Company NameRBS Argonaut Limited
Company StatusDissolved
Company NumberSC173200
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)
Dissolution Date17 April 2019 (5 years ago)
Previous NameRBS Nautilus Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael James Manson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 17 April 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressBusiness House C
Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameCatherine Gee
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 17 April 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGogarburn
PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 July 2014(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 17 April 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleDeputy Company Secretary
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleAssistant Company Secretary
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleSenior Manager
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Colin Angus Baillie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 September 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address2 White Dales
Edinburgh
EH10 7JQ
Scotland
Director NameStephen Paul Brannan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Buckstone Avenue
Edinburgh
Midlothian
EH10 6QN
Scotland
Director NameNorman Cardie McLuskie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 August 2004)
RoleBank Official
Correspondence Address98 Ravelston Dykes
Edinburgh
EH12 6HB
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 December 2000(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMr Timothy David Lewis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2004)
RoleBank Official
Country of ResidenceEngland
Correspondence Address9 Woodside Road
New Malden
Surrey
KT3 3AH
Director NameMr Iain Clink
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address18 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameMr Stuart Alexander McIntyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2012)
RoleHead Of Decision Support, Personal
Correspondence Address13 Rosetay Cout
Dunfermline
Fife
KY12 7YG
Scotland
Director NameMr Hugh Leathley Chater
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2012)
RoleManaging Director, Personal Cards
Country of ResidenceScotland
Correspondence AddressHouse E
First Floor Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameYvonne Addison
StatusResigned
Appointed12 March 2010(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 2014)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Michael Gregory Reed
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 August 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressHouse E
First Floor, Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameAmanda Jayne Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressBusiness House C
Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameMathew Edward John Carter
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBankside 2
90-100 Southwark Street
London
SE1 0SW
Director NameJudith Coates
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2.8m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary
1 at £1N C Head Office Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting of voluntary winding up (3 pages)
10 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
10 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
27 March 2017Statement of capital on 27 March 2017
  • GBP 2.00
(5 pages)
27 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2017Statement by Directors (2 pages)
27 March 2017Statement by Directors (2 pages)
27 March 2017Solvency Statement dated 14/03/17 (1 page)
27 March 2017Solvency Statement dated 14/03/17 (1 page)
27 March 2017Statement of capital on 27 March 2017
  • GBP 2.00
(5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
14 March 2017Appointment of Catherine Gee as a director on 19 January 2017 (2 pages)
14 March 2017Appointment of Catherine Gee as a director on 19 January 2017 (2 pages)
31 January 2017Termination of appointment of Judith Coates as a director on 14 December 2016 (1 page)
31 January 2017Termination of appointment of Judith Coates as a director on 14 December 2016 (1 page)
29 July 2016Full accounts made up to 31 December 2015 (15 pages)
29 July 2016Full accounts made up to 31 December 2015 (15 pages)
27 July 2016Auditor's resignation (1 page)
27 July 2016Auditor's resignation (1 page)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,774,002
(5 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,774,002
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (14 pages)
29 July 2015Full accounts made up to 31 December 2014 (14 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,774,002
(5 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,774,002
(5 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,774,002
(5 pages)
7 November 2014Termination of appointment of Mathew Edward John Carter as a director on 13 October 2014 (1 page)
7 November 2014Appointment of Judith Coates as a director on 13 October 2014 (2 pages)
7 November 2014Appointment of Judith Coates as a director on 13 October 2014 (2 pages)
7 November 2014Termination of appointment of Mathew Edward John Carter as a director on 13 October 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
10 July 2014Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 July 2014Termination of appointment of Yvonne Addison as a secretary (1 page)
10 July 2014Termination of appointment of Yvonne Addison as a secretary (1 page)
10 July 2014Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,774,002
(5 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,774,002
(5 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,774,002
(5 pages)
13 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
13 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
13 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
8 January 2014Secretary's details changed for {officer_name} (1 page)
8 January 2014Secretary's details changed (1 page)
8 January 2014Secretary's details changed (1 page)
25 November 2013Termination of appointment of Amanda Mason as a director (1 page)
25 November 2013Appointment of Michael James Manson as a director (2 pages)
25 November 2013Appointment of Michael James Manson as a director (2 pages)
25 November 2013Termination of appointment of Amanda Mason as a director (1 page)
3 September 2013Full accounts made up to 31 December 2012 (16 pages)
3 September 2013Full accounts made up to 31 December 2012 (16 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 December 2011 (20 pages)
8 October 2012Full accounts made up to 31 December 2011 (20 pages)
7 September 2012Appointment of Mathew Edward John Carter as a director (2 pages)
7 September 2012Appointment of Mathew Edward John Carter as a director (2 pages)
6 September 2012Termination of appointment of Michael Reed as a director (1 page)
6 September 2012Termination of appointment of Michael Reed as a director (1 page)
22 May 2012Appointment of Amanda Jayne Mason as a director (2 pages)
22 May 2012Appointment of Amanda Jayne Mason as a director (2 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 March 2012Secretary's details changed for Yvonne Wood on 5 March 2012 (2 pages)
21 March 2012Secretary's details changed for Yvonne Wood on 5 March 2012 (2 pages)
21 March 2012Secretary's details changed for Yvonne Wood on 5 March 2012 (2 pages)
13 March 2012Appointment of Michael Gregory Reed as a director (2 pages)
13 March 2012Appointment of Michael Gregory Reed as a director (2 pages)
12 March 2012Termination of appointment of Hugh Chater as a director (1 page)
12 March 2012Termination of appointment of Stuart Mcintyre as a director (1 page)
12 March 2012Termination of appointment of Stuart Mcintyre as a director (1 page)
12 March 2012Termination of appointment of Hugh Chater as a director (1 page)
26 July 2011Full accounts made up to 31 December 2010 (19 pages)
26 July 2011Full accounts made up to 31 December 2010 (19 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
9 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
9 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
8 April 2010Appointment of Yvonne Wood as a secretary (1 page)
8 April 2010Appointment of Yvonne Wood as a secretary (1 page)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
30 March 2009Return made up to 05/03/09; full list of members (4 pages)
30 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 January 2009Memorandum and Articles of Association (10 pages)
9 January 2009Memorandum and Articles of Association (10 pages)
8 January 2009Company name changed rbs nautilus LIMITED\certificate issued on 09/01/09 (2 pages)
8 January 2009Company name changed rbs nautilus LIMITED\certificate issued on 09/01/09 (2 pages)
20 September 2008Director appointed mr hugh leathley chater (1 page)
20 September 2008Director appointed mr hugh leathley chater (1 page)
17 September 2008Director appointed mr stuart alexander mcintyre (1 page)
17 September 2008Director appointed mr stuart alexander mcintyre (1 page)
16 September 2008Appointment terminated director colin baillie (1 page)
16 September 2008Appointment terminated director colin baillie (1 page)
11 August 2008Full accounts made up to 31 December 2007 (20 pages)
11 August 2008Full accounts made up to 31 December 2007 (20 pages)
5 August 2008Appointment terminated director iain clink (1 page)
5 August 2008Appointment terminated director iain clink (1 page)
13 March 2008Return made up to 05/03/08; full list of members (4 pages)
13 March 2008Return made up to 05/03/08; full list of members (4 pages)
6 July 2007Full accounts made up to 31 December 2006 (21 pages)
6 July 2007Full accounts made up to 31 December 2006 (21 pages)
27 March 2007Return made up to 05/03/07; full list of members (2 pages)
27 March 2007Return made up to 05/03/07; full list of members (2 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
30 June 2006Full accounts made up to 31 December 2005 (22 pages)
30 June 2006Full accounts made up to 31 December 2005 (22 pages)
31 March 2006Return made up to 05/03/06; full list of members (5 pages)
31 March 2006Return made up to 05/03/06; full list of members (5 pages)
8 December 2005Registered office changed on 08/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
8 December 2005Registered office changed on 08/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
23 June 2005Full accounts made up to 31 December 2004 (14 pages)
23 June 2005Full accounts made up to 31 December 2004 (14 pages)
2 April 2005Return made up to 05/03/05; full list of members (5 pages)
2 April 2005Return made up to 05/03/05; full list of members (5 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
17 March 2004Return made up to 05/03/04; full list of members (6 pages)
17 March 2004Return made up to 05/03/04; full list of members (6 pages)
1 February 2004Director's particulars changed (1 page)
1 February 2004Director's particulars changed (1 page)
15 August 2003Full accounts made up to 31 December 2002 (28 pages)
15 August 2003Full accounts made up to 31 December 2002 (28 pages)
31 July 2003Ad 04/01/02--------- £ si 200000@1 (2 pages)
31 July 2003Ad 04/01/02--------- £ si 200000@1 (2 pages)
13 March 2003Return made up to 05/03/03; full list of members (6 pages)
13 March 2003Return made up to 05/03/03; full list of members (6 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2002Full accounts made up to 31 December 2001 (13 pages)
23 August 2002Full accounts made up to 31 December 2001 (13 pages)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
6 March 2002Ad 04/01/02--------- £ si 1500000@1=1500000 £ ic 1074002/2574002 (2 pages)
6 March 2002Ad 04/01/02--------- £ si 1500000@1=1500000 £ ic 1074002/2574002 (2 pages)
8 August 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001Full accounts made up to 31 December 2000 (13 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
27 March 2001Return made up to 05/03/01; full list of members (6 pages)
27 March 2001Return made up to 05/03/01; full list of members (6 pages)
14 March 2001Return made up to 05/03/00; full list of members; amend (6 pages)
14 March 2001Return made up to 05/03/00; full list of members; amend (6 pages)
9 March 2001Ad 27/04/00--------- £ si 280000@1=280000 £ ic 2/280002 (2 pages)
9 March 2001Ad 20/12/00--------- £ si 300000@1=300000 £ ic 280002/580002 (2 pages)
9 March 2001£ nc 1000/3600000 01/11/99 (2 pages)
9 March 2001Ad 01/11/99--------- £ si 494000@1 (2 pages)
9 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2001Ad 27/04/00--------- £ si 280000@1=280000 £ ic 2/280002 (2 pages)
9 March 2001£ nc 1000/3600000 01/11/99 (2 pages)
9 March 2001Ad 20/12/00--------- £ si 300000@1=300000 £ ic 280002/580002 (2 pages)
9 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2001Ad 01/11/99--------- £ si 494000@1 (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
8 August 2000Secretary's particulars changed (1 page)
8 August 2000Secretary's particulars changed (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 April 2000Auditor's resignation (4 pages)
4 April 2000Auditor's resignation (4 pages)
28 March 2000Return made up to 05/03/00; full list of members (7 pages)
28 March 2000Return made up to 05/03/00; full list of members (7 pages)
15 March 2000Accounts made up to 30 September 1999 (6 pages)
15 March 2000Accounts made up to 30 September 1999 (6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
17 August 1999New director appointed (4 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (4 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (4 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (4 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1999Memorandum and Articles of Association (15 pages)
14 July 1999Memorandum and Articles of Association (15 pages)
13 July 1999Company name changed roboscot (29) LIMITED\certificate issued on 13/07/99 (2 pages)
13 July 1999Company name changed roboscot (29) LIMITED\certificate issued on 13/07/99 (2 pages)
31 March 1999Return made up to 05/03/99; no change of members (7 pages)
31 March 1999Return made up to 05/03/99; no change of members (7 pages)
17 March 1999Accounts made up to 30 September 1998 (7 pages)
17 March 1999Accounts made up to 30 September 1998 (7 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
12 March 1998Return made up to 05/03/98; full list of members (8 pages)
12 March 1998Return made up to 05/03/98; full list of members (8 pages)
26 February 1998Accounts made up to 30 September 1997 (7 pages)
26 February 1998Accounts made up to 30 September 1997 (7 pages)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
24 March 1997Accounting reference date shortened from 31/03 to 30/09 (2 pages)
24 March 1997Accounting reference date shortened from 31/03 to 30/09 (2 pages)
5 March 1997Incorporation (22 pages)
5 March 1997Incorporation (22 pages)