Company NameIdeal World Films Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company NumberSC176544
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(26 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameZadoc Dan Rogers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address203 Cromwell Tower
The Barbican
London
EC2Y 8DD
Director NameMiss Jillian Margaret Morris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address65a Gardner Street
Glasgow
G11 5BZ
Scotland
Director NameMr Angus MacDonald Lamont
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed15 July 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Moray Place
Glasgow
Lanarkshire
G41 2DF
Scotland
Director NameMs Muriel Gray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Secretary NameMiss Jillian Margaret Morris
NationalityBritish
StatusResigned
Appointed15 July 1997(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 23 June 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address65a Gardner Street
Glasgow
G11 5BZ
Scotland
Director NameMrs Susan Margaret Julie Oriel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clancarty Road
London
SW6 3AH
Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Secretary NameDavid William Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Caiystane Terrace
Edinburgh
Midlothian
EH10 6SR
Scotland
Secretary NameDavid William Smith
NationalityBritish
StatusResigned
Appointed23 June 2005(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Caiystane Terrace
Edinburgh
Midlothian
EH10 6SR
Scotland
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ruvigny Gardens
London
SW15 1JR
Director NameJanice Lynne Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2008)
RoleFinance Director
Correspondence Address45 Southdean Gardens
London
SW19 6NT
Director NameMr Jonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brussels Road
London
SW11 2AF
Director NameMr Hamish MacVinish Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(11 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 June 2022)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed01 May 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court Kew Road
Richmond
Surrey
TW9 3EB
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Archibald Road
London
N7 0AN
Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed30 July 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressSt Georges Studios
93-97 St Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Studios
93-97 St Georges Road
Glasgow
G3 6JA
Scotland
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(16 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Studios
93-97 St Georges Road
Glasgow
G3 6JA
Scotland
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Studios
93-97 St Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Studios
93-97 St Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2016(19 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Carmel Michelle Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2017(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 3533222
Telephone regionGlasgow

Location

Registered AddressSt Georges Studios
93-97 St Georges Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ideal World Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

4 February 2009Delivered on: 18 February 2009
Satisfied on: 28 May 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 February 2009Delivered on: 13 February 2009
Satisfied on: 28 May 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Accession deed supplemental to a debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 July 2006Delivered on: 7 August 2006
Satisfied on: 23 February 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 July 2002Delivered on: 2 August 2002
Satisfied on: 11 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 September 2002Delivered on: 23 September 2002
Persons entitled: Dna Films Limited

Classification: Deed of assignment and charge
Secured details: The advances made pursuant to the development agreement dated 4 september 2002.
Particulars: All copies of the film "keep on burning" intended to be produced by ideal world films limited and such other rights.
Outstanding

Filing History

20 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
20 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
25 July 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
19 June 2023Change of details for Ideal World Productions Limited as a person with significant control on 2 February 2021 (2 pages)
19 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
21 December 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
2 September 2022Termination of appointment of Peter Langenberg as a director on 1 September 2022 (1 page)
25 August 2022Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022 (2 pages)
25 August 2022Appointment of Mr Derek O'gara as a director on 25 August 2022 (2 pages)
5 August 2022Termination of appointment of Hamish Macvinish Barbour as a director on 20 June 2022 (1 page)
1 July 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
11 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 (1 page)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
13 July 2017Notification of Ideal World Productions Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Ideal World Productions Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
14 February 2017Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
14 February 2017Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
10 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
10 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
10 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
28 July 2016Director's details changed for Mr Julian Garner Freeston on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Julian Garner Freeston on 28 July 2016 (2 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
25 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(6 pages)
25 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(6 pages)
18 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
18 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
25 September 2013Termination of appointment of Mark Rogers as a director (1 page)
25 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
25 September 2013Termination of appointment of Mark Rogers as a director (1 page)
25 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
28 May 2013Satisfaction of charge 4 in full (1 page)
28 May 2013Satisfaction of charge 4 in full (1 page)
28 May 2013Satisfaction of charge 5 in full (1 page)
28 May 2013Satisfaction of charge 5 in full (1 page)
8 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
8 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
8 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
8 April 2013Termination of appointment of Joely Fether as a director (1 page)
8 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
8 April 2013Termination of appointment of Joely Fether as a director (1 page)
8 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
8 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 August 2010Alterations to floating charge 4 (12 pages)
12 August 2010Alterations to floating charge 5 (12 pages)
12 August 2010Alterations to floating charge 5 (12 pages)
12 August 2010Alterations to floating charge 4 (12 pages)
10 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
10 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
10 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
10 August 2010Appointment of Ms Joely Fether as a director (2 pages)
10 August 2010Termination of appointment of David Frank as a director (1 page)
10 August 2010Appointment of Ms Joely Fether as a director (2 pages)
10 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
10 August 2010Termination of appointment of David Frank as a director (1 page)
10 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
10 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
10 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
10 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
10 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
10 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
5 August 2010Full accounts made up to 31 January 2010 (11 pages)
5 August 2010Full accounts made up to 31 January 2010 (11 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 January 2009 (11 pages)
30 October 2009Full accounts made up to 31 January 2009 (11 pages)
15 July 2009Return made up to 18/06/09; full list of members (4 pages)
15 July 2009Director's change of particulars / david frank / 15/06/2009 (1 page)
15 July 2009Director's change of particulars / david frank / 15/06/2009 (1 page)
15 July 2009Return made up to 18/06/09; full list of members (4 pages)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Appointment terminated secretary david smith (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Appointment terminated secretary david smith (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 February 2009Appointment terminated director susan oriel (1 page)
19 February 2009Appointment terminated director susan oriel (1 page)
18 February 2009Director appointed hamish barbour (2 pages)
18 February 2009Director appointed hamish barbour (2 pages)
18 February 2009Alterations to floating charge 4 (16 pages)
18 February 2009Alterations to floating charge 5 (16 pages)
18 February 2009Alterations to floating charge 4 (16 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 February 2009Alterations to floating charge 5 (16 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 4 (20 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 4 (20 pages)
13 February 2009Resolutions
  • RES13 ‐ Documents executed 03/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2009Resolutions
  • RES13 ‐ Documents executed 03/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2008Appointment terminated director janice price (1 page)
14 November 2008Director appointed jonathan mark slow (2 pages)
14 November 2008Director appointed jonathan mark slow (2 pages)
14 November 2008Appointment terminated director janice price (1 page)
13 November 2008Full accounts made up to 31 January 2008 (12 pages)
13 November 2008Full accounts made up to 31 January 2008 (12 pages)
24 June 2008Return made up to 18/06/08; full list of members (4 pages)
24 June 2008Return made up to 18/06/08; full list of members (4 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
7 September 2007Full accounts made up to 31 January 2007 (13 pages)
7 September 2007Full accounts made up to 31 January 2007 (13 pages)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
11 September 2006Full accounts made up to 31 January 2006 (13 pages)
11 September 2006Full accounts made up to 31 January 2006 (13 pages)
7 August 2006Partic of mort/charge * (4 pages)
7 August 2006Partic of mort/charge * (4 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
22 June 2006Return made up to 18/06/06; full list of members (2 pages)
22 June 2006Return made up to 18/06/06; full list of members (2 pages)
10 April 2006Auditor's resignation (1 page)
10 April 2006Auditor's resignation (1 page)
16 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
16 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
11 February 2006Dec mort/charge * (2 pages)
11 February 2006Dec mort/charge * (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
25 July 2005Return made up to 18/06/05; full list of members (3 pages)
25 July 2005Return made up to 18/06/05; full list of members (3 pages)
11 July 2005New secretary appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New secretary appointed (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Return made up to 18/06/04; full list of members (9 pages)
14 July 2004Return made up to 18/06/04; full list of members (9 pages)
16 June 2004New director appointed (3 pages)
16 June 2004New director appointed (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
21 June 2003Return made up to 18/06/03; full list of members (8 pages)
21 June 2003Return made up to 18/06/03; full list of members (8 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
23 September 2002Partic of mort/charge * (5 pages)
23 September 2002Partic of mort/charge * (5 pages)
2 August 2002Partic of mort/charge * (6 pages)
2 August 2002Partic of mort/charge * (6 pages)
10 July 2002Return made up to 18/06/02; full list of members (9 pages)
10 July 2002Return made up to 18/06/02; full list of members (9 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
19 July 2001Return made up to 18/06/01; full list of members (7 pages)
19 July 2001Return made up to 18/06/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
1 August 2000Return made up to 18/06/00; full list of members (7 pages)
1 August 2000Return made up to 18/06/00; full list of members (7 pages)
31 October 1999Full accounts made up to 31 December 1998 (12 pages)
31 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Return made up to 18/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1999Return made up to 18/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1998Full accounts made up to 31 December 1997 (10 pages)
5 November 1998Full accounts made up to 31 December 1997 (10 pages)
18 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
18 August 1997Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
18 August 1997Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1997Memorandum and Articles of Association (10 pages)
30 July 1997Memorandum and Articles of Association (10 pages)
29 July 1997Company name changed gylepoint associates LIMITED\certificate issued on 30/07/97 (2 pages)
29 July 1997Company name changed gylepoint associates LIMITED\certificate issued on 30/07/97 (2 pages)
24 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/07/97
(1 page)
24 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/97
(1 page)
24 July 1997New director appointed (2 pages)
24 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/07/97
(1 page)
24 July 1997New director appointed (2 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/07/97
(1 page)
24 July 1997Registered office changed on 24/07/97 from: 24 great king street edinburgh EH3 6QN (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/07/97
(1 page)
24 July 1997Director resigned (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/97
(1 page)
24 July 1997New director appointed (2 pages)
24 July 1997Director resigned (1 page)
24 July 1997Secretary resigned (1 page)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 July 1997Registered office changed on 24/07/97 from: 24 great king street edinburgh EH3 6QN (1 page)
24 July 1997Secretary resigned (1 page)
18 June 1997Incorporation (9 pages)
18 June 1997Incorporation (9 pages)