Prince Street
Bristol
BS1 4DJ
Director Name | Mr Richard Little |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(23 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Daniel North |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Semperian Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2007(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2001) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | James McLean Purves |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(2 months after company formation) |
Appointment Duration | 8 months (resigned 11 December 1998) |
Role | Banker |
Correspondence Address | 79 Camus Avenue Edinburgh EH10 6QY Scotland |
Director Name | William Murray Crossan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 April 1999) |
Role | Banker |
Correspondence Address | Langhills East Whim Road Gullane East Lothian EH31 2BD Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2003) |
Role | Banker |
Correspondence Address | 40 Lumsdaine Drive Dalgety Bay Fife KY11 9YU Scotland |
Director Name | Mr Martin Timothy Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Carlingnose Point North Queensferry KY11 1ER Scotland |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2006) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Rowardennan, 5 Campbell Drive Bearsden Glasgow Strathclyde G61 4NF Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 38 Rosslyn Crescent Edinburgh Midlothian EH6 5AX Scotland |
Director Name | David George Conlon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Flat 49 Eagle Wharf Borough High Street London SE1 1LZ |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Kenneth Andrew McLellan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(11 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2019) |
Role | Regional Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Andrew Richard Kershaw |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2014) |
Role | Regional Financial Controller |
Country of Residence | England |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mrs Louise Atkins |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Gary Nelson Robert Honeyman Brown |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 November 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Desmond Mark French |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2019(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | semperian.co.uk |
---|
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Semperian Ppp Investment Partners No.2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £761,029 |
Net Worth | £3,388,830 |
Cash | £70,167 |
Current Liabilities | £460,771 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 February 2024 (overdue) |
12 May 1999 | Delivered on: 20 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of subjects at heriot-watt university research park, research park road, riccarton, edinburgh. Outstanding |
---|---|
31 March 1998 | Delivered on: 7 April 1998 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Termination of appointment of Desmond Mark French as a director on 2 February 2021 (1 page) |
3 February 2021 | Appointment of Mr Richard Little as a director on 2 February 2021 (2 pages) |
31 December 2020 | Satisfaction of charge 2 in full (4 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (21 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Mr Desmond Mark French as a director on 21 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 21 November 2019 (1 page) |
2 August 2019 | Full accounts made up to 31 March 2019 (21 pages) |
4 April 2019 | Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Kenneth Andrew Mclellan as a director on 31 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 March 2018 (21 pages) |
17 April 2018 | Termination of appointment of Louise Atkins as a director on 17 April 2018 (1 page) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
19 December 2017 | Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
19 December 2017 | Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
4 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
10 November 2014 | Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 (1 page) |
10 November 2014 | Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Louise Atkins as a director on 1 November 2014 (2 pages) |
29 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 July 2014 | Appointment of Mr Andrew Richard Kershaw as a director (2 pages) |
1 July 2014 | Appointment of Mr Andrew Richard Kershaw as a director (2 pages) |
15 April 2014 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page) |
5 February 2014 | Termination of appointment of Alan Birch as a director (1 page) |
5 February 2014 | Appointment of Alan Campbell Ritchie as a director (2 pages) |
5 February 2014 | Appointment of Alan Campbell Ritchie as a director (2 pages) |
5 February 2014 | Termination of appointment of Alan Birch as a director (1 page) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
14 October 2013 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
19 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page) |
24 September 2009 | Director's change of particulars / kenneth mclellan / 28/08/2009 (1 page) |
24 September 2009 | Director's change of particulars / kenneth mclellan / 28/08/2009 (1 page) |
11 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
2 February 2009 | Director appointed kenneth mclellan (3 pages) |
2 February 2009 | Director appointed kenneth mclellan (3 pages) |
30 January 2009 | Appointment terminated director david conlon (1 page) |
30 January 2009 | Appointment terminated director david conlon (1 page) |
10 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
3 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: level 1,citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: level 1,citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
16 May 2006 | New director appointed (3 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (3 pages) |
16 May 2006 | Director resigned (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
13 March 2006 | Full accounts made up to 31 December 2005 (24 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (24 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (5 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (5 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 February 2005 | Return made up to 02/02/05; full list of members (5 pages) |
11 February 2005 | Return made up to 02/02/05; full list of members (5 pages) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of register of members (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
1 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (1 page) |
6 February 2004 | Return made up to 02/02/04; full list of members (5 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members (5 pages) |
20 December 2003 | Director resigned (1 page) |
20 December 2003 | New director appointed (3 pages) |
20 December 2003 | Director resigned (1 page) |
20 December 2003 | New director appointed (3 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
4 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
19 December 2001 | New director appointed (4 pages) |
19 December 2001 | New director appointed (3 pages) |
19 December 2001 | New director appointed (4 pages) |
19 December 2001 | New director appointed (3 pages) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
13 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
13 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
9 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
12 April 2000 | Full accounts made up to 29 February 2000 (12 pages) |
12 April 2000 | Full accounts made up to 29 February 2000 (12 pages) |
1 March 2000 | Return made up to 02/02/00; full list of members (8 pages) |
1 March 2000 | Return made up to 02/02/00; full list of members (8 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
20 May 1999 | Partic of mort/charge * (5 pages) |
20 May 1999 | Partic of mort/charge * (5 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
26 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
26 April 1999 | Auditor's resignation (1 page) |
26 February 1999 | Return made up to 02/02/99; full list of members (9 pages) |
26 February 1999 | Return made up to 02/02/99; full list of members (9 pages) |
11 December 1998 | New director appointed (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (1 page) |
24 April 1998 | New secretary appointed (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Memorandum and Articles of Association (5 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Resolutions
|
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | New secretary appointed (1 page) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Memorandum and Articles of Association (5 pages) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
7 April 1998 | Partic of mort/charge * (6 pages) |
7 April 1998 | Partic of mort/charge * (6 pages) |
17 February 1998 | Company name changed hbj 393 LIMITED\certificate issued on 18/02/98 (2 pages) |
17 February 1998 | Company name changed hbj 393 LIMITED\certificate issued on 18/02/98 (2 pages) |
2 February 1998 | Incorporation (17 pages) |
2 February 1998 | Incorporation (17 pages) |