Company NameVodafone (Scotland) Limited
DirectorsAndrew Michael Yorston and Prashant Bhagania
Company StatusActive
Company NumberSC170238
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Michael Yorston
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(22 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Prashant Bhagania
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed23 March 2023(26 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVodafone House The Connection
Newbury
RG14 2FN
Secretary NameVodafone Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed18 August 2014(17 years, 8 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressVodafone House The Connection
Newbury
Berkshire
RG14 2FN
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameDavid William Hunter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1997)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Home Farm
Hackwood Farm
Basingstoke, Hampshire
RG25 2JZ
Director NamePeter McDougal Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 1997)
RoleCustom Services Director
Correspondence Address48 Ormidale Terrace
Edinburgh
EH12 6ES
Scotland
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed01 January 1997(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameMr David Goldie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Faircross Way
St. Albans
Hertfordshire
AL1 4RT
Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1999)
RoleChairman
Country of ResidenceEngland
Correspondence AddressShawcroft Farm
Holmes Chapel
Crewe
Cheshire
CW4 8DD
Director NameJohn Warrender Gow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1998)
RoleCompany Director
Correspondence Address32 Cammo Gardens
Barnton
Edinburgh
EH4 8EQ
Scotland
Director NameNeil Scott Haddow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(11 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 August 1998)
RoleFinance Director
Correspondence Address104 Mearns Road
Clarkston
Glasgow
G76 7UP
Scotland
Director NameWilliam Gorjance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1999(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 November 1999)
RolePlanning Director
Correspondence Address61 Princess Road
London
NW1 8JS
Director NameMr Hugh Logan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 November 1999)
RoleDirector, Cellnet
Country of ResidenceUnited Kingdom
Correspondence Address7 Tresham Drive
Grappenhall
Warrington
Cheshire
WA4 3DU
Director NamePaul Graham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 November 1999)
RoleAccountant
Correspondence Address12 The Close
Ascot
Berkshire
SL5 8EJ
Director NameKenneth Cumming Hills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 November 1999)
RoleCompany Director
Correspondence Address49 Spottiswoode Street
Edinburgh
Midlothian
EH9 1DQ
Scotland
Director NameSumit Kumar Biswas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address21 South Street
Oxford
Oxfordshire
OX2 0BE
Director NamePeter Richard Bamford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressLantern House
4a Queens Gate Place
London
SW7 5NT
Director NameMr Ian Gray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bathurst Mews
London
W2 2SB
Director NameMatthew David Key
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressYardley School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QJ
Secretary NameMr Stephen Roy Scott
NationalityBritish
StatusResigned
Appointed10 November 1999(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Bunces Shaw Farley Hill
Reading
Berkshire
RG7 1UU
Director NameJane Helen Hext
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Saint Katherines
Winterbourne Bassett
Swindon
Wiltshire
SN4 9QG
Director NameAndrew Nigel Halford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressThe Oxdrove House
Burghclere
Newbury
Berkshire
RG20 9HJ
Secretary NameKaren Jefferson
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address8 Bailey Close
Pewsey
Wiltshire
SN9 5HU
Director NameStephen Brewer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressFlat 10 Rushworth House
Enborne Lodge Lane
Newbury
Berkshire
RG14 6RH
Director NameMr Edward Langston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manilla Road
Clifton
Bristol
Avon
BS8 4EB
Director NameNigel Brocklehurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2004)
RoleCompany Director
Correspondence Address1 The Hollyhocks
Reading Road, Harwell
Didcot
Oxfordshire
OX11 0LX
Secretary NameLola Emetulu
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NamePaul Chesworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NameMr Simon Christopher Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands
Harrow Road West
Dorking
Surrey
RH4 3BH
Director NameMr Christian Philip Quentin Allen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressLochside House 7 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Mark Evans
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleChief Financial Officer
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Secretary NameMr Patrick John Beachim Dawe-Lane
StatusResigned
Appointed23 May 2008(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2014)
RoleCompany Director
Correspondence AddressUpper Foxhangers Farm Marsh Lane
Rowde
Devizes
Wiltshire
SN10 1RE
Director NameMrs Joanne Sarah Finch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2014)
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeven House 10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director NameMr David Nigel Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(16 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House 4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameMrs Janine Butler
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House 4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages)
9 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (256 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
9 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
15 May 2019Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Scotland EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 15 May 2019 (1 page)
8 April 2019Appointment of Mr Andrew Michael Yorston as a director on 2 April 2019 (2 pages)
22 March 2019Termination of appointment of Diane Josephine Mcintyre as a director on 16 March 2019 (1 page)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
26 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (208 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
29 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (208 pages)
29 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500,200
(4 pages)
27 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500,200
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 500,200
(4 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 500,200
(4 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 October 2014Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 (1 page)
15 October 2014Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 (1 page)
20 August 2014Appointment of Vodafone Corporate Secretaries Limited as a secretary on 18 August 2014 (2 pages)
20 August 2014Appointment of Vodafone Corporate Secretaries Limited as a secretary on 18 August 2014 (2 pages)
8 April 2014Termination of appointment of Patrick Dawe-Lane as a secretary (1 page)
8 April 2014Termination of appointment of Patrick Dawe-Lane as a secretary (1 page)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500,200
(4 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500,200
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013 (1 page)
20 August 2013Appointment of Mr David Nigel Evans as a director (2 pages)
20 August 2013Appointment of Mr David Nigel Evans as a director (2 pages)
13 August 2013Termination of appointment of Martin Purkess as a director (1 page)
13 August 2013Termination of appointment of Martin Purkess as a director (1 page)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
22 November 2012Appointment of Diane Mcintyre as a director (2 pages)
22 November 2012Appointment of Diane Mcintyre as a director (2 pages)
8 November 2012Termination of appointment of Richard Schäfer as a director (1 page)
8 November 2012Termination of appointment of Richard Schäfer as a director (1 page)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
8 December 2010Appointment of Joanne Sarah Finch as a director (2 pages)
8 December 2010Appointment of Joanne Sarah Finch as a director (2 pages)
6 December 2010Termination of appointment of Christian Allen as a director (1 page)
6 December 2010Termination of appointment of Christian Allen as a director (1 page)
6 December 2010Termination of appointment of Thomas Nowak as a director (1 page)
6 December 2010Appointment of Richard Wolfgang Henry Schäfer as a director (2 pages)
6 December 2010Appointment of Richard Wolfgang Henry Schäfer as a director (2 pages)
6 December 2010Termination of appointment of Thomas Nowak as a director (1 page)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/12/2009
(33 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/12/2009
(33 pages)
14 January 2010Statement of company's objects (2 pages)
14 January 2010Statement of company's objects (2 pages)
22 December 2009Registered office address changed from Lomond House 9 George Square, Glasgow G2 1QQ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Lomond House 9 George Square, Glasgow G2 1QQ on 22 December 2009 (1 page)
23 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Purkess on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Purkess on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Purkess on 1 October 2009 (2 pages)
6 July 2009Appointment terminated director simon lee (1 page)
6 July 2009Director appointed martin purkess (1 page)
6 July 2009Appointment terminated director simon lee (1 page)
6 July 2009Director appointed martin purkess (1 page)
3 July 2009Director appointed thomas nowak (1 page)
3 July 2009Director appointed thomas nowak (1 page)
2 July 2009Appointment terminated director mark evans (1 page)
2 July 2009Appointment terminated director mark evans (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 15/02/09; full list of members (5 pages)
13 March 2009Return made up to 15/02/09; full list of members (5 pages)
3 December 2008Appointment terminated director nicholas read (1 page)
3 December 2008Appointment terminated director nicholas read (1 page)
27 October 2008Return made up to 15/02/08; full list of members (4 pages)
27 October 2008Return made up to 15/02/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
29 May 2008Secretary appointed mr patrick john, beachim dawe-lane (1 page)
29 May 2008Appointment terminated secretary lola emetulu (1 page)
29 May 2008Appointment terminated secretary lola emetulu (1 page)
29 May 2008Secretary appointed mr patrick john, beachim dawe-lane (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
23 January 2008Accounts made up to 31 March 2007 (7 pages)
23 January 2008Accounts made up to 31 March 2007 (7 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
20 February 2006Return made up to 15/02/06; full list of members (6 pages)
20 February 2006Return made up to 15/02/06; full list of members (6 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 March 2005Return made up to 15/02/05; full list of members (3 pages)
14 March 2005Return made up to 15/02/05; full list of members (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
3 March 2005New director appointed (10 pages)
3 March 2005New director appointed (10 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
26 January 2004New director appointed (6 pages)
26 January 2004New director appointed (6 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
10 October 2003New director appointed (4 pages)
10 October 2003New director appointed (4 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (5 pages)
10 October 2003New director appointed (5 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (6 pages)
7 October 2003New director appointed (6 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
5 March 2003Return made up to 15/02/03; full list of members (7 pages)
5 March 2003Return made up to 15/02/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (4 pages)
22 April 2002New director appointed (4 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
5 March 2002Return made up to 15/02/02; full list of members (7 pages)
5 March 2002Return made up to 15/02/02; full list of members (7 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
6 December 2001Return made up to 29/11/01; full list of members (7 pages)
6 December 2001Return made up to 29/11/01; full list of members (7 pages)
18 September 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
18 September 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001New director appointed (4 pages)
1 June 2001New director appointed (4 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: c/o deloitte touche 39 st vincent place glasgow G1 2QQ (1 page)
12 January 2001Registered office changed on 12/01/01 from: c/o deloitte touche 39 st vincent place glasgow G1 2QQ (1 page)
7 January 2001Director resigned (1 page)
7 January 2001Director resigned (1 page)
5 January 2001Full group accounts made up to 31 March 2000 (17 pages)
5 January 2001Full group accounts made up to 31 March 2000 (17 pages)
19 December 2000Secretary's particulars changed (1 page)
19 December 2000Secretary's particulars changed (1 page)
1 December 2000Return made up to 29/11/00; full list of members (8 pages)
1 December 2000Return made up to 29/11/00; full list of members (8 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
26 January 2000Return made up to 29/11/99; full list of members (14 pages)
26 January 2000Return made up to 29/11/99; full list of members (14 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
16 December 1999New director appointed (3 pages)
16 December 1999Registered office changed on 16/12/99 from: dalmore house 310 st vincent street glasgow G2 5BB (1 page)
16 December 1999New director appointed (3 pages)
16 December 1999Registered office changed on 16/12/99 from: dalmore house 310 st vincent street glasgow G2 5BB (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New secretary appointed (3 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New secretary appointed (3 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
12 November 1999Memorandum and Articles of Association (15 pages)
12 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
12 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
12 November 1999Memorandum and Articles of Association (15 pages)
11 November 1999Full group accounts made up to 31 March 1999 (17 pages)
11 November 1999Full group accounts made up to 31 March 1999 (17 pages)
10 November 1999Company name changed scottishpower telecommunications (services) LIMITED\certificate issued on 10/11/99 (2 pages)
10 November 1999Company name changed scottishpower telecommunications (services) LIMITED\certificate issued on 10/11/99 (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (3 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (3 pages)
2 December 1998Return made up to 29/11/98; no change of members (12 pages)
2 December 1998Return made up to 29/11/98; no change of members (12 pages)
1 October 1998Full group accounts made up to 31 March 1998 (18 pages)
1 October 1998Full group accounts made up to 31 March 1998 (18 pages)
27 September 1998New director appointed (5 pages)
27 September 1998New director appointed (5 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
29 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 December 1997Ad 01/09/97--------- £ si 100@1=100 £ ic 500100/500200 (2 pages)
12 December 1997Ad 01/09/97--------- £ si 100@1=100 £ ic 500100/500200 (2 pages)
12 December 1997Ad 01/09/97--------- £ si 100@1=100 £ ic 500100/500200 (2 pages)
12 December 1997Ad 01/09/97--------- £ si 100@1=100 £ ic 500100/500200 (2 pages)
16 November 1997Director resigned (1 page)
16 November 1997Director resigned (1 page)
16 November 1997New director appointed (2 pages)
16 November 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
16 September 1997Ad 01/09/97--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
16 September 1997Ad 01/09/97--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
16 September 1997Registered office changed on 16/09/97 from: level 2, saltire court, 20 castle terrace edinburgh EH1 2ET (1 page)
16 September 1997Nc inc already adjusted 01/09/97 (4 pages)
16 September 1997Registered office changed on 16/09/97 from: level 2, saltire court, 20 castle terrace edinburgh EH1 2ET (1 page)
16 September 1997Ad 01/09/97--------- £ si 249998@1=249998 £ ic 250002/500000 (2 pages)
16 September 1997Nc inc already adjusted 01/09/97 (4 pages)
16 September 1997Ad 01/09/97--------- £ si 249998@1=249998 £ ic 250002/500000 (2 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 September 1997Memorandum and Articles of Association (8 pages)
3 September 1997Memorandum and Articles of Association (21 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 September 1997Memorandum and Articles of Association (21 pages)
3 September 1997Memorandum and Articles of Association (8 pages)
3 September 1997Resolutions
  • SRES13 ‐ Special resolution
(44 pages)
3 September 1997Resolutions
  • SRES13 ‐ Special resolution
(44 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 September 1997Memorandum and Articles of Association (8 pages)
3 September 1997Memorandum and Articles of Association (8 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
1 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
19 March 1997Memorandum and Articles of Association (16 pages)
19 March 1997Memorandum and Articles of Association (16 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997New director appointed (3 pages)
12 February 1997New director appointed (3 pages)
12 February 1997Director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (3 pages)
12 February 1997New director appointed (3 pages)
29 November 1996Incorporation (21 pages)
29 November 1996Incorporation (21 pages)