Company NameIgnis Asset Management Limited
DirectorsStuart Lapsley Maclennan and Graeme James McBirnie
Company StatusLiquidation
Company NumberSC200801
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stuart Lapsley Maclennan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Graeme James McBirnie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 July 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSolicitor
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameTrevor John Bayley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 21 November 2000)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Director NameHarold Cottam
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPentwyn Farm
Dorstone
Hereford
HR3 6AD
Wales
Director NameSir Gavin Harry Laird
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2001)
RoleRetired
Correspondence Address9 Cleveden House
Holmbury Park
Bromley
Kent
BR1 2WG
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DY
Scotland
Secretary NameDeborah Anne Wagner
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 20 September 2010)
RoleCompany Director
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Director NameLeslie Kynoch McIntosh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2004)
RoleOperations Director
Correspondence AddressDenrhoda, 6 Seven Sisters
Lenzie
Glasgow
G66 3AW
Scotland
Director NameMr Ian C Adam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGowanfield
2 Cammo Road
Edinburgh
EH4 8EB
Scotland
Director NameMr Richard Chalmers Gordon Fortin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2004)
RoleCompany Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPhilliswood Farm House
Hooksway
Chichester
West Sussex
PO18 9JZ
Director NameMr Andrew Maule Dewar-Durie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinnich Malise
Croftamie
Stirlingshire
G63 0HA
Scotland
Director NameFrancis William Ghiloni
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2004)
RoleCompany Director
Correspondence Address63 Lauderdale Gardens
Hyndland
Glasgow
G12 9QU
Scotland
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2005)
RoleBusiness Consultant
Correspondence AddressGreenside House
50 Station Road
London
N22 7TP
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Little Almshoe
St Ippollitts
Hitchin
Hertfordshire
SG4 7NP
Director NameMr John Robert Cusins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2009)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressHigh Gables
Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameMrs Fiona Jane Clutterbuck
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Downshire Hill
Hampstead
London
NW3 1NR
Director NameMr Paul Robert Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(10 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 May 2010)
RoleRisk Manager, Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Halsey Street
London
SW3 2QH
Director NameMr Robert Derek Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(10 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 2010)
RoleCfo, Coo
Country of ResidenceEngland
Correspondence Address4 Dagnan Road
London
SW12 9LQ
Director NameChristopher James Fellingham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Farm Spring Lane
Great Horwood
Milton Keynes
MK17 0QU
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(10 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NameStephanie Rose Griffin
StatusResigned
Appointed20 September 2010(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address1/1, 70 Marlborough Avenue
Broomhill
Glasgow
G11 7BH
Scotland
Director NameMr Clive Christopher Roger Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Claude Andre Chene
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed06 October 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mapesbury Road
London
NW2 4JD
Director NameMr James McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr James Baird Aird
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(14 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Colin Martin Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameChristina Ann Hankin
StatusResigned
Appointed30 April 2015(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed29 January 2016(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2021)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alan Stephen Acheson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2016(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websiteignisasset.com
Telephone01268 445488
Telephone regionBasildon

Location

Registered Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30m at £1Standard Life Investments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,006,000
Gross Profit£29,006,000
Net Worth£261,610,000
Cash£193,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

19 December 2020Full accounts made up to 31 December 2019 (21 pages)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Alan Stephen Acheson as a director on 8 December 2019 (1 page)
2 August 2019Full accounts made up to 31 December 2018 (25 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
10 December 2018Appointment of Mr Simon Andrew Emile Winter as a director on 30 November 2018 (2 pages)
10 December 2018Termination of appointment of Sean Andrew Fitzgerald as a director on 28 October 2018 (1 page)
27 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
18 June 2018Full accounts made up to 31 December 2017 (25 pages)
27 March 2018Director's details changed for Mr James Baird Aird on 28 February 2018 (2 pages)
2 October 2017Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
2 October 2017Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page)
2 October 2017Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
2 October 2017Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 June 2017Full accounts made up to 31 December 2016 (23 pages)
6 June 2017Full accounts made up to 31 December 2016 (23 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30,001,000
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30,001,000
(7 pages)
13 June 2016Solvency Statement dated 30/05/16 (3 pages)
13 June 2016Statement of capital on 13 June 2016
  • GBP 30,001,000
(4 pages)
13 June 2016Statement by Directors (3 pages)
13 June 2016Statement of capital on 13 June 2016
  • GBP 30,001,000
(4 pages)
13 June 2016Statement by Directors (3 pages)
13 June 2016Solvency Statement dated 30/05/16 (3 pages)
13 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 June 2016Full accounts made up to 31 December 2015 (22 pages)
3 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 80,001,000
(4 pages)
3 June 2016Full accounts made up to 31 December 2015 (22 pages)
3 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 80,001,000
(4 pages)
3 June 2016Resolutions
  • RES13 ‐ Sum of £50 million capitalised and appropriated 02/06/2016
(2 pages)
3 June 2016Resolutions
  • RES13 ‐ Sum of £50 million capitalised and appropriated 02/06/2016
(2 pages)
31 May 2016Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages)
31 May 2016Termination of appointment of Roderick Louis Paris as a director on 27 May 2016 (1 page)
31 May 2016Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages)
31 May 2016Termination of appointment of Colin Martin Clark as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Colin Martin Clark as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Roderick Louis Paris as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page)
31 March 2016Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
31 March 2016Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016 (1 page)
31 March 2016Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
31 March 2016Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016 (1 page)
10 March 2016Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages)
10 March 2016Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages)
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page)
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page)
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages)
14 September 2015Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015 (1 page)
14 September 2015Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015 (1 page)
14 September 2015Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015 (1 page)
6 August 2015Termination of appointment of Christopher James Fellingham as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of Christopher James Fellingham as a director on 31 July 2015 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,001,000
(10 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,001,000
(10 pages)
27 May 2015Full accounts made up to 31 December 2014 (25 pages)
27 May 2015Full accounts made up to 31 December 2014 (25 pages)
11 May 2015Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page)
11 May 2015Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page)
11 May 2015Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page)
11 May 2015Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page)
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page)
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page)
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages)
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
19 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
18 August 2014Statement of company's objects (2 pages)
18 August 2014Statement of company's objects (2 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,001,000
(9 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,001,000
(9 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,001,000
(9 pages)
9 July 2014Auditor's resignation (1 page)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
9 July 2014Auditor's resignation (1 page)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
7 July 2014Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 30,001,000
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 30,001,000
(3 pages)
7 July 2014Appointment of Mr Colin Martin Clark as a director (2 pages)
7 July 2014Appointment of Colin Richard Walklin as a director (2 pages)
7 July 2014Appointment of Mr James Baird Aird as a director (2 pages)
7 July 2014Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Appointment of Colin Richard Walklin as a director (2 pages)
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Appointment of Mr James Baird Aird as a director (2 pages)
7 July 2014Appointment of Mr Norman Keith Skeoch as a director (2 pages)
7 July 2014Termination of appointment of David Walter Watts as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of David Walter Watts as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of James Mcconville as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 30,001,000
(3 pages)
7 July 2014Appointment of Mr Roderick Louis Paris as a director (2 pages)
7 July 2014Appointment of Mr Norman Keith Skeoch as a director (2 pages)
7 July 2014Termination of appointment of David Walter Watts as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Appointment of Mr Roderick Louis Paris as a director (2 pages)
7 July 2014Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of James Mcconville as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Termination of appointment of James Mcconville as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
(1 page)
7 July 2014Appointment of Mr Colin Martin Clark as a director (2 pages)
30 April 2014Full accounts made up to 31 December 2013 (23 pages)
30 April 2014Full accounts made up to 31 December 2013 (23 pages)
5 December 2013Termination of appointment of Timothy Roberts as a director (2 pages)
5 December 2013Termination of appointment of Timothy Roberts as a director (2 pages)
2 December 2013Appointment of Mr David Walter Watts as a director (2 pages)
2 December 2013Appointment of Mr David Walter Watts as a director (2 pages)
29 November 2013Appointment of Mr Eric St Clair Stobart as a director (2 pages)
29 November 2013Appointment of Mr Eric St Clair Stobart as a director (2 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders (8 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders (8 pages)
9 May 2013Full accounts made up to 31 December 2012 (21 pages)
9 May 2013Full accounts made up to 31 December 2012 (21 pages)
4 February 2013Termination of appointment of Timothy Roberts as a director (1 page)
4 February 2013Termination of appointment of Timothy Roberts as a director (1 page)
24 December 2012Termination of appointment of Paul Miles as a director (1 page)
24 December 2012Termination of appointment of Paul Miles as a director (1 page)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (10 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (10 pages)
7 August 2012Termination of appointment of Ian Paterson Brown as a director (1 page)
7 August 2012Termination of appointment of Ian Paterson Brown as a director (1 page)
7 August 2012Appointment of Mr James Mcconville as a director (2 pages)
7 August 2012Appointment of Mr James Mcconville as a director (2 pages)
3 April 2012Full accounts made up to 31 December 2011 (22 pages)
3 April 2012Full accounts made up to 31 December 2011 (22 pages)
1 February 2012Appointment of Mr Paul Lewis Miles as a director (2 pages)
1 February 2012Appointment of Mr Paul Lewis Miles as a director (2 pages)
4 January 2012Termination of appointment of Jonathan Yates as a director (1 page)
4 January 2012Termination of appointment of Jonathan Yates as a director (1 page)
24 October 2011Appointment of Mr Claude Andre Chene as a director (2 pages)
24 October 2011Appointment of Mr Claude Andre Chene as a director (2 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (10 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (10 pages)
27 June 2011Termination of appointment of Jonathan Polin as a director (1 page)
27 June 2011Termination of appointment of Jonathan Polin as a director (1 page)
3 May 2011Full accounts made up to 31 December 2010 (21 pages)
3 May 2011Full accounts made up to 31 December 2010 (21 pages)
15 April 2011Director's details changed for Mr Clive Christopher Roger Bannister on 13 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Clive Christopher Roger Bannister on 13 April 2011 (2 pages)
9 March 2011Appointment of Clive Christopher Roger Bannister as a director (2 pages)
9 March 2011Appointment of Clive Christopher Roger Bannister as a director (2 pages)
15 February 2011Termination of appointment of Jonathan Moss as a director (1 page)
15 February 2011Termination of appointment of Jonathan Moss as a director (1 page)
18 January 2011Termination of appointment of Diarmuid Cummins as a director (1 page)
18 January 2011Termination of appointment of Diarmuid Cummins as a director (1 page)
22 November 2010Appointment of Jonathan James Yates as a director (2 pages)
22 November 2010Appointment of Jonathan James Yates as a director (2 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (10 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (10 pages)
30 September 2010Termination of appointment of Deborah Wagner as a secretary (1 page)
30 September 2010Termination of appointment of Deborah Wagner as a secretary (1 page)
30 September 2010Appointment of Stephanie Rose Griffin as a secretary (2 pages)
30 September 2010Appointment of Stephanie Rose Griffin as a secretary (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (18 pages)
13 July 2010Full accounts made up to 31 December 2009 (18 pages)
11 June 2010Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
11 June 2010Appointment of a director (2 pages)
11 June 2010Termination of appointment of a director (1 page)
11 June 2010Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
11 June 2010Termination of appointment of a director (1 page)
11 June 2010Appointment of a director (2 pages)
9 June 2010Appointment of a director (2 pages)
9 June 2010Appointment of a director (2 pages)
9 June 2010Appointment of a director (2 pages)
9 June 2010Appointment of a director (2 pages)
8 June 2010Termination of appointment of Paul Dixon as a director (1 page)
8 June 2010Termination of appointment of Paul Dixon as a director (1 page)
7 June 2010Appointment of Diarmuid Cummins as a director (2 pages)
7 June 2010Termination of appointment of Peter Reid as a director (1 page)
7 June 2010Termination of appointment of Peter Reid as a director (1 page)
7 June 2010Appointment of Diarmuid Cummins as a director (2 pages)
14 May 2010Termination of appointment of Paul Dixon as a director (1 page)
14 May 2010Termination of appointment of Paul Dixon as a director (1 page)
11 May 2010Termination of appointment of Tom Cross Brown as a director (1 page)
11 May 2010Termination of appointment of Tom Cross Brown as a director (1 page)
9 March 2010Director's details changed for Jonathan Charles Polin on 31 December 2009 (2 pages)
9 March 2010Director's details changed for Jonathan Charles Polin on 31 December 2009 (2 pages)
19 February 2010Appointment of Christopher James Fellingham as a director (2 pages)
19 February 2010Appointment of Christopher James Fellingham as a director (2 pages)
17 February 2010Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
17 February 2010Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
16 February 2010Appointment of Mr Jonathan Stephen Moss as a director (2 pages)
16 February 2010Appointment of Mr Jonathan Stephen Moss as a director (2 pages)
4 February 2010Termination of appointment of Robert Cook as a director (1 page)
4 February 2010Termination of appointment of Robert Cook as a director (1 page)
17 November 2009Appointment of Paul Robert Dixon as a director (2 pages)
17 November 2009Appointment of Robert Derek Cook as a director (2 pages)
17 November 2009Appointment of Paul Robert Dixon as a director (2 pages)
17 November 2009Appointment of Robert Derek Cook as a director (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
16 October 2009288B logged (1 page)
16 October 2009288B logged (1 page)
16 October 2009288B logged (1 page)
16 October 2009288B logged (1 page)
16 October 2009Full accounts made up to 31 December 2008 (19 pages)
16 October 2009288B logged (1 page)
16 October 2009Termination of appointment of William Treen as a director (1 page)
16 October 2009288B logged (1 page)
16 October 2009Termination of appointment of William Treen as a director (1 page)
16 October 2009Full accounts made up to 31 December 2008 (19 pages)
12 October 2009Duplicate resignation john robert cusins as director 02/09/09 (1 page)
12 October 2009Duplicate resignation john robert cusins as director 02/09/09 (1 page)
8 October 2009Termination of appointment of Edward Spencer-Churchill as a director (1 page)
8 October 2009Termination of appointment of John Cusins as a director (1 page)
8 October 2009Termination of appointment of Fiona Clutterbuck as a director (1 page)
8 October 2009Termination of appointment of Edward Spencer-Churchill as a director (1 page)
8 October 2009Termination of appointment of John Cusins as a director (1 page)
8 October 2009Termination of appointment of Fiona Clutterbuck as a director (1 page)
20 August 2009Appointment terminated director gavin stewart (1 page)
20 August 2009Appointment terminated director gavin stewart (1 page)
11 June 2009Appointment terminated director layton tamberlin (1 page)
11 June 2009Appointment terminated director layton tamberlin (1 page)
11 March 2009Director appointed christopher john loraine samuel (1 page)
11 March 2009Director appointed christopher john loraine samuel (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 December 2008Appointment terminated director jonathan moss (1 page)
18 December 2008Appointment terminated director jonathan moss (1 page)
28 November 2008Appointment terminated director jonathan moss (1 page)
28 November 2008Appointment terminated director jonathan moss (1 page)
18 November 2008Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page)
18 November 2008Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page)
18 November 2008Return made up to 19/10/08; full list of members (6 pages)
18 November 2008Return made up to 19/10/08; full list of members (6 pages)
17 November 2008Company name changed resolution asset management LIMITED\certificate issued on 17/11/08 (2 pages)
17 November 2008Company name changed resolution asset management LIMITED\certificate issued on 17/11/08 (2 pages)
8 October 2008Appointment terminated director william mcintosh (1 page)
8 October 2008Director's change of particulars / tom cross-brown / 06/10/2008 (1 page)
8 October 2008Appointment terminated director william mcintosh (1 page)
8 October 2008Director's change of particulars / tom cross-brown / 06/10/2008 (1 page)
8 October 2008Director's change of particulars / john cusins / 06/10/2008 (1 page)
8 October 2008Director's change of particulars / john cusins / 06/10/2008 (1 page)
1 October 2008Director appointed fiona jane clutterbuck (3 pages)
1 October 2008Director appointed fiona jane clutterbuck (3 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 August 2008Appointment terminated director daniel o'neil (1 page)
15 August 2008Appointment terminated director daniel o'neil (1 page)
11 August 2008Director appointed edward albert charles spencer-churchill (4 pages)
11 August 2008Director appointed edward albert charles spencer-churchill (4 pages)
23 July 2008Director appointed william alan mcintosh (4 pages)
23 July 2008Director appointed william alan mcintosh (4 pages)
23 July 2008Director appointed layton gwyn tamberlin (3 pages)
23 July 2008Director appointed layton gwyn tamberlin (3 pages)
14 July 2008Director appointed john robert cusins (3 pages)
14 July 2008Director appointed john robert cusins (3 pages)
23 June 2008Director appointed jonathan stephen moss (5 pages)
23 June 2008Director appointed william raymond treen (4 pages)
23 June 2008Director appointed jonathan stephen moss (5 pages)
23 June 2008Director appointed tom cross-brown (3 pages)
23 June 2008Director appointed tom cross-brown (3 pages)
23 June 2008Director appointed william raymond treen (4 pages)
20 May 2008Declaration of assistance for shares acquisition (8 pages)
20 May 2008Declaration of assistance for shares acquisition (9 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 May 2008Declaration of assistance for shares acquisition (9 pages)
20 May 2008Memorandum and Articles of Association (9 pages)
20 May 2008Declaration of assistance for shares acquisition (8 pages)
20 May 2008Declaration of assistance for shares acquisition (8 pages)
20 May 2008Memorandum and Articles of Association (9 pages)
20 May 2008Declaration of assistance for shares acquisition (8 pages)
6 May 2008Appointment terminated director michael biggs (1 page)
6 May 2008Appointment terminated director michael biggs (1 page)
6 May 2008Appointment terminated director james newman (1 page)
6 May 2008Appointment terminated director brendan meehan (1 page)
6 May 2008Appointment terminated director brendan meehan (1 page)
6 May 2008Appointment terminated director james newman (1 page)
12 April 2008Full accounts made up to 31 December 2007 (14 pages)
12 April 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2007Return made up to 19/10/07; full list of members (8 pages)
23 October 2007Return made up to 19/10/07; full list of members (8 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (13 pages)
5 April 2007Full accounts made up to 31 December 2006 (13 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
12 February 2007New director appointed (5 pages)
12 February 2007New director appointed (5 pages)
2 November 2006Return made up to 19/10/06; full list of members (7 pages)
2 November 2006Return made up to 19/10/06; full list of members (7 pages)
17 May 2006Registered office changed on 17/05/06 from: britannia court 50 bothwell street glasgow G2 6HR (1 page)
17 May 2006Registered office changed on 17/05/06 from: britannia court 50 bothwell street glasgow G2 6HR (1 page)
3 May 2006Memorandum and Articles of Association (12 pages)
3 May 2006Memorandum and Articles of Association (12 pages)
2 May 2006Company name changed britannic asset management limit ed\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed britannic asset management limit ed\certificate issued on 02/05/06 (2 pages)
12 April 2006Full accounts made up to 31 December 2005 (12 pages)
12 April 2006Full accounts made up to 31 December 2005 (12 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (5 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Return made up to 19/10/05; full list of members (7 pages)
8 November 2005New director appointed (5 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Return made up to 19/10/05; full list of members (7 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
27 May 2005Reduction of share premium acct (1 page)
27 May 2005Reduction of share premium acct (1 page)
27 May 2005Certificate of reduction of share premium (1 page)
27 May 2005Certificate of reduction of share premium (1 page)
19 May 2005Full accounts made up to 31 December 2004 (11 pages)
19 May 2005Full accounts made up to 31 December 2004 (11 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
4 April 2005Resolutions
  • RES13 ‐ Share premium reduced 10/03/05
(1 page)
4 April 2005Resolutions
  • RES13 ‐ Share premium reduced 10/03/05
(1 page)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
27 October 2004Return made up to 19/10/04; full list of members (9 pages)
27 October 2004Return made up to 19/10/04; full list of members (9 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (3 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (4 pages)
9 June 2004New director appointed (4 pages)
9 June 2004Director resigned (1 page)
28 April 2004New director appointed (3 pages)
28 April 2004New director appointed (4 pages)
28 April 2004New director appointed (3 pages)
28 April 2004New director appointed (3 pages)
28 April 2004New director appointed (4 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (3 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
15 March 2004Full accounts made up to 31 December 2003 (10 pages)
15 March 2004Full accounts made up to 31 December 2003 (10 pages)
23 October 2003Return made up to 19/10/03; no change of members (8 pages)
23 October 2003Return made up to 19/10/03; no change of members (8 pages)
15 August 2003New director appointed (3 pages)
15 August 2003New director appointed (3 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
9 March 2003Full accounts made up to 31 December 2002 (10 pages)
9 March 2003Full accounts made up to 31 December 2002 (10 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
16 December 2002New director appointed (4 pages)
16 December 2002New director appointed (4 pages)
12 November 2002Return made up to 19/10/02; full list of members (8 pages)
12 November 2002Return made up to 19/10/02; full list of members (8 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
26 March 2002Full accounts made up to 31 December 2001 (9 pages)
26 March 2002Full accounts made up to 31 December 2001 (9 pages)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
24 October 2001Return made up to 19/10/01; full list of members (8 pages)
24 October 2001Return made up to 19/10/01; full list of members (8 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 April 2001Memorandum and Articles of Association (2 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2001Memorandum and Articles of Association (2 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Full accounts made up to 31 December 2000 (9 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 31 December 2000 (9 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
20 November 2000Return made up to 19/10/00; full list of members (9 pages)
20 November 2000Return made up to 19/10/00; full list of members (9 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 May 2000Memorandum and Articles of Association (12 pages)
3 May 2000Memorandum and Articles of Association (12 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
23 February 2000Ad 10/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2000Statement of affairs (11 pages)
23 February 2000Ad 10/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2000Statement of affairs (11 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (4 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (4 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
22 December 1999Director resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (3 pages)
22 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 December 1999New director appointed (3 pages)
22 December 1999New director appointed (3 pages)
22 December 1999Registered office changed on 22/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (3 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 December 1999Company name changed dunwilco (737) LIMITED\certificate issued on 08/12/99 (2 pages)
8 December 1999Company name changed dunwilco (737) LIMITED\certificate issued on 08/12/99 (2 pages)
19 October 1999Incorporation (25 pages)
19 October 1999Incorporation (25 pages)