Company NameMurray International Holdings Limited
Company StatusDissolved
Company NumberSC192523
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 2 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NameNh 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(1 week, 1 day after company formation)
Appointment Duration19 years, 2 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed20 March 2002(3 years, 2 months after company formation)
Appointment Duration16 years (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(6 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 27 March 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameDavid George Wood
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Correspondence Address20 Riselaw Crescent
Edinburgh
EH10 6HL
Scotland
Director NameKenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Correspondence Address43a Braid Road
Edinburgh
EH10 6AW
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 week, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 03 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (resigned 21 March 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed21 January 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 24 July 2013)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Harvey Rose
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 21 September 2007)
RoleAccountant
Correspondence Address31 Howberry Road
Edgware
Middlesex
HA8 6SS
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2005)
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£85,566,000
Gross Profit-£81,494,000
Net Worth-£225,531,000
Cash£3,730,000
Current Liabilities£151,495,000

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

21 April 2010Delivered on: 6 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: The pledgor's entire, right, title and interest in and to the shares.
Outstanding
20 April 2010Delivered on: 4 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 January 1999Delivered on: 11 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2017Order of court - dissolution void (2 pages)
21 March 2017Order of court - dissolution void (2 pages)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Notice of final meeting of creditors (18 pages)
29 March 2016Notice of final meeting of creditors (18 pages)
27 January 2016Registered office address changed from , Deloitte Llp Lomond House, 9 George Square, Glasgow, G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from , Deloitte Llp Lomond House, 9 George Square, Glasgow, G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
16 February 2015Court order notice of winding up (1 page)
16 February 2015Notice of winding up order (1 page)
16 February 2015Court order notice of winding up (1 page)
16 February 2015Notice of winding up order (1 page)
12 February 2015Registered office address changed from , 10 Charlotte Square, Edinburgh, EH2 4DR to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from , 10 Charlotte Square, Edinburgh, EH2 4DR to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (39 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (39 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 16,716,974.098
(6 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 16,716,974.098
(6 pages)
30 July 2013Termination of appointment of Angus Grossart as a director (1 page)
30 July 2013Termination of appointment of Angus Grossart as a director (1 page)
3 April 2013Group of companies' accounts made up to 30 June 2012 (41 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (41 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
5 July 2012Termination of appointment of David Murray as a director (1 page)
5 July 2012Termination of appointment of David Murray as a director (1 page)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (44 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (44 pages)
22 March 2012Termination of appointment of James Wilson as a director (1 page)
22 March 2012Termination of appointment of James Wilson as a director (1 page)
19 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 16,716,974.09
(16 pages)
19 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 16,716,974.09
(16 pages)
19 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 16,716,974.09
(16 pages)
9 March 2012Termination of appointment of Graeme Hill as a director (1 page)
9 March 2012Termination of appointment of Graeme Hill as a director (1 page)
6 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
6 June 2011Termination of appointment of David Horne as a director (1 page)
6 June 2011Termination of appointment of David Horne as a director (1 page)
1 April 2011Group of companies' accounts made up to 30 June 2010 (42 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (42 pages)
21 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
23 December 2010Registered office address changed from , 9 Charlotte Square, Edinburgh, EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from , 9 Charlotte Square, Edinburgh, EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
14 June 2010Memorandum and Articles of Association (74 pages)
14 June 2010Memorandum and Articles of Association (74 pages)
7 May 2010Particulars of variation of rights attached to shares (9 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 16,585,449.87
(16 pages)
7 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 16,585,449.87
(16 pages)
7 May 2010Change of share class name or designation (2 pages)
7 May 2010Particulars of variation of rights attached to shares (9 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 May 2010Change of share class name or designation (2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 May 2010Group of companies' accounts made up to 30 June 2009 (43 pages)
5 May 2010Group of companies' accounts made up to 30 June 2009 (43 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (9 pages)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Sir David Edward Murray on 13 January 2010 (2 pages)
20 January 2010Director's details changed for Sir David Edward Murray on 13 January 2010 (2 pages)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
25 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages)
25 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
6 February 2009Return made up to 13/01/09; full list of members (8 pages)
6 February 2009Return made up to 13/01/09; full list of members (8 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (36 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (36 pages)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
1 February 2008Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
1 February 2008Reduction of iss capital and minute (oc) (6 pages)
1 February 2008Reduction of iss capital and minute (oc) (6 pages)
1 February 2008Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
14 January 2008Return made up to 13/01/08; full list of members (5 pages)
14 January 2008Return made up to 13/01/08; full list of members (5 pages)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2008£ nc 16584695/16614095 12/12/07 (1 page)
3 January 2008£ nc 16584695/16614095 12/12/07 (1 page)
28 November 2007Group of companies' accounts made up to 31 January 2007 (36 pages)
28 November 2007Group of companies' accounts made up to 31 January 2007 (36 pages)
26 November 2007Resolutions
  • RES13 ‐ Share prem acc cancel 30/10/07
(1 page)
26 November 2007Resolutions
  • RES13 ‐ Share prem acc cancel 30/10/07
(1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
14 February 2007Return made up to 13/01/07; full list of members (12 pages)
14 February 2007Return made up to 13/01/07; full list of members (12 pages)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007£ nc 16500000/16584695 12/01/07 (2 pages)
17 January 2007£ nc 16500000/16584695 12/01/07 (2 pages)
29 December 2006Auditor's resignation (1 page)
29 December 2006Auditor's resignation (1 page)
28 November 2006Group of companies' accounts made up to 31 January 2006 (34 pages)
28 November 2006Group of companies' accounts made up to 31 January 2006 (34 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
31 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
29 November 2005Group of companies' accounts made up to 31 January 2005 (36 pages)
29 November 2005Group of companies' accounts made up to 31 January 2005 (36 pages)
18 July 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
18 July 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
15 July 2005New director appointed (7 pages)
15 July 2005New director appointed (7 pages)
17 February 2005Return made up to 13/01/05; full list of members (11 pages)
17 February 2005Return made up to 13/01/05; full list of members (11 pages)
1 November 2004Group of companies' accounts made up to 31 January 2004 (33 pages)
1 November 2004Group of companies' accounts made up to 31 January 2004 (33 pages)
31 January 2004Return made up to 13/01/04; full list of members (12 pages)
31 January 2004Return made up to 13/01/04; full list of members (12 pages)
6 December 2003Group of companies' accounts made up to 31 January 2003 (31 pages)
6 December 2003Group of companies' accounts made up to 31 January 2003 (31 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
3 September 2003Resolutions
  • RES13 ‐ Approve contract 27/08/03
(1 page)
3 September 2003Resolutions
  • RES13 ‐ Approve contract 27/08/03
(1 page)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
17 April 2003£ ic 16471086/16463484 09/04/03 £ sr [email protected]=7602 (1 page)
17 April 2003£ ic 16471086/16463484 09/04/03 £ sr [email protected]=7602 (1 page)
15 April 2003Resolutions
  • RES13 ‐ Purchase agrreement 09/04/03
(1 page)
15 April 2003Resolutions
  • RES13 ‐ Purchase agrreement 09/04/03
(1 page)
12 February 2003Return made up to 13/01/03; full list of members (12 pages)
12 February 2003Return made up to 13/01/03; full list of members (12 pages)
29 August 2002Group of companies' accounts made up to 31 January 2002 (32 pages)
29 August 2002Group of companies' accounts made up to 31 January 2002 (32 pages)
22 March 2002New secretary appointed (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (1 page)
22 March 2002Secretary resigned (1 page)
30 January 2002Return made up to 13/01/02; full list of members (12 pages)
30 January 2002Return made up to 13/01/02; full list of members (12 pages)
27 November 2001£ ic 16471137/16471087 21/11/01 £ sr [email protected]=50 (1 page)
27 November 2001£ ic 16471137/16471087 21/11/01 £ sr [email protected]=50 (1 page)
23 November 2001Resolutions
  • RES13 ‐ Section 164 & shar purc 21/11/01
(1 page)
23 November 2001Resolutions
  • RES13 ‐ Section 164 & shar purc 21/11/01
(1 page)
4 September 2001Resolutions
  • RES13 ‐ Section 164/320 share 20/08/01
(1 page)
4 September 2001Resolutions
  • RES13 ‐ Section 164/320 share 20/08/01
(1 page)
30 August 2001£ ic 16477930/16471137 23/08/01 £ sr [email protected]=6793 (1 page)
30 August 2001£ ic 16477930/16471137 23/08/01 £ sr [email protected]=6793 (1 page)
27 July 2001Group of companies' accounts made up to 31 January 2001 (32 pages)
27 July 2001Group of companies' accounts made up to 31 January 2001 (32 pages)
22 February 2001£ ic 16484778/16477930 31/01/01 £ sr [email protected]=6848 (1 page)
22 February 2001£ ic 16484778/16477930 31/01/01 £ sr [email protected]=6848 (1 page)
22 January 2001Return made up to 13/01/01; full list of members (11 pages)
22 January 2001Return made up to 13/01/01; full list of members (11 pages)
24 October 2000Full group accounts made up to 31 January 2000 (31 pages)
24 October 2000Full group accounts made up to 31 January 2000 (31 pages)
11 February 2000New director appointed (4 pages)
11 February 2000New director appointed (4 pages)
14 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
14 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
23 November 1999Full group accounts made up to 31 January 1999 (33 pages)
23 November 1999Accounting reference date shortened from 31/01/00 to 31/01/99 (1 page)
23 November 1999Accounting reference date shortened from 31/01/00 to 31/01/99 (1 page)
23 November 1999Full group accounts made up to 31 January 1999 (33 pages)
4 March 1999New director appointed (3 pages)
4 March 1999New director appointed (3 pages)
4 March 1999New director appointed (3 pages)
4 March 1999New director appointed (3 pages)
21 February 1999Statement of affairs (18 pages)
21 February 1999Statement of affairs (18 pages)
21 February 1999Ad 29/01/99--------- £ si [email protected]=1484777 £ ic 15000001/16484778 (3 pages)
21 February 1999Ad 29/01/99--------- £ si [email protected]=1484777 £ ic 15000001/16484778 (3 pages)
18 February 1999Company name changed nh 1 LIMITED\certificate issued on 19/02/99 (3 pages)
18 February 1999Company name changed nh 1 LIMITED\certificate issued on 19/02/99 (3 pages)
16 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 February 1999Nc inc already adjusted 29/01/99 (1 page)
16 February 1999Memorandum and Articles of Association (21 pages)
16 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 February 1999Ad 29/01/99--------- £ si 15000000@1=15000000 £ ic 1/15000001 (2 pages)
16 February 1999£ nc 1500000/16500000 29/01/99 (1 page)
16 February 1999Memorandum and Articles of Association (20 pages)
16 February 1999Memorandum and Articles of Association (21 pages)
16 February 1999Memorandum and Articles of Association (20 pages)
16 February 1999Nc inc already adjusted 29/01/99 (1 page)
16 February 1999£ nc 1500000/16500000 29/01/99 (1 page)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 February 1999Ad 29/01/99--------- £ si 15000000@1=15000000 £ ic 1/15000001 (2 pages)
11 February 1999Partic of mort/charge * (6 pages)
11 February 1999Partic of mort/charge * (6 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
26 January 1999New director appointed (5 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (3 pages)
26 January 1999New director appointed (5 pages)
26 January 1999Registered office changed on 26/01/99 from: 4TH floor, saltire court, 20, castle terrace,, edinburgh, EH1 2EN (1 page)
26 January 1999New director appointed (5 pages)
26 January 1999New director appointed (3 pages)
26 January 1999New director appointed (3 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
26 January 1999New director appointed (3 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (5 pages)
13 January 1999Incorporation (25 pages)
13 January 1999Incorporation (25 pages)