Edinburgh
EH2 3EY
Scotland
Director Name | Dr Walter Grant Scott |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2013(15 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ms Victoria Houghton |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 June 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 George Street Edinburgh EH2 3EY Scotland |
Director Name | Mrs Marilyn Harrison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 87 George Street Edinburgh EH2 3EY Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Malcolm James Gillan |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 July 2004) |
Role | Jeweller |
Correspondence Address | 6 Wemyss Place Mews Edinburgh Midlothian EH3 6DN Scotland |
Director Name | Mr Stephen Richard Paterson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 21 years (resigned 31 July 2019) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 87 George Street Edinburgh EH2 3EY Scotland |
Director Name | Julia Caroline Ogilvy |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 2003) |
Role | Deputy Chairman |
Country of Residence | Scotland |
Correspondence Address | Coates House Upper Largo Leven Fife KY8 6JF Scotland |
Director Name | Mr Denzil Gough Onslow Skinner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 George Street Edinburgh EH2 3EY Scotland |
Secretary Name | Mr Stephen Richard Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 August 1998) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Comely Bank Edinburgh Midlothian EH4 1AN Scotland |
Director Name | Mr Gavin Barras Reed |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 George Street Edinburgh EH2 3EY Scotland |
Secretary Name | Louise Mary Treacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 December 1998) |
Role | Accountant |
Correspondence Address | 8 Pilrig Cottages Edinburgh EH6 5DF Scotland |
Director Name | Ann Macgilchirst Boyd |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2005) |
Role | Interior Designer |
Correspondence Address | 8 Chelwood House 11 Embankment Gardens London SW3 4LL |
Secretary Name | Mr Denzil Gough Onslow Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 George Street Edinburgh EH2 3EY Scotland |
Director Name | Mr Alexander James Fraser |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 February 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 87 George Street Edinburgh EH2 3EY Scotland |
Director Name | Mr Paul Duncan Gregory |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 87 George Street Edinburgh Midlothian EH2 3EY Scotland |
Secretary Name | David Malcolm Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 87 George Street Edinburgh Midlothian EH2 3EY Scotland |
Director Name | Ross Haston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 George Street Edinburgh Midlothian EH2 3EY Scotland |
Secretary Name | Ross Haston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 April 2020) |
Role | Company Director |
Correspondence Address | 87 George Street Edinburgh Midlothian EH2 3EY Scotland |
Director Name | Mr Jonathan David Payne |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 George Street Edinburgh EH2 3EY Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | hamiltonandinches.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2254898 |
Telephone region | Edinburgh |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
31k at £0.01 | Mr J. Clark 7.45% Ordinary |
---|---|
254.8k at £0.01 | W.g. Scott 61.13% Ordinary |
21.1k at £0.01 | W.r. Scott 5.05% Ordinary |
15.5k at £0.01 | Ms M.r. Harrison 3.72% Ordinary |
8.4k at £0.01 | Walter Nimmo 2.02% Ordinary |
43k at £0.01 | Stephen Paterson 10.31% Ordinary |
43k at £0.01 | Trustees Of Paterson Scott Trust 10.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,473,501 |
Gross Profit | £2,675,373 |
Net Worth | £8,060,922 |
Cash | £419,049 |
Current Liabilities | £803,760 |
Latest Accounts | 26 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2024 (4 months, 1 week from now) |
14 August 1998 | Delivered on: 25 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 & 87A george street,edinburgh. Outstanding |
---|---|
7 August 1998 | Delivered on: 17 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 August 1998 | Delivered on: 21 August 1998 Satisfied on: 24 March 2009 Persons entitled: Asprey Group Limited Classification: Standard security Secured details: The aggregate of £500,000 and all further sums due. Particulars: 87 & 87A george street,edinburgh. Fully Satisfied |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
15 April 2020 | Termination of appointment of Ross Haston as a secretary on 7 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Ross Haston as a director on 7 April 2020 (1 page) |
24 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
7 January 2020 | Group of companies' accounts made up to 30 March 2019 (29 pages) |
22 August 2019 | Appointment of Mr Jonathan David Payne as a director on 19 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of Stephen Richard Paterson as a director on 31 July 2019 (1 page) |
22 August 2019 | Appointment of Mrs Marilyn Harrison as a director on 31 July 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
31 August 2018 | Appointment of Ms Victoria Houghton as a director on 20 June 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
5 January 2018 | Group of companies' accounts made up to 1 April 2017 (30 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 January 2017 | Group of companies' accounts made up to 2 April 2016 (31 pages) |
5 January 2017 | Group of companies' accounts made up to 2 April 2016 (31 pages) |
10 December 2016 | Satisfaction of charge 3 in full (4 pages) |
10 December 2016 | Satisfaction of charge 1 in full (4 pages) |
10 December 2016 | Satisfaction of charge 1 in full (4 pages) |
10 December 2016 | Satisfaction of charge 3 in full (4 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
7 January 2016 | Group of companies' accounts made up to 28 March 2015 (30 pages) |
7 January 2016 | Group of companies' accounts made up to 28 March 2015 (30 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
31 December 2014 | Group of companies' accounts made up to 29 March 2014 (29 pages) |
31 December 2014 | Group of companies' accounts made up to 29 March 2014 (29 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 July 2013 | Group of companies' accounts made up to 30 March 2013 (28 pages) |
11 July 2013 | Group of companies' accounts made up to 30 March 2013 (28 pages) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Termination of appointment of Paul Gregory as a director (2 pages) |
31 January 2013 | Termination of appointment of Paul Gregory as a director (2 pages) |
31 January 2013 | Appointment of Walter Grant Scott as a director (3 pages) |
31 January 2013 | Appointment of Walter Grant Scott as a director (3 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Group of companies' accounts made up to 2 April 2011 (28 pages) |
30 December 2011 | Group of companies' accounts made up to 2 April 2011 (28 pages) |
30 December 2011 | Group of companies' accounts made up to 2 April 2011 (28 pages) |
6 April 2011 | Director's details changed for Mr Peter Julian Lederer on 4 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Gavin Reed as a director (1 page) |
6 April 2011 | Director's details changed for Mr Peter Julian Lederer on 4 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Peter Julian Lederer on 4 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Gavin Reed as a director (1 page) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (10 pages) |
18 November 2010 | Appointment of Ross Haston as a secretary (3 pages) |
18 November 2010 | Appointment of Ross Haston as a director (3 pages) |
18 November 2010 | Termination of appointment of David Patrick as a secretary (2 pages) |
18 November 2010 | Appointment of Ross Haston as a director (3 pages) |
18 November 2010 | Appointment of Ross Haston as a secretary (3 pages) |
18 November 2010 | Termination of appointment of David Patrick as a secretary (2 pages) |
13 October 2010 | Group of companies' accounts made up to 3 April 2010 (27 pages) |
13 October 2010 | Group of companies' accounts made up to 3 April 2010 (27 pages) |
13 October 2010 | Group of companies' accounts made up to 3 April 2010 (27 pages) |
14 May 2010 | Termination of appointment of Denzil Skinner as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Denzil Skinner as a director (2 pages) |
14 May 2010 | Termination of appointment of Denzil Skinner as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Denzil Skinner as a director (2 pages) |
11 May 2010 | Termination of appointment of Alexander Fraser as a director (2 pages) |
11 May 2010 | Termination of appointment of Alexander Fraser as a director (2 pages) |
26 April 2010 | Appointment of David Malcolm Patrick as a secretary (3 pages) |
26 April 2010 | Appointment of David Malcolm Patrick as a secretary (3 pages) |
2 February 2010 | Secretary's details changed for Mr Denzil Gough Onslow Skinner on 22 January 2010 (1 page) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (12 pages) |
2 February 2010 | Director's details changed for Peter Julian Lederer on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Gavin Barras Reed on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Denzil Gough Onslow Skinner on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Gavin Barras Reed on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Alexander James Fraser on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Alexander James Fraser on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen Paterson on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen Paterson on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Julian Lederer on 22 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Denzil Gough Onslow Skinner on 22 January 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Denzil Gough Onslow Skinner on 22 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (12 pages) |
24 December 2009 | Appointment of Paul Duncan Gregory as a director (3 pages) |
24 December 2009 | Appointment of Paul Duncan Gregory as a director (3 pages) |
30 July 2009 | Group of companies' accounts made up to 28 March 2009 (29 pages) |
30 July 2009 | Group of companies' accounts made up to 28 March 2009 (29 pages) |
1 July 2009 | Director's change of particulars / alexander fraser / 10/11/2007 (1 page) |
1 July 2009 | Director's change of particulars / alexander fraser / 10/11/2007 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 February 2009 | Return made up to 22/01/09; full list of members (9 pages) |
3 February 2009 | Return made up to 22/01/09; full list of members (9 pages) |
13 November 2008 | Director appointed peter julian lederer (2 pages) |
13 November 2008 | Director appointed peter julian lederer (2 pages) |
31 July 2008 | Group of companies' accounts made up to 29 March 2008 (28 pages) |
31 July 2008 | Group of companies' accounts made up to 29 March 2008 (28 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 22/01/08; full list of members (6 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (6 pages) |
25 September 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
25 September 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (12 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (12 pages) |
7 September 2006 | Group of companies' accounts made up to 1 April 2006 (28 pages) |
7 September 2006 | Group of companies' accounts made up to 1 April 2006 (28 pages) |
7 September 2006 | Group of companies' accounts made up to 1 April 2006 (28 pages) |
8 February 2006 | Return made up to 22/01/06; full list of members
|
8 February 2006 | Return made up to 22/01/06; full list of members
|
5 September 2005 | Group of companies' accounts made up to 2 April 2005 (24 pages) |
5 September 2005 | Group of companies' accounts made up to 2 April 2005 (24 pages) |
5 September 2005 | Group of companies' accounts made up to 2 April 2005 (24 pages) |
4 August 2005 | Ad 29/07/05--------- £ si [email protected]=62 £ ic 4106/4168 (2 pages) |
4 August 2005 | Ad 29/07/05--------- £ si [email protected]=62 £ ic 4106/4168 (2 pages) |
14 January 2005 | Return made up to 22/01/05; full list of members (12 pages) |
14 January 2005 | Return made up to 22/01/05; full list of members (12 pages) |
15 September 2004 | Group of companies' accounts made up to 3 April 2004 (26 pages) |
15 September 2004 | Group of companies' accounts made up to 3 April 2004 (26 pages) |
15 September 2004 | Group of companies' accounts made up to 3 April 2004 (26 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 22/01/04; full list of members
|
3 February 2004 | Return made up to 22/01/04; full list of members
|
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
26 September 2003 | Director resigned (1 page) |
1 September 2003 | Resolutions
|
1 September 2003 | Resolutions
|
1 September 2003 | Conso s-div conve 20/08/03 (1 page) |
1 September 2003 | Conso s-div conve 20/08/03 (1 page) |
1 September 2003 | Resolutions
|
1 September 2003 | Nc inc already adjusted 20/08/03 (1 page) |
1 September 2003 | Nc inc already adjusted 20/08/03 (1 page) |
1 September 2003 | Resolutions
|
28 August 2003 | Group of companies' accounts made up to 29 March 2003 (26 pages) |
28 August 2003 | Group of companies' accounts made up to 29 March 2003 (26 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
4 February 2003 | Return made up to 22/01/03; full list of members
|
4 February 2003 | Return made up to 22/01/03; full list of members
|
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
31 October 2002 | Group of companies' accounts made up to 30 March 2002 (24 pages) |
31 October 2002 | Group of companies' accounts made up to 30 March 2002 (24 pages) |
4 February 2002 | Return made up to 22/01/02; full list of members
|
4 February 2002 | Return made up to 22/01/02; full list of members
|
16 August 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
16 August 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
6 February 2001 | Return made up to 22/01/01; full list of members
|
6 February 2001 | Return made up to 22/01/01; full list of members
|
20 June 2000 | Full group accounts made up to 25 March 2000 (20 pages) |
20 June 2000 | Full group accounts made up to 25 March 2000 (20 pages) |
2 February 2000 | Return made up to 22/01/00; full list of members
|
2 February 2000 | Return made up to 22/01/00; full list of members
|
21 October 1999 | Full group accounts made up to 27 March 1999 (20 pages) |
21 October 1999 | Full group accounts made up to 27 March 1999 (20 pages) |
21 October 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
21 October 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
8 February 1999 | Return made up to 22/01/99; full list of members
|
8 February 1999 | Return made up to 22/01/99; full list of members
|
7 February 1999 | New director appointed (2 pages) |
7 February 1999 | New director appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
28 September 1998 | Company name changed dmws 322 LIMITED\certificate issued on 29/09/98 (2 pages) |
28 September 1998 | Company name changed dmws 322 LIMITED\certificate issued on 29/09/98 (2 pages) |
25 August 1998 | Partic of mort/charge * (5 pages) |
25 August 1998 | Partic of mort/charge * (5 pages) |
24 August 1998 | Alterations to a floating charge (11 pages) |
24 August 1998 | Alterations to a floating charge (11 pages) |
21 August 1998 | Partic of mort/charge * (5 pages) |
21 August 1998 | Partic of mort/charge * (5 pages) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New director appointed (3 pages) |
17 August 1998 | Partic of mort/charge * (8 pages) |
17 August 1998 | Partic of mort/charge * (8 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | S-div conve 06/08/98 (1 page) |
13 August 1998 | Memorandum and Articles of Association (86 pages) |
13 August 1998 | Nc inc already adjusted 06/08/98 (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Nc inc already adjusted 06/08/98 (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Ad 06/08/98--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages) |
13 August 1998 | Ad 06/08/98--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Ad 07/08/98--------- £ si [email protected]=10000 £ ic 2000/12000 (4 pages) |
13 August 1998 | Memorandum and Articles of Association (86 pages) |
13 August 1998 | S-div conve 06/08/98 (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Ad 07/08/98--------- £ si [email protected]=10000 £ ic 2000/12000 (4 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
22 January 1998 | Incorporation (39 pages) |
22 January 1998 | Incorporation (39 pages) |