London
EC2M 7EB
Director Name | Mr Martin Olof Edstrom |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 December 2023(24 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Ruth Estelle Stewart-Simpson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 September 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 57 Morton Street Edinburgh EH15 2HZ Scotland |
Director Name | Caspian Woods |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 September 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 39 Scotland Street Edinburgh Midlothian EH3 6PY Scotland |
Secretary Name | Ruth Estelle Stewart-Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 September 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 57 Morton Street Edinburgh EH15 2HZ Scotland |
Director Name | Christopher Frank Baur |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 May 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Edgehead Village Pathhead Midlothian EH37 5RL Scotland |
Director Name | Mr David Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Andrew Martin Blundell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Denis Connery |
---|---|
Status | Resigned |
Appointed | 04 September 2013(14 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | C/O Communisis Plc Wakefield Road Leeds LS10 1DU |
Secretary Name | Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 12 May 2014(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Nigel Guy Howes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Mark Anthony Stoner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Resigned |
Appointed | 28 February 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2020) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Philip David Hoggarth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Timothy Austin Burgham |
---|---|
Status | Resigned |
Appointed | 20 November 2020(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Claire Louise Watt |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(23 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 15 June 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Philip David Hoggarth |
---|---|
Status | Resigned |
Appointed | 15 November 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 December 2023) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Keith Maib |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2023(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9WJ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | editionsfinancial.co.uk |
---|
Registered Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Communisis Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,516,067 |
Gross Profit | £3,558,606 |
Net Worth | £2,237,820 |
Cash | £2,507,894 |
Current Liabilities | £822,703 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
4 July 2000 | Delivered on: 21 July 2000 Satisfied on: 30 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
4 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Appointment of Mr Keith Maib as a director on 16 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Claire Louise Watt as a director on 15 June 2023 (1 page) |
16 November 2022 | Appointment of Mrs Claire Watt as a director on 15 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Timothy Austin Burgham as a director on 15 November 2022 (1 page) |
16 November 2022 | Appointment of Mr Philip David Hoggarth as a secretary on 15 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Timothy Austin Burgham as a secretary on 15 November 2022 (1 page) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
2 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
10 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
20 November 2020 | Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Steven Clive Rawlins as a secretary on 20 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Timothy Austin Burgham as a secretary on 20 November 2020 (2 pages) |
20 November 2020 | Appointment of Mr Philip David Hoggarth as a director on 20 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Steven Clive Rawlins as a director on 20 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Andrew Martin Blundell as a director on 20 November 2020 (1 page) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
11 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
11 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 September 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 August 2014 | Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
19 June 2014 | Appointment of Mr Nigel Guy Howes as a director (2 pages) |
19 June 2014 | Appointment of Mr Nigel Guy Howes as a director (2 pages) |
23 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
23 May 2014 | Appointment of Sarah Louise Caddy as a secretary (2 pages) |
23 May 2014 | Appointment of Sarah Louise Caddy as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
12 September 2013 | Appointment of Mr Denis Connery as a secretary (2 pages) |
12 September 2013 | Appointment of Mr Andrew Martin Blundell as a director (2 pages) |
12 September 2013 | Termination of appointment of Ruth Stewart-Simpson as a director (1 page) |
12 September 2013 | Appointment of Mr David Rushton as a director (2 pages) |
12 September 2013 | Termination of appointment of Caspian Woods as a director (1 page) |
12 September 2013 | Appointment of Mr Andrew Martin Blundell as a director (2 pages) |
12 September 2013 | Appointment of Mr Denis Connery as a secretary (2 pages) |
12 September 2013 | Termination of appointment of Ruth Stewart-Simpson as a secretary (1 page) |
12 September 2013 | Termination of appointment of Caspian Woods as a director (1 page) |
12 September 2013 | Termination of appointment of Ruth Stewart-Simpson as a director (1 page) |
12 September 2013 | Termination of appointment of Ruth Stewart-Simpson as a secretary (1 page) |
12 September 2013 | Appointment of Mr David Rushton as a director (2 pages) |
11 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
11 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
30 July 2013 | Satisfaction of charge 1 in full (1 page) |
30 July 2013 | Satisfaction of charge 1 in full (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 November 2012 | Director's details changed for Ruth Estelle Simpson on 22 November 2012 (3 pages) |
22 November 2012 | Secretary's details changed for Ruth Estelle Simpson on 22 November 2012 (1 page) |
22 November 2012 | Secretary's details changed for Ruth Estelle Simpson on 22 November 2012 (1 page) |
22 November 2012 | Director's details changed for Ruth Estelle Simpson on 22 November 2012 (3 pages) |
30 August 2012 | Termination of appointment of Christopher Baur as a director (1 page) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Termination of appointment of Christopher Baur as a director (1 page) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Secretary's details changed for Ruth Estelle Simpson on 1 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ruth Estelle Simpson on 1 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ruth Estelle Simpson on 1 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Christopher Frank Baur on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Caspian Woods on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Caspian Woods on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Frank Baur on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Caspian Woods on 6 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Christopher Frank Baur on 6 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 August 2007 | Return made up to 06/08/07; change of members
|
10 August 2007 | Return made up to 06/08/07; change of members
|
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 September 2006 | Return made up to 06/08/06; full list of members
|
8 September 2006 | Return made up to 06/08/06; full list of members
|
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New director appointed (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 August 2005 | Return made up to 06/08/05; full list of members
|
30 August 2005 | Return made up to 06/08/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
3 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 September 2003 | Return made up to 06/08/03; full list of members
|
19 September 2003 | Return made up to 06/08/03; full list of members
|
7 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 September 2002 | Return made up to 06/08/02; full list of members
|
2 September 2002 | Return made up to 06/08/02; full list of members
|
22 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
1 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
23 November 2000 | Memorandum and Articles of Association (15 pages) |
23 November 2000 | Memorandum and Articles of Association (15 pages) |
21 November 2000 | Ad 27/10/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
21 November 2000 | Particulars of contract relating to shares (3 pages) |
21 November 2000 | Ad 27/10/00--------- £ si 899@1=899 £ ic 1100/1999 (2 pages) |
21 November 2000 | Particulars of contract relating to shares (3 pages) |
21 November 2000 | Ad 27/10/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
21 November 2000 | Ad 27/10/00--------- £ si 899@1=899 £ ic 1100/1999 (2 pages) |
28 October 2000 | Resolutions
|
28 October 2000 | £ nc 100/50000 25/10/00 (1 page) |
28 October 2000 | Memorandum and Articles of Association (14 pages) |
28 October 2000 | Resolutions
|
28 October 2000 | £ nc 100/50000 25/10/00 (1 page) |
28 October 2000 | Resolutions
|
28 October 2000 | Memorandum and Articles of Association (14 pages) |
28 October 2000 | Resolutions
|
31 August 2000 | Return made up to 06/08/00; full list of members
|
31 August 2000 | Return made up to 06/08/00; full list of members
|
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed (3 pages) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New secretary appointed (3 pages) |
17 August 2000 | New director appointed (3 pages) |
21 July 2000 | Partic of mort/charge * (6 pages) |
21 July 2000 | Partic of mort/charge * (6 pages) |
31 August 1999 | Company name changed lothian fifty (591) LIMITED\certificate issued on 01/09/99 (2 pages) |
31 August 1999 | Company name changed lothian fifty (591) LIMITED\certificate issued on 01/09/99 (2 pages) |
6 August 1999 | Incorporation (24 pages) |
6 August 1999 | Incorporation (24 pages) |