Company NameSummit Finance (Wishaw) Plc
Company StatusActive
Company NumberSC185067
CategoryPublic Limited Company
Incorporation Date21 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(12 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(13 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleBank Officer
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Cameron McLure
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(25 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed31 October 2005(7 years, 6 months after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameAlan Dermont Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Stephen James Phillips
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4th Floor, Saltire Court, 20
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael John Collard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 29 October 2004)
RoleCivil Engineer
Correspondence AddressBirds Oak
Leatherhead Road
Oxshott
Surrey
KT22 0JJ
Director NameDr William Moyes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressQuintos
Priors Wood, Compton
Guildford
GU3 1DR
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 29 December 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Director NameAshraf Talaat Dajani
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address4
Charlotte
Irvine
California
92612
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address38 Middle Road
Brentwood
Essex
CM13 3QN
Director NameMr Miles Colin Shelley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Director NamePeter John Ingram
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 18 May 2004)
RoleSenior Engineer
Correspondence Address4 Firs Path
Leighton Buzzard
Bedfordshire
LU7 7JG
Director NameMr Robert Anthony Woolf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Berkeley Road
Barnes
London
SW13 9LZ
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2002)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2004)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameVictoria Helen Dickinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 December 2004)
RoleBank Employee
Correspondence AddressFlat 5
243a Wimbledon Park Road
London
SW18 5RJ
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(5 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameRobert John William Wotherspoon
NationalityBritish
StatusResigned
Appointed20 February 2004(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 2004)
RoleCompany Director
Correspondence Address4 Charminster Avenue
Merton Park
London
SW19 3EL
Director NameRobert John William Wotherspoon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 October 2004)
RoleAccountant
Correspondence Address4 Charminster Avenue
Merton Park
London
SW19 3EL
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
198 High Molewood
Hertford
SG14 2PJ
Director NameTimothy John Dickie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Correspondence Address51 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(12 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 November 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Ltd 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 2005)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Royal Exchange Trustee Nominees LTD
100.00%
Ordinary
1 at £1Royal Exchange Trust Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Current Liabilities£4,370,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

18 June 1998Delivered on: 29 June 1998
Persons entitled: Royal Exchange Trustee Nominees Limited as Security Trustee

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

Filing History

19 December 2020Interim accounts made up to 30 September 2020 (6 pages)
4 August 2020Full accounts made up to 31 March 2020 (24 pages)
5 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
13 December 2019Interim accounts made up to 30 September 2019 (6 pages)
1 August 2019Interim accounts made up to 30 September 2018 (6 pages)
1 August 2019Full accounts made up to 31 March 2019 (20 pages)
30 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
2 August 2018Full accounts made up to 31 March 2018 (20 pages)
4 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
4 December 2017Interim accounts made up to 30 September 2017 (6 pages)
4 December 2017Interim accounts made up to 30 September 2017 (6 pages)
11 August 2017Full accounts made up to 31 March 2017 (18 pages)
11 August 2017Full accounts made up to 31 March 2017 (18 pages)
11 May 2017Second filing of Confirmation Statement dated 21/04/2017 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 21/04/2017 (7 pages)
8 May 2017Director's details changed for Mr Andrew Leslie Tennant on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr. Christopher Thomas Solley on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Andrew Leslie Tennant on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Andrew Leslie Tennant on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr. Christopher Thomas Solley on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Andrew Leslie Tennant on 8 May 2017 (2 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
1 December 2016Interim accounts made up to 30 September 2016 (6 pages)
1 December 2016Interim accounts made up to 30 September 2016 (6 pages)
11 October 2016Full accounts made up to 31 March 2016 (18 pages)
11 October 2016Full accounts made up to 31 March 2016 (18 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(7 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(7 pages)
7 December 2015Interim accounts made up to 30 September 2015 (6 pages)
7 December 2015Interim accounts made up to 30 September 2015 (6 pages)
7 October 2015Full accounts made up to 31 March 2015 (16 pages)
7 October 2015Full accounts made up to 31 March 2015 (16 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(7 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(7 pages)
6 October 2014Full accounts made up to 31 March 2014 (16 pages)
6 October 2014Full accounts made up to 31 March 2014 (16 pages)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(8 pages)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(8 pages)
16 December 2013Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages)
15 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
15 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Mr Christopher Thomas Solley on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Christopher Thomas Solley on 28 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
8 October 2012Full accounts made up to 31 March 2012 (18 pages)
8 October 2012Full accounts made up to 31 March 2012 (18 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
28 February 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
19 December 2011Termination of appointment of Victoria Bradley as a director (1 page)
19 December 2011Termination of appointment of Victoria Bradley as a director (1 page)
4 October 2011Full accounts made up to 31 March 2011 (16 pages)
4 October 2011Full accounts made up to 31 March 2011 (16 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
15 March 2011Appointment of John Ivor Cavill as a director (2 pages)
15 March 2011Appointment of John Ivor Cavill as a director (2 pages)
14 March 2011Termination of appointment of Nigel Middleton as a director (1 page)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
14 March 2011Termination of appointment of Nigel Middleton as a director (1 page)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
4 October 2010Full accounts made up to 31 March 2010 (16 pages)
4 October 2010Full accounts made up to 31 March 2010 (16 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page)
28 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page)
25 October 2009Duplicate resignation form 288B timothy john dickie resigned 06/06/08. (1 page)
25 October 2009Duplicate resignation form 288B timothy john dickie resigned 06/06/08. (1 page)
1 October 2009Full accounts made up to 31 March 2009 (14 pages)
1 October 2009Full accounts made up to 31 March 2009 (14 pages)
28 August 2009Appointment terminated director timothy dickie (1 page)
28 August 2009Appointment terminated director timothy dickie (1 page)
13 July 2009Return made up to 21/04/09; no change of members (10 pages)
13 July 2009Return made up to 21/04/09; no change of members (10 pages)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
12 May 2009Director appointed victoria bradley (2 pages)
12 May 2009Director appointed victoria bradley (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh EH2 2PJ (1 page)
4 November 2008Full accounts made up to 31 March 2008 (15 pages)
4 November 2008Full accounts made up to 31 March 2008 (15 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 March 2007 (14 pages)
1 November 2007Full accounts made up to 31 March 2007 (14 pages)
1 May 2007Return made up to 21/04/07; full list of members (3 pages)
1 May 2007Return made up to 21/04/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 March 2006 (13 pages)
1 November 2006Full accounts made up to 31 March 2006 (13 pages)
4 May 2006Return made up to 21/04/06; full list of members (3 pages)
4 May 2006Return made up to 21/04/06; full list of members (3 pages)
8 November 2005Registered office changed on 08/11/05 from: wishaw general hospital 50 netherton street wishaw lanarkshire ML2 0DP (1 page)
8 November 2005Registered office changed on 08/11/05 from: wishaw general hospital 50 netherton street wishaw lanarkshire ML2 0DP (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Full accounts made up to 31 March 2005 (13 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Full accounts made up to 31 March 2005 (13 pages)
1 November 2005Secretary resigned (1 page)
16 May 2005Return made up to 21/04/05; full list of members (8 pages)
16 May 2005Return made up to 21/04/05; full list of members (8 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Secretary resigned;director resigned (1 page)
8 November 2004New director appointed (6 pages)
8 November 2004New director appointed (6 pages)
2 November 2004Full accounts made up to 31 March 2004 (11 pages)
2 November 2004Full accounts made up to 31 March 2004 (11 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
21 May 2004Return made up to 21/04/04; full list of members (7 pages)
21 May 2004Return made up to 21/04/04; full list of members (7 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (3 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
6 November 2003Full accounts made up to 31 March 2003 (11 pages)
6 November 2003Full accounts made up to 31 March 2003 (11 pages)
9 May 2003Return made up to 21/04/03; full list of members (8 pages)
9 May 2003Return made up to 21/04/03; full list of members (8 pages)
7 May 2003New director appointed (4 pages)
7 May 2003New director appointed (4 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
31 December 2002Director resigned (1 page)
31 October 2002Full accounts made up to 31 March 2002 (11 pages)
31 October 2002Full accounts made up to 31 March 2002 (11 pages)
30 April 2002Return made up to 21/04/02; full list of members (7 pages)
30 April 2002Return made up to 21/04/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (10 pages)
2 November 2001Full accounts made up to 31 March 2001 (10 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
2 May 2001Return made up to 21/04/01; full list of members (8 pages)
2 May 2001Return made up to 21/04/01; full list of members (8 pages)
21 February 2001Company name changed summit finance (law) PLC\certificate issued on 21/02/01 (2 pages)
21 February 2001Company name changed summit finance (law) PLC\certificate issued on 21/02/01 (2 pages)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (3 pages)
23 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (3 pages)
22 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
7 May 1999Return made up to 21/04/99; full list of members (11 pages)
7 May 1999Return made up to 21/04/99; full list of members (11 pages)
25 January 1999New director appointed (4 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (4 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
19 October 1998New director appointed (3 pages)
19 October 1998New director appointed (3 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
29 June 1998Partic of mort/charge * (7 pages)
29 June 1998Partic of mort/charge * (7 pages)
25 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
25 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 June 1998Memorandum and Articles of Association (9 pages)
23 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
23 June 1998Memorandum and Articles of Association (9 pages)
23 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 June 1998Listing part-£136,556,000-190698 (147 pages)
22 June 1998Listing part-£136,556,000-190698 (147 pages)
2 June 1998Certificate of authorisation to commence business and borrow (1 page)
2 June 1998Ad 22/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 June 1998Ad 22/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 June 1998Certificate of authorisation to commence business and borrow (1 page)
2 June 1998Application to commence business (2 pages)
2 June 1998Application to commence business (2 pages)
27 May 1998New director appointed (3 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (4 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (4 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
19 May 1998Company name changed summit healthcare finance PLC\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed summit healthcare finance PLC\certificate issued on 20/05/98 (2 pages)
21 April 1998Incorporation (29 pages)
21 April 1998Incorporation (29 pages)