Edinburgh
EH2 3AH
Scotland
Director Name | Mr Graeme James McBirnie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Providence Square Bermondsey Wall West London SE1 2ED |
Director Name | Trevor John Bayley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 November 2000) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Clay Lake Endon Stoke On Trent Staffordshire ST9 9DD |
Director Name | Harold Cottam |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pentwyn Farm Dorstone Hereford HR3 6AD Wales |
Director Name | Sir Gavin Harry Laird |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2001) |
Role | Retired |
Correspondence Address | 9 Cleveden House Holmbury Park Bromley Kent BR1 2WG |
Director Name | Mr Douglas Ferrans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lochbroom Drive Newton Mearns Glasgow Lanarkshire G77 5DY Scotland |
Secretary Name | Deborah Anne Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 1 Hillend Road Burnside Glasgow G73 4JU Scotland |
Director Name | Leslie Kynoch McIntosh |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2004) |
Role | Operations Director |
Correspondence Address | Denrhoda, 6 Seven Sisters Lenzie Glasgow G66 3AW Scotland |
Director Name | Mr Ian C Adam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gowanfield 2 Cammo Road Edinburgh EH4 8EB Scotland |
Director Name | Mr Richard Chalmers Gordon Fortin |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2004) |
Role | Company Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Philliswood Farm House Hooksway Chichester West Sussex PO18 9JZ |
Director Name | Mr Andrew Maule Dewar-Durie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finnich Malise Croftamie Stirlingshire G63 0HA Scotland |
Director Name | Francis William Ghiloni |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | 63 Lauderdale Gardens Hyndland Glasgow G12 9QU Scotland |
Director Name | David Philip Allvey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2005) |
Role | Business Consultant |
Correspondence Address | Greenside House 50 Station Road London N22 7TP |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Little Almshoe St Ippollitts Hitchin Hertfordshire SG4 7NP |
Director Name | Mr John Robert Cusins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2009) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | High Gables Holly Lane Harpenden Hertfordshire AL5 5DY |
Director Name | Mr Tom Cross Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Old Farm Winslow Buckinghamshire MK18 3JL |
Director Name | Mrs Fiona Jane Clutterbuck |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Downshire Hill Hampstead London NW3 1NR |
Director Name | Mr Paul Robert Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(10 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 May 2010) |
Role | Risk Manager, Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Halsey Street London SW3 2QH |
Director Name | Mr Robert Derek Cook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(10 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 February 2010) |
Role | Cfo, Coo |
Country of Residence | England |
Correspondence Address | 4 Dagnan Road London SW12 9LQ |
Director Name | Christopher James Fellingham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Farm Spring Lane Great Horwood Milton Keynes MK17 0QU |
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | Stephanie Rose Griffin |
---|---|
Status | Resigned |
Appointed | 20 September 2010(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1/1, 70 Marlborough Avenue Broomhill Glasgow G11 7BH Scotland |
Director Name | Mr Clive Christopher Roger Bannister |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Claude Andre Chene |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 06 October 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Mapesbury Road London NW2 4JD |
Director Name | Mr James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr James Baird Aird |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Colin Martin Clark |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Christina Ann Hankin |
---|---|
Status | Resigned |
Appointed | 30 April 2015(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Resigned |
Appointed | 29 January 2016(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Alan Stephen Acheson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2016(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | ignisasset.com |
---|---|
Telephone | 01268 445488 |
Telephone region | Basildon |
Registered Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
30m at £1 | Standard Life Investments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,006,000 |
Gross Profit | £29,006,000 |
Net Worth | £261,610,000 |
Cash | £193,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
19 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Alan Stephen Acheson as a director on 8 December 2019 (1 page) |
2 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Mr Simon Andrew Emile Winter as a director on 30 November 2018 (2 pages) |
10 December 2018 | Termination of appointment of Sean Andrew Fitzgerald as a director on 28 October 2018 (1 page) |
27 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
27 March 2018 | Director's details changed for Mr James Baird Aird on 28 February 2018 (2 pages) |
2 October 2017 | Register 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 2017 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page) |
2 October 2017 | Register 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 2017 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
13 June 2016 | Solvency Statement dated 30/05/16 (3 pages) |
13 June 2016 | Statement of capital on 13 June 2016
|
13 June 2016 | Statement by Directors (3 pages) |
13 June 2016 | Statement of capital on 13 June 2016
|
13 June 2016 | Statement by Directors (3 pages) |
13 June 2016 | Solvency Statement dated 30/05/16 (3 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
3 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
3 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
31 May 2016 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Roderick Louis Paris as a director on 27 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Colin Martin Clark as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Colin Martin Clark as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Roderick Louis Paris as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page) |
31 March 2016 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page) |
31 March 2016 | Registered 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 2016 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page) |
31 March 2016 | Registered 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 2016 | Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages) |
10 March 2016 | Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page) |
10 February 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page) |
10 February 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages) |
14 September 2015 | Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015 (1 page) |
6 August 2015 | Termination of appointment of Christopher James Fellingham as a director on 31 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Christopher James Fellingham as a director on 31 July 2015 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
11 May 2015 | Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page) |
11 May 2015 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page) |
11 May 2015 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page) |
11 May 2015 | Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page) |
4 May 2015 | Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page) |
4 May 2015 | Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages) |
4 May 2015 | Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
18 August 2014 | Statement of company's objects (2 pages) |
18 August 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 July 2014 | Auditor's resignation (1 page) |
9 July 2014 | Resolutions
|
9 July 2014 | Auditor's resignation (1 page) |
9 July 2014 | Resolutions
|
7 July 2014 | Termination of appointment of Claude Andre Chene as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
7 July 2014 | Appointment of Mr Colin Martin Clark as a director (2 pages) |
7 July 2014 | Appointment of Colin Richard Walklin as a director (2 pages) |
7 July 2014 | Appointment of Mr James Baird Aird as a director (2 pages) |
7 July 2014 | Termination of appointment of Claude Andre Chene as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
|
7 July 2014 | Appointment of Colin Richard Walklin as a director (2 pages) |
7 July 2014 | Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Claude Andre Chene as a director on 1 July 2014
|
7 July 2014 | Appointment of Mr James Baird Aird as a director (2 pages) |
7 July 2014 | Appointment of Mr Norman Keith Skeoch as a director (2 pages) |
7 July 2014 | Termination of appointment of David Walter Watts as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of David Walter Watts as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of James Mcconville as a director on 1 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
7 July 2014 | Appointment of Mr Roderick Louis Paris as a director (2 pages) |
7 July 2014 | Appointment of Mr Norman Keith Skeoch as a director (2 pages) |
7 July 2014 | Termination of appointment of David Walter Watts as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
|
7 July 2014 | Appointment of Mr Roderick Louis Paris as a director (2 pages) |
7 July 2014 | Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of James Mcconville as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of James Mcconville as a director on 1 July 2014
|
7 July 2014 | Appointment of Mr Colin Martin Clark as a director (2 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
5 December 2013 | Termination of appointment of Timothy Roberts as a director (2 pages) |
5 December 2013 | Termination of appointment of Timothy Roberts as a director (2 pages) |
2 December 2013 | Appointment of Mr David Walter Watts as a director (2 pages) |
2 December 2013 | Appointment of Mr David Walter Watts as a director (2 pages) |
29 November 2013 | Appointment of Mr Eric St Clair Stobart as a director (2 pages) |
29 November 2013 | Appointment of Mr Eric St Clair Stobart as a director (2 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (8 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 February 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
4 February 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
24 December 2012 | Termination of appointment of Paul Miles as a director (1 page) |
24 December 2012 | Termination of appointment of Paul Miles as a director (1 page) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Termination of appointment of Ian Paterson Brown as a director (1 page) |
7 August 2012 | Termination of appointment of Ian Paterson Brown as a director (1 page) |
7 August 2012 | Appointment of Mr James Mcconville as a director (2 pages) |
7 August 2012 | Appointment of Mr James Mcconville as a director (2 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 February 2012 | Appointment of Mr Paul Lewis Miles as a director (2 pages) |
1 February 2012 | Appointment of Mr Paul Lewis Miles as a director (2 pages) |
4 January 2012 | Termination of appointment of Jonathan Yates as a director (1 page) |
4 January 2012 | Termination of appointment of Jonathan Yates as a director (1 page) |
24 October 2011 | Appointment of Mr Claude Andre Chene as a director (2 pages) |
24 October 2011 | Appointment of Mr Claude Andre Chene as a director (2 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (10 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Termination of appointment of Jonathan Polin as a director (1 page) |
27 June 2011 | Termination of appointment of Jonathan Polin as a director (1 page) |
3 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 April 2011 | Director's details changed for Mr Clive Christopher Roger Bannister on 13 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Clive Christopher Roger Bannister on 13 April 2011 (2 pages) |
9 March 2011 | Appointment of Clive Christopher Roger Bannister as a director (2 pages) |
9 March 2011 | Appointment of Clive Christopher Roger Bannister as a director (2 pages) |
15 February 2011 | Termination of appointment of Jonathan Moss as a director (1 page) |
15 February 2011 | Termination of appointment of Jonathan Moss as a director (1 page) |
18 January 2011 | Termination of appointment of Diarmuid Cummins as a director (1 page) |
18 January 2011 | Termination of appointment of Diarmuid Cummins as a director (1 page) |
22 November 2010 | Appointment of Jonathan James Yates as a director (2 pages) |
22 November 2010 | Appointment of Jonathan James Yates as a director (2 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (10 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Termination of appointment of Deborah Wagner as a secretary (1 page) |
30 September 2010 | Termination of appointment of Deborah Wagner as a secretary (1 page) |
30 September 2010 | Appointment of Stephanie Rose Griffin as a secretary (2 pages) |
30 September 2010 | Appointment of Stephanie Rose Griffin as a secretary (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 June 2010 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
11 June 2010 | Appointment of a director (2 pages) |
11 June 2010 | Termination of appointment of a director (1 page) |
11 June 2010 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
11 June 2010 | Termination of appointment of a director (1 page) |
11 June 2010 | Appointment of a director (2 pages) |
9 June 2010 | Appointment of a director (2 pages) |
9 June 2010 | Appointment of a director (2 pages) |
9 June 2010 | Appointment of a director (2 pages) |
9 June 2010 | Appointment of a director (2 pages) |
8 June 2010 | Termination of appointment of Paul Dixon as a director (1 page) |
8 June 2010 | Termination of appointment of Paul Dixon as a director (1 page) |
7 June 2010 | Appointment of Diarmuid Cummins as a director (2 pages) |
7 June 2010 | Termination of appointment of Peter Reid as a director (1 page) |
7 June 2010 | Termination of appointment of Peter Reid as a director (1 page) |
7 June 2010 | Appointment of Diarmuid Cummins as a director (2 pages) |
14 May 2010 | Termination of appointment of Paul Dixon as a director (1 page) |
14 May 2010 | Termination of appointment of Paul Dixon as a director (1 page) |
11 May 2010 | Termination of appointment of Tom Cross Brown as a director (1 page) |
11 May 2010 | Termination of appointment of Tom Cross Brown as a director (1 page) |
9 March 2010 | Director's details changed for Jonathan Charles Polin on 31 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Jonathan Charles Polin on 31 December 2009 (2 pages) |
19 February 2010 | Appointment of Christopher James Fellingham as a director (2 pages) |
19 February 2010 | Appointment of Christopher James Fellingham as a director (2 pages) |
17 February 2010 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
17 February 2010 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
16 February 2010 | Appointment of Mr Jonathan Stephen Moss as a director (2 pages) |
16 February 2010 | Appointment of Mr Jonathan Stephen Moss as a director (2 pages) |
4 February 2010 | Termination of appointment of Robert Cook as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Cook as a director (1 page) |
17 November 2009 | Appointment of Paul Robert Dixon as a director (2 pages) |
17 November 2009 | Appointment of Robert Derek Cook as a director (2 pages) |
17 November 2009 | Appointment of Paul Robert Dixon as a director (2 pages) |
17 November 2009 | Appointment of Robert Derek Cook as a director (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | 288B logged (1 page) |
16 October 2009 | 288B logged (1 page) |
16 October 2009 | 288B logged (1 page) |
16 October 2009 | 288B logged (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 October 2009 | 288B logged (1 page) |
16 October 2009 | Termination of appointment of William Treen as a director (1 page) |
16 October 2009 | 288B logged (1 page) |
16 October 2009 | Termination of appointment of William Treen as a director (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 October 2009 | Duplicate resignation john robert cusins as director 02/09/09 (1 page) |
12 October 2009 | Duplicate resignation john robert cusins as director 02/09/09 (1 page) |
8 October 2009 | Termination of appointment of Edward Spencer-Churchill as a director (1 page) |
8 October 2009 | Termination of appointment of John Cusins as a director (1 page) |
8 October 2009 | Termination of appointment of Fiona Clutterbuck as a director (1 page) |
8 October 2009 | Termination of appointment of Edward Spencer-Churchill as a director (1 page) |
8 October 2009 | Termination of appointment of John Cusins as a director (1 page) |
8 October 2009 | Termination of appointment of Fiona Clutterbuck as a director (1 page) |
20 August 2009 | Appointment terminated director gavin stewart (1 page) |
20 August 2009 | Appointment terminated director gavin stewart (1 page) |
11 June 2009 | Appointment terminated director layton tamberlin (1 page) |
11 June 2009 | Appointment terminated director layton tamberlin (1 page) |
11 March 2009 | Director appointed christopher john loraine samuel (1 page) |
11 March 2009 | Director appointed christopher john loraine samuel (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
18 December 2008 | Appointment terminated director jonathan moss (1 page) |
18 December 2008 | Appointment terminated director jonathan moss (1 page) |
28 November 2008 | Appointment terminated director jonathan moss (1 page) |
28 November 2008 | Appointment terminated director jonathan moss (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page) |
18 November 2008 | Return made up to 19/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 19/10/08; full list of members (6 pages) |
17 November 2008 | Company name changed resolution asset management LIMITED\certificate issued on 17/11/08 (2 pages) |
17 November 2008 | Company name changed resolution asset management LIMITED\certificate issued on 17/11/08 (2 pages) |
8 October 2008 | Appointment terminated director william mcintosh (1 page) |
8 October 2008 | Director's change of particulars / tom cross-brown / 06/10/2008 (1 page) |
8 October 2008 | Appointment terminated director william mcintosh (1 page) |
8 October 2008 | Director's change of particulars / tom cross-brown / 06/10/2008 (1 page) |
8 October 2008 | Director's change of particulars / john cusins / 06/10/2008 (1 page) |
8 October 2008 | Director's change of particulars / john cusins / 06/10/2008 (1 page) |
1 October 2008 | Director appointed fiona jane clutterbuck (3 pages) |
1 October 2008 | Director appointed fiona jane clutterbuck (3 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
15 August 2008 | Appointment terminated director daniel o'neil (1 page) |
15 August 2008 | Appointment terminated director daniel o'neil (1 page) |
11 August 2008 | Director appointed edward albert charles spencer-churchill (4 pages) |
11 August 2008 | Director appointed edward albert charles spencer-churchill (4 pages) |
23 July 2008 | Director appointed william alan mcintosh (4 pages) |
23 July 2008 | Director appointed william alan mcintosh (4 pages) |
23 July 2008 | Director appointed layton gwyn tamberlin (3 pages) |
23 July 2008 | Director appointed layton gwyn tamberlin (3 pages) |
14 July 2008 | Director appointed john robert cusins (3 pages) |
14 July 2008 | Director appointed john robert cusins (3 pages) |
23 June 2008 | Director appointed jonathan stephen moss (5 pages) |
23 June 2008 | Director appointed william raymond treen (4 pages) |
23 June 2008 | Director appointed jonathan stephen moss (5 pages) |
23 June 2008 | Director appointed tom cross-brown (3 pages) |
23 June 2008 | Director appointed tom cross-brown (3 pages) |
23 June 2008 | Director appointed william raymond treen (4 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
20 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2008 | Memorandum and Articles of Association (9 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2008 | Memorandum and Articles of Association (9 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 May 2008 | Appointment terminated director michael biggs (1 page) |
6 May 2008 | Appointment terminated director michael biggs (1 page) |
6 May 2008 | Appointment terminated director james newman (1 page) |
6 May 2008 | Appointment terminated director brendan meehan (1 page) |
6 May 2008 | Appointment terminated director brendan meehan (1 page) |
6 May 2008 | Appointment terminated director james newman (1 page) |
12 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (8 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (8 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (5 pages) |
12 February 2007 | New director appointed (5 pages) |
2 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: britannia court 50 bothwell street glasgow G2 6HR (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: britannia court 50 bothwell street glasgow G2 6HR (1 page) |
3 May 2006 | Memorandum and Articles of Association (12 pages) |
3 May 2006 | Memorandum and Articles of Association (12 pages) |
2 May 2006 | Company name changed britannic asset management limit ed\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed britannic asset management limit ed\certificate issued on 02/05/06 (2 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (5 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
8 November 2005 | New director appointed (5 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
27 May 2005 | Reduction of share premium acct (1 page) |
27 May 2005 | Reduction of share premium acct (1 page) |
27 May 2005 | Certificate of reduction of share premium (1 page) |
27 May 2005 | Certificate of reduction of share premium (1 page) |
19 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | New director appointed (3 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (4 pages) |
9 June 2004 | New director appointed (4 pages) |
9 June 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (3 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
15 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 October 2003 | Return made up to 19/10/03; no change of members (8 pages) |
23 October 2003 | Return made up to 19/10/03; no change of members (8 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
9 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
16 December 2002 | New director appointed (4 pages) |
16 December 2002 | New director appointed (4 pages) |
12 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (3 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
24 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 April 2001 | Memorandum and Articles of Association (2 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Memorandum and Articles of Association (2 pages) |
17 April 2001 | Resolutions
|
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members (9 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members (9 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 May 2000 | Memorandum and Articles of Association (12 pages) |
3 May 2000 | Memorandum and Articles of Association (12 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
23 February 2000 | Ad 10/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 2000 | Statement of affairs (11 pages) |
23 February 2000 | Ad 10/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 2000 | Statement of affairs (11 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (4 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (4 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
8 December 1999 | Company name changed dunwilco (737) LIMITED\certificate issued on 08/12/99 (2 pages) |
8 December 1999 | Company name changed dunwilco (737) LIMITED\certificate issued on 08/12/99 (2 pages) |
19 October 1999 | Incorporation (25 pages) |
19 October 1999 | Incorporation (25 pages) |