London
E14 5HP
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2016(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 12 March 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2010(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 March 2017) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alexander Scott Bell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 March 2002) |
Role | Life Assurance Official |
Correspondence Address | 28 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 month after company formation) |
Appointment Duration | 1 week (resigned 29 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 11 Forres Street Edinburgh EH3 6BJ Scotland |
Secretary Name | Mr Alan Robert Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Colmestone Gate Edinburgh EH10 6QP Scotland |
Director Name | John James Cummins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 August 2007) |
Role | Treasurer |
Correspondence Address | 22 Greenhill Gardens Edinburgh EH10 4BW Scotland |
Director Name | John Easton Gill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 October 2003) |
Role | Finance Director |
Country of Residence | GB |
Correspondence Address | 19 Strachan Road Edinburgh EH4 3RH Scotland |
Secretary Name | Kenneth Desmond Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | 19 Howe Park Edinburgh Midlothian EH10 7HF Scotland |
Secretary Name | Mr Vincent Joseph O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Peacock Place Bonnyrigg Midlothian EH19 3RA Scotland |
Director Name | Gerard Antony Faulds |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2001) |
Role | Bank Executive |
Correspondence Address | 59 Bankton Avenue Muirstone Livingston West Lothian EH54 9LD Scotland |
Director Name | Frank David Bartlett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 2003) |
Role | Retired |
Correspondence Address | 24 Purley Bury Close Purley Surrey CR8 1HU |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2001(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 January 2008) |
Role | Non-Executive Director |
Correspondence Address | Greenore Ancrum Road Dalkeith EH22 3AJ Scotland |
Director Name | Ms Anne Margaret Gunther |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 27 February 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawrence Court Rull Lane Cullompton Devon EX15 1NG |
Director Name | Mr John Francis Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2007) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 6 Heugh Street Falkirk FK1 5QR Scotland |
Director Name | Mr Peter Kamalakant Joshi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ravelrig Wynd Balerno Midlothian EH14 7FB Scotland |
Director Name | Francis Xavier Kirwan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2007) |
Role | Non-Executive Director |
Correspondence Address | Gateside House Hill Road Gullane East Lothian EH31 2BE Scotland |
Secretary Name | John Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2005) |
Role | Secretary |
Correspondence Address | 79 Greenbank Road Edinburgh Midlothian EH10 5RU Scotland |
Director Name | David Roy Macmillan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2005) |
Role | Sales & Marketing Director |
Correspondence Address | 3 Netherbank Edinburgh Midlothian EH16 6YR Scotland |
Secretary Name | Richard George Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 41 Almondbank Terrace Edinburgh Midlothian EH11 1SR Scotland |
Secretary Name | Michael Gerard Connarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 3 Joppa Road Edinburgh EH15 2HA Scotland |
Director Name | Allison Crawford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 33 Beaumont Drive Carron Falkirk Stirlingshire FK2 8SN Scotland |
Director Name | Julian Alistair Cook |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shires Pound Townsend Axbridge Somerset BS26 2AJ |
Director Name | Mr Michael Kent Atkinson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | English,Brazilian |
Status | Resigned |
Appointed | 29 May 2007(10 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Lodge Pennymead Rise, East Horsley Surrey KT24 5AL |
Secretary Name | Richard George Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Craig Cameron |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Dyan Margaret Beito |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steven Martin Cooper |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2012) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Nicholas Charles Jacques |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew Robert Gray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Raheel Ahmed |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 August 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Charlie Kim Hwa Lim |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 April 2016(19 years after company formation) |
Appointment Duration | 4 months (resigned 17 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Barclays Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2017 | Final Gazette dissolved following liquidation (1 page) |
12 December 2016 | Return of final meeting of voluntary winding up (11 pages) |
12 December 2016 | Return of final meeting of voluntary winding up (11 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Registered 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 2016 | Resolutions
|
24 August 2016 | Registered 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 2016 | Appointment of Patrick Brittain Voisey as a director on 17 August 2016 (2 pages) |
18 August 2016 | Appointment of Abhinav Kumar Shah as a director on 17 August 2016 (2 pages) |
18 August 2016 | Appointment of Patrick Brittain Voisey as a director on 17 August 2016 (2 pages) |
18 August 2016 | Appointment of Abhinav Kumar Shah as a director on 17 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Raheel Ahmed as a director on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Charlie Kim Hwa Lim as a director on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Charlie Kim Hwa Lim as a director on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Raheel Ahmed as a director on 17 August 2016 (1 page) |
4 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 April 2016 | Appointment of Charlie Kim Hwa Lim as a director on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Charlie Kim Hwa Lim as a director on 14 April 2016 (2 pages) |
13 January 2016 | Termination of appointment of Nicholas Charles Jacques as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Nicholas Charles Jacques as a director on 13 January 2016 (1 page) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 August 2015 | Appointment of Mr Raheel Ahmed as a director on 13 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Raheel Ahmed as a director on 13 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
10 July 2014 | Termination of appointment of Steven Rossiter as a director (1 page) |
10 July 2014 | Termination of appointment of Steven Rossiter as a director (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
8 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2013 | Appointment of Andrew Robert Gray as a director (2 pages) |
28 June 2013 | Appointment of Andrew Robert Gray as a director (2 pages) |
5 June 2013 | Termination of appointment of Anne Vukomanovic as a director (1 page) |
5 June 2013 | Termination of appointment of Anne Vukomanovic as a director (1 page) |
24 May 2013 | Appointment of Nicholas Charles Jacques as a director (2 pages) |
24 May 2013 | Appointment of Nicholas Charles Jacques as a director (2 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Termination of appointment of Steven Cooper as a director (1 page) |
2 August 2012 | Termination of appointment of Steven Cooper as a director (1 page) |
30 July 2012 | Appointment of Anne Vukomanovic as a director (2 pages) |
30 July 2012 | Appointment of Anne Vukomanovic as a director (2 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (31 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (31 pages) |
18 May 2012 | Termination of appointment of Charles Rozes as a director (1 page) |
18 May 2012 | Termination of appointment of Charles Rozes as a director (1 page) |
18 May 2012 | Appointment of Steven Neville Rossiter as a director (2 pages) |
18 May 2012 | Appointment of Steven Neville Rossiter as a director (2 pages) |
21 March 2012 | Director's details changed for Steven Martin Cooper on 3 August 2011 (2 pages) |
21 March 2012 | Director's details changed for Steven Martin Cooper on 3 August 2011 (2 pages) |
21 March 2012 | Director's details changed for Steven Martin Cooper on 3 August 2011 (2 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
14 April 2011 | Appointment of Steven Martin Cooper as a director (2 pages) |
14 April 2011 | Appointment of Steven Martin Cooper as a director (2 pages) |
14 April 2011 | Termination of appointment of Mark Parsons as a director (1 page) |
14 April 2011 | Termination of appointment of Mark Parsons as a director (1 page) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Statement of capital on 24 June 2010
|
24 June 2010 | Resolutions
|
24 June 2010 | Solvency statement dated 21/06/10 (2 pages) |
24 June 2010 | Statement of capital on 24 June 2010
|
24 June 2010 | Solvency statement dated 21/06/10 (2 pages) |
24 June 2010 | Statement by directors (2 pages) |
24 June 2010 | Statement by directors (2 pages) |
22 June 2010 | Termination of appointment of Dyan Beito as a director (1 page) |
22 June 2010 | Termination of appointment of Dyan Beito as a director (1 page) |
22 June 2010 | Termination of appointment of Vivek Ram as a director (1 page) |
22 June 2010 | Termination of appointment of Vivek Ram as a director (1 page) |
22 June 2010 | Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 22 June 2010 (1 page) |
8 June 2010 | Company name changed standard life bank PLC\certificate issued on 08/06/10
|
8 June 2010 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 June 2010 | Resolutions
|
8 June 2010 | Re-registration from a public company to a private limited company (1 page) |
8 June 2010 | Resolutions
|
8 June 2010 | Re-registration from a public company to a private limited company (1 page) |
8 June 2010 | Resolutions
|
8 June 2010 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 June 2010 | Re-registration of Memorandum and Articles (24 pages) |
8 June 2010 | Re-registration of Memorandum and Articles (24 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Company name changed standard life bank PLC\certificate issued on 08/06/10
|
10 May 2010 | Termination of appointment of a director (1 page) |
10 May 2010 | Termination of appointment of a director (1 page) |
30 April 2010 | Group of companies' accounts made up to 31 December 2009 (75 pages) |
30 April 2010 | Group of companies' accounts made up to 31 December 2009 (75 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Appointment of Vivek Ram as a director (3 pages) |
23 February 2010 | Appointment of Vivek Ram as a director (3 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
22 January 2010 | Appointment of Charles Rozes as a director (3 pages) |
22 January 2010 | Appointment of Charles Rozes as a director (3 pages) |
22 January 2010 | Appointment of Deanna Watson Oppenheimer as a director (3 pages) |
22 January 2010 | Appointment of Deanna Watson Oppenheimer as a director (3 pages) |
21 January 2010 | Appointment of Mark Alastair Parsons as a director (3 pages) |
21 January 2010 | Appointment of Mark Alastair Parsons as a director (3 pages) |
18 January 2010 | Appointment of Dyan Margaret Beito as a director (3 pages) |
18 January 2010 | Appointment of Dyan Margaret Beito as a director (3 pages) |
14 January 2010 | Termination of appointment of Philip Townsend as a director (2 pages) |
14 January 2010 | Termination of appointment of John Gill as a director (2 pages) |
14 January 2010 | Termination of appointment of Philip Townsend as a director (2 pages) |
14 January 2010 | Termination of appointment of Richard Milne as a secretary (2 pages) |
14 January 2010 | Termination of appointment of Craig Cameron as a director (2 pages) |
14 January 2010 | Termination of appointment of Craig Cameron as a director (2 pages) |
14 January 2010 | Termination of appointment of Richard Milne as a secretary (2 pages) |
14 January 2010 | Termination of appointment of John Gill as a director (2 pages) |
13 January 2010 | Appointment of Barcosec Limited as a secretary (3 pages) |
13 January 2010 | Appointment of Barcosec Limited as a secretary (3 pages) |
4 October 2009 | Director's details changed for Philip Andrew Townsend on 1 October 2009 (3 pages) |
4 October 2009 | Secretary's details changed for Richard George Milne on 1 October 2009 (3 pages) |
4 October 2009 | Secretary's details changed for Richard George Milne on 1 October 2009 (3 pages) |
4 October 2009 | Secretary's details changed for Richard George Milne on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Philip Andrew Townsend on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Craig Cameron on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Philip Andrew Townsend on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Craig Cameron on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Craig Cameron on 1 October 2009 (3 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of register of members (1 page) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
17 April 2009 | Group of companies' accounts made up to 31 December 2008 (72 pages) |
17 April 2009 | Group of companies' accounts made up to 31 December 2008 (72 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
9 March 2009 | Appointment terminated director anne gunther (1 page) |
9 March 2009 | Director appointed john easton gill (4 pages) |
9 March 2009 | Appointment terminated director anne gunther (1 page) |
9 March 2009 | Director appointed john easton gill (4 pages) |
18 September 2008 | Director appointed craig cameron (3 pages) |
18 September 2008 | Appointment terminated director andrew parsons (1 page) |
18 September 2008 | Appointment terminated director andrew parsons (1 page) |
18 September 2008 | Director appointed craig cameron (3 pages) |
5 June 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 271775000/271775001\ (2 pages) |
5 June 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 271775000/271775001\ (2 pages) |
3 June 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 June 2008 | Application rereg as PLC (1 page) |
3 June 2008 | Balance Sheet (3 pages) |
3 June 2008 | Auditor's statement (1 page) |
3 June 2008 | Auditor's statement (1 page) |
3 June 2008 | Re-registration of Memorandum and Articles (18 pages) |
3 June 2008 | Auditor's report (1 page) |
3 June 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 June 2008 | Declaration rereg as PLC (1 page) |
3 June 2008 | Re-registration of Memorandum and Articles (18 pages) |
3 June 2008 | Declaration rereg as PLC (1 page) |
3 June 2008 | Auditor's report (1 page) |
3 June 2008 | Balance Sheet (3 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Application rereg as PLC (1 page) |
3 June 2008 | Resolutions
|
16 April 2008 | Group of companies' accounts made up to 31 December 2007 (71 pages) |
16 April 2008 | Group of companies' accounts made up to 31 December 2007 (71 pages) |
13 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (3 pages) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Location of register of members (1 page) |
3 May 2007 | Group of companies' accounts made up to 31 December 2006 (74 pages) |
3 May 2007 | Group of companies' accounts made up to 31 December 2006 (74 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 13/03/07; full list of members
|
19 April 2007 | Return made up to 13/03/07; full list of members
|
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
9 May 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
9 May 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
31 March 2006 | Return made up to 13/03/06; full list of members
|
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 13/03/06; full list of members
|
28 November 2005 | Memorandum and Articles of Association (9 pages) |
28 November 2005 | Memorandum and Articles of Association (9 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
14 October 2005 | Minute of reduction of share cap (4 pages) |
14 October 2005 | Minute of reduction of share cap (4 pages) |
14 October 2005 | Certificate of reduction of issued capital (1 page) |
14 October 2005 | Certificate of reduction of issued capital (1 page) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
13 July 2005 | Ad 29/06/05--------- £ si 15000000@1=15000000 £ ic 370000000/385000000 (2 pages) |
13 July 2005 | Ad 29/06/05--------- £ si 15000000@1=15000000 £ ic 370000000/385000000 (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
20 March 2005 | Return made up to 13/03/05; full list of members
|
20 March 2005 | Return made up to 13/03/05; full list of members
|
20 March 2005 | Director resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
19 March 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
19 March 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
15 September 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
15 September 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
10 March 2004 | Return made up to 13/03/04; full list of members (12 pages) |
10 March 2004 | Return made up to 13/03/04; full list of members (12 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
22 January 2004 | Group of companies' accounts made up to 15 November 2003 (33 pages) |
22 January 2004 | Group of companies' accounts made up to 15 November 2003 (33 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
12 August 2003 | Group of companies' accounts made up to 15 November 2002 (31 pages) |
12 August 2003 | Group of companies' accounts made up to 15 November 2002 (31 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
21 March 2003 | Return made up to 13/03/03; full list of members (11 pages) |
21 March 2003 | Return made up to 13/03/03; full list of members (11 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (4 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members
|
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 20/03/02; full list of members
|
25 March 2002 | New director appointed (4 pages) |
25 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
22 February 2002 | Director's particulars changed (1 page) |
22 February 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
22 December 2001 | Group of companies' accounts made up to 15 November 2001 (28 pages) |
22 December 2001 | Group of companies' accounts made up to 15 November 2001 (28 pages) |
31 July 2001 | Group of companies' accounts made up to 15 November 2000 (28 pages) |
31 July 2001 | Group of companies' accounts made up to 15 November 2000 (28 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 20/03/01; full list of members (9 pages) |
19 March 2001 | Return made up to 20/03/01; full list of members (9 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si 10000000@1=10000000 £ ic 360000000/370000000 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si 10000000@1=10000000 £ ic 360000000/370000000 (2 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
6 July 2000 | Resolutions
|
6 July 2000 | Ad 23/06/00--------- £ si 20000000@1=20000000 £ ic 340000000/360000000 (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Ad 23/06/00--------- £ si 20000000@1=20000000 £ ic 340000000/360000000 (2 pages) |
24 May 2000 | Ad 12/05/00--------- £ si 20000000@1=20000000 £ ic 320000000/340000000 (2 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Ad 12/05/00--------- £ si 20000000@1=20000000 £ ic 320000000/340000000 (2 pages) |
24 May 2000 | Resolutions
|
28 March 2000 | Ad 15/03/00--------- £ si 20000000@1 (2 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members
|
28 March 2000 | Return made up to 20/03/00; full list of members
|
28 March 2000 | Full group accounts made up to 15 November 1999 (24 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Full group accounts made up to 15 November 1999 (24 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Ad 15/03/00--------- £ si 20000000@1 (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 15 November 1998 (16 pages) |
4 October 1999 | Full accounts made up to 15 November 1998 (16 pages) |
7 September 1999 | Ad 17/08/99--------- £ si 10000000@1=10000000 £ ic 310000000/320000000 (2 pages) |
7 September 1999 | Ad 17/08/99--------- £ si 10000000@1=10000000 £ ic 310000000/320000000 (2 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
8 August 1999 | Resolutions
|
8 August 1999 | Ad 23/07/99--------- £ si 15000000@1=15000000 £ ic 280000000/295000000 (2 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Ad 30/07/99--------- £ si 15000000@1=15000000 £ ic 295000000/310000000 (2 pages) |
8 August 1999 | Ad 23/07/99--------- £ si 15000000@1=15000000 £ ic 280000000/295000000 (2 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Resolutions
|
8 August 1999 | Ad 30/07/99--------- £ si 15000000@1=15000000 £ ic 295000000/310000000 (2 pages) |
14 July 1999 | Ad 12/07/99--------- £ si 10000000@1=10000000 £ ic 270000000/280000000 (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | Ad 12/07/99--------- £ si 10000000@1=10000000 £ ic 270000000/280000000 (2 pages) |
5 July 1999 | Ad 30/06/99--------- £ si 10000000@1=10000000 £ ic 260000000/270000000 (2 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Ad 30/06/99--------- £ si 10000000@1=10000000 £ ic 260000000/270000000 (2 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Ad 17/06/99--------- £ si 10000000@1=10000000 £ ic 250000000/260000000 (2 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Ad 17/06/99--------- £ si 10000000@1=10000000 £ ic 250000000/260000000 (2 pages) |
3 June 1999 | Ad 26/05/99--------- £ si 15000000@1=15000000 £ ic 235000000/250000000 (2 pages) |
3 June 1999 | Ad 26/05/99--------- £ si 15000000@1=15000000 £ ic 235000000/250000000 (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
25 April 1999 | Ad 13/04/99--------- £ si 5000000@1=5000000 £ ic 210000000/215000000 (2 pages) |
25 April 1999 | Resolutions
|
25 April 1999 | Resolutions
|
25 April 1999 | Resolutions
|
25 April 1999 | Ad 15/04/99--------- £ si 20000000@1=20000000 £ ic 215000000/235000000 (2 pages) |
25 April 1999 | Ad 13/04/99--------- £ si 5000000@1=5000000 £ ic 210000000/215000000 (2 pages) |
25 April 1999 | Ad 15/04/99--------- £ si 20000000@1=20000000 £ ic 215000000/235000000 (2 pages) |
25 April 1999 | Resolutions
|
9 April 1999 | Stat.dec.re 123 lodged 25/02/99 (1 page) |
9 April 1999 | Stat.dec.re 123 lodged 25/02/99 (1 page) |
8 April 1999 | Ad 25/03/99--------- £ si 20000000@1=20000000 £ ic 190000000/210000000 (2 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Ad 25/03/99--------- £ si 20000000@1=20000000 £ ic 190000000/210000000 (2 pages) |
8 April 1999 | Resolutions
|
29 March 1999 | Return made up to 20/03/99; full list of members
|
29 March 1999 | Return made up to 20/03/99; full list of members
|
17 March 1999 | Ad 05/03/99--------- £ si 25000000@1=25000000 £ ic 145000000/170000000 (2 pages) |
17 March 1999 | Ad 05/03/99--------- £ si 25000000@1=25000000 £ ic 145000000/170000000 (2 pages) |
17 March 1999 | Ad 04/03/99--------- £ si 5000000@1=5000000 £ ic 140000000/145000000 (2 pages) |
17 March 1999 | Ad 04/03/99--------- £ si 5000000@1=5000000 £ ic 140000000/145000000 (2 pages) |
26 February 1999 | Nc inc already adjusted 23/02/99 (1 page) |
26 February 1999 | Nc inc already adjusted 23/02/99 (1 page) |
26 February 1999 | Resolutions
|
26 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
24 February 1999 | Ad 08/02/99--------- £ si 10000000@1=10000000 £ ic 100000000/110000000 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Ad 22/02/99--------- £ si 10000000@1=10000000 £ ic 130000000/140000000 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Ad 12/02/99--------- £ si 10000000@1=10000000 £ ic 110000000/120000000 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
24 February 1999 | Ad 08/02/99--------- £ si 10000000@1=10000000 £ ic 100000000/110000000 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Ad 16/02/99--------- £ si 10000000@1=10000000 £ ic 120000000/130000000 (2 pages) |
24 February 1999 | Ad 16/02/99--------- £ si 10000000@1=10000000 £ ic 120000000/130000000 (2 pages) |
24 February 1999 | Ad 22/02/99--------- £ si 10000000@1=10000000 £ ic 130000000/140000000 (2 pages) |
24 February 1999 | Ad 12/02/99--------- £ si 10000000@1=10000000 £ ic 110000000/120000000 (2 pages) |
24 February 1999 | Resolutions
|
13 January 1999 | Ad 07/01/99--------- £ si 10000000@1=10000000 £ ic 90000000/100000000 (2 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Resolutions
|
13 January 1999 | Ad 07/01/99--------- £ si 10000000@1=10000000 £ ic 90000000/100000000 (2 pages) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
27 November 1998 | Ad 25/11/98--------- £ si 10000000@1=10000000 £ ic 80000000/90000000 (2 pages) |
27 November 1998 | Ad 25/11/98--------- £ si 10000000@1=10000000 £ ic 80000000/90000000 (2 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Ad 14/10/98--------- £ si 10000000@1=10000000 £ ic 70000000/80000000 (2 pages) |
16 October 1998 | Ad 14/10/98--------- £ si 10000000@1=10000000 £ ic 70000000/80000000 (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New director appointed
|
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Ad 02/09/98--------- £ si 10000000@1=10000000 £ ic 60000000/70000000 (2 pages) |
18 September 1998 | Ad 02/09/98--------- £ si 10000000@1=10000000 £ ic 60000000/70000000 (2 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Ad 20/07/98--------- £ si 10000000@1=10000000 £ ic 50000000/60000000 (2 pages) |
4 August 1998 | Ad 20/07/98--------- £ si 10000000@1=10000000 £ ic 50000000/60000000 (2 pages) |
4 August 1998 | Resolutions
|
10 June 1998 | Resolutions
|
10 June 1998 | Ad 29/05/98--------- £ si 10000000@1=10000000 £ ic 40000000/50000000 (2 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Ad 29/05/98--------- £ si 10000000@1=10000000 £ ic 40000000/50000000 (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Ad 17/04/98--------- £ si 10000000@1=10000000 £ ic 30000000/40000000 (2 pages) |
13 May 1998 | Ad 17/04/98--------- £ si 10000000@1=10000000 £ ic 30000000/40000000 (2 pages) |
15 April 1998 | Return made up to 20/03/98; full list of members
|
15 April 1998 | Return made up to 20/03/98; full list of members
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Ad 25/03/98--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages) |
2 April 1998 | Ad 25/03/98--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
11 March 1998 | Ad 23/02/98--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages) |
11 March 1998 | Ad 23/02/98--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages) |
11 March 1998 | Resolutions
|
25 January 1998 | Resolutions
|
14 January 1998 | Full accounts made up to 15 November 1997 (11 pages) |
14 January 1998 | Full accounts made up to 15 November 1997 (11 pages) |
3 November 1997 | Ad 28/10/97--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | £ nc 100/500000000 28/10/97 (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Ad 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 1997 | Company name changed standard life banking services l imited\certificate issued on 07/10/97 (2 pages) |
7 October 1997 | Company name changed standard life banking services l imited\certificate issued on 07/10/97 (2 pages) |
16 September 1997 | New director appointed (2 pages) |
16 September 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
28 April 1997 | Memorandum and Articles of Association (28 pages) |
28 April 1997 | Memorandum and Articles of Association (28 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 12 hope street edinburgh EH2 4DD (1 page) |
23 April 1997 | Accounting reference date shortened from 31/03/98 to 15/11/97 (1 page) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Accounting reference date shortened from 31/03/98 to 15/11/97 (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 12 hope street edinburgh EH2 4DD (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Company name changed wjb (445) LIMITED\certificate issued on 22/04/97 (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Company name changed wjb (445) LIMITED\certificate issued on 22/04/97 (2 pages) |
22 April 1997 | Memorandum and Articles of Association (7 pages) |
22 April 1997 | Memorandum and Articles of Association (7 pages) |
22 April 1997 | Resolutions
|
20 March 1997 | Incorporation (28 pages) |
20 March 1997 | Incorporation (28 pages) |