Company NameBritannia Asset Management Limited
Company StatusDissolved
Company NumberSC180624
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)
Dissolution Date16 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Clive Whitehead
StatusClosed
Appointed30 March 2015(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 16 January 2019)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr David Michael Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2019)
RoleFinancial Performance Manager
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2019)
RoleHead Of Core Bank Business Partnering
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleSolicitor
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Saltire Court
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameRobert Pirrie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(3 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1998)
RoleSolicitor
Correspondence Address5 Howe Street
Edinburgh
EH3 6TE
Scotland
Director NamePhilip Mackay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(3 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1998)
RoleWriter To The Signet
Correspondence Address90 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DJ
Scotland
Director NameAndrea Russell McNee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address45 Berryhill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Director NameTrevor John Bayley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2000)
RoleGrp Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Director NameMr Peter Smith Reid
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Woodend Drive
Jordanhill
Glasgow
G13 1QJ
Scotland
Director NameMr Daniel O'Neil
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1999)
RoleActuary
Country of ResidenceScotland
Correspondence Address25 Newlands Road
Newlands
Glasgow
G43 2JD
Scotland
Director NameMargaret McLaren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address55 Victoria Road
Lenzie
Glasgow
G66 5AP
Scotland
Director NameLeslie Kynoch McIntosh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1999)
RoleCompany Director
Correspondence AddressDenrhoda, 6 Seven Sisters
Lenzie
Glasgow
G66 3AW
Scotland
Director NameSir Gavin Harry Laird
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1999)
RoleRetired
Correspondence Address9 Cleveden House
Holmbury Park
Bromley
Kent
BR1 2WG
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1999)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DY
Scotland
Secretary NameDeborah Anne Wagner
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Director NameMr Baron Anthony Webber Bernstein
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(7 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameMr John Edward Heaps
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 February 1999)
RoleBuilding Socy Direct
Country of ResidenceUnited Kingdom
Correspondence AddressTop House Farm Dodsleigh
Leigh
Stoke On Trent
Staffordshire
ST10 4QA
Director NameMr Brian Quinn
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Homewood Road
St Albans
Hertfordshire
AL1 4BH
Secretary NameStephen Williams
NationalityBritish
StatusResigned
Appointed22 November 2000(3 years after company formation)
Appointment Duration9 years (resigned 30 November 2009)
RoleSolicitor
Correspondence Address3 Hillesden Rise
Park Lane
Congleton
Cheshire
CW12 3DR
Director NameMr Paul Andrew Mills
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2009)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressWoodcote 8 Hall Orchard
Bramshall
Uttoxeter
Staffordshire
ST14 5DF
Director NameMr Gerald Arthur Gregory
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressGatepiece House
Quarry Bank
Matlock
Derbyshire
DE4 3LF
Director NameMr Phillip Andrew Lee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2009)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Badger Road
Prestbury
Cheshire
SK10 4JG
Director NameMr David James McCarthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(11 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapp House Far End
Sheepscombe
Stroud
Gloucestershire
GL6 7RL
Wales
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(11 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed30 November 2009(12 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2010)
RoleCompany Director
Correspondence AddressBritannia Building Society
84 Renfield Street
Glasgow
G2 1NQ
Scotland
Secretary NameSusan Moss
StatusResigned
Appointed19 July 2010(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2014)
RoleCompany Director
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr John Mercer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(12 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMs Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Grahame McGirr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2014(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameKaty Jane Arnold
StatusResigned
Appointed22 October 2014(16 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameBrona Rose McKeown
StatusResigned
Appointed19 December 2014(17 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Daniel Mundy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2017)
RoleDirector Of Strategic Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteignisasset.com
Telephone01268 445488
Telephone regionBasildon

Location

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

Shareholders

23m at £1Co-operative Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£40,699,000
Current Liabilities£126,000

Accounts

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

Filing History

16 January 2019Final Gazette dissolved following liquidation (1 page)
16 October 2018Return of final meeting of voluntary winding up (12 pages)
20 July 2017Registered office address changed from 3-5 Melville Street Edinburgh Scotland EH3 7PE to 110 Queen Street Glasgow G1 3BX on 20 July 2017 (2 pages)
20 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-05
(2 pages)
20 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-05
(2 pages)
20 July 2017Registered office address changed from 3-5 Melville Street Edinburgh Scotland EH3 7PE to 110 Queen Street Glasgow G1 3BX on 20 July 2017 (2 pages)
24 March 2017Statement by Directors (1 page)
24 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2017Solvency Statement dated 15/03/17 (2 pages)
24 March 2017Statement of capital on 24 March 2017
  • GBP 1
(5 pages)
24 March 2017Solvency Statement dated 15/03/17 (2 pages)
24 March 2017Statement of capital on 24 March 2017
  • GBP 1
(5 pages)
24 March 2017Statement by Directors (1 page)
24 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2017Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 October 2016Termination of appointment of Grahame Mcgirr as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Grahame Mcgirr as a director on 6 October 2016 (1 page)
15 August 2016Full accounts made up to 31 December 2015 (19 pages)
15 August 2016Full accounts made up to 31 December 2015 (19 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 22,965,000
(7 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 22,965,000
(7 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 22,965,000
(7 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 22,965,000
(7 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
17 September 2015Appointment of Mr Richard John Adnett as a director on 20 August 2015 (2 pages)
17 September 2015Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages)
17 September 2015Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages)
17 September 2015Appointment of Mr Richard John Adnett as a director on 20 August 2015 (2 pages)
17 September 2015Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages)
17 September 2015Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages)
2 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
2 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
13 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
13 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
13 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
13 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
19 March 2015Registered office address changed from Britannia Building Society 84 Renfield Street Glasgow G2 1NQ to 3-5 Melville Street Edinburgh Scotland EH3 7PE on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Britannia Building Society 84 Renfield Street Glasgow G2 1NQ to 3-5 Melville Street Edinburgh Scotland EH3 7PE on 19 March 2015 (1 page)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 22,965,000
(5 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 22,965,000
(5 pages)
30 October 2014Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages)
30 October 2014Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page)
22 October 2014Section 519 (2 pages)
22 October 2014Section 519 (2 pages)
15 October 2014Auditor's resignation (2 pages)
15 October 2014Auditor's resignation (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
21 August 2014Second filing of TM01 previously delivered to Companies House (6 pages)
21 August 2014Second filing of TM01 previously delivered to Companies House (6 pages)
21 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (16 pages)
21 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (16 pages)
23 April 2014Appointment of Grahame Mcgirr as a director (2 pages)
23 April 2014Appointment of Grahame Mcgirr as a director (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
20 December 2013Termination of appointment of John Mercer as a director on 26 September 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 21/08/2014.
(1 page)
20 December 2013Termination of appointment of John Mercer as a director on 26 September 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 21/08/2014.
(1 page)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 22,965,000

Statement of capital on 2013-11-27
  • GBP 22,965,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2014.
(6 pages)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 22,965,000

Statement of capital on 2013-11-27
  • GBP 22,965,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2014.
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
15 August 2013Secretary's details changed for Susan Moss on 15 August 2013 (2 pages)
15 August 2013Secretary's details changed for Susan Moss on 15 August 2013 (2 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
4 January 2012Appointment of Clare Louise Gosling as a director (2 pages)
4 January 2012Appointment of Clare Louise Gosling as a director (2 pages)
3 January 2012Termination of appointment of Andrew Russell as a director (1 page)
3 January 2012Termination of appointment of Andrew Russell as a director (1 page)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 May 2011Full accounts made up to 31 December 2010 (15 pages)
25 May 2011Full accounts made up to 31 December 2010 (15 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
19 November 2010Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
19 November 2010Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
18 November 2010Termination of appointment of John Rowan as a director (1 page)
18 November 2010Appointment of Mr John Mercer as a director (2 pages)
18 November 2010Termination of appointment of John Rowan as a director (1 page)
18 November 2010Appointment of Mr John Mercer as a director (2 pages)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
30 July 2010Appointment of Susan Moss as a secretary (2 pages)
30 July 2010Termination of appointment of Patricia Wade as a secretary (1 page)
30 July 2010Appointment of Susan Moss as a secretary (2 pages)
30 July 2010Termination of appointment of Patricia Wade as a secretary (1 page)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Termination of appointment of Stephen Williams as a secretary (1 page)
17 May 2010Termination of appointment of Stephen Williams as a secretary (1 page)
17 May 2010Appointment of Patricia Anne Wade as a secretary (1 page)
17 May 2010Appointment of Patricia Anne Wade as a secretary (1 page)
12 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
17 February 2010Termination of appointment of Peter Kerns as a director (1 page)
17 February 2010Termination of appointment of Peter Kerns as a director (1 page)
20 January 2010Auditor's resignation (2 pages)
20 January 2010Auditor's resignation (2 pages)
12 January 2010Aud resignation section 519 (1 page)
12 January 2010Aud resignation section 519 (1 page)
16 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 November 2009Appointment of Mr John Laidlaw Rowan as a director (1 page)
4 November 2009Appointment of Mr John Laidlaw Rowan as a director (1 page)
21 August 2009Appointment terminated director paul mills (1 page)
21 August 2009Director appointed paul sharman (1 page)
21 August 2009Appointment terminated director david mccarthy (1 page)
21 August 2009Appointment terminated director stephen williams (1 page)
21 August 2009Appointment terminated director paul mills (1 page)
21 August 2009Director appointed peter william kerns (1 page)
21 August 2009Director appointed paul sharman (1 page)
21 August 2009Appointment terminated director david mccarthy (1 page)
21 August 2009Appointment terminated director phillip lee (1 page)
21 August 2009Director appointed peter william kerns (1 page)
21 August 2009Appointment terminated director stephen williams (1 page)
21 August 2009Appointment terminated director phillip lee (1 page)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
15 December 2008Director appointed david james mccarthy (2 pages)
15 December 2008Director appointed david james mccarthy (2 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
8 April 2008Full accounts made up to 31 December 2007 (16 pages)
8 April 2008Full accounts made up to 31 December 2007 (16 pages)
7 April 2008Appointment terminated director gerald gregory (1 page)
7 April 2008Appointment terminated director gerald gregory (1 page)
28 November 2007Return made up to 14/11/07; no change of members (8 pages)
28 November 2007Return made up to 14/11/07; no change of members (8 pages)
16 April 2007Full accounts made up to 31 December 2006 (14 pages)
16 April 2007Full accounts made up to 31 December 2006 (14 pages)
30 November 2006Return made up to 14/11/06; full list of members (8 pages)
30 November 2006Return made up to 14/11/06; full list of members (8 pages)
2 August 2006Full accounts made up to 31 December 2005 (16 pages)
2 August 2006Full accounts made up to 31 December 2005 (16 pages)
29 November 2005Return made up to 14/11/05; full list of members (8 pages)
29 November 2005Return made up to 14/11/05; full list of members (8 pages)
6 April 2005Full accounts made up to 31 December 2004 (11 pages)
6 April 2005Full accounts made up to 31 December 2004 (11 pages)
24 November 2004Return made up to 14/11/04; full list of members (8 pages)
24 November 2004Return made up to 14/11/04; full list of members (8 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
19 March 2004Full accounts made up to 31 December 2003 (11 pages)
19 March 2004Full accounts made up to 31 December 2003 (11 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
19 November 2003Return made up to 14/11/03; full list of members (8 pages)
19 November 2003Return made up to 14/11/03; full list of members (8 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
26 November 2002Return made up to 14/11/02; full list of members (8 pages)
26 November 2002Return made up to 14/11/02; full list of members (8 pages)
23 September 2002Full accounts made up to 31 December 2001 (10 pages)
23 September 2002Full accounts made up to 31 December 2001 (10 pages)
30 November 2001Return made up to 14/11/01; full list of members (7 pages)
30 November 2001Return made up to 14/11/01; full list of members (7 pages)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
23 January 2001Full accounts made up to 31 December 1999 (9 pages)
23 January 2001Full accounts made up to 31 December 1999 (9 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
29 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: britannia court 50 bothwell street glasgow G2 6HR (1 page)
20 September 2000Registered office changed on 20/09/00 from: britannia court 50 bothwell street glasgow G2 6HR (1 page)
23 November 1999Return made up to 14/11/99; full list of members (9 pages)
23 November 1999Return made up to 14/11/99; full list of members (9 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
19 April 1999Full accounts made up to 31 December 1998 (9 pages)
19 April 1999Full accounts made up to 31 December 1998 (9 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
17 December 1998Return made up to 14/11/98; full list of members (12 pages)
17 December 1998Return made up to 14/11/98; full list of members (12 pages)
24 November 1998Auditor's resignation (1 page)
24 November 1998Auditor's resignation (1 page)
10 August 1998Memorandum and Articles of Association (33 pages)
10 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 August 1998Memorandum and Articles of Association (33 pages)
10 August 1998Ad 31/07/98--------- £ si 22964998@1=22964998 £ ic 1/22964999 (2 pages)
10 August 1998Ad 31/07/98--------- £ si 22964998@1=22964998 £ ic 1/22964999 (2 pages)
3 August 1998Nc inc already adjusted 17/07/98 (1 page)
3 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1998Nc inc already adjusted 17/07/98 (1 page)
3 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
17 July 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (3 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
10 December 1997Company name changed dunwilco (631) LIMITED\certificate issued on 10/12/97 (2 pages)
10 December 1997Company name changed dunwilco (631) LIMITED\certificate issued on 10/12/97 (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
14 November 1997Incorporation (28 pages)
14 November 1997Incorporation (28 pages)