30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director Name | Mr Mark Philip Screeton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(25 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Jane Elizabeth Lynn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Grange Terrace Edinburgh Midlothian EH9 2LE Scotland |
Director Name | Mr Thomas Black Houston |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ferndale 70 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Secretary Name | Mr Thomas Black Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ferndale 70 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Director Name | Iain Cobden Lumsden |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Peter Kamalakant Joshi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 8 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr John Francis Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2007) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 6 Heugh Street Falkirk FK1 5QR Scotland |
Director Name | Mr David Cameron Bentley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 April 2011) |
Role | Deputy Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Director Name | John James Cummins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 2007) |
Role | Head Of Treasury |
Correspondence Address | 22 Greenhill Gardens Edinburgh EH10 4BW Scotland |
Secretary Name | Gillian McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Craig Cameron |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr John Easton Gill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 September 2017) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Mrs Gillian Catherine Rust |
---|---|
Status | Resigned |
Appointed | 25 July 2011(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Ms Miranda Anne Kelly |
---|---|
Status | Resigned |
Appointed | 22 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Mr Paul McKenna |
---|---|
Status | Resigned |
Appointed | 01 May 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen Keith Percival |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Ciaran Francis McGuigan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Role | Business Service Finance Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Samuel John Lever |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2024) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Rizwan Sheriff |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Ms Katherine Louise Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2023(24 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 11 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Website | www.standardlife.co.uk/1/site/uk/home |
---|---|
Telephone | 0131 2457999 |
Telephone region | Edinburgh |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,784,000 |
Gross Profit | £1,004,000 |
Net Worth | £4,191,000 |
Cash | £2,092,000 |
Current Liabilities | £25,389,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
30 June 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (31 pages) |
21 September 2018 | Director's details changed for Mr Ciaran Francis Mcguigan on 31 August 2018 (2 pages) |
21 September 2018 | Appointment of Mr Ciaran Francis Mcguigan as a director on 31 August 2018 (2 pages) |
18 September 2018 | Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Paul Mckenna as a secretary on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Steven Grant Murray as a director on 31 August 2018 (1 page) |
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
29 September 2017 | Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
25 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
23 July 2015 | Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page) |
23 July 2015 | Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page) |
23 July 2015 | Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
1 May 2015 | Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page) |
22 December 2014 | Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 May 2014 | Full accounts made up to 31 December 2013 (29 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (29 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for John Easton Gill on 29 June 2013 (2 pages) |
4 July 2013 | Director's details changed for John Easton Gill on 29 June 2013 (2 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
15 February 2013 | Statement of company's objects (2 pages) |
15 February 2013 | Statement of company's objects (2 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 July 2011 | Termination of appointment of Gillian Mcgovern as a secretary (1 page) |
27 July 2011 | Appointment of Mrs Gillian Catherine Rust as a secretary (1 page) |
27 July 2011 | Termination of appointment of Gillian Mcgovern as a secretary (1 page) |
27 July 2011 | Appointment of Mrs Gillian Catherine Rust as a secretary (1 page) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 May 2011 | Termination of appointment of David Bentley as a director (1 page) |
3 May 2011 | Termination of appointment of David Bentley as a director (1 page) |
27 April 2011 | Appointment of Mr Mark Alexander Hesketh as a director (2 pages) |
27 April 2011 | Appointment of Mr Mark Alexander Hesketh as a director (2 pages) |
20 April 2011 | Appointment of John Easton Gill as a director (3 pages) |
20 April 2011 | Termination of appointment of Craig Cameron as a director (2 pages) |
20 April 2011 | Termination of appointment of Craig Cameron as a director (2 pages) |
20 April 2011 | Appointment of John Easton Gill as a director (3 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Craig Cameron on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Craig Cameron on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Craig Cameron on 8 March 2010 (2 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Cameron Bentley on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Cameron Bentley on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Craig Cameron on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Craig Cameron on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Cameron Bentley on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Craig Cameron on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
24 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
24 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
22 December 2004 | Ad 20/12/04--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
22 December 2004 | Ad 20/12/04--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
12 October 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
12 October 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
2 April 2004 | Nc inc already adjusted 22/03/04 (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Nc inc already adjusted 22/03/04 (2 pages) |
2 April 2004 | Resolutions
|
10 March 2004 | Accounts for a dormant company made up to 15 November 2003 (5 pages) |
10 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
10 March 2004 | Accounts for a dormant company made up to 15 November 2003 (5 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (3 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (4 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned;director resigned (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | Secretary resigned;director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (4 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New secretary appointed (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 1 george street edinburgh midlothian EH2 2LL (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 1 george street edinburgh midlothian EH2 2LL (1 page) |
12 September 2003 | Company name changed slacom (no.2) LIMITED\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed slacom (no.2) LIMITED\certificate issued on 12/09/03 (2 pages) |
14 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 15 November 2002 (4 pages) |
14 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 15 November 2002 (4 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 30 lothian road edinburgh EH1 2DH (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 30 lothian road edinburgh EH1 2DH (1 page) |
21 February 2002 | Accounts for a dormant company made up to 15 November 2001 (4 pages) |
21 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
21 February 2002 | Accounts for a dormant company made up to 15 November 2001 (4 pages) |
21 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 15 November 2000 (4 pages) |
26 February 2001 | Accounts for a dormant company made up to 15 November 2000 (4 pages) |
14 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
27 April 2000 | Accounts for a dormant company made up to 15 November 1999 (4 pages) |
27 April 2000 | Accounts for a dormant company made up to 15 November 1999 (4 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members
|
22 February 2000 | Return made up to 12/02/00; full list of members
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Accounting reference date shortened from 29/02/00 to 15/11/99 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Accounting reference date shortened from 29/02/00 to 15/11/99 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
12 February 1999 | Incorporation (23 pages) |
12 February 1999 | Incorporation (23 pages) |