4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director Name | Leighton Peter Hazell-Smart |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(23 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Director Name | Mr Christopher Pears |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(23 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Secretary Name | Judith Mary Matthews |
---|---|
Status | Current |
Appointed | 01 December 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Deputy Company Secretary |
Correspondence Address | 44 Castleknowe Gardens Kirkton Park Carluke ML8 5UX Scotland |
Director Name | Eric George William Tough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 4 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Assistant Company Secretary |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Erskine Road Broxburn West Lothian EH52 6XL Scotland |
Director Name | Ian Andrew Evans |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1998) |
Role | Bank Manager |
Correspondence Address | 3 Sandford Road Hotwells Bristol BS8 4QG |
Director Name | Thomas Vance Morrison |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 November 2005) |
Role | Chief Registrar |
Correspondence Address | 17 East Barnton Gardens Edinburgh EH4 6AR Scotland |
Director Name | Carlton John Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1998) |
Role | Chief Operating Officer |
Correspondence Address | 5 Copley Court Hanham Bristol BS15 3SH |
Director Name | Steven Colin White |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1998) |
Role | Senior Relationship Manager |
Correspondence Address | 158 Wheatfield Drive Bradley Stoke Bristol BS12 9DD |
Director Name | David John Gilchrist |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1999) |
Role | Senior Manager |
Correspondence Address | 1 Hollybank Place East Calder Livingston West Lothian EH53 0QW Scotland |
Director Name | Mr John William Owen |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1999) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Little Green Cottage Little Green Easton Wells Somerset BA5 1AU |
Director Name | Barry Eric Sarling |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 08 June 2004) |
Role | Executive Manager |
Correspondence Address | 1 Springfield Road Portishead Bristol BS20 9LH |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 180 Springfield Road Linlithgow West Lothian EH49 7JT Scotland |
Director Name | Colin Ross Stewart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(3 years after company formation) |
Appointment Duration | 3 years (resigned 06 September 2002) |
Role | Senior Manager |
Correspondence Address | 66 Cammo Grove Edinburgh Midlothian EH4 8HA Scotland |
Director Name | Edward John Stockdale |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(3 years after company formation) |
Appointment Duration | 3 years (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Rock Villa, 18 Dundry Lane Winford Bristol Avon BS40 8AW |
Director Name | David John Hudd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 December 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 The Barton Hanham Bristol Avon BS15 3LW |
Secretary Name | Mr Darryl John Corney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2006) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Highcroft Milton Clevedon Shepton Mallet Somerset BA4 6NS |
Director Name | Mr Darryl John Corney |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 January 2006) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Highcroft Milton Clevedon Shepton Mallet Somerset BA4 6NS |
Director Name | Mr Christopher John Morris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2005(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 November 2010) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Unit 10 123 Beaconsfield Parade Albert Park 3206 |
Director Name | William Stuart Crosby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2006(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 2008) |
Role | Chief Operating Officer |
Correspondence Address | 705 Tead Froad Shad Thames London SE1 2AS |
Secretary Name | Mr Llewellyn Kevan Botha |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2006(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 25 January 2024) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilions Bridgwater Road Bristol BS13 8AE |
Director Name | Jason Leigh Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2006(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2008) |
Role | Chief Financial Officer |
Correspondence Address | 2 Providence Lane Long Ashton Bristol BS41 9DG |
Director Name | Mr Nicholas Stuart Robert Oldfield |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2014) |
Role | Director Of Corporate Developm |
Country of Residence | United Kingdom |
Correspondence Address | Greenleigh Farm Holt Lineburn Hill Chew Magna Bristol BS40 8QR |
Director Name | Mr James Terence Hood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 140b Redland Road Bristol Avon BS6 6YA |
Director Name | Mr Jochen Braasch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 August 2010(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2012) |
Role | Emea Financial Officer |
Country of Residence | England |
Correspondence Address | Apt Number 15, Chandos Woodfield Road Redland Bristol BS6 6PL |
Director Name | Mr Nazir Sarkar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Secretary Name | Mr Jonathan Dolbear |
---|---|
Status | Resigned |
Appointed | 21 July 2011(15 years after company formation) |
Appointment Duration | 10 years (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Director Name | Mr Christopher Andrew Mills |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2014) |
Role | Uci Finance Director |
Country of Residence | England |
Correspondence Address | Heronmere Park Lane, Blagdon Bristol BS40 7SB |
Director Name | Mr James Terence Hood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(18 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Registered Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Computershare Investor Services PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
---|---|
16 July 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
5 August 2019 | Appointment of Leighton Peter Hazell-Smart as a director on 31 July 2019 (2 pages) |
2 August 2019 | Appointment of Christopher Pears as a director on 31 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Nazir Sarkar as a director on 31 July 2019 (1 page) |
2 August 2019 | Termination of appointment of James Terence Hood as a director on 31 July 2019 (1 page) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
10 May 2019 | Registered office address changed from Leven House 10, Lochside Place Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 10 May 2019 (1 page) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
18 March 2019 | Director's details changed for Mr Nazir Sarkar on 30 January 2019 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
15 December 2017 | Director's details changed for Mr Nazir Sarkar on 12 December 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
2 September 2016 | Director's details changed for Mr Nazir Sarkar on 9 June 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Nazir Sarkar on 9 June 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 June 2016 | Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 (1 page) |
2 June 2016 | Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 (2 pages) |
2 June 2016 | Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 (2 pages) |
2 June 2016 | Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
18 February 2016 | Director's details changed for Mr James Terence Hood on 10 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr James Terence Hood on 10 February 2016 (2 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
1 August 2014 | Appointment of James Terence Hood as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014 (1 page) |
1 August 2014 | Appointment of James Terence Hood as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of James Terence Hood as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014 (1 page) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
10 September 2013 | Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh, EH12 9DJ on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh, EH12 9DJ on 10 September 2013 (1 page) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
13 May 2013 | Appointment of Mr Christopher Andrew Mills as a director (2 pages) |
13 May 2013 | Appointment of Mr Christopher Andrew Mills as a director (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
10 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Termination of appointment of Jochen Braasch as a director (1 page) |
19 July 2012 | Termination of appointment of Jochen Braasch as a director (1 page) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
30 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Appointment of Mr Jonathan Dolbear as a secretary (1 page) |
27 July 2011 | Appointment of Mr Jonathan Dolbear as a secretary (1 page) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
21 January 2011 | Appointment of Nazir Sarkar as a director (2 pages) |
21 January 2011 | Appointment of Nazir Sarkar as a director (2 pages) |
14 December 2010 | Termination of appointment of James Hood as a director (1 page) |
14 December 2010 | Termination of appointment of James Hood as a director (1 page) |
10 December 2010 | Termination of appointment of Christopher Morris as a director (1 page) |
10 December 2010 | Termination of appointment of Christopher Morris as a director (1 page) |
17 August 2010 | Appointment of Jochen Braasch as a director (2 pages) |
17 August 2010 | Appointment of Jochen Braasch as a director (2 pages) |
6 August 2010 | Director's details changed for Mr Nicholas Stuart Robert Oldfield on 1 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Christopher John Morris on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Mr Christopher John Morris on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Mr Nicholas Stuart Robert Oldfield on 1 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Nicholas Stuart Robert Oldfield on 1 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Christopher John Morris on 1 October 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 March 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
27 August 2008 | Director's change of particulars / christopher morris / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / christopher morris / 27/08/2008 (1 page) |
19 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
10 March 2008 | Director appointed mr. James terence hood (1 page) |
10 March 2008 | Director appointed mr. James terence hood (1 page) |
28 February 2008 | Appointment terminated director jason smith (1 page) |
28 February 2008 | Appointment terminated director william crosby (1 page) |
28 February 2008 | Appointment terminated director jason smith (1 page) |
28 February 2008 | Appointment terminated director william crosby (1 page) |
27 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
27 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
4 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
4 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
15 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
15 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New director appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
27 August 2004 | Return made up to 22/07/04; full list of members (2 pages) |
27 August 2004 | Return made up to 22/07/04; full list of members (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
7 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
7 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 8 bankhead crossway north, edinburgh, EH11 4BR (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 8 bankhead crossway north, edinburgh, EH11 4BR (1 page) |
18 August 2003 | Return made up to 22/07/03; full list of members
|
18 August 2003 | Return made up to 22/07/03; full list of members
|
28 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
28 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New secretary appointed (1 page) |
20 September 2002 | New secretary appointed (1 page) |
20 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New director appointed (1 page) |
13 September 2002 | New director appointed (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 22/07/02; full list of members (8 pages) |
20 August 2002 | Return made up to 22/07/02; full list of members (8 pages) |
15 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
15 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
27 September 2001 | Return made up to 22/07/01; full list of members
|
27 September 2001 | Return made up to 22/07/01; full list of members
|
30 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
1 August 2000 | Return made up to 22/07/00; full list of members
|
1 August 2000 | Return made up to 22/07/00; full list of members
|
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
20 August 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
20 August 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
19 August 1999 | Return made up to 22/07/99; full list of members
|
19 August 1999 | Return made up to 22/07/99; full list of members
|
17 March 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
20 January 1999 | Company name changed rbs company nominees LIMITED\certificate issued on 20/01/99 (2 pages) |
20 January 1999 | Company name changed rbs company nominees LIMITED\certificate issued on 20/01/99 (2 pages) |
30 July 1998 | Return made up to 22/07/98; no change of members (6 pages) |
30 July 1998 | Return made up to 22/07/98; no change of members (6 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
12 March 1998 | Amended accounts made up to 30 September 1997 (7 pages) |
12 March 1998 | Amended accounts made up to 30 September 1997 (7 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
13 August 1997 | Return made up to 22/07/97; full list of members (7 pages) |
13 August 1997 | Return made up to 22/07/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
20 March 1997 | Memorandum and Articles of Association (12 pages) |
20 March 1997 | Memorandum and Articles of Association (12 pages) |
10 March 1997 | Company name changed roboscot (2) nominees LIMITED\certificate issued on 11/03/97 (2 pages) |
10 March 1997 | Company name changed roboscot (2) nominees LIMITED\certificate issued on 11/03/97 (2 pages) |
15 August 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
15 August 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
22 July 1996 | Incorporation (18 pages) |
22 July 1996 | Incorporation (18 pages) |