London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | General Counsel Harpercollins Uk |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Joseph Stewart Leckie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Windmill House Drumcarro Cupar Fife KY15 5TY Scotland |
Director Name | Blanche Leckie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Windmill House Drumcarro Cupar Fife KY15 5TY Scotland |
Secretary Name | Blanche Leckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Windmill House Drumcarro Cupar Fife KY15 5TY Scotland |
Director Name | John Robert Montgomery |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 36 Kilrymont Road St. Andrews Fife KY16 8DE Scotland |
Director Name | Mr Nigel Maurice Ward |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Pavillion Square London SW17 7DN |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Marco Sodi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pembridge Crescent Notting Hill W11 3DS |
Director Name | David Richard Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 44 Colehill Lane London SW6 5EG |
Secretary Name | David Richard Holland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 44 Colehill Lane London SW6 5EG |
Director Name | Gerry Murray |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | 16 Rosemont Road London W3 9LR |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ellis Fields St. Albans Hertfordshire AL3 6BQ |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Secretary Name | Sue De Cesare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 226 Park Road London N8 8JX |
Director Name | Mr Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 18 Manor Hall Avenue London NW4 1NX |
Secretary Name | Mr Rupert James Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 18 Manor Hall Avenue London NW4 1NX |
Director Name | Nigel Maurice Ward |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Mr Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77-85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2013) |
Role | Ceo And Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77-85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2016) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Simon Martin Johnson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 October 2014) |
Role | Group Md |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road London W6 8JB |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | leckieandleckie.co.uk |
---|
Registered Address | 103 Westerhill Road Bishopbriggs Glasgow G64 2QT Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Harpercollins Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
6 October 2006 | Delivered on: 11 October 2006 Satisfied on: 16 April 2010 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 April 2006 | Delivered on: 15 May 2006 Satisfied on: 4 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: By way of legal mortgage all freehold and leasehold land in england and wales now vested in it including fixed charges and floating charge - see paper apart for full details. Fully Satisfied |
26 April 2006 | Delivered on: 5 May 2006 Satisfied on: 4 October 2006 Persons entitled: Barclays Bank 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 |
5 November 2001 | Delivered on: 6 November 2001 Satisfied on: 21 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Pitcairn hall, main street, balmullo. Fully Satisfied |
29 December 2000 | Delivered on: 9 January 2001 Satisfied on: 21 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dairymans cottage, drumcarrow, peat inn, fife, KY15 5TY. Fully Satisfied |
19 December 2000 | Delivered on: 8 January 2001 Satisfied on: 21 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 whitehill terrace, largo road, st andrews, fife. Fully Satisfied |
22 December 2000 | Delivered on: 29 December 2000 Satisfied on: 21 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 whitehill terrace, st andrews. Fully Satisfied |
2 November 1999 | Delivered on: 5 November 1999 Satisfied on: 21 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
17 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
27 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
9 July 2015 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
7 February 2013 | Amended full accounts made up to 30 June 2012 (13 pages) |
7 February 2013 | Amended full accounts made up to 30 June 2012 (13 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
9 October 2012 | Appointment of Mr Simon Johnson as a director (2 pages) |
9 October 2012 | Appointment of Mr Simon Johnson as a director (2 pages) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Termination of appointment of Nigel Ward as a director (1 page) |
23 May 2012 | Termination of appointment of Nigel Ward as a director (1 page) |
15 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
16 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
12 April 2010 | Appointment of Edmund Alexander Kielbasiewicz as a director (3 pages) |
12 April 2010 | Appointment of Nigel Maurice Ward as a director (3 pages) |
12 April 2010 | Appointment of Nigel Maurice Ward as a director (3 pages) |
12 April 2010 | Appointment of Victoria Barnsley as a director (3 pages) |
12 April 2010 | Appointment of Edmund Alexander Kielbasiewicz as a secretary (3 pages) |
12 April 2010 | Appointment of Edmund Alexander Kielbasiewicz as a director (3 pages) |
12 April 2010 | Appointment of Victoria Barnsley as a director (3 pages) |
12 April 2010 | Appointment of Edmund Alexander Kielbasiewicz as a secretary (3 pages) |
24 March 2010 | Appointment of Keith Howard Percival Mullock as a director (3 pages) |
24 March 2010 | Registered office address changed from Western Part of Frederick Suite, Third Floor 4 Queen Street Edinburgh EH2 1JE on 24 March 2010 (2 pages) |
24 March 2010 | Termination of appointment of Rupert Levy as a secretary (2 pages) |
24 March 2010 | Appointment of Keith Howard Percival Mullock as a director (3 pages) |
24 March 2010 | Termination of appointment of Rupert Levy as a director (2 pages) |
24 March 2010 | Termination of appointment of Gerry Murray as a director (2 pages) |
24 March 2010 | Termination of appointment of Gerry Murray as a director (2 pages) |
24 March 2010 | Termination of appointment of Rupert Levy as a director (2 pages) |
24 March 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
24 March 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
24 March 2010 | Termination of appointment of Rupert Levy as a secretary (2 pages) |
24 March 2010 | Registered office address changed from Western Part of Frederick Suite, Third Floor 4 Queen Street Edinburgh EH2 1JE on 24 March 2010 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / gerry murray / 23/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / gerry murray / 23/03/2009 (1 page) |
25 November 2008 | Appointment terminated secretary sue de cesare (1 page) |
25 November 2008 | Appointment terminated secretary sue de cesare (1 page) |
25 November 2008 | Secretary appointed mr rupert james levy (1 page) |
25 November 2008 | Secretary appointed mr rupert james levy (1 page) |
1 October 2008 | Director's change of particulars / gerry murray / 01/10/2008 (1 page) |
1 October 2008 | Director's change of particulars / gerry murray / 01/10/2008 (1 page) |
29 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 May 2008 | Director appointed mr rupert james levy (1 page) |
9 May 2008 | Director appointed mr rupert james levy (1 page) |
17 April 2008 | Appointment terminated director dan o'brien (1 page) |
17 April 2008 | Appointment terminated director dan o'brien (1 page) |
19 January 2008 | Secretary resigned (1 page) |
19 January 2008 | New secretary appointed (2 pages) |
19 January 2008 | New secretary appointed (2 pages) |
19 January 2008 | Secretary resigned (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 September 2007 | Return made up to 21/07/07; full list of members
|
3 September 2007 | Return made up to 21/07/07; full list of members
|
18 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 October 2006 | Partic of mort/charge * (6 pages) |
11 October 2006 | Partic of mort/charge * (6 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
5 October 2006 | Registered office changed on 05/10/06 from: western part of frederick street 3RD floor 4 queen street edinburgh EH2 1JF (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: western part of frederick street 3RD floor 4 queen street edinburgh EH2 1JF (1 page) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
3 October 2006 | Declaration of assistance for shares acquisition (12 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Ad 27/09/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
3 October 2006 | Declaration of assistance for shares acquisition (12 pages) |
3 October 2006 | Ad 27/09/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
3 October 2006 | Resolutions
|
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Return made up to 21/07/06; full list of members
|
12 September 2006 | Return made up to 21/07/06; full list of members
|
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
15 May 2006 | Partic of mort/charge * (6 pages) |
15 May 2006 | Partic of mort/charge * (6 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
19 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 August 2004 | Return made up to 21/07/04; full list of members (2 pages) |
19 August 2004 | Return made up to 21/07/04; full list of members (2 pages) |
26 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
1 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
1 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
28 January 2003 | New director appointed (4 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (4 pages) |
28 January 2003 | Director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
16 October 2002 | Auditor's resignation (1 page) |
16 October 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
16 October 2002 | Auditor's resignation (1 page) |
16 October 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
2 September 2002 | Return made up to 21/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 21/07/02; full list of members (7 pages) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
12 August 2002 | Ad 21/07/99--------- £ si 999@1 (2 pages) |
12 August 2002 | Ad 21/07/99--------- £ si 999@1 (2 pages) |
21 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
21 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
6 November 2001 | Partic of mort/charge * (5 pages) |
6 November 2001 | Partic of mort/charge * (5 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
9 January 2001 | Partic of mort/charge * (5 pages) |
9 January 2001 | Partic of mort/charge * (5 pages) |
8 January 2001 | Partic of mort/charge * (6 pages) |
8 January 2001 | Partic of mort/charge * (6 pages) |
29 December 2000 | Partic of mort/charge * (5 pages) |
29 December 2000 | Partic of mort/charge * (5 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
23 August 2000 | Return made up to 21/07/00; full list of members
|
23 August 2000 | Return made up to 21/07/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 January 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
13 January 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
24 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
24 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 November 1999 | Partic of mort/charge * (6 pages) |
5 November 1999 | Partic of mort/charge * (6 pages) |
14 September 1999 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
14 September 1999 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
21 July 1999 | Incorporation (17 pages) |
21 July 1999 | Incorporation (17 pages) |