Company NameThomson Shepherd Limited
Company StatusDissolved
Company NumberSC188650
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)
Previous NamesThomson & Shepherd Investors Limited and Clark Thomson Shepherd Investors Limited

Business Activity

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

Directors

Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 03 July 2014)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 03 July 2014)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr George Blake Shepherd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleInvestment Manager
Correspondence Address3-22 Abercrombie Place
Edinburgh
Lothian
EH3 6QE
Scotland
Secretary NameMrs Deborah Zoe Shepherd
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAuchraw House
Craigend
Perth
PH2 0SS
Scotland
Director NamePeter Ian McGregor Thomson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2002)
RoleElectrical Engineer
Correspondence AddressWhinnyloan
Kirkton Of Mailer Road, Craigend
Perth
PH2 0SS
Scotland
Director NameMr Gordon Alexander Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2011)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr John Clark
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2008)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressHouse Of Nairne, Tullybelton
Stanley
Perth
Perthshire
PH1 4PT
Scotland
Director NameMr James Donnachie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2008)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address6 Buchan Drive
Perth
Perthshire
PH1 1NQ
Scotland
Director NameMr David John Graeme Hogg
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2008)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressNorth Balkello Farmhouse
Auchterhouse
Dundee
Angus
DD3 0QY
Scotland
Director NameLynn Tracy Healy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2008)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressJeanfield House
Dunning
Perthshire
PH2 0QU
Scotland
Director NameBarry John O'Neill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2008)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressInverkeilor House
Inverkeilor
Angus
DD11 5SA
Scotland
Director NameMrs Shireen Tracy Fernie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Main Street
Limekilns
Dunfermline
Fife
KY11 3HL
Scotland
Director NameLewis Wood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Ormidale Terrace
Edinburgh
Lothian
EH12 6EA
Scotland
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(9 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2011)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed04 April 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Elizabeth Norrie Law
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.thomsomshepherd.co.uk

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Thomson Shepherd Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages)
3 April 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages)
3 April 2014Return of final meeting of voluntary winding up (6 pages)
3 April 2014Return of final meeting of voluntary winding up (6 pages)
13 June 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 13 June 2013 (2 pages)
13 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 June 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 13 June 2013 (2 pages)
13 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
(5 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
(5 pages)
27 July 2012Full accounts made up to 31 December 2011 (19 pages)
27 July 2012Full accounts made up to 31 December 2011 (19 pages)
27 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium cancelled 20/10/2011
(26 pages)
27 October 2011Resolutions
  • RES13 ‐ Re-designation 20/10/2011
(2 pages)
27 October 2011Change of share class name or designation (2 pages)
27 October 2011Resolutions
  • RES13 ‐ Re-designation 20/10/2011
(2 pages)
27 October 2011Change of share class name or designation (2 pages)
27 October 2011Statement of capital on 27 October 2011
  • GBP 1
(4 pages)
27 October 2011Statement of capital on 27 October 2011
  • GBP 1
(4 pages)
27 October 2011Solvency statement dated 20/10/11 (1 page)
27 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium cancelled 20/10/2011
(26 pages)
27 October 2011Solvency statement dated 20/10/11 (1 page)
27 October 2011Statement by directors (1 page)
27 October 2011Statement by directors (1 page)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
25 July 2011Full accounts made up to 31 December 2010 (23 pages)
25 July 2011Full accounts made up to 31 December 2010 (23 pages)
10 June 2011Registered office address changed from 22 Whitefriars Street Perth Perthshire PH1 1PP on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from 22 Whitefriars Street Perth Perthshire PH1 1PP on 10 June 2011 (2 pages)
10 June 2011Termination of appointment of Gordon Wilson as a director (2 pages)
10 June 2011Termination of appointment of Gordon Wilson as a director (2 pages)
2 March 2011Appointment of Mr Richard John Twigg as a director (3 pages)
2 March 2011Appointment of Mr Richard John Twigg as a director (3 pages)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
21 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
21 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
13 September 2010Full accounts made up to 31 December 2009 (21 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
13 September 2010Full accounts made up to 31 December 2009 (21 pages)
10 September 2010Director's details changed for Elizabeth Norrie Law on 19 August 2010 (2 pages)
10 September 2010Secretary's details changed for Mrs Gillian Mary Davidson on 19 August 2010 (2 pages)
10 September 2010Director's details changed for Elizabeth Norrie Law on 19 August 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Cutter on 19 August 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Cutter on 19 August 2010 (2 pages)
10 September 2010Secretary's details changed for Mrs Gillian Mary Davidson on 19 August 2010 (2 pages)
27 July 2010Director's details changed for Mr Gordon Alexander Wilson on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Gordon Alexander Wilson on 27 July 2010 (2 pages)
15 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 2,326,003
(20 pages)
15 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 2,326,003
(20 pages)
18 February 2010Termination of appointment of George Shepherd as a director (1 page)
18 February 2010Termination of appointment of George Shepherd as a director (1 page)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 October 2009Increase nominal capital from £2,200,000 to £2,400,000 on 28 august 2009 (2 pages)
10 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth.capital from £2,200,000 to £2,400,000
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth.capital from £2,200,000 to £2,400,000
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 2,226,003
(2 pages)
10 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 2,226,003
(2 pages)
10 October 2009Increase nominal capital from £2,200,000 to £2,400,000 on 28 august 2009 (2 pages)
24 August 2009Return made up to 20/08/09; full list of members (6 pages)
24 August 2009Director's change of particulars / peter craddock / 04/04/2008 (1 page)
24 August 2009Return made up to 20/08/09; full list of members (6 pages)
24 August 2009Director's change of particulars / peter craddock / 04/04/2008 (1 page)
6 August 2009Full accounts made up to 31 December 2008 (19 pages)
6 August 2009Full accounts made up to 31 December 2008 (19 pages)
15 January 2009Director appointed elizabeth norrie law (3 pages)
15 January 2009Director appointed elizabeth norrie law (3 pages)
14 January 2009Appointment terminated director john goodfellow (1 page)
14 January 2009Appointment terminated director john goodfellow (1 page)
15 December 2008Ad 28/11/08\gbp si 200000@1=200000\gbp ic 1986003/2186003\ (2 pages)
15 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2008Memorandum and Articles of Association (16 pages)
15 December 2008Memorandum and Articles of Association (16 pages)
15 December 2008Ad 28/11/08\gbp si 200000@1=200000\gbp ic 1986003/2186003\ (2 pages)
15 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2008Nc inc already adjusted 28/11/08 (1 page)
15 December 2008Nc inc already adjusted 28/11/08 (1 page)
8 December 2008Amending 88(2) (2 pages)
8 December 2008Amending 88(2) (2 pages)
6 October 2008Return made up to 20/08/08; full list of members (5 pages)
6 October 2008Return made up to 20/08/08; full list of members (5 pages)
3 October 2008Director's change of particulars / george shepherd / 22/09/2008 (1 page)
3 October 2008Director's change of particulars / george shepherd / 22/09/2008 (1 page)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2008Ad 14/07/08\gbp si 950000@1=950000\gbp ic 1036003/1986003\ (2 pages)
22 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 September 2008Nc inc already adjusted 14/07/08 (2 pages)
22 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 September 2008Ad 14/07/08\gbp si 950000@1=950000\gbp ic 1036003/1986003\ (2 pages)
22 September 2008Nc inc already adjusted 14/07/08 (2 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2008Full accounts made up to 30 November 2007 (23 pages)
19 September 2008Full accounts made up to 30 November 2007 (23 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2008Nc inc already adjusted 04/04/08 (2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2008Nc inc already adjusted 04/04/08 (2 pages)
24 June 2008Ad 04/04/08\gbp si 1000000@1=1000000\gbp ic 36003/1036003\ (2 pages)
24 June 2008Ad 04/04/08\gbp si 1000000@1=1000000\gbp ic 36003/1036003\ (2 pages)
17 April 2008Director appointed david john cutter (4 pages)
17 April 2008Director appointed john graham goodfellow (4 pages)
17 April 2008Director appointed peter martin craddock (3 pages)
17 April 2008Secretary appointed gillian mary davidson (2 pages)
17 April 2008Secretary appointed gillian mary davidson (2 pages)
17 April 2008Director appointed peter martin craddock (3 pages)
17 April 2008Director appointed john graham goodfellow (4 pages)
17 April 2008Director appointed david john cutter (4 pages)
16 April 2008Appointment terminated secretary deborah shepherd (1 page)
16 April 2008Appointment terminated director james donnachie (1 page)
16 April 2008Appointment terminated director lewis wood (1 page)
16 April 2008Appointment terminated director john clark (1 page)
16 April 2008Appointment terminated director barry o'neill (1 page)
16 April 2008Appointment terminated director lewis wood (1 page)
16 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
16 April 2008Appointment terminated director shireen fernie (1 page)
16 April 2008Appointment terminated director david hogg (1 page)
16 April 2008Appointment terminated director john clark (1 page)
16 April 2008Appointment terminated director david hogg (1 page)
16 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
16 April 2008Appointment terminated director shireen fernie (1 page)
16 April 2008Appointment terminated director lynn healy (1 page)
16 April 2008Appointment terminated director james donnachie (1 page)
16 April 2008Appointment terminated secretary deborah shepherd (1 page)
16 April 2008Appointment terminated director barry o'neill (1 page)
16 April 2008Appointment terminated director lynn healy (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 December 2007Return made up to 20/08/07; full list of members (4 pages)
19 December 2007Return made up to 20/08/07; full list of members (4 pages)
28 September 2007Full accounts made up to 30 November 2006 (19 pages)
28 September 2007Full accounts made up to 30 November 2006 (19 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
3 January 2007Company name changed clark thomson shepherd investors LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed clark thomson shepherd investors LIMITED\certificate issued on 03/01/07 (2 pages)
11 September 2006Return made up to 20/08/06; full list of members (3 pages)
11 September 2006Return made up to 20/08/06; full list of members (3 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: beneagles exchange 4 atholl place perth perthshire PH1 5ND (1 page)
4 May 2006Registered office changed on 04/05/06 from: beneagles exchange 4 atholl place perth perthshire PH1 5ND (1 page)
7 April 2006Full accounts made up to 30 November 2005 (23 pages)
7 April 2006Full accounts made up to 30 November 2005 (23 pages)
2 September 2005Return made up to 20/08/05; full list of members (8 pages)
2 September 2005Return made up to 20/08/05; full list of members (8 pages)
22 March 2005Full accounts made up to 30 November 2004 (17 pages)
22 March 2005Full accounts made up to 30 November 2004 (17 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 December 2004Company name changed thomson & shepherd investors lim ited\certificate issued on 13/12/04 (2 pages)
13 December 2004Company name changed thomson & shepherd investors lim ited\certificate issued on 13/12/04 (2 pages)
10 November 2004Partic of mort/charge * (4 pages)
10 November 2004Partic of mort/charge * (4 pages)
27 August 2004Return made up to 20/08/04; full list of members (7 pages)
27 August 2004Return made up to 20/08/04; full list of members (7 pages)
31 March 2004Full accounts made up to 30 November 2003 (18 pages)
31 March 2004Full accounts made up to 30 November 2003 (18 pages)
9 November 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Full accounts made up to 30 November 2002 (17 pages)
3 March 2003Full accounts made up to 30 November 2002 (17 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Return made up to 20/08/02; full list of members (7 pages)
19 September 2002Return made up to 20/08/02; full list of members (7 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 June 2002Ad 02/04/02--------- £ si 12001@1=12001 £ ic 24002/36003 (2 pages)
11 June 2002Ad 02/04/02--------- £ si 12001@1=12001 £ ic 24002/36003 (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 March 2002Full accounts made up to 30 November 2001 (16 pages)
29 March 2002Full accounts made up to 30 November 2001 (16 pages)
13 September 2001Return made up to 20/08/01; full list of members (7 pages)
13 September 2001Return made up to 20/08/01; full list of members (7 pages)
16 March 2001Full accounts made up to 30 November 2000 (16 pages)
16 March 2001Full accounts made up to 30 November 2000 (16 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
10 February 2000Full accounts made up to 30 November 1999 (14 pages)
10 February 2000Full accounts made up to 30 November 1999 (14 pages)
13 August 1999Return made up to 20/08/99; full list of members (6 pages)
13 August 1999Return made up to 20/08/99; full list of members (6 pages)
27 July 1999Registered office changed on 27/07/99 from: auchraw house craigend perth PH2 0SS (1 page)
27 July 1999Registered office changed on 27/07/99 from: auchraw house craigend perth PH2 0SS (1 page)
16 June 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
16 June 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
27 January 1999Ad 19/10/98--------- £ si 13000@1=13000 £ ic 2/13002 (2 pages)
27 January 1999Ad 01/10/98--------- £ si 11000@1=11000 £ ic 13002/24002 (2 pages)
27 January 1999Ad 19/10/98--------- £ si 13000@1=13000 £ ic 2/13002 (2 pages)
27 January 1999Ad 01/10/98--------- £ si 11000@1=11000 £ ic 13002/24002 (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
20 August 1998Incorporation (15 pages)
20 August 1998Incorporation (15 pages)