Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director Name | Catherine Gee |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2017(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 April 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Gogarburn PO Box 1000 Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 April 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Deputy Company Secretary |
Correspondence Address | 44 Castleknowe Gardens Kirkton Park Carluke ML8 5UX Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Assistant Company Secretary |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Director Name | Eric George William Tough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 4 Doune Terrace Edinburgh EH3 6DY Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Mr Colin Angus Baillie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 September 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 2 White Dales Edinburgh EH10 7JQ Scotland |
Director Name | Stephen Paul Brannan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Buckstone Avenue Edinburgh Midlothian EH10 6QN Scotland |
Director Name | Norman Cardie McLuskie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 23 August 2004) |
Role | Bank Official |
Correspondence Address | 98 Ravelston Dykes Edinburgh EH12 6HB Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Mr Timothy David Lewis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2004) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 9 Woodside Road New Malden Surrey KT3 3AH |
Director Name | Mr Iain Clink |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 18 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Mr Stuart Alexander McIntyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2012) |
Role | Head Of Decision Support, Personal |
Correspondence Address | 13 Rosetay Cout Dunfermline Fife KY12 7YG Scotland |
Director Name | Mr Hugh Leathley Chater |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2012) |
Role | Managing Director, Personal Cards |
Country of Residence | Scotland |
Correspondence Address | House E First Floor Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Yvonne Addison |
---|---|
Status | Resigned |
Appointed | 12 March 2010(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 2014) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Michael Gregory Reed |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 August 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | House E First Floor, Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Amanda Jayne Mason |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2013) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Business House C Rbs Gogarburn, PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Director Name | Mathew Edward John Carter |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Judith Coates |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2.8m at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £1 | N C Head Office Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting of voluntary winding up (3 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
27 March 2017 | Statement of capital on 27 March 2017
|
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
27 March 2017 | Statement by Directors (2 pages) |
27 March 2017 | Statement by Directors (2 pages) |
27 March 2017 | Solvency Statement dated 14/03/17 (1 page) |
27 March 2017 | Solvency Statement dated 14/03/17 (1 page) |
27 March 2017 | Statement of capital on 27 March 2017
|
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
14 March 2017 | Appointment of Catherine Gee as a director on 19 January 2017 (2 pages) |
14 March 2017 | Appointment of Catherine Gee as a director on 19 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Judith Coates as a director on 14 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Judith Coates as a director on 14 December 2016 (1 page) |
29 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 July 2016 | Auditor's resignation (1 page) |
27 July 2016 | Auditor's resignation (1 page) |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
7 November 2014 | Termination of appointment of Mathew Edward John Carter as a director on 13 October 2014 (1 page) |
7 November 2014 | Appointment of Judith Coates as a director on 13 October 2014 (2 pages) |
7 November 2014 | Appointment of Judith Coates as a director on 13 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Mathew Edward John Carter as a director on 13 October 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 July 2014 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Yvonne Addison as a secretary (1 page) |
10 July 2014 | Termination of appointment of Yvonne Addison as a secretary (1 page) |
10 July 2014 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
13 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
13 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
8 January 2014 | Secretary's details changed for {officer_name} (1 page) |
8 January 2014 | Secretary's details changed (1 page) |
8 January 2014 | Secretary's details changed (1 page) |
25 November 2013 | Termination of appointment of Amanda Mason as a director (1 page) |
25 November 2013 | Appointment of Michael James Manson as a director (2 pages) |
25 November 2013 | Appointment of Michael James Manson as a director (2 pages) |
25 November 2013 | Termination of appointment of Amanda Mason as a director (1 page) |
3 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 September 2012 | Appointment of Mathew Edward John Carter as a director (2 pages) |
7 September 2012 | Appointment of Mathew Edward John Carter as a director (2 pages) |
6 September 2012 | Termination of appointment of Michael Reed as a director (1 page) |
6 September 2012 | Termination of appointment of Michael Reed as a director (1 page) |
22 May 2012 | Appointment of Amanda Jayne Mason as a director (2 pages) |
22 May 2012 | Appointment of Amanda Jayne Mason as a director (2 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Secretary's details changed for Yvonne Wood on 5 March 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Yvonne Wood on 5 March 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Yvonne Wood on 5 March 2012 (2 pages) |
13 March 2012 | Appointment of Michael Gregory Reed as a director (2 pages) |
13 March 2012 | Appointment of Michael Gregory Reed as a director (2 pages) |
12 March 2012 | Termination of appointment of Hugh Chater as a director (1 page) |
12 March 2012 | Termination of appointment of Stuart Mcintyre as a director (1 page) |
12 March 2012 | Termination of appointment of Stuart Mcintyre as a director (1 page) |
12 March 2012 | Termination of appointment of Hugh Chater as a director (1 page) |
26 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
9 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
8 April 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
8 April 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 January 2009 | Memorandum and Articles of Association (10 pages) |
9 January 2009 | Memorandum and Articles of Association (10 pages) |
8 January 2009 | Company name changed rbs nautilus LIMITED\certificate issued on 09/01/09 (2 pages) |
8 January 2009 | Company name changed rbs nautilus LIMITED\certificate issued on 09/01/09 (2 pages) |
20 September 2008 | Director appointed mr hugh leathley chater (1 page) |
20 September 2008 | Director appointed mr hugh leathley chater (1 page) |
17 September 2008 | Director appointed mr stuart alexander mcintyre (1 page) |
17 September 2008 | Director appointed mr stuart alexander mcintyre (1 page) |
16 September 2008 | Appointment terminated director colin baillie (1 page) |
16 September 2008 | Appointment terminated director colin baillie (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 August 2008 | Appointment terminated director iain clink (1 page) |
5 August 2008 | Appointment terminated director iain clink (1 page) |
13 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
27 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (5 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (5 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 April 2005 | Return made up to 05/03/05; full list of members (5 pages) |
2 April 2005 | Return made up to 05/03/05; full list of members (5 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
1 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Director's particulars changed (1 page) |
15 August 2003 | Full accounts made up to 31 December 2002 (28 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (28 pages) |
31 July 2003 | Ad 04/01/02--------- £ si 200000@1 (2 pages) |
31 July 2003 | Ad 04/01/02--------- £ si 200000@1 (2 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
23 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
6 March 2002 | Ad 04/01/02--------- £ si 1500000@1=1500000 £ ic 1074002/2574002 (2 pages) |
6 March 2002 | Ad 04/01/02--------- £ si 1500000@1=1500000 £ ic 1074002/2574002 (2 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
27 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 05/03/00; full list of members; amend (6 pages) |
14 March 2001 | Return made up to 05/03/00; full list of members; amend (6 pages) |
9 March 2001 | Ad 27/04/00--------- £ si 280000@1=280000 £ ic 2/280002 (2 pages) |
9 March 2001 | Ad 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 2001 | Ad 01/11/99--------- £ si 494000@1 (2 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Ad 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 2001 | Ad 20/12/00--------- £ si 300000@1=300000 £ ic 280002/580002 (2 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Ad 01/11/99--------- £ si 494000@1 (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
8 August 2000 | Secretary's particulars changed (1 page) |
8 August 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 April 2000 | Auditor's resignation (4 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
15 March 2000 | Accounts made up to 30 September 1999 (6 pages) |
15 March 2000 | Accounts made up to 30 September 1999 (6 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (4 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (4 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (4 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (4 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | Memorandum and Articles of Association (15 pages) |
14 July 1999 | Memorandum and Articles of Association (15 pages) |
13 July 1999 | Company name changed roboscot (29) LIMITED\certificate issued on 13/07/99 (2 pages) |
13 July 1999 | Company name changed roboscot (29) LIMITED\certificate issued on 13/07/99 (2 pages) |
31 March 1999 | Return made up to 05/03/99; no change of members (7 pages) |
31 March 1999 | Return made up to 05/03/99; no change of members (7 pages) |
17 March 1999 | Accounts made up to 30 September 1998 (7 pages) |
17 March 1999 | Accounts made up to 30 September 1998 (7 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 05/03/98; full list of members (8 pages) |
12 March 1998 | Return made up to 05/03/98; full list of members (8 pages) |
26 February 1998 | Accounts made up to 30 September 1997 (7 pages) |
26 February 1998 | Accounts made up to 30 September 1997 (7 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
24 March 1997 | Accounting reference date shortened from 31/03 to 30/09 (2 pages) |
24 March 1997 | Accounting reference date shortened from 31/03 to 30/09 (2 pages) |
5 March 1997 | Incorporation (22 pages) |
5 March 1997 | Incorporation (22 pages) |