Edinburgh
EH2 3AH
Scotland
Director Name | Ms Kathleen Moir McLeay |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2009(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 7 Castle Street, Edinburgh Castle Stree Edinburgh EH2 3AH Scotland |
Secretary Name | Ms Kathleen Moir McLeay |
---|---|
Status | Current |
Appointed | 30 November 2009(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor, 7 Castle Street, Edinburgh Castle Stree Edinburgh EH2 3AH Scotland |
Director Name | Mr Douglas Graham |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 7 Castle Street, Edinburgh Castle Stree Edinburgh EH2 3AH Scotland |
Director Name | Mr James Alistair Sullivan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 7 Castle Street, Edinburgh Castle Stree Edinburgh EH2 3AH Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Benjamin John Paget Thomson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2001) |
Role | Corporate Financier |
Correspondence Address | 10 Belford Terrace Edinburgh Midlothian EH4 3DQ Scotland |
Director Name | Sir Timothy Peter Noble |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ardnahane Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Alexander Lochain Spearman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2001) |
Role | Insurance Consultant/Farmer |
Correspondence Address | Glenshochie Stanley Perthshire PH1 4PX Scotland |
Director Name | Archibald Patrick Newall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2001) |
Role | Financial Advisor |
Correspondence Address | Langton House Finch Lane Amersham Bucks HP7 9LU |
Director Name | Mr Robin Campbell Smeaton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Hillpark Avenue Edinburgh Midlothian EH4 7AT Scotland |
Director Name | Mr Joseph Eugene Philipsz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 April 2008) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Blinkbonny Grove Edinburgh Midlothian EH4 3HH Scotland |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 73 Cricketers Lane Brentwood Essex CM13 3QB |
Director Name | David Graham Donaldson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newmills House 1 Newmills Road Balerno Midlothian EH14 5AG Scotland |
Director Name | Mr David Bernard Pokora |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pitchens End Broad Hinton Wiltshire SN4 9PR |
Secretary Name | Stephen Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 13 (1f) Royal Terrace Edinburgh EH7 5AB Scotland |
Director Name | Benjamin John Paget Thomson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2007) |
Role | Corporate Financier |
Correspondence Address | 10 Belford Terrace Edinburgh Midlothian EH4 3DQ Scotland |
Director Name | David Keith Page |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2007) |
Role | Chief Executive |
Correspondence Address | 14b Drumsheugh Gardens Edinburgh EH3 7QG Scotland |
Director Name | Mr Ian Eric Nash |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 16 June 2006) |
Role | Head Of Company Secretarial Se |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Director Name | Mr Adrian George Graves |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Matching Harlow Essex CM17 0QZ |
Director Name | Mr Adam Douglas Mortimer Grant |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Warwicks Bench Guildford Surrey GU1 3TF |
Secretary Name | Louise Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 2/2 Grosvenor Gardens Edinburgh EH5 5JU Scotland |
Director Name | Mr Angus Robert Macpherson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Charles James Ashton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Noble Financial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 04 July 2003) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Website | ncmfundservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6037020 |
Telephone region | Edinburgh |
Registered Address | 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Chaplin Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,515,959 |
Net Worth | £698,664 |
Cash | £869,674 |
Current Liabilities | £741,729 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 26 March 2024 (3 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
10 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on 22 December 2020 (1 page) |
5 February 2020 | Accounts for a small company made up to 30 November 2019 (22 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
18 February 2019 | Accounts for a small company made up to 30 November 2018 (21 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 30 November 2017 (21 pages) |
7 February 2017 | Full accounts made up to 30 November 2016 (22 pages) |
7 February 2017 | Full accounts made up to 30 November 2016 (22 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 February 2016 | Full accounts made up to 30 November 2015 (20 pages) |
16 February 2016 | Full accounts made up to 30 November 2015 (20 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
1 September 2015 | Appointment of Mrs James Alistair Sullivan as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mrs James Alistair Sullivan as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mrs James Alistair Sullivan as a director on 1 September 2015 (2 pages) |
3 February 2015 | Full accounts made up to 30 November 2014 (22 pages) |
3 February 2015 | Full accounts made up to 30 November 2014 (22 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
24 November 2014 | Auditor's resignation (2 pages) |
24 November 2014 | Auditor's resignation (2 pages) |
30 January 2014 | Full accounts made up to 30 November 2013 (19 pages) |
30 January 2014 | Full accounts made up to 30 November 2013 (19 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
6 February 2013 | Full accounts made up to 30 November 2012 (18 pages) |
6 February 2013 | Full accounts made up to 30 November 2012 (18 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Change of name with request to seek comments from relevant body (2 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Company name changed ncm finance LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Change of name with request to seek comments from relevant body (2 pages) |
4 December 2012 | Company name changed ncm finance LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Resolutions
|
24 July 2012 | Purchase of own shares. (3 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Cancellation of shares. Statement of capital on 24 July 2012
|
24 July 2012 | Cancellation of shares. Statement of capital on 24 July 2012
|
24 July 2012 | Purchase of own shares. (3 pages) |
24 July 2012 | Resolutions
|
17 February 2012 | Full accounts made up to 30 November 2011 (18 pages) |
17 February 2012 | Full accounts made up to 30 November 2011 (18 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 12 November 2010
|
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 12 November 2010
|
5 September 2011 | Appointment of Mr Douglas Graham as a director (2 pages) |
5 September 2011 | Appointment of Mr Douglas Graham as a director (2 pages) |
7 June 2011 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Full accounts made up to 30 November 2010 (22 pages) |
4 April 2011 | Full accounts made up to 30 November 2010 (22 pages) |
18 January 2011 | Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011 (1 page) |
24 November 2010 | Resolutions
|
24 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
24 November 2010 | Resolutions
|
1 September 2010 | Full accounts made up to 30 November 2009 (20 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (20 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Appointment of Ms Kathleen Moir Mcleay as a secretary (1 page) |
17 February 2010 | Appointment of Ms Kathleen Moir Mcleay as a secretary (1 page) |
22 January 2010 | Termination of appointment of Louise Page as a secretary (1 page) |
22 January 2010 | Termination of appointment of Louise Page as a secretary (1 page) |
22 January 2010 | Termination of appointment of Louise Page as a secretary (1 page) |
22 January 2010 | Termination of appointment of Louise Page as a secretary (1 page) |
2 December 2009 | Termination of appointment of Charles Ashton as a director (1 page) |
2 December 2009 | Termination of appointment of Charles Ashton as a director (1 page) |
1 December 2009 | Termination of appointment of Angus Macpherson as a director (1 page) |
1 December 2009 | Termination of appointment of Angus Macpherson as a director (1 page) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
12 November 2009 | Company name changed noble corporate management LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Company name changed noble corporate management LIMITED\certificate issued on 12/11/09
|
22 October 2009 | Director's details changed for Charles James Ashton on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Angus Macpherson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kathleen Moir Mcleay on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Angus Macpherson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Charles James Ashton on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kathleen Moir Mcleay on 22 October 2009 (2 pages) |
25 September 2009 | Full accounts made up to 30 November 2008 (19 pages) |
25 September 2009 | Full accounts made up to 30 November 2008 (19 pages) |
17 September 2009 | Director's change of particulars / kathleen mcleay / 17/09/2009 (1 page) |
17 September 2009 | Director's change of particulars / kathleen mcleay / 17/09/2009 (1 page) |
17 June 2009 | Appointment terminated director adam grant (1 page) |
17 June 2009 | Appointment terminated director adam grant (1 page) |
17 June 2009 | Director appointed charles james ashton (1 page) |
17 June 2009 | Director appointed charles james ashton (1 page) |
9 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 May 2009 | Director appointed kathleen mcleay (1 page) |
5 May 2009 | Director appointed kathleen mcleay (1 page) |
24 November 2008 | Secretary's change of particulars / louise lawrie / 02/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / louise lawrie / 02/11/2008 (1 page) |
25 September 2008 | Full accounts made up to 30 November 2007 (19 pages) |
25 September 2008 | Full accounts made up to 30 November 2007 (19 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
17 April 2008 | Appointment terminated director joseph philipsz (1 page) |
17 April 2008 | Appointment terminated director joseph philipsz (1 page) |
25 March 2008 | Director appointed angus macpherson (2 pages) |
25 March 2008 | Director appointed angus macpherson (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
14 May 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
14 May 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
14 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
14 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
20 June 2006 | Director resigned (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
8 February 2006 | Full accounts made up to 31 August 2005 (16 pages) |
8 February 2006 | Full accounts made up to 31 August 2005 (16 pages) |
22 December 2005 | Company name changed noble partnership LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed noble partnership LIMITED\certificate issued on 22/12/05 (2 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
12 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
6 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
6 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
30 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
30 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
13 February 2004 | Full accounts made up to 31 August 2003 (14 pages) |
13 February 2004 | Full accounts made up to 31 August 2003 (14 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
5 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
11 September 2002 | New director appointed (3 pages) |
11 September 2002 | New director appointed (3 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
25 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
25 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
6 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
6 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Director's particulars changed (1 page) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | New director appointed (3 pages) |
7 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
7 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
15 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
18 June 1999 | Return made up to 04/06/99; no change of members (9 pages) |
18 June 1999 | Return made up to 04/06/99; no change of members (9 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
14 July 1998 | Return made up to 04/06/98; no change of members (8 pages) |
14 July 1998 | Return made up to 04/06/98; no change of members (8 pages) |
6 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
6 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
6 July 1997 | Return made up to 04/06/97; full list of members
|
6 July 1997 | Return made up to 04/06/97; full list of members
|
13 May 1997 | Ad 10/04/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
13 May 1997 | Ad 10/04/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 5 barnaway street edinburgh EH3 6DW (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 5 barnaway street edinburgh EH3 6DW (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
8 October 1996 | Secretary's particulars changed (1 page) |
8 October 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Secretary's particulars changed (1 page) |
27 September 1996 | Company name changed dunwilco (512) LIMITED\certificate issued on 30/09/96 (2 pages) |
27 September 1996 | Company name changed dunwilco (512) LIMITED\certificate issued on 30/09/96 (2 pages) |
8 August 1996 | Memorandum and Articles of Association (15 pages) |
8 August 1996 | Memorandum and Articles of Association (15 pages) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (3 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
24 June 1996 | Registered office changed on 24/06/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
24 June 1996 | Nc inc already adjusted 13/06/96 (1 page) |
24 June 1996 | Nc inc already adjusted 13/06/96 (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
4 June 1996 | Incorporation (27 pages) |
4 June 1996 | Incorporation (27 pages) |