Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary Name | Mr Nicky Paul Randle |
---|---|
Status | Closed |
Appointed | 04 December 2020(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 May 2023) |
Correspondence Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Wolseley UK Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 May 2023) |
Correspondence Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Alexander Ramsay Malcolm |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Talla Park Kinross Fife KY13 8AB Scotland |
Director Name | Mr John Cook |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Linefield Road Carnoustie Angus DD7 6DT Scotland |
Director Name | Ronald Robert Hugh Dacre |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2003) |
Role | Financial Director |
Correspondence Address | 21 Keirsbeath Court Kingseat Dunfermline Fife KY12 0UE Scotland |
Director Name | Kenneth Roy Ingram |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 181 Middleton Street Alexandria Dunbartonshire G83 0DH Scotland |
Director Name | Mr Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent Edinburgh EH9 2BB Scotland |
Director Name | Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Mickry Lodge 56 Gamekeepers Road Edinburgh Lothian EH4 6LS Scotland |
Secretary Name | Ronald Robert Hugh Dacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 21 Keirsbeath Court Kingseat Dunfermline Fife KY12 0UE Scotland |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2003) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Mr Adrian Barden |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House, 35 Pearce Avenue Lilliput Poole Dorset BH14 8EG |
Secretary Name | Mr Matthew James Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4 St Johns Court Yeadon Leeds W.Yorkshire LS19 7FW |
Director Name | Mr Matthew James Neville |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Brickall Long Marston Stratford Upon Avon Warwickshire CV37 8QL |
Secretary Name | Mr Mark Jonathan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn House 2 Wards Drive, Sarratt Rickmansworth Herts WD3 6AE |
Director Name | Mr Ian Tillotson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ashes 16 Hughes Hill Shrewley Warwickshire CV35 7AS |
Secretary Name | Mr Graham Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spindle Lane Dickens Heath Solihull West Midlands B90 1RP |
Director Name | Mr Graham Middlemiss |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spindle Lane Dickens Heath Solihull West Midlands B90 1RP |
Director Name | Mr Stephen Ashmore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakley Cottage 40 Banbury Lane Towcester Northamptonshire NN12 8LR |
Director Name | Mr Derek John Harding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Mr Keith Harold Davenport Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Vanessa French |
---|---|
Status | Resigned |
Appointed | 14 June 2013(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Director Name | Mr Marc Arthur Ronchetti |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Director Name | Dr Elizabeth Louise Hancox |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Secretary Name | Katherine Mary McCormick |
---|---|
Status | Resigned |
Appointed | 31 May 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 29 March 1999) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | george-boyd.co.uk |
---|---|
Telephone | 0800 1977171 |
Telephone region | Freephone |
Registered Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
435k at £0.01 | Wolseley Uk LTD 72.50% Ordinary A |
---|---|
165k at £0.01 | Wolseley Uk LTD 27.50% Ordinary |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
26 March 1999 | Delivered on: 13 April 1999 Satisfied on: 15 May 2008 Persons entitled: Fife Group PLC 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. Fully Satisfied |
---|---|
1 April 1999 | Delivered on: 13 April 1999 Satisfied on: 3 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 jordanvale avenue, glasgow. Fully Satisfied |
26 March 1999 | Delivered on: 31 March 1999 Satisfied on: 3 June 2003 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. Fully Satisfied |
26 March 1999 | Delivered on: 31 March 1999 Satisfied on: 3 June 2003 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. Fully Satisfied |
1 April 1999 | Delivered on: 14 April 1999 Persons entitled: Fife Group PLC Classification: Standard security Secured details: Obligations undertaken in terms of indemnity agreement. Particulars: 36 jordanvale avenue, glasgow. Outstanding |
20 January 2021 | Full accounts made up to 31 July 2020 (17 pages) |
---|---|
4 January 2021 | Satisfaction of charge 7 in full (1 page) |
14 December 2020 | Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 July 2019 (16 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
3 December 2018 | Director's details changed for Wolseley Uk Directors Limited on 3 December 2018 (1 page) |
3 December 2018 | Change of details for Wolseley Uk Limited as a person with significant control on 3 December 2018 (2 pages) |
20 September 2018 | Full accounts made up to 31 July 2018 (16 pages) |
6 June 2018 | Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Vanessa French as a secretary on 31 May 2018 (1 page) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Simon Gray as a director on 1 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018 (1 page) |
16 October 2017 | Full accounts made up to 31 July 2017 (16 pages) |
16 October 2017 | Full accounts made up to 31 July 2017 (16 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with no updates (3 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (15 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (15 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page) |
18 July 2016 | Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages) |
18 July 2016 | Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages) |
10 May 2016 | Auditor's resignation (1 page) |
10 May 2016 | Auditor's resignation (1 page) |
13 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
13 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 February 2015 | Full accounts made up to 31 July 2014 (16 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (16 pages) |
20 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
14 August 2014 | Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Stephen Ashmore as a director on 31 July 2014 (1 page) |
14 August 2014 | Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Stephen Ashmore as a director on 31 July 2014 (1 page) |
14 August 2014 | Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Graham Middlemiss as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Graham Middlemiss as a director on 13 August 2014 (1 page) |
4 August 2014 | Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages) |
13 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
13 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
9 August 2013 | Termination of appointment of Derek Harding as a director (1 page) |
9 August 2013 | Termination of appointment of Derek Harding as a director (1 page) |
1 July 2013 | Termination of appointment of Graham Middlemiss as a secretary (1 page) |
1 July 2013 | Termination of appointment of Graham Middlemiss as a secretary (1 page) |
1 July 2013 | Appointment of Vanessa French as a secretary (2 pages) |
1 July 2013 | Appointment of Vanessa French as a secretary (2 pages) |
17 December 2012 | Full accounts made up to 31 July 2012 (15 pages) |
17 December 2012 | Full accounts made up to 31 July 2012 (15 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Full accounts made up to 31 July 2011 (13 pages) |
21 December 2011 | Full accounts made up to 31 July 2011 (13 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (18 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (18 pages) |
14 November 2011 | Termination of appointment of Matthew Neville as a director (2 pages) |
14 November 2011 | Termination of appointment of Matthew Neville as a director (2 pages) |
14 November 2011 | Appointment of Keith Harold Davenport Jones as a director (3 pages) |
14 November 2011 | Appointment of Keith Harold Davenport Jones as a director (3 pages) |
11 January 2011 | Director's details changed for Stephen Ashmore on 24 November 2010 (3 pages) |
11 January 2011 | Director's details changed for Stephen Ashmore on 24 November 2010 (3 pages) |
23 December 2010 | Full accounts made up to 31 July 2010 (13 pages) |
23 December 2010 | Full accounts made up to 31 July 2010 (13 pages) |
14 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (17 pages) |
14 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (17 pages) |
23 July 2010 | Appointment of Derek Harding as a director (3 pages) |
23 July 2010 | Appointment of Derek Harding as a director (3 pages) |
20 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
20 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
24 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (16 pages) |
24 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (16 pages) |
27 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
27 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
27 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
11 November 2008 | Appointment terminated director ian tillotson (1 page) |
11 November 2008 | Appointment terminated director ian tillotson (1 page) |
6 October 2008 | Director appointed graham middlemiss (2 pages) |
6 October 2008 | Director appointed stephen ashmore (3 pages) |
6 October 2008 | Director appointed graham middlemiss (2 pages) |
6 October 2008 | Director appointed stephen ashmore (3 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 April 2008 | Full accounts made up to 31 July 2007 (11 pages) |
29 April 2008 | Full accounts made up to 31 July 2007 (11 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (6 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (6 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 5 randolph place kirkcaldy fife KY1 2YX (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 5 randolph place kirkcaldy fife KY1 2YX (1 page) |
15 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
24 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
24 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
2 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
1 September 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Full accounts made up to 31 July 2004 (14 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (14 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Return made up to 10/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 10/11/04; full list of members (6 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
27 September 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
27 September 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
21 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
21 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
8 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
8 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
4 June 2003 | Ad 30/05/03--------- £ si [email protected]=2975 £ ic 3024/5999 (2 pages) |
4 June 2003 | Ad 30/05/03--------- £ si [email protected]=2975 £ ic 3024/5999 (2 pages) |
3 June 2003 | Dec mort/charge * (7 pages) |
3 June 2003 | Dec mort/charge * (6 pages) |
3 June 2003 | Dec mort/charge * (6 pages) |
3 June 2003 | Dec mort/charge * (4 pages) |
3 June 2003 | Dec mort/charge * (7 pages) |
3 June 2003 | Dec mort/charge * (4 pages) |
2 December 2002 | Return made up to 10/11/02; full list of members
|
2 December 2002 | Return made up to 10/11/02; full list of members
|
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
10 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
10 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
7 January 2002 | New director appointed (3 pages) |
7 January 2002 | New director appointed (3 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
6 December 2001 | Return made up to 10/11/01; full list of members (9 pages) |
6 December 2001 | Return made up to 10/11/01; full list of members (9 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
9 March 2001 | Ad 14/11/00--------- £ si [email protected]=175 £ ic 2849/3024 (2 pages) |
9 March 2001 | Ad 14/11/00--------- £ si [email protected]=175 £ ic 2849/3024 (2 pages) |
28 November 2000 | Return made up to 10/11/00; full list of members (9 pages) |
28 November 2000 | Return made up to 10/11/00; full list of members (9 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
14 December 1999 | Return made up to 10/11/99; full list of members; amend (9 pages) |
14 December 1999 | Return made up to 10/11/99; full list of members; amend (9 pages) |
15 November 1999 | Return made up to 10/11/99; full list of members
|
15 November 1999 | Return made up to 10/11/99; full list of members
|
14 April 1999 | Partic of mort/charge * (5 pages) |
14 April 1999 | Partic of mort/charge * (5 pages) |
13 April 1999 | Partic of mort/charge * (5 pages) |
13 April 1999 | Alterations to a floating charge (18 pages) |
13 April 1999 | Partic of mort/charge * (6 pages) |
13 April 1999 | Partic of mort/charge * (6 pages) |
13 April 1999 | Alterations to a floating charge (18 pages) |
13 April 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Alterations to a floating charge (14 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Ad 29/03/99--------- £ si [email protected]=100 £ ic 2751/2851 (2 pages) |
8 April 1999 | Ad 25/03/99--------- £ si [email protected]=1375 £ ic 2/1377 (2 pages) |
8 April 1999 | Alterations to a floating charge (16 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Alterations to a floating charge (16 pages) |
8 April 1999 | Ad 26/03/99--------- £ si [email protected]=1374 £ ic 1377/2751 (2 pages) |
8 April 1999 | Alterations to a floating charge (14 pages) |
8 April 1999 | Ad 29/03/99--------- £ si [email protected]=100 £ ic 2751/2851 (2 pages) |
8 April 1999 | Ad 26/03/99--------- £ si [email protected]=1374 £ ic 1377/2751 (2 pages) |
8 April 1999 | Ad 25/03/99--------- £ si [email protected]=1375 £ ic 2/1377 (2 pages) |
8 April 1999 | New director appointed (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
31 March 1999 | Partic of mort/charge * (10 pages) |
31 March 1999 | Partic of mort/charge * (9 pages) |
31 March 1999 | Partic of mort/charge * (9 pages) |
31 March 1999 | Partic of mort/charge * (10 pages) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
26 March 1999 | Company name changed lothian fifty (534) LIMITED\certificate issued on 26/03/99 (2 pages) |
26 March 1999 | Company name changed lothian fifty (534) LIMITED\certificate issued on 26/03/99 (2 pages) |
11 March 1999 | S-div 08/03/99 (1 page) |
11 March 1999 | Memorandum and Articles of Association (36 pages) |
11 March 1999 | S-div 08/03/99 (1 page) |
11 March 1999 | Memorandum and Articles of Association (36 pages) |
11 March 1999 | £ nc 100/6000 08/03/99 (1 page) |
11 March 1999 | Resolutions
|
11 March 1999 | £ nc 100/6000 08/03/99 (1 page) |
11 March 1999 | Resolutions
|
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (3 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (3 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
10 November 1998 | Incorporation (23 pages) |
10 November 1998 | Incorporation (23 pages) |