Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director Name | Mr John Steven Laycock |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Director Name | Mr William James Gerald Rogers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Director Name | Mrs Anna Maria Western |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Director Name | Mr Andrew Richard Preece |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Director Name | Mr Adam Patrick Gavin Blaxill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Director Name | Mr Daniel Vincent Aldridge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Director Name | Mr David Athol Coull |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2015(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
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 | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | John Michael Smyth |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Sales Manager |
Correspondence Address | Flat5 81 Lancefield Quay Glasgow Lanarkshire G3 8HA Scotland |
Director Name | Mr John Richard Allen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 October 2013) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Canmore Grove Dunfermline Fife KY12 0JT Scotland |
Director Name | Rt Hon Neil Archibald Rosebery |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 January 2011) |
Role | Land Owner |
Country of Residence | United Kingdom |
Correspondence Address | Dalmeny House South Queensferry West Lothian EH30 9TQ Scotland |
Director Name | David Rodney Webster |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 October 2013) |
Role | Technical Manager |
Correspondence Address | 23 Johnsburn Road Balerno Midlothian EH14 7DY Scotland |
Secretary Name | Paul William Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2002) |
Role | Accountant |
Correspondence Address | 21 Raw Holdings East Calder Livingston West Lothian EH53 0JN Scotland |
Secretary Name | James Stafford Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 4 Ravelston Dykes Lane Edinburgh EH4 3NY Scotland |
Director Name | Mr Colin Cuthbert |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Finanace Director Christopher James Cope |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 March 2015) |
Role | Finance Director |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Finanace Director Christopher James Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2014) |
Role | Finance Director |
Correspondence Address | 35-41 Assembly Street Edinburgh EH6 7RG Scotland |
Director Name | Projects Director Simon Henry James Cooper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(14 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2016) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thirdway Avonmouth Bristol BS11 9YL |
Director Name | Mr Daniel Vincent Aldridge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirdway Avonmouth Bristol BS11 9YL |
Director Name | Mr Gerard James Irvine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirdway Avonmouth Bristol BS11 9YL |
Secretary Name | Robert John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2015) |
Role | Company Director |
Correspondence Address | Thirdway Avonmouth Bristol BS11 9YL |
Director Name | Mr Gregory Keith Wood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Thirdway Third Way Avonmouth Bristol BS11 9YL |
Director Name | Miss Maria Ann Townsend |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2020) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.northernlight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6229100 |
Telephone region | Edinburgh |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,679,452 |
Gross Profit | £1,865,557 |
Net Worth | £1,426,741 |
Cash | £387,238 |
Current Liabilities | £2,794,307 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
24 September 2014 | Delivered on: 1 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole that area or piece of ground at 35 to 37 assembly street, edinburgh being the subjects more particularly described in, disponed by and outlined in red on the plan annexed and signed as relative to disposition by hastie & company (edinburgh) limited in favour of the right honourable neil archibald primrose, 7TH earl of rosebery and midlothian dated 14 september and recorded in the division of the general register of sasines applicable to the county of midlothian on 18 september both days of 1987 but excepting therefrom the staircase shown outlined and hatched black on the said plan together with (one) the whole buildings and erections on the said area or piece of ground excepting the said staircase, (two) the solum of the said area or piece of ground and a right in common to the solum of the said staircase, (three) the parts, privileges and pertinents and (four) the whole fittings and fixtures in and upon the the said area or piece of ground together also with a heritable and irredeemable servitude right of access and egress over the access lane and yard partially covered at the south west end of the said area or piece of ground for the purposes of maintenance and repair of the said area or piece of ground and the services located in the said lane and (in the second place) all and whole the garage and office premises number 39 and 41 assembly street, edinburgh erected on the subjects more particularly described in the disposition granted by macdonald greenlees limited in favour of mrs annie brown mcintyre or watt dated 13 may and recorded in the division of the general register of sasines applicable to the county of edinburgh (now midlothian) on the 16 may both days of 1929 together with (one) the whole buildings erected thereon and the front courtyard effeiring thereto; and (two) the fittings and fixtures and servitude rights of access, uses, parts, privileges and pertinents pertaining thereto. Outstanding |
---|---|
6 June 2014 | Delivered on: 12 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 December 2004 | Delivered on: 6 December 2004 Satisfied on: 6 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 35-41 assembly street, edinburgh. Fully Satisfied |
21 July 1999 | Delivered on: 23 July 1999 Satisfied on: 6 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Termination of appointment of Maria Ann Townsend as a director on 30 November 2020 (1 page) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 July 2019 (9 pages) |
4 March 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
28 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Miss Maria Ann Townsend on 19 January 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 July 2017 (12 pages) |
12 December 2017 | Accounts for a small company made up to 31 July 2017 (12 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (19 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (19 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
1 August 2016 | Termination of appointment of Gregory Keith Wood as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Gregory Keith Wood as a director on 31 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Simon Henry James Cooper as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Simon Henry James Cooper as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr John Steven Laycock as a director on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Daniel Vincent Aldridge as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Ms Maria Ann Townsend as a director on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Daniel Vincent Aldridge as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Gerard James Irvine as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Gerard James Irvine as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr John Steven Laycock as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Ms Maria Ann Townsend as a director on 30 June 2016 (2 pages) |
8 June 2016 | Auditor's resignation (1 page) |
8 June 2016 | Auditor's resignation (1 page) |
26 May 2016 | Auditor's resignation (2 pages) |
26 May 2016 | Auditor's resignation (2 pages) |
17 May 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
17 May 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 November 2015 | Full accounts made up to 31 January 2015 (24 pages) |
16 November 2015 | Full accounts made up to 31 January 2015 (24 pages) |
23 September 2015 | Termination of appointment of Robert John Smith as a secretary on 27 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Robert John Smith as a secretary on 27 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Robert John Smith as a director on 27 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Robert John Smith as a director on 27 August 2015 (1 page) |
19 March 2015 | Termination of appointment of Colin Colin Cuthbert as a director on 13 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Colin Colin Cuthbert as a director on 13 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Christopher James Cope as a director on 13 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Christopher James Cope as a director on 13 March 2015 (1 page) |
9 March 2015 | Director's details changed for Gerard James Irvine on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Trevor Smallwood on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Daniel Vincent Aldridge on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Daniel Vincent Aldridge on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for James Gerard Irvine on 6 June 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Trevor Smallwood on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Gerard James Irvine on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Daniel Vincent Aldridge on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for James Gerard Irvine on 6 June 2014 (2 pages) |
9 March 2015 | Director's details changed for Gerard James Irvine on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Trevor Smallwood on 4 March 2015 (2 pages) |
9 March 2015 | Director's details changed for James Gerard Irvine on 6 June 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Gregory Keith Wood on 4 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Gregory Keith Wood on 4 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Gregory Keith Wood on 4 March 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Robert John Smith on 4 March 2015 (1 page) |
4 March 2015 | Secretary's details changed for Robert John Smith on 4 March 2015 (1 page) |
4 March 2015 | Secretary's details changed for Robert John Smith on 4 March 2015 (1 page) |
23 February 2015 | Appointment of Quayseco Limited as a secretary on 30 January 2015 (3 pages) |
23 February 2015 | Appointment of Quayseco Limited as a secretary on 30 January 2015 (3 pages) |
15 January 2015 | Appointment of Mr Gregory Keith Wood as a director on 23 December 2014 (3 pages) |
15 January 2015 | Appointment of Mr Gregory Keith Wood as a director on 23 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
1 October 2014 | Registration of charge SC1816670005, created on 24 September 2014 (15 pages) |
1 October 2014 | Registration of charge SC1816670005, created on 24 September 2014 (15 pages) |
28 July 2014 | Appointment of Mr Trevor Smallwood as a director on 6 June 2014 (3 pages) |
28 July 2014 | Appointment of Mr Trevor Smallwood as a director on 6 June 2014 (3 pages) |
28 July 2014 | Appointment of Mr Trevor Smallwood as a director on 6 June 2014 (3 pages) |
22 July 2014 | Appointment of Robert John Smith as a director on 6 June 2014 (3 pages) |
22 July 2014 | Appointment of James Gerard Irvine as a director on 6 June 2014 (3 pages) |
22 July 2014 | Appointment of James Gerard Irvine as a director on 6 June 2014 (3 pages) |
22 July 2014 | Appointment of Robert John Smith as a director on 6 June 2014 (3 pages) |
22 July 2014 | Appointment of Robert John Smith as a director on 6 June 2014 (3 pages) |
22 July 2014 | Appointment of James Gerard Irvine as a director on 6 June 2014 (3 pages) |
10 July 2014 | Termination of appointment of Christopher James Cope as a secretary on 6 June 2014 (2 pages) |
10 July 2014 | Termination of appointment of Christopher James Cope as a secretary on 6 June 2014 (2 pages) |
10 July 2014 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (3 pages) |
10 July 2014 | Registered office address changed from 35-41 Assembly Street Leith Edinburgh EH6 7RG to 4Th Floor 115 George Street Edinburgh EH2 4JN on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from 35-41 Assembly Street Leith Edinburgh EH6 7RG to 4Th Floor 115 George Street Edinburgh EH2 4JN on 10 July 2014 (2 pages) |
10 July 2014 | Appointment of Robert John Smith as a secretary on 6 June 2014 (3 pages) |
10 July 2014 | Appointment of Mr Daniel Vincent Aldridge as a director on 6 June 2014 (3 pages) |
10 July 2014 | Appointment of Robert John Smith as a secretary on 6 June 2014 (3 pages) |
10 July 2014 | Termination of appointment of Christopher James Cope as a secretary on 6 June 2014 (2 pages) |
10 July 2014 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (3 pages) |
10 July 2014 | Appointment of Mr Daniel Vincent Aldridge as a director on 6 June 2014 (3 pages) |
10 July 2014 | Appointment of Mr Daniel Vincent Aldridge as a director on 6 June 2014 (3 pages) |
10 July 2014 | Appointment of Robert John Smith as a secretary on 6 June 2014 (3 pages) |
12 June 2014 | Registration of charge 1816670004 (9 pages) |
12 June 2014 | Registration of charge 1816670004 (9 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 June 2014 | Satisfaction of charge 3 in full (4 pages) |
6 June 2014 | Satisfaction of charge 3 in full (4 pages) |
21 January 2014 | Secretary's details changed for Christopher James Cope on 18 December 2013 (3 pages) |
21 January 2014 | Secretary's details changed for Christopher James Cope on 18 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 19 December 2013 Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 December 2013 Statement of capital on 2014-01-21
|
15 January 2014 | Director's details changed for Mr Simon Henry James Cooper on 18 December 2013 (3 pages) |
15 January 2014 | Director's details changed for Colin Cuthbert on 18 December 2013 (3 pages) |
15 January 2014 | Director's details changed for Christopher James Cope on 18 December 2013 (3 pages) |
15 January 2014 | Director's details changed for Christopher James Cope on 18 December 2013 (3 pages) |
15 January 2014 | Director's details changed for Colin Cuthbert on 18 December 2013 (3 pages) |
15 January 2014 | Director's details changed for Mr Simon Henry James Cooper on 18 December 2013 (3 pages) |
7 October 2013 | Termination of appointment of David Webster as a director (2 pages) |
7 October 2013 | Termination of appointment of John Allen as a director (2 pages) |
7 October 2013 | Termination of appointment of David Webster as a director (2 pages) |
7 October 2013 | Termination of appointment of John Allen as a director (2 pages) |
13 June 2013 | Full accounts made up to 31 March 2013 (20 pages) |
13 June 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 January 2013 | Annual return made up to 19 December 2012 (17 pages) |
11 January 2013 | Annual return made up to 19 December 2012 (17 pages) |
22 June 2012 | Appointment of Mr Simon Henry James Cooper as a director (3 pages) |
22 June 2012 | Appointment of Mr Simon Henry James Cooper as a director (3 pages) |
6 June 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 June 2012 | Full accounts made up to 31 March 2012 (20 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (16 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (16 pages) |
6 June 2011 | Full accounts made up to 31 March 2011 (20 pages) |
6 June 2011 | Full accounts made up to 31 March 2011 (20 pages) |
16 February 2011 | Statement of capital on 16 February 2011
|
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
16 February 2011 | Solvency statement dated 11/02/11 (1 page) |
16 February 2011 | Statement by directors (1 page) |
16 February 2011 | Statement by directors (1 page) |
16 February 2011 | Statement of capital on 16 February 2011
|
16 February 2011 | Solvency statement dated 11/02/11 (1 page) |
7 February 2011 | Termination of appointment of a director (2 pages) |
7 February 2011 | Termination of appointment of a director (2 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (17 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (17 pages) |
23 November 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (18 pages) |
23 November 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (18 pages) |
22 June 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 June 2010 | Full accounts made up to 31 March 2010 (18 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
5 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (17 pages) |
5 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (17 pages) |
6 January 2010 | Auditor's resignation (1 page) |
6 January 2010 | Auditor's resignation (1 page) |
19 May 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 May 2009 | Full accounts made up to 31 March 2009 (19 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (8 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (8 pages) |
2 December 2008 | Secretary appointed christopher james cope (3 pages) |
2 December 2008 | Secretary appointed christopher james cope (3 pages) |
2 December 2008 | Appointment terminated secretary james kinghorn (2 pages) |
2 December 2008 | Appointment terminated secretary james kinghorn (2 pages) |
12 June 2008 | Full accounts made up to 31 March 2008 (20 pages) |
12 June 2008 | Full accounts made up to 31 March 2008 (20 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 31 March 2007 (20 pages) |
7 June 2007 | Full accounts made up to 31 March 2007 (20 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (1 page) |
2 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 February 2007 | Ad 03/02/07--------- £ si 900000@1=900000 £ ic 3450003/4350003 (2 pages) |
13 February 2007 | Ad 03/02/07--------- £ si 900000@1=900000 £ ic 3450003/4350003 (2 pages) |
13 February 2007 | £ nc 4000000/5000000 03/02/07 (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | £ nc 4000000/5000000 03/02/07 (1 page) |
20 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
12 December 2004 | Ad 30/04/04--------- £ si 100000@1=100000 £ ic 3350003/3450003 (2 pages) |
12 December 2004 | Ad 30/04/04--------- £ si 100000@1=100000 £ ic 3350003/3450003 (2 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
10 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
23 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 May 2002 | New secretary appointed (1 page) |
28 May 2002 | New secretary appointed (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
21 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
21 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
24 October 2001 | Ad 22/10/01--------- £ si 750000@1=750000 £ ic 2600003/3350003 (2 pages) |
24 October 2001 | Ad 22/10/01--------- £ si 750000@1=750000 £ ic 2600003/3350003 (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
18 September 2001 | Nc inc already adjusted 09/09/01 (1 page) |
18 September 2001 | Nc inc already adjusted 09/09/01 (1 page) |
20 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
20 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 December 1999 | Return made up to 19/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 19/12/99; full list of members (8 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 July 1999 | Partic of mort/charge * (6 pages) |
23 July 1999 | Partic of mort/charge * (6 pages) |
8 January 1999 | Return made up to 19/12/98; full list of members
|
8 January 1999 | Return made up to 19/12/98; full list of members
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
18 March 1998 | Nc inc already adjusted 13/03/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Ad 13/03/98--------- £ si 2500003@1=2500003 £ ic 100000/2600003 (2 pages) |
18 March 1998 | Nc inc already adjusted 13/03/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Ad 13/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Ad 13/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 March 1998 | Ad 13/03/98--------- £ si 2500003@1=2500003 £ ic 100000/2600003 (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Ad 16/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 1998 | Memorandum and Articles of Association (13 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Memorandum and Articles of Association (13 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Ad 16/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Registered office changed on 17/02/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | £ nc 1000/100000 10/02/98 (2 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | £ nc 1000/100000 10/02/98 (2 pages) |
16 February 1998 | Resolutions
|
13 February 1998 | Company name changed dunwilco (634) LIMITED\certificate issued on 16/02/98 (2 pages) |
13 February 1998 | Company name changed dunwilco (634) LIMITED\certificate issued on 16/02/98 (2 pages) |
19 December 1997 | Incorporation (27 pages) |
19 December 1997 | Incorporation (27 pages) |