Company NameSMW Limited
Company StatusActive
Company NumberSC165988
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Previous NameRandotte (No. 409) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dwight Daniel Willard Gardiner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed31 December 2018(22 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrax Power Station Selby
North Yorkshire
YO8 8PH
Secretary NameMr Brett Gladden
StatusCurrent
Appointed01 February 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressDrax Power Station Drax
Selby
YO8 8PH
Director NameMr Andrew Keith Skelton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(23 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMs Penelope Louise Small
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Paul Nathan Sheffield
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameThomas Fraser McCreadie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2000)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address20 Rouken Glen Road
Giffnock
Glasgow
G46 7JL
Scotland
Director NameMr Duncan Whyte
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1999)
RoleExecutive Director Multi Utili
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Secretary NameSheelagh Jane Duffield
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address32 Highburgh Road
Dowanhill
Glasgow
G12 9EF
Scotland
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Secretary NameAlan William McCulloch
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address4 Dumbrock Road
Strathblane
Glasgow
G63 9EF
Scotland
Director NameEric Stanley Golland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleManaging Director, Generation
Correspondence AddressLittle Porton
201 Old Greenock Road
Bishopton
Renfrewshire
PA7 5NT
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed08 January 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address14 Braid Drive
Cardross
Dumbarton
Dunbartonshire
G82 5QD
Scotland
Director NameMr Alan Alexander Bryce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2006)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressFlat 1l
15 Kelburn Court
Largs
Ayrshire
KA30 8HN
Scotland
Director NameDavid Neil Morrison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2008)
RoleEngineer
Correspondence Address10 Sydenham Road
Glasgow
G12 9NP
Scotland
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address25 Lammermuir Wynd
Larkhall
Lanarkshire
ML9 1UT
Scotland
Director NameMr Frank Mitchell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Dunedin Drive
Hairmyres
East Kilbride
Lanarkshire
G75 8QQ
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed26 October 2007(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Director NameIan Andrew Chisholm
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Director NameMr Hugh Ogg Finlay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 September 2016)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressScottish Power 1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Secretary NameMichael Howard Davies
NationalityBritish
StatusResigned
Appointed07 January 2011(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressScottish Power Ltd 1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMrs Heather Chalmers White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Alistair Orr
StatusResigned
Appointed31 December 2014(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address320 St. Vincent Street
Glasgow
G2 5AD
Scotland
Director NameMr Andrew Robert Koss
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrax Power Station Selby
North Yorkshire
YO8 8PH
Secretary NameMr David McCallum
StatusResigned
Appointed31 December 2018(22 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressDrax Power Station Selby
North Yorkshire
YO8 8PH

Contact

Telephone0141 7734222
Telephone regionGlasgow

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Scottishpower Generation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,000,000
Net Worth£9,400,000
Current Liabilities£31,700,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

14 July 2023Full accounts made up to 31 December 2022 (27 pages)
26 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (29 pages)
20 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
2 November 2021Appointment of Mr Paul Nathan Sheffield as a director on 27 October 2021 (2 pages)
2 November 2021Appointment of Ms Penelope Louise Small as a director on 27 October 2021 (2 pages)
30 September 2021Full accounts made up to 31 December 2020 (31 pages)
9 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
1 February 2021Memorandum and Articles of Association (33 pages)
1 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 January 2021Notification of Drax Hydro Limited as a person with significant control on 25 January 2021 (2 pages)
28 January 2021Cessation of Drax Generation Enterprise Limited as a person with significant control on 25 January 2021 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (28 pages)
14 April 2020Termination of appointment of Andrew Robert Koss as a director on 7 April 2020 (1 page)
6 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (32 pages)
14 June 2019Appointment of Mr Andrew Keith Skelton as a director on 13 June 2019 (2 pages)
14 May 2019Secretary's details changed for Mr Brett Gladden on 1 February 2019 (1 page)
12 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
11 March 2019Appointment of Mr Brett Gladden as a secretary on 1 February 2019 (2 pages)
11 March 2019Termination of appointment of David Mccallum as a secretary on 31 January 2019 (1 page)
14 January 2019Change of details for Scottishpower Generation Limited as a person with significant control on 9 January 2019 (2 pages)
4 January 2019Registered office address changed from 320 st. Vincent Street Glasgow G2 5AD Scotland to 13 Queen's Road Aberdeen AB15 4YL on 4 January 2019 (1 page)
4 January 2019Appointment of Mr Andrew Robert Koss as a director on 31 December 2018 (2 pages)
4 January 2019Appointment of Mr Dwight Daniel Willard Gardiner as a director on 31 December 2018 (2 pages)
4 January 2019Appointment of Mr David Mccallum as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Alistair Orr as a secretary on 31 December 2018 (1 page)
4 January 2019Termination of appointment of Heather Chalmers White as a director on 31 December 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (25 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
17 August 2017Change of details for Scottishpower Generation Limited as a person with significant control on 31 March 2017 (2 pages)
17 August 2017Change of details for Scottishpower Generation Limited as a person with significant control on 31 March 2017 (2 pages)
20 April 2017Director's details changed for Mrs Heather Chalmers White on 1 April 2017 (2 pages)
20 April 2017Secretary's details changed for Mr Alistair Orr on 1 April 2017 (1 page)
20 April 2017Director's details changed for Mrs Heather Chalmers White on 1 April 2017 (2 pages)
20 April 2017Secretary's details changed for Mr Alistair Orr on 1 April 2017 (1 page)
31 March 2017Registered office address changed from 1 Atlantic Quay Glasgow G8 2SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 1 Atlantic Quay Glasgow G8 2SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017 (1 page)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
11 October 2016Termination of appointment of Hugh Ogg Finlay as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Hugh Ogg Finlay as a director on 30 September 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (22 pages)
6 September 2016Full accounts made up to 31 December 2015 (22 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
16 September 2015Full accounts made up to 31 December 2014 (22 pages)
16 September 2015Full accounts made up to 31 December 2014 (22 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
8 January 2015Appointment of Mr Alistair Orr as a secretary on 31 December 2014 (2 pages)
8 January 2015Appointment of Mr Alistair Orr as a secretary on 31 December 2014 (2 pages)
8 January 2015Termination of appointment of Michael Howard Davies as a secretary on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Michael Howard Davies as a secretary on 31 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 August 2012Full accounts made up to 31 December 2011 (20 pages)
6 August 2012Full accounts made up to 31 December 2011 (20 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
17 February 2012Termination of appointment of Ian Chisholm as a director (2 pages)
17 February 2012Termination of appointment of Ian Chisholm as a director (2 pages)
14 February 2012Appointment of Mrs Heather Chalmers White as a director (3 pages)
14 February 2012Appointment of Mrs Heather Chalmers White as a director (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (24 pages)
29 September 2011Full accounts made up to 31 December 2010 (24 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Michael Howard Davies as a secretary (3 pages)
2 March 2011Termination of appointment of Marie Ross as a secretary (2 pages)
2 March 2011Appointment of Michael Howard Davies as a secretary (3 pages)
2 March 2011Termination of appointment of Marie Ross as a secretary (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
2 March 2010Director's details changed for Ian Andrew Chisholm on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Ian Andrew Chisholm on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
2 March 2010Director's details changed for Ian Andrew Chisholm on 1 October 2009 (2 pages)
31 December 2009Appointment of Hugh Ogg Finlay as a director (3 pages)
31 December 2009Appointment of Hugh Ogg Finlay as a director (3 pages)
5 November 2009Termination of appointment of Frank Mitchell as a director (2 pages)
5 November 2009Termination of appointment of Frank Mitchell as a director (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (15 pages)
24 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 March 2009Return made up to 19/02/09; full list of members (3 pages)
9 March 2009Return made up to 19/02/09; full list of members (3 pages)
17 December 2008Director appointed ian andrew chisholm (2 pages)
17 December 2008Appointment terminated director hugh finlay (1 page)
17 December 2008Appointment terminated director hugh finlay (1 page)
17 December 2008Director appointed ian andrew chisholm (2 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
12 March 2008Return made up to 19/02/08; full list of members (5 pages)
12 March 2008Return made up to 19/02/08; full list of members (5 pages)
18 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
6 March 2007Return made up to 19/02/07; full list of members (7 pages)
6 March 2007Return made up to 19/02/07; full list of members (7 pages)
29 December 2006Auditor's resignation (1 page)
29 December 2006Auditor's resignation (1 page)
13 December 2006Full accounts made up to 31 March 2006 (15 pages)
13 December 2006Full accounts made up to 31 March 2006 (15 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
2 May 2006Director resigned (2 pages)
2 May 2006Director resigned (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Ad 01/05/04--------- £ si 99@1 (2 pages)
28 April 2006Ad 01/05/04--------- £ si 99@1 (2 pages)
28 April 2006Secretary resigned (1 page)
27 February 2006Return made up to 19/02/06; full list of members (8 pages)
27 February 2006Return made up to 19/02/06; full list of members (8 pages)
19 December 2005Full accounts made up to 31 March 2005 (13 pages)
19 December 2005Full accounts made up to 31 March 2005 (13 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
7 March 2005Return made up to 19/02/05; full list of members (6 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Return made up to 19/02/05; full list of members (6 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
8 November 2004Full accounts made up to 31 March 2004 (13 pages)
8 November 2004Full accounts made up to 31 March 2004 (13 pages)
12 June 2004Return made up to 31/05/04; full list of members (6 pages)
12 June 2004Return made up to 31/05/04; full list of members (6 pages)
17 January 2004Full accounts made up to 31 March 2003 (13 pages)
17 January 2004Full accounts made up to 31 March 2003 (13 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
8 June 2003Secretary's particulars changed (1 page)
8 June 2003Secretary's particulars changed (1 page)
6 June 2003Return made up to 31/05/03; full list of members (5 pages)
6 June 2003Return made up to 31/05/03; full list of members (5 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
5 April 2003Auditor's resignation (1 page)
5 April 2003Auditor's resignation (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
30 December 2002Full accounts made up to 31 March 2002 (10 pages)
30 December 2002Full accounts made up to 31 March 2002 (10 pages)
13 June 2002Return made up to 31/05/02; full list of members (5 pages)
13 June 2002Return made up to 31/05/02; full list of members (5 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
25 July 2001Return made up to 31/05/01; full list of members (5 pages)
25 July 2001Return made up to 31/05/01; full list of members (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
7 February 2000£ nc 100/75500000 23/12/99 (1 page)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 February 2000£ nc 100/75500000 23/12/99 (1 page)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 February 2000Memorandum and Articles of Association (12 pages)
7 February 2000Memorandum and Articles of Association (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
23 June 1999Location of register of members (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Location of register of members (1 page)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 June 1999Director resigned (1 page)
15 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 June 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 June 1998Registered office changed on 12/06/98 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
20 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
15 July 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 1996Company name changed randotte (no. 409) LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed randotte (no. 409) LIMITED\certificate issued on 12/08/96 (2 pages)
31 May 1996Incorporation (21 pages)
31 May 1996Incorporation (21 pages)