Company NameFirst Banking Systems Limited
DirectorsJohn Joseph Moran and Davinder Singh Ahluwalia
Company StatusLiquidation
Company NumberSC181662
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Joseph Moran
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(9 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleDirector Corporate Finance
Country of ResidenceFrance
Correspondence Address6 Avenue Kleber
75166
Paris
France
Director NameMr Davinder Singh Ahluwalia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(11 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Amery Road
Harrow
Middlesex
HA1 3UH
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMaureen Shiela Coutts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(4 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 May 1998)
RoleWriter To The Signet
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameVictoria Janet Ewart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(4 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameLaurence Charnock Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(5 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 June 1998)
RoleSolicitor
Correspondence Address4th Floor Saltire Court
Castle Terrace
Edinburgh
Midlothian
EH1 2EN
Scotland
Director NameJames Gay Adamson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2001)
RoleCompany Chairman
Correspondence Address11 Laxford Crescent
Dalgety Bay
Dunfermline
Fife
KY11 5TX
Scotland
Director NameMr Christopher Jesse Brobbel
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2001)
RoleBanker
Correspondence Address26 Cammo Grove
Edinburgh
EH4 8EX
Scotland
Director NameJosephine Lilian Connell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Pipers Hill
Great Gaddesden
Hertfordshire
HP1 3BY
Director NameRonald John Davis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2000)
RoleSales Director
Correspondence Address10 The Dell
Bredon
Tewkesbury
Gloucestershire
GL20 7QP
Wales
Director NameProf Neil Hood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 13 April 2004)
RoleUniversity Professor & Busines
Correspondence Address95 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameBrian Leslie Jackson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2002)
RoleBanker
Correspondence Address16 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Director NameGeorge Edward Mitchell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2001)
RoleBanker
Country of ResidenceScotland
Correspondence Address4b Essex Road
Edinburgh
EH4 6LE
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 15 June 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameRoy Littler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleC.E.O.
Correspondence Address3 The Paddock
Curzon Park
Chester
Cheshire
CH4 8AE
Wales
Director NameAngela Denise Ginger
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2002)
RoleCompany Director
Correspondence Address8 Harrop Road
Hale
Altrincham
Cheshire
WA15 9BX
Director NameColin Matthew
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 October 2001)
RoleBanker
Correspondence AddressWestwood
Gledhowe Wood,The Chase
Kingswood
Surrey
KT20 6JQ
Director NameMr Robert James Mee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Feilden Court
Mollington
Chester
CH1 6LS
Wales
Secretary NameMr Mark David Peters
NationalityBritish
StatusResigned
Appointed09 April 2001(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBraybourne
3 Woodchester Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameIan David Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2004)
RoleDirector Of Group Prorammes
Correspondence Address2/5 Drumsheugh Gardens
Edinburgh
EH3 7QT
Scotland
Director NameMark Ashley Parker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2004)
RoleHead Of Business Systems-Group
Correspondence Address38 Northumberland Street
Edinburgh
EH3 6JA
Scotland
Director NameGraham David Robson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2005)
RoleExecutive Director
Correspondence Address97 Skipton Road
Ilkley
West Yorkshire
LS29 9BJ
Director NameMr Stephen Roy Weston
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Church Street
Holme
Peterborough
Cambridgeshire
PE7 3PB
Director NameGordon McKenzie Stuart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Streathbourne Road
London
SW17 8RA
Secretary NameMr Alan Whitfield
NationalityBritish
StatusResigned
Appointed01 August 2008(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stoke Road
Leighton Buzzard
Bedfordshire
LU7 2SP
Director NameMr Alan Whitfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Stoke Road
Leighton Buzzard
Bedfordshire
LU7 2SP
Director NameMr Peter Atherton Cashmore
Date of BirthMay 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 November 2012(14 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThree Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7AH
Secretary NamePeter Atherton Cashmore
StatusResigned
Appointed30 November 2012(14 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2021)
RoleCompany Director
Correspondence AddressThree Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7AH
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressSuite 2b Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

510 at £1Steria Uk Corporate LTD
51.00%
Ordinary A
490 at £1Steria Uk Corporate LTD
49.00%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 December 2022 (1 year, 4 months ago)
Next Return Due17 December 2023 (overdue)

Filing History

28 June 2023Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP to Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 28 June 2023 (2 pages)
28 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-15
(1 page)
14 April 2023Statement by Directors (1 page)
14 April 2023Statement of capital on 14 April 2023
  • GBP 1
(5 pages)
14 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ A dividend on the one remaining a ordinary shares of £1 be and is hereby declared to and paid by way of part-settlement of the outstanding debt in the amount of £999 owed by its parent company 31/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2023Solvency Statement dated 16/03/23 (1 page)
14 April 2023Change of share class name or designation (2 pages)
7 December 2022Termination of appointment of Davinder Singh Ahluwalia as a director on 5 December 2022 (1 page)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
13 July 2022Director's details changed for Mr John Joseph Moran on 1 July 2022 (2 pages)
13 July 2022Director's details changed for Mr John Joseph Moran on 1 July 2022 (2 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
15 March 2021Termination of appointment of Peter Atherton Cashmore as a secretary on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Peter Atherton Cashmore as a director on 15 March 2021 (1 page)
15 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(6 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(6 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(6 pages)
3 October 2014Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(6 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(6 pages)
30 September 2013Registered office address changed from 7 Lochside Avenue Edinburgh Park, South Gyle Edinburgh EH12 9DJ on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 7 Lochside Avenue Edinburgh Park, South Gyle Edinburgh EH12 9DJ on 30 September 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 March 2013Appointment of Peter Atherton Cashmore as a secretary (2 pages)
6 March 2013Appointment of Peter Atherton Cashmore as a secretary (2 pages)
4 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
31 January 2013Appointment of Peter Atherton Cashmore as a director (2 pages)
31 January 2013Appointment of Peter Atherton Cashmore as a director (2 pages)
30 November 2012Termination of appointment of Alan Whitfield as a secretary (1 page)
30 November 2012Termination of appointment of Alan Whitfield as a director (1 page)
30 November 2012Termination of appointment of Alan Whitfield as a secretary (1 page)
30 November 2012Termination of appointment of Alan Whitfield as a director (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 July 2009Director appointed davinder singh ahluwalia (2 pages)
28 July 2009Director appointed alan whitfield (1 page)
28 July 2009Director appointed alan whitfield (1 page)
28 July 2009Director appointed davinder singh ahluwalia (2 pages)
22 December 2008Return made up to 19/12/08; full list of members (3 pages)
22 December 2008Return made up to 19/12/08; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 August 2008Appointment terminated secretary mark peters (1 page)
28 August 2008Secretary appointed alan whitfield (1 page)
28 August 2008Secretary appointed alan whitfield (1 page)
28 August 2008Appointment terminated secretary mark peters (1 page)
18 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 January 2008Return made up to 19/12/07; full list of members (3 pages)
9 January 2008Return made up to 19/12/07; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
6 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
21 February 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
21 February 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
2 January 2007Return made up to 19/12/06; full list of members (2 pages)
2 January 2007Return made up to 19/12/06; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 January 2006Return made up to 19/12/05; full list of members (3 pages)
6 January 2006Return made up to 19/12/05; full list of members (3 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
30 December 2004Return made up to 19/12/04; full list of members (7 pages)
30 December 2004Return made up to 19/12/04; full list of members (7 pages)
5 May 2004Full accounts made up to 28 February 2004 (15 pages)
5 May 2004Full accounts made up to 28 February 2004 (15 pages)
20 April 2004Registered office changed on 20/04/04 from: 2 bankhead crossway north edinburgh midlothian EH11 4EF (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 2 bankhead crossway north edinburgh midlothian EH11 4EF (1 page)
13 January 2004Return made up to 19/12/03; full list of members (8 pages)
13 January 2004Return made up to 19/12/03; full list of members (8 pages)
17 November 2003Full accounts made up to 28 February 2003 (15 pages)
17 November 2003Full accounts made up to 28 February 2003 (15 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
16 January 2003Return made up to 19/12/02; full list of members (9 pages)
16 January 2003Return made up to 19/12/02; full list of members (9 pages)
2 August 2002Full accounts made up to 28 February 2002 (14 pages)
2 August 2002Full accounts made up to 28 February 2002 (14 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Return made up to 19/12/01; full list of members (8 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Return made up to 19/12/01; full list of members (8 pages)
14 January 2002New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
18 May 2001Full accounts made up to 28 February 2001 (13 pages)
18 May 2001Full accounts made up to 28 February 2001 (13 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001Memorandum and Articles of Association (15 pages)
1 May 2001Registered office changed on 01/05/01 from: the mound edinburgh EH1 1YZ (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: the mound edinburgh EH1 1YZ (1 page)
1 May 2001Memorandum and Articles of Association (15 pages)
1 May 2001New secretary appointed (2 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
28 December 2000Return made up to 19/12/00; full list of members (8 pages)
28 December 2000Return made up to 19/12/00; full list of members (8 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
28 April 2000Full accounts made up to 29 February 2000 (12 pages)
28 April 2000Full accounts made up to 29 February 2000 (12 pages)
17 January 2000Return made up to 19/12/99; full list of members (19 pages)
17 January 2000Return made up to 19/12/99; full list of members (19 pages)
19 August 1999Memorandum and Articles of Association (18 pages)
19 August 1999Memorandum and Articles of Association (18 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1999New director appointed (3 pages)
5 August 1999New director appointed (3 pages)
5 August 1999New director appointed (1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1999New director appointed (1 page)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
26 April 1999Full accounts made up to 28 February 1999 (14 pages)
26 April 1999Auditor's resignation (1 page)
26 April 1999Full accounts made up to 28 February 1999 (14 pages)
26 April 1999Auditor's resignation (1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 January 1999Return made up to 19/12/98; full list of members (17 pages)
12 January 1999Return made up to 19/12/98; full list of members (17 pages)
16 June 1998New director appointed (1 page)
16 June 1998New director appointed (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 June 1998New director appointed (4 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
3 June 1998Registered office changed on 03/06/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
3 June 1998Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 June 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
3 June 1998Memorandum and Articles of Association (20 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Memorandum and Articles of Association (20 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (4 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 June 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Company name changed dunwilco (641) LIMITED\certificate issued on 26/05/98 (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Company name changed dunwilco (641) LIMITED\certificate issued on 26/05/98 (2 pages)
26 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Ad 05/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Ad 05/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 1998New director appointed (2 pages)
19 December 1997Incorporation (23 pages)
19 December 1997Incorporation (23 pages)