 460,000
(6 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 460,000
(7 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 460,000
(7 pages)
7 January 2014Termination of appointment of Arthur Burgess as a secretary (1 page)
7 January 2014Appointment of Mr David Alexander Rintoul as a secretary (2 pages)
7 January 2014Termination of appointment of Arthur Burgess as a secretary (1 page)
7 January 2014Appointment of Mr David Alexander Rintoul as a secretary (2 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
3 December 2012Director's details changed for George Alexander Mackay on 3 December 2012 (2 pages)
3 December 2012Director's details changed for George Alexander Mackay on 3 December 2012 (2 pages)
3 December 2012Director's details changed for George Alexander Mackay on 3 December 2012 (2 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
19 December 2011Director's details changed for Teresa Janet Wellwood on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
19 December 2011Director's details changed for Teresa Janet Wellwood on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (13 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (13 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 March 2010Director's details changed for George Alexander Mackay on 17 March 2010 (2 pages)
17 March 2010Director's details changed for George Alexander Mackay on 17 March 2010 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mr Alasdair James Mackay Wellwood on 8 October 2009 (2 pages)
8 October 2009Director's details changed for George Alexander Mackay on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Teresa Janet Wellwood on 8 October 2009 (2 pages)
8 October 2009Director's details changed for George Alexander Mackay on 8 October 2009 (2 pages)
8 October 2009Director's details changed for George Alexander Mackay on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Arthur Burgess on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Alasdair James Mackay Wellwood on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Teresa Janet Wellwood on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Alasdair James Mackay Wellwood on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Teresa Janet Wellwood on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Arthur Burgess on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Arthur Burgess on 8 October 2009 (1 page)
21 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
28 March 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
15 January 2007Return made up to 19/12/06; full list of members (3 pages)
15 January 2007Return made up to 19/12/06; full list of members (3 pages)
15 March 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
15 March 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
23 December 2005Return made up to 19/12/05; full list of members (7 pages)
23 December 2005Return made up to 19/12/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 August 2005Memorandum and Articles of Association (10 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2005Memorandum and Articles of Association (10 pages)
22 August 2005Nc inc already adjusted 25/07/05 (2 pages)
22 August 2005Ad 25/07/05--------- £ si 160000@1=160000 £ ic 300000/460000 (2 pages)
22 August 2005Nc inc already adjusted 25/07/05 (2 pages)
22 August 2005Ad 25/07/05--------- £ si 160000@1=160000 £ ic 300000/460000 (2 pages)
8 June 2005Registered office changed on 08/06/05 from: the grain store roddinglaw business park gogar edinburgh EH12 9DW (1 page)
8 June 2005Registered office changed on 08/06/05 from: the grain store roddinglaw business park gogar edinburgh EH12 9DW (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 December 2004Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(7 pages)
24 December 2004Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(7 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
22 December 2003Return made up to 19/12/03; full list of members (8 pages)
22 December 2003Return made up to 19/12/03; full list of members (8 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2001 (7 pages)
8 January 2003Return made up to 19/12/02; full list of members (8 pages)
8 January 2003Return made up to 19/12/02; full list of members (8 pages)
21 December 2001Return made up to 19/12/01; full list of members (7 pages)
21 December 2001Return made up to 19/12/01; full list of members (7 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2001Memorandum and Articles of Association (19 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2001Memorandum and Articles of Association (19 pages)
8 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
22 December 1999Return made up to 19/12/99; full list of members (8 pages)
22 December 1999Return made up to 19/12/99; full list of members (8 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999Secretary resigned;director resigned (1 page)
19 February 1999Dec mort/charge release * (4 pages)
19 February 1999Dec mort/charge release * (4 pages)
10 February 1999Dec mort/charge * (4 pages)
10 February 1999Dec mort/charge * (4 pages)
22 December 1998Return made up to 19/12/98; full list of members (6 pages)
22 December 1998Return made up to 19/12/98; full list of members (6 pages)
20 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
20 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
8 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
4 February 1998Return made up to 19/12/97; full list of members (6 pages)
4 February 1998Return made up to 19/12/97; full list of members (6 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
31 May 1997Full accounts made up to 30 September 1996 (6 pages)
31 May 1997Full accounts made up to 30 September 1996 (6 pages)
30 December 1996Return made up to 19/12/96; full list of members (6 pages)
30 December 1996Return made up to 19/12/96; full list of members (6 pages)
15 August 1996£ nc 399900/300000 12/08/96 (1 page)
15 August 1996£ nc 399900/300000 12/08/96 (1 page)
2 August 1996Ad 15/07/96--------- £ si 150000@1=150000 £ ic 150000/300000 (4 pages)
2 August 1996Ad 12/07/96--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages)
2 August 1996Ad 12/07/96--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages)
2 August 1996Ad 15/07/96--------- £ si 150000@1=150000 £ ic 150000/300000 (4 pages)
2 August 1996Statement of affairs (7 pages)
2 August 1996Statement of affairs (7 pages)
18 July 1996Partic of mort/charge * (5 pages)
18 July 1996Partic of mort/charge * (5 pages)
16 July 1996Director resigned (1 page)
16 July 1996Accounting reference date notified as 30/09 (1 page)
16 July 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 July 1996Registered office changed on 16/07/96 from: 11 walker street edinburgh midlothian, EH3 7NE (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Nc inc already adjusted 01/07/96 (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 11 walker street edinburgh midlothian, EH3 7NE (1 page)
16 July 1996Accounting reference date notified as 30/09 (1 page)
16 July 1996Memorandum and Articles of Association (18 pages)
16 July 1996Director resigned (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Memorandum and Articles of Association (18 pages)
16 July 1996Director resigned (1 page)
16 July 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Nc inc already adjusted 01/07/96 (2 pages)
16 July 1996Director resigned (2 pages)
11 July 1996Partic of mort/charge * (6 pages)
11 July 1996Partic of mort/charge * (6 pages)
25 June 1996Company name changed dmws 267 LIMITED\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed dmws 267 LIMITED\certificate issued on 25/06/96 (2 pages)
19 December 1995Incorporation (78 pages)
19 December 1995Incorporation (78 pages)