Company NameWhyte Funeral Services Ltd.
Company StatusActive
Company NumberSC163989
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(27 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Anthony Long
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(27 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Nicholas John Edwards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(27 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMoira Whyte
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleSales Advisor
Correspondence Address3 Gillenburn Road
Kelloholm
Sanquhar
Dumfriesshire
DG4 6SB
Scotland
Director NameBrian Allan Whyte
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleFuneral Director
Correspondence AddressPolperro
Rig Rd
Cumnock
East Ayrshire
K18 3JJ
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameBrian Allan Whyte
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleFuneral Director
Correspondence AddressPolperro
Rig Rd
Cumnock
East Ayrshire
K18 3JJ
Director NameElizabeth Lusk Ponton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 1998)
RoleFuneral Director
Correspondence Address5 Holmhead Road
Cumnock
Ayrshire
KA18 1AF
Scotland
Secretary NameElizabeth Lusk Ponton
NationalityBritish
StatusResigned
Appointed31 October 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 1998)
RoleFuneral Director
Correspondence Address5 Holmhead Road
Cumnock
Ayrshire
KA18 1AF
Scotland
Director NamePeter William Roberts
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed08 April 1998(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 April 2000)
RoleFinance Director
Correspondence Address14 Bridge Meadow Drive
Knowle
Solihull
West Midlands
B93 9QG
Director NameMr Peter Talbot Hindley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 29 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraye House
Uvedale Road Limpsfield
Oxted
Surrey
RH8 0EN
Director NameMr James Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 1999)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressBrackenville 17 Rocky Road
Knockbreda
Belfast
BT6 9QL
Northern Ireland
Secretary NameRussell Bulkeley
NationalityBritish
StatusResigned
Appointed08 April 1998(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 April 2000)
RoleCompany Director
Correspondence Address63 Park Hall Road
Walsall
West Midlands
W55 3HL
Secretary NameMartin Barry Hyman
NationalityBritish
StatusResigned
Appointed10 September 1998(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1999)
RoleCompany Director
Correspondence Address45 Littleover Avenue
Birmingham
West Midlands
B28 9HR
Director NameMr Philippe William Claude Lerouge
Date of BirthMay 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed22 February 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2002)
RoleCompany Director
Correspondence Address16 Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UR
Secretary NameRobert Douglas Williamson
NationalityBritish
StatusResigned
Appointed25 March 1999(3 years after company formation)
Appointment Duration5 years (resigned 16 April 2004)
RoleCompany Director
Correspondence Address35 Treves Road
Dorchester
Dorset
DT1 2HE
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2002(5 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceUnietd Kingdom
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Richard Harry Portman
NationalityBritish
StatusResigned
Appointed16 April 2004(8 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameStephen Lee Whittern
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(22 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(24 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAndrew Judd
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(26 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAngela Eames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(26 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(27 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland

Location

Registered Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

28 December 2020Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages)
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page)
7 July 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
14 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Richard Harry Portman as a director on 3 April 2020 (2 pages)
20 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page)
1 May 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
14 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages)
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 27 November 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 29 December 2017 (1 page)
29 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
4 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
28 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
28 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages)
2 June 2010Annual return made up to 8 March 2010 (14 pages)
2 June 2010Annual return made up to 8 March 2010 (14 pages)
2 June 2010Annual return made up to 8 March 2010 (14 pages)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
10 March 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 pages)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
10 March 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 pages)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
1 April 2009Return made up to 08/03/09; full list of members (3 pages)
1 April 2009Return made up to 08/03/09; full list of members (3 pages)
11 February 2009Director appointed stephen lee whittern (2 pages)
11 February 2009Director appointed stephen lee whittern (2 pages)
16 January 2009Appointment terminated director peter hindley (1 page)
16 January 2009Appointment terminated director peter hindley (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
8 April 2008Return made up to 08/03/08; full list of members (3 pages)
8 April 2008Return made up to 08/03/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
15 June 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
20 March 2007Return made up to 08/03/07; full list of members (2 pages)
20 March 2007Return made up to 08/03/07; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 March 2005Return made up to 08/03/05; full list of members (2 pages)
14 March 2005Return made up to 08/03/05; full list of members (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (1 page)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Return made up to 08/03/04; full list of members (5 pages)
5 April 2004Return made up to 08/03/04; full list of members (5 pages)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Secretary's particulars changed (1 page)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 June 2003Return made up to 08/03/03; full list of members (5 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Return made up to 08/03/03; full list of members (5 pages)
2 May 2003Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page)
2 May 2003Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page)
6 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 April 2002Return made up to 08/03/02; full list of members (6 pages)
26 April 2002Return made up to 08/03/02; full list of members (6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 May 2001Return made up to 08/03/01; full list of members (6 pages)
2 May 2001Return made up to 08/03/01; full list of members (6 pages)
25 May 2000Return made up to 08/03/00; full list of members (7 pages)
25 May 2000Return made up to 08/03/00; full list of members (7 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 May 1999Return made up to 08/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/05/99
(4 pages)
25 May 1999Return made up to 08/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/05/99
(4 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998New secretary appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
8 June 1998Secretary resigned;director resigned (1 page)
8 June 1998Registered office changed on 08/06/98 from: 41 charlotte square edinburgh EH2 4HQ (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998Registered office changed on 08/06/98 from: 41 charlotte square edinburgh EH2 4HQ (1 page)
8 June 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 June 1998Secretary resigned;director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 June 1998New director appointed (2 pages)
4 June 1998Return made up to 08/03/98; full list of members (6 pages)
4 June 1998Return made up to 08/03/98; full list of members (6 pages)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
21 November 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
21 November 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
12 August 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Secretary resigned;director resigned (1 page)
6 December 1996Accounting reference date notified as 31/10 (1 page)
6 December 1996Accounting reference date notified as 31/10 (1 page)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Secretary resigned;director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
28 March 1996Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1996New secretary appointed;new director appointed (2 pages)
28 March 1996New secretary appointed;new director appointed (2 pages)
28 March 1996Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
8 March 1996Incorporation (15 pages)
8 March 1996Incorporation (15 pages)