Company NameBarclays Slcsm (No.1) Limited
Company StatusDissolved
Company NumberSC173685
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years ago)
Dissolution Date12 March 2017 (7 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Brittain Voisey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2016(19 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 12 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2016(19 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 12 March 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed01 January 2010(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 12 March 2017)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexander Scott Bell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 March 2002)
RoleLife Assurance Official
Correspondence Address28 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed22 April 1997(1 month after company formation)
Appointment Duration1 week (resigned 29 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 01 May 2002)
RoleChartered Accountant
Correspondence Address11 Forres Street
Edinburgh
EH3 6BJ
Scotland
Secretary NameMr Alan Robert Goodman
NationalityBritish
StatusResigned
Appointed29 April 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Colmestone Gate
Edinburgh
EH10 6QP
Scotland
Director NameJohn James Cummins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 09 August 2007)
RoleTreasurer
Correspondence Address22 Greenhill Gardens
Edinburgh
EH10 4BW
Scotland
Director NameJohn Easton Gill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 October 2003)
RoleFinance Director
Country of ResidenceGB
Correspondence Address19 Strachan Road
Edinburgh
EH4 3RH
Scotland
Secretary NameKenneth Desmond Phipps
NationalityBritish
StatusResigned
Appointed15 September 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1999)
RoleCompany Director
Correspondence Address19 Howe Park
Edinburgh
Midlothian
EH10 7HF
Scotland
Secretary NameMr Vincent Joseph O'Brien
NationalityBritish
StatusResigned
Appointed03 November 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Peacock Place
Bonnyrigg
Midlothian
EH19 3RA
Scotland
Director NameGerard Antony Faulds
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 December 2001)
RoleBank Executive
Correspondence Address59 Bankton Avenue
Muirstone
Livingston
West Lothian
EH54 9LD
Scotland
Director NameFrank David Bartlett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 2003)
RoleRetired
Correspondence Address24 Purley Bury Close
Purley
Surrey
CR8 1HU
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2001(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 January 2008)
RoleNon-Executive Director
Correspondence AddressGreenore Ancrum Road
Dalkeith
EH22 3AJ
Scotland
Director NameMs Anne Margaret Gunther
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 27 February 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Court
Rull Lane
Cullompton
Devon
EX15 1NG
Director NameMr John Francis Hylands
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 March 2007)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address6 Heugh Street
Falkirk
FK1 5QR
Scotland
Director NameMr Peter Kamalakant Joshi
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Ravelrig Wynd
Balerno
Midlothian
EH14 7FB
Scotland
Director NameFrancis Xavier Kirwan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2007)
RoleNon-Executive Director
Correspondence AddressGateside House
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Secretary NameJohn Johnstone
NationalityBritish
StatusResigned
Appointed16 September 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2005)
RoleSecretary
Correspondence Address79 Greenbank Road
Edinburgh
Midlothian
EH10 5RU
Scotland
Director NameDavid Roy Macmillan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2005)
RoleSales & Marketing Director
Correspondence Address3 Netherbank
Edinburgh
Midlothian
EH16 6YR
Scotland
Secretary NameRichard George Milne
NationalityBritish
StatusResigned
Appointed23 February 2005(7 years, 11 months after company formation)
Appointment Duration2 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address41 Almondbank Terrace
Edinburgh
Midlothian
EH11 1SR
Scotland
Secretary NameMichael Gerard Connarty
NationalityBritish
StatusResigned
Appointed27 April 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2007)
RoleCompany Director
Correspondence Address3 Joppa Road
Edinburgh
EH15 2HA
Scotland
Director NameAllison Crawford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address33 Beaumont Drive
Carron
Falkirk
Stirlingshire
FK2 8SN
Scotland
Director NameJulian Alistair Cook
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShires Pound
Townsend
Axbridge
Somerset
BS26 2AJ
Director NameMr Michael Kent Atkinson
Date of BirthMay 1945 (Born 78 years ago)
NationalityEnglish,Brazilian
StatusResigned
Appointed29 May 2007(10 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Lodge
Pennymead Rise, East Horsley
Surrey
KT24 5AL
Secretary NameRichard George Milne
NationalityBritish
StatusResigned
Appointed18 September 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Craig Cameron
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameDyan Margaret Beito
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(12 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven Martin Cooper
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2012)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNicholas Charles Jacques
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew Robert Gray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Raheel Ahmed
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed13 August 2015(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 August 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharlie Kim Hwa Lim
Date of BirthDecember 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed14 April 2016(19 years after company formation)
Appointment Duration4 months (resigned 17 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Barclays Bank PLC
100.00%
Ordinary

Accounts

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

Filing History

12 March 2017Final Gazette dissolved following liquidation (1 page)
12 March 2017Final Gazette dissolved following liquidation (1 page)
12 December 2016Return of final meeting of voluntary winding up (11 pages)
12 December 2016Return of final meeting of voluntary winding up (11 pages)
24 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-18
(1 page)
24 August 2016Registered office address changed from Aurora 120 Bothwell Street Glasgow G2 7JT to 110 Queen Street Glasgow G1 3BX on 24 August 2016 (2 pages)
24 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-18
(1 page)
24 August 2016Registered office address changed from Aurora 120 Bothwell Street Glasgow G2 7JT to 110 Queen Street Glasgow G1 3BX on 24 August 2016 (2 pages)
18 August 2016Appointment of Patrick Brittain Voisey as a director on 17 August 2016 (2 pages)
18 August 2016Appointment of Abhinav Kumar Shah as a director on 17 August 2016 (2 pages)
18 August 2016Appointment of Patrick Brittain Voisey as a director on 17 August 2016 (2 pages)
18 August 2016Appointment of Abhinav Kumar Shah as a director on 17 August 2016 (2 pages)
17 August 2016Termination of appointment of Raheel Ahmed as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Charlie Kim Hwa Lim as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Charlie Kim Hwa Lim as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Raheel Ahmed as a director on 17 August 2016 (1 page)
4 July 2016Full accounts made up to 31 December 2015 (14 pages)
4 July 2016Full accounts made up to 31 December 2015 (14 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
19 April 2016Appointment of Charlie Kim Hwa Lim as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Charlie Kim Hwa Lim as a director on 14 April 2016 (2 pages)
13 January 2016Termination of appointment of Nicholas Charles Jacques as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Nicholas Charles Jacques as a director on 13 January 2016 (1 page)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
18 August 2015Appointment of Mr Raheel Ahmed as a director on 13 August 2015 (2 pages)
18 August 2015Appointment of Mr Raheel Ahmed as a director on 13 August 2015 (2 pages)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
10 July 2014Termination of appointment of Steven Rossiter as a director (1 page)
10 July 2014Termination of appointment of Steven Rossiter as a director (1 page)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(6 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(6 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Appointment of Andrew Robert Gray as a director (2 pages)
28 June 2013Appointment of Andrew Robert Gray as a director (2 pages)
5 June 2013Termination of appointment of Anne Vukomanovic as a director (1 page)
5 June 2013Termination of appointment of Anne Vukomanovic as a director (1 page)
24 May 2013Appointment of Nicholas Charles Jacques as a director (2 pages)
24 May 2013Appointment of Nicholas Charles Jacques as a director (2 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 August 2012Termination of appointment of Steven Cooper as a director (1 page)
2 August 2012Termination of appointment of Steven Cooper as a director (1 page)
30 July 2012Appointment of Anne Vukomanovic as a director (2 pages)
30 July 2012Appointment of Anne Vukomanovic as a director (2 pages)
28 June 2012Full accounts made up to 31 December 2011 (31 pages)
28 June 2012Full accounts made up to 31 December 2011 (31 pages)
18 May 2012Termination of appointment of Charles Rozes as a director (1 page)
18 May 2012Termination of appointment of Charles Rozes as a director (1 page)
18 May 2012Appointment of Steven Neville Rossiter as a director (2 pages)
18 May 2012Appointment of Steven Neville Rossiter as a director (2 pages)
21 March 2012Director's details changed for Steven Martin Cooper on 3 August 2011 (2 pages)
21 March 2012Director's details changed for Steven Martin Cooper on 3 August 2011 (2 pages)
21 March 2012Director's details changed for Steven Martin Cooper on 3 August 2011 (2 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
14 April 2011Appointment of Steven Martin Cooper as a director (2 pages)
14 April 2011Appointment of Steven Martin Cooper as a director (2 pages)
14 April 2011Termination of appointment of Mark Parsons as a director (1 page)
14 April 2011Termination of appointment of Mark Parsons as a director (1 page)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
24 June 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
24 June 2010Statement of capital on 24 June 2010
  • GBP 1
(4 pages)
24 June 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
24 June 2010Solvency statement dated 21/06/10 (2 pages)
24 June 2010Statement of capital on 24 June 2010
  • GBP 1
(4 pages)
24 June 2010Solvency statement dated 21/06/10 (2 pages)
24 June 2010Statement by directors (2 pages)
24 June 2010Statement by directors (2 pages)
22 June 2010Termination of appointment of Dyan Beito as a director (1 page)
22 June 2010Termination of appointment of Dyan Beito as a director (1 page)
22 June 2010Termination of appointment of Vivek Ram as a director (1 page)
22 June 2010Termination of appointment of Vivek Ram as a director (1 page)
22 June 2010Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 22 June 2010 (1 page)
8 June 2010Company name changed standard life bank PLC\certificate issued on 08/06/10
  • CONNOT ‐
(2 pages)
8 June 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-03
(2 pages)
8 June 2010Re-registration from a public company to a private limited company (1 page)
8 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 June 2010Re-registration from a public company to a private limited company (1 page)
8 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 June 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 June 2010Re-registration of Memorandum and Articles (24 pages)
8 June 2010Re-registration of Memorandum and Articles (24 pages)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-03
(2 pages)
8 June 2010Company name changed standard life bank PLC\certificate issued on 08/06/10
  • CONNOT ‐
(2 pages)
10 May 2010Termination of appointment of a director (1 page)
10 May 2010Termination of appointment of a director (1 page)
30 April 2010Group of companies' accounts made up to 31 December 2009 (75 pages)
30 April 2010Group of companies' accounts made up to 31 December 2009 (75 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
23 February 2010Appointment of Vivek Ram as a director (3 pages)
23 February 2010Appointment of Vivek Ram as a director (3 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 January 2010Appointment of Charles Rozes as a director (3 pages)
22 January 2010Appointment of Charles Rozes as a director (3 pages)
22 January 2010Appointment of Deanna Watson Oppenheimer as a director (3 pages)
22 January 2010Appointment of Deanna Watson Oppenheimer as a director (3 pages)
21 January 2010Appointment of Mark Alastair Parsons as a director (3 pages)
21 January 2010Appointment of Mark Alastair Parsons as a director (3 pages)
18 January 2010Appointment of Dyan Margaret Beito as a director (3 pages)
18 January 2010Appointment of Dyan Margaret Beito as a director (3 pages)
14 January 2010Termination of appointment of Philip Townsend as a director (2 pages)
14 January 2010Termination of appointment of John Gill as a director (2 pages)
14 January 2010Termination of appointment of Philip Townsend as a director (2 pages)
14 January 2010Termination of appointment of Richard Milne as a secretary (2 pages)
14 January 2010Termination of appointment of Craig Cameron as a director (2 pages)
14 January 2010Termination of appointment of Craig Cameron as a director (2 pages)
14 January 2010Termination of appointment of Richard Milne as a secretary (2 pages)
14 January 2010Termination of appointment of John Gill as a director (2 pages)
13 January 2010Appointment of Barcosec Limited as a secretary (3 pages)
13 January 2010Appointment of Barcosec Limited as a secretary (3 pages)
4 October 2009Director's details changed for Philip Andrew Townsend on 1 October 2009 (3 pages)
4 October 2009Secretary's details changed for Richard George Milne on 1 October 2009 (3 pages)
4 October 2009Secretary's details changed for Richard George Milne on 1 October 2009 (3 pages)
4 October 2009Secretary's details changed for Richard George Milne on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Philip Andrew Townsend on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Craig Cameron on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Philip Andrew Townsend on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Craig Cameron on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Craig Cameron on 1 October 2009 (3 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
23 April 2009Resolutions
  • RES13 ‐ Adopt auditors reports and re-appoint pwc as auditors 14/04/2009
(1 page)
23 April 2009Resolutions
  • RES13 ‐ Adopt auditors reports and re-appoint pwc as auditors 14/04/2009
(1 page)
17 April 2009Group of companies' accounts made up to 31 December 2008 (72 pages)
17 April 2009Group of companies' accounts made up to 31 December 2008 (72 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
9 March 2009Appointment terminated director anne gunther (1 page)
9 March 2009Director appointed john easton gill (4 pages)
9 March 2009Appointment terminated director anne gunther (1 page)
9 March 2009Director appointed john easton gill (4 pages)
18 September 2008Director appointed craig cameron (3 pages)
18 September 2008Appointment terminated director andrew parsons (1 page)
18 September 2008Appointment terminated director andrew parsons (1 page)
18 September 2008Director appointed craig cameron (3 pages)
5 June 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 271775000/271775001\ (2 pages)
5 June 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 271775000/271775001\ (2 pages)
3 June 2008Certificate of re-registration from Private to Public Limited Company (1 page)
3 June 2008Application rereg as PLC (1 page)
3 June 2008Balance Sheet (3 pages)
3 June 2008Auditor's statement (1 page)
3 June 2008Auditor's statement (1 page)
3 June 2008Re-registration of Memorandum and Articles (18 pages)
3 June 2008Auditor's report (1 page)
3 June 2008Certificate of re-registration from Private to Public Limited Company (1 page)
3 June 2008Declaration rereg as PLC (1 page)
3 June 2008Re-registration of Memorandum and Articles (18 pages)
3 June 2008Declaration rereg as PLC (1 page)
3 June 2008Auditor's report (1 page)
3 June 2008Balance Sheet (3 pages)
3 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 June 2008Application rereg as PLC (1 page)
3 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 April 2008Group of companies' accounts made up to 31 December 2007 (71 pages)
16 April 2008Group of companies' accounts made up to 31 December 2007 (71 pages)
13 March 2008Return made up to 13/03/08; full list of members (4 pages)
13 March 2008Return made up to 13/03/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (3 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Location of register of members (1 page)
3 May 2007Group of companies' accounts made up to 31 December 2006 (74 pages)
3 May 2007Group of companies' accounts made up to 31 December 2006 (74 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
19 April 2007Return made up to 13/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 April 2007Return made up to 13/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
9 May 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
9 May 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
31 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 November 2005Memorandum and Articles of Association (9 pages)
28 November 2005Memorandum and Articles of Association (9 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
8 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2005Minute of reduction of share cap (4 pages)
14 October 2005Minute of reduction of share cap (4 pages)
14 October 2005Certificate of reduction of issued capital (1 page)
14 October 2005Certificate of reduction of issued capital (1 page)
1 September 2005Resolutions
  • RES13 ‐ Reduction of share cap. 25/08/05
(1 page)
1 September 2005Resolutions
  • RES13 ‐ Reduction of share cap. 25/08/05
(1 page)
13 July 2005Ad 29/06/05--------- £ si 15000000@1=15000000 £ ic 370000000/385000000 (2 pages)
13 July 2005Ad 29/06/05--------- £ si 15000000@1=15000000 £ ic 370000000/385000000 (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
20 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
19 March 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
19 March 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
15 September 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
15 September 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
10 March 2004Return made up to 13/03/04; full list of members (12 pages)
10 March 2004Return made up to 13/03/04; full list of members (12 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
22 January 2004Group of companies' accounts made up to 15 November 2003 (33 pages)
22 January 2004Group of companies' accounts made up to 15 November 2003 (33 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
12 August 2003Group of companies' accounts made up to 15 November 2002 (31 pages)
12 August 2003Group of companies' accounts made up to 15 November 2002 (31 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
21 March 2003Return made up to 13/03/03; full list of members (11 pages)
21 March 2003Return made up to 13/03/03; full list of members (11 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (4 pages)
25 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 March 2002New director appointed (4 pages)
25 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
22 February 2002Director's particulars changed (1 page)
22 February 2002Director's particulars changed (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (3 pages)
27 December 2001New director appointed (3 pages)
27 December 2001Director resigned (1 page)
22 December 2001Group of companies' accounts made up to 15 November 2001 (28 pages)
22 December 2001Group of companies' accounts made up to 15 November 2001 (28 pages)
31 July 2001Group of companies' accounts made up to 15 November 2000 (28 pages)
31 July 2001Group of companies' accounts made up to 15 November 2000 (28 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 March 2001Return made up to 20/03/01; full list of members (9 pages)
19 March 2001Return made up to 20/03/01; full list of members (9 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
11 October 2000Ad 29/09/00--------- £ si 10000000@1=10000000 £ ic 360000000/370000000 (2 pages)
11 October 2000Ad 29/09/00--------- £ si 10000000@1=10000000 £ ic 360000000/370000000 (2 pages)
4 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 2000Ad 23/06/00--------- £ si 20000000@1=20000000 £ ic 340000000/360000000 (2 pages)
6 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 2000Ad 23/06/00--------- £ si 20000000@1=20000000 £ ic 340000000/360000000 (2 pages)
24 May 2000Ad 12/05/00--------- £ si 20000000@1=20000000 £ ic 320000000/340000000 (2 pages)
24 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 May 2000Ad 12/05/00--------- £ si 20000000@1=20000000 £ ic 320000000/340000000 (2 pages)
24 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 March 2000Ad 15/03/00--------- £ si 20000000@1 (2 pages)
28 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2000Full group accounts made up to 15 November 1999 (24 pages)
28 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 March 2000Full group accounts made up to 15 November 1999 (24 pages)
28 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 March 2000Ad 15/03/00--------- £ si 20000000@1 (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
9 November 1999Secretary resigned;director resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned;director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Full accounts made up to 15 November 1998 (16 pages)
4 October 1999Full accounts made up to 15 November 1998 (16 pages)
7 September 1999Ad 17/08/99--------- £ si 10000000@1=10000000 £ ic 310000000/320000000 (2 pages)
7 September 1999Ad 17/08/99--------- £ si 10000000@1=10000000 £ ic 310000000/320000000 (2 pages)
23 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1999Ad 23/07/99--------- £ si 15000000@1=15000000 £ ic 280000000/295000000 (2 pages)
8 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1999Ad 30/07/99--------- £ si 15000000@1=15000000 £ ic 295000000/310000000 (2 pages)
8 August 1999Ad 23/07/99--------- £ si 15000000@1=15000000 £ ic 280000000/295000000 (2 pages)
8 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1999Ad 30/07/99--------- £ si 15000000@1=15000000 £ ic 295000000/310000000 (2 pages)
14 July 1999Ad 12/07/99--------- £ si 10000000@1=10000000 £ ic 270000000/280000000 (2 pages)
14 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 July 1999Ad 12/07/99--------- £ si 10000000@1=10000000 £ ic 270000000/280000000 (2 pages)
5 July 1999Ad 30/06/99--------- £ si 10000000@1=10000000 £ ic 260000000/270000000 (2 pages)
5 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1999Ad 30/06/99--------- £ si 10000000@1=10000000 £ ic 260000000/270000000 (2 pages)
24 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1999Ad 17/06/99--------- £ si 10000000@1=10000000 £ ic 250000000/260000000 (2 pages)
24 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1999Ad 17/06/99--------- £ si 10000000@1=10000000 £ ic 250000000/260000000 (2 pages)
3 June 1999Ad 26/05/99--------- £ si 15000000@1=15000000 £ ic 235000000/250000000 (2 pages)
3 June 1999Ad 26/05/99--------- £ si 15000000@1=15000000 £ ic 235000000/250000000 (2 pages)
3 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1999Ad 13/04/99--------- £ si 5000000@1=5000000 £ ic 210000000/215000000 (2 pages)
25 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1999Ad 15/04/99--------- £ si 20000000@1=20000000 £ ic 215000000/235000000 (2 pages)
25 April 1999Ad 13/04/99--------- £ si 5000000@1=5000000 £ ic 210000000/215000000 (2 pages)
25 April 1999Ad 15/04/99--------- £ si 20000000@1=20000000 £ ic 215000000/235000000 (2 pages)
25 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 April 1999Stat.dec.re 123 lodged 25/02/99 (1 page)
9 April 1999Stat.dec.re 123 lodged 25/02/99 (1 page)
8 April 1999Ad 25/03/99--------- £ si 20000000@1=20000000 £ ic 190000000/210000000 (2 pages)
8 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1999Ad 25/03/99--------- £ si 20000000@1=20000000 £ ic 190000000/210000000 (2 pages)
8 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 March 1999Ad 05/03/99--------- £ si 25000000@1=25000000 £ ic 145000000/170000000 (2 pages)
17 March 1999Ad 05/03/99--------- £ si 25000000@1=25000000 £ ic 145000000/170000000 (2 pages)
17 March 1999Ad 04/03/99--------- £ si 5000000@1=5000000 £ ic 140000000/145000000 (2 pages)
17 March 1999Ad 04/03/99--------- £ si 5000000@1=5000000 £ ic 140000000/145000000 (2 pages)
26 February 1999Nc inc already adjusted 23/02/99 (1 page)
26 February 1999Nc inc already adjusted 23/02/99 (1 page)
26 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1999Ad 08/02/99--------- £ si 10000000@1=10000000 £ ic 100000000/110000000 (2 pages)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1999Ad 22/02/99--------- £ si 10000000@1=10000000 £ ic 130000000/140000000 (2 pages)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1999Ad 12/02/99--------- £ si 10000000@1=10000000 £ ic 110000000/120000000 (2 pages)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1999Ad 08/02/99--------- £ si 10000000@1=10000000 £ ic 100000000/110000000 (2 pages)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1999Ad 16/02/99--------- £ si 10000000@1=10000000 £ ic 120000000/130000000 (2 pages)
24 February 1999Ad 16/02/99--------- £ si 10000000@1=10000000 £ ic 120000000/130000000 (2 pages)
24 February 1999Ad 22/02/99--------- £ si 10000000@1=10000000 £ ic 130000000/140000000 (2 pages)
24 February 1999Ad 12/02/99--------- £ si 10000000@1=10000000 £ ic 110000000/120000000 (2 pages)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1999Ad 07/01/99--------- £ si 10000000@1=10000000 £ ic 90000000/100000000 (2 pages)
13 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1999Ad 07/01/99--------- £ si 10000000@1=10000000 £ ic 90000000/100000000 (2 pages)
27 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 November 1998Ad 25/11/98--------- £ si 10000000@1=10000000 £ ic 80000000/90000000 (2 pages)
27 November 1998Ad 25/11/98--------- £ si 10000000@1=10000000 £ ic 80000000/90000000 (2 pages)
16 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1998Ad 14/10/98--------- £ si 10000000@1=10000000 £ ic 70000000/80000000 (2 pages)
16 October 1998Ad 14/10/98--------- £ si 10000000@1=10000000 £ ic 70000000/80000000 (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/08/2022 under section 1088 of the Companies Act 2006
(2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
18 September 1998Ad 02/09/98--------- £ si 10000000@1=10000000 £ ic 60000000/70000000 (2 pages)
18 September 1998Ad 02/09/98--------- £ si 10000000@1=10000000 £ ic 60000000/70000000 (2 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
4 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 August 1998Ad 20/07/98--------- £ si 10000000@1=10000000 £ ic 50000000/60000000 (2 pages)
4 August 1998Ad 20/07/98--------- £ si 10000000@1=10000000 £ ic 50000000/60000000 (2 pages)
4 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1998Ad 29/05/98--------- £ si 10000000@1=10000000 £ ic 40000000/50000000 (2 pages)
10 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1998Ad 29/05/98--------- £ si 10000000@1=10000000 £ ic 40000000/50000000 (2 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1998Ad 17/04/98--------- £ si 10000000@1=10000000 £ ic 30000000/40000000 (2 pages)
13 May 1998Ad 17/04/98--------- £ si 10000000@1=10000000 £ ic 30000000/40000000 (2 pages)
15 April 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 April 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1998Ad 25/03/98--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages)
2 April 1998Ad 25/03/98--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages)
27 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/98
(1 page)
27 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/98
(1 page)
11 March 1998Ad 23/02/98--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages)
11 March 1998Ad 23/02/98--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages)
11 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1998Full accounts made up to 15 November 1997 (11 pages)
14 January 1998Full accounts made up to 15 November 1997 (11 pages)
3 November 1997Ad 28/10/97--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
3 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1997£ nc 100/500000000 28/10/97 (1 page)
3 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1997Ad 28/10/97--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
3 November 1997£ nc 100/500000000 28/10/97 (1 page)
7 October 1997Company name changed standard life banking services l imited\certificate issued on 07/10/97 (2 pages)
7 October 1997Company name changed standard life banking services l imited\certificate issued on 07/10/97 (2 pages)
16 September 1997New director appointed (2 pages)
16 September 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
28 April 1997Memorandum and Articles of Association (28 pages)
28 April 1997Memorandum and Articles of Association (28 pages)
23 April 1997Registered office changed on 23/04/97 from: 12 hope street edinburgh EH2 4DD (1 page)
23 April 1997Accounting reference date shortened from 31/03/98 to 15/11/97 (1 page)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (3 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Accounting reference date shortened from 31/03/98 to 15/11/97 (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 12 hope street edinburgh EH2 4DD (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
22 April 1997Company name changed wjb (445) LIMITED\certificate issued on 22/04/97 (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
22 April 1997Company name changed wjb (445) LIMITED\certificate issued on 22/04/97 (2 pages)
22 April 1997Memorandum and Articles of Association (7 pages)
22 April 1997Memorandum and Articles of Association (7 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 March 1997Incorporation (28 pages)
20 March 1997Incorporation (28 pages)