Miller Street
Manchester
M60 0AL
Director Name | Mr David Michael Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 January 2019) |
Role | Financial Performance Manager |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 January 2019) |
Role | Head Of Core Bank Business Partnering |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Robert Pirrie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 1998) |
Role | Solicitor |
Correspondence Address | 5 Howe Street Edinburgh EH3 6TE Scotland |
Director Name | Philip Mackay |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 1998) |
Role | Writer To The Signet |
Correspondence Address | 90 Murrayfield Gardens Edinburgh Midlothian EH12 6DJ Scotland |
Director Name | Andrea Russell McNee |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 45 Berryhill Drive Giffnock Glasgow G46 7AA Scotland |
Director Name | Trevor John Bayley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2000) |
Role | Grp Finance |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Clay Lake Endon Stoke On Trent Staffordshire ST9 9DD |
Director Name | Mr Peter Smith Reid |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Woodend Drive Jordanhill Glasgow G13 1QJ Scotland |
Director Name | Mr Daniel O'Neil |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1999) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 25 Newlands Road Newlands Glasgow G43 2JD Scotland |
Director Name | Margaret McLaren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 55 Victoria Road Lenzie Glasgow G66 5AP Scotland |
Director Name | Leslie Kynoch McIntosh |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | Denrhoda, 6 Seven Sisters Lenzie Glasgow G66 3AW Scotland |
Director Name | Sir Gavin Harry Laird |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1999) |
Role | Retired |
Correspondence Address | 9 Cleveden House Holmbury Park Bromley Kent BR1 2WG |
Director Name | Mr Douglas Ferrans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1999) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lochbroom Drive Newton Mearns Glasgow Lanarkshire G77 5DY Scotland |
Secretary Name | Deborah Anne Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 1 Hillend Road Burnside Glasgow G73 4JU Scotland |
Director Name | Mr Baron Anthony Webber Bernstein |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Normans Place Altrincham Cheshire WA14 2AB |
Director Name | Mr John Edward Heaps |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 February 1999) |
Role | Building Socy Direct |
Country of Residence | United Kingdom |
Correspondence Address | Top House Farm Dodsleigh Leigh Stoke On Trent Staffordshire ST10 4QA |
Director Name | Mr Brian Quinn |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Homewood Road St Albans Hertfordshire AL1 4BH |
Secretary Name | Stephen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(3 years after company formation) |
Appointment Duration | 9 years (resigned 30 November 2009) |
Role | Solicitor |
Correspondence Address | 3 Hillesden Rise Park Lane Congleton Cheshire CW12 3DR |
Director Name | Mr Paul Andrew Mills |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2009) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | Woodcote 8 Hall Orchard Bramshall Uttoxeter Staffordshire ST14 5DF |
Director Name | Mr Gerald Arthur Gregory |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2008) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Gatepiece House Quarry Bank Matlock Derbyshire DE4 3LF |
Director Name | Mr Phillip Andrew Lee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2009) |
Role | Building Society Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Badger Road Prestbury Cheshire SK10 4JG |
Director Name | Mr David James McCarthy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(11 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2009) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapp House Far End Sheepscombe Stroud Gloucestershire GL6 7RL Wales |
Director Name | Mr Peter William Kerns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(11 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swinhoe Place Hob Hey Lane Culcheth Cheshire WA3 4NE |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(12 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | Britannia Building Society 84 Renfield Street Glasgow G2 1NQ Scotland |
Secretary Name | Susan Moss |
---|---|
Status | Resigned |
Appointed | 19 July 2010(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2014) |
Role | Company Director |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr John Mercer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Ms Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(14 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Grahame McGirr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 2014(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 22 October 2014(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Brona Rose McKeown |
---|---|
Status | Resigned |
Appointed | 19 December 2014(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Daniel Mundy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2017) |
Role | Director Of Strategic Planning |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | ignisasset.com |
---|---|
Telephone | 01268 445488 |
Telephone region | Basildon |
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 |
23m at £1 | Co-operative Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,699,000 |
Current Liabilities | £126,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2018 | Return of final meeting of voluntary winding up (12 pages) |
20 July 2017 | Registered 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 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Registered 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 2017 | Statement by Directors (1 page) |
24 March 2017 | Resolutions
|
24 March 2017 | Solvency Statement dated 15/03/17 (2 pages) |
24 March 2017 | Statement of capital on 24 March 2017
|
24 March 2017 | Solvency Statement dated 15/03/17 (2 pages) |
24 March 2017 | Statement of capital on 24 March 2017
|
24 March 2017 | Statement by Directors (1 page) |
24 March 2017 | Resolutions
|
15 March 2017 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 October 2016 | Termination of appointment of Grahame Mcgirr as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Grahame Mcgirr as a director on 6 October 2016 (1 page) |
15 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 September 2015 | Appointment of Mr Richard John Adnett as a director on 20 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Richard John Adnett as a director on 20 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
13 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
13 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
19 March 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 October 2014 | Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page) |
22 October 2014 | Section 519 (2 pages) |
22 October 2014 | Section 519 (2 pages) |
15 October 2014 | Auditor's resignation (2 pages) |
15 October 2014 | Auditor's resignation (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 August 2014 | Second filing of TM01 previously delivered to Companies House (6 pages) |
21 August 2014 | Second filing of TM01 previously delivered to Companies House (6 pages) |
21 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (16 pages) |
21 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (16 pages) |
23 April 2014 | Appointment of Grahame Mcgirr as a director (2 pages) |
23 April 2014 | Appointment of Grahame Mcgirr as a director (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
11 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
20 December 2013 | Termination of appointment of John Mercer as a director on 26 September 2013
|
20 December 2013 | Termination of appointment of John Mercer as a director on 26 September 2013
|
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
Statement of capital on 2013-11-27
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 August 2013 | Secretary's details changed for Susan Moss on 15 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Susan Moss on 15 August 2013 (2 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 January 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
4 January 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
3 January 2012 | Termination of appointment of Andrew Russell as a director (1 page) |
3 January 2012 | Termination of appointment of Andrew Russell as a director (1 page) |
24 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Appointment of Mr Andrew Nicholas Russell as a director (2 pages) |
19 November 2010 | Appointment of Mr Andrew Nicholas Russell as a director (2 pages) |
18 November 2010 | Termination of appointment of John Rowan as a director (1 page) |
18 November 2010 | Appointment of Mr John Mercer as a director (2 pages) |
18 November 2010 | Termination of appointment of John Rowan as a director (1 page) |
18 November 2010 | Appointment of Mr John Mercer as a director (2 pages) |
5 August 2010 | Termination of appointment of Paul Sharman as a director (1 page) |
5 August 2010 | Termination of appointment of Paul Sharman as a director (1 page) |
30 July 2010 | Appointment of Susan Moss as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Patricia Wade as a secretary (1 page) |
30 July 2010 | Appointment of Susan Moss as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Patricia Wade as a secretary (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 May 2010 | Termination of appointment of Stephen Williams as a secretary (1 page) |
17 May 2010 | Termination of appointment of Stephen Williams as a secretary (1 page) |
17 May 2010 | Appointment of Patricia Anne Wade as a secretary (1 page) |
17 May 2010 | Appointment of Patricia Anne Wade as a secretary (1 page) |
12 May 2010 | Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages) |
17 February 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
17 February 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
20 January 2010 | Auditor's resignation (2 pages) |
20 January 2010 | Auditor's resignation (2 pages) |
12 January 2010 | Aud resignation section 519 (1 page) |
12 January 2010 | Aud resignation section 519 (1 page) |
16 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Appointment of Mr John Laidlaw Rowan as a director (1 page) |
4 November 2009 | Appointment of Mr John Laidlaw Rowan as a director (1 page) |
21 August 2009 | Appointment terminated director paul mills (1 page) |
21 August 2009 | Director appointed paul sharman (1 page) |
21 August 2009 | Appointment terminated director david mccarthy (1 page) |
21 August 2009 | Appointment terminated director stephen williams (1 page) |
21 August 2009 | Appointment terminated director paul mills (1 page) |
21 August 2009 | Director appointed peter william kerns (1 page) |
21 August 2009 | Director appointed paul sharman (1 page) |
21 August 2009 | Appointment terminated director david mccarthy (1 page) |
21 August 2009 | Appointment terminated director phillip lee (1 page) |
21 August 2009 | Director appointed peter william kerns (1 page) |
21 August 2009 | Appointment terminated director stephen williams (1 page) |
21 August 2009 | Appointment terminated director phillip lee (1 page) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 December 2008 | Director appointed david james mccarthy (2 pages) |
15 December 2008 | Director appointed david james mccarthy (2 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 April 2008 | Appointment terminated director gerald gregory (1 page) |
7 April 2008 | Appointment terminated director gerald gregory (1 page) |
28 November 2007 | Return made up to 14/11/07; no change of members (8 pages) |
28 November 2007 | Return made up to 14/11/07; no change of members (8 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 November 2006 | Return made up to 14/11/06; full list of members (8 pages) |
30 November 2006 | Return made up to 14/11/06; full list of members (8 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
19 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
19 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
19 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
26 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Return made up to 14/11/00; full list of members
|
29 December 2000 | Return made up to 14/11/00; full list of members
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: britannia court 50 bothwell street glasgow G2 6HR (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: britannia court 50 bothwell street glasgow G2 6HR (1 page) |
23 November 1999 | Return made up to 14/11/99; full list of members (9 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (9 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
19 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 14/11/98; full list of members (12 pages) |
17 December 1998 | Return made up to 14/11/98; full list of members (12 pages) |
24 November 1998 | Auditor's resignation (1 page) |
24 November 1998 | Auditor's resignation (1 page) |
10 August 1998 | Memorandum and Articles of Association (33 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Memorandum and Articles of Association (33 pages) |
10 August 1998 | Ad 31/07/98--------- £ si 22964998@1=22964998 £ ic 1/22964999 (2 pages) |
10 August 1998 | Ad 31/07/98--------- £ si 22964998@1=22964998 £ ic 1/22964999 (2 pages) |
3 August 1998 | Nc inc already adjusted 17/07/98 (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Nc inc already adjusted 17/07/98 (1 page) |
3 August 1998 | Resolutions
|
17 July 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
17 July 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (3 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
10 December 1997 | Company name changed dunwilco (631) LIMITED\certificate issued on 10/12/97 (2 pages) |
10 December 1997 | Company name changed dunwilco (631) LIMITED\certificate issued on 10/12/97 (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
14 November 1997 | Incorporation (28 pages) |
14 November 1997 | Incorporation (28 pages) |