Edinburgh
EH1 2EG
Scotland
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 December 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 27 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Closed |
Appointed | 20 December 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 27 December 2018) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Duncan Scott |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pennyghael Farr Inverness Inverness Shire IV2 6XJ Scotland |
Director Name | Hugh Alexander Carter |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Villa Calella 35 Smith Drive Elgin Moray IV30 4NE Scotland |
Secretary Name | Janet Caroline Cubitt Seely Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennyghael Farr Inverness Inverness Shire IV2 6XJ Scotland |
Director Name | Mr Robert John Jack |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Woodside Crescent Inverness Inverness Shire IV3 6NR Scotland |
Director Name | Mr William John Adams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2014) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 6 Ashgrove Court Elgin Morayshire IV30 1UH Scotland |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 October 2009) |
Role | Secretary |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Timothy Duncan Philip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Ms Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Darryl Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 03 December 2010(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | 21a Kingsmills Road Inverness IV2 3SX Scotland |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingsmills Road Inverness IV2 3SX Scotland |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 21a Kingsmills Road Inverness IV2 3SX Scotland |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 June 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingsmills Road Inverness IV2 3SX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.mfib.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 472524 |
Telephone region | Preston |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £918,248 |
Net Worth | £979,186 |
Cash | £412,543 |
Current Liabilities | £573,517 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2000 | Delivered on: 29 February 2000 Satisfied on: 29 October 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
27 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2018 | Return of final meeting of voluntary winding up (3 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Registered office address changed from 21a Kingsmills Road Inverness IV2 3SX to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 4 December 2017 (2 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Registered office address changed from 21a Kingsmills Road Inverness IV2 3SX to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 4 December 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
24 March 2015 | Auditor's resignation (2 pages) |
24 March 2015 | Auditor's resignation (2 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2014 (17 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2014 (17 pages) |
20 January 2015 | Resolutions
|
8 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
12 December 2014 | Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages) |
3 December 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
6 August 2014 | Termination of appointment of Duncan Scott as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Robert John Jack as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Robert John Jack as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Duncan Scott as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of William John Adams as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of William John Adams as a director on 31 July 2014 (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
19 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (11 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (11 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
5 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
21 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
21 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
9 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
9 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
16 November 2011 | Director's details changed for Mr Mark Steven Hodges on 25 October 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 3 October 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 3 October 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 3 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (12 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (12 pages) |
16 November 2011 | Director's details changed for Mr Mark Steven Hodges on 25 October 2011 (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
15 February 2011 | Termination of appointment of Amanda Blanc as a director (1 page) |
15 February 2011 | Termination of appointment of Amanda Blanc as a director (1 page) |
8 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
8 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (12 pages) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (12 pages) |
8 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
8 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
1 November 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 January 2010 | Director's details changed for Peter Geoffrey England on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Peter Geoffrey England on 13 January 2010 (2 pages) |
13 November 2009 | Appointment of Mr Timothy Duncan Philip as a director (3 pages) |
13 November 2009 | Appointment of Andrew Charles Homer as a director (3 pages) |
13 November 2009 | Appointment of Ian William James Patrick as a director (3 pages) |
13 November 2009 | Appointment of Peter Geoffrey England as a director (3 pages) |
13 November 2009 | Appointment of Amanda Jayne Blanc as a director (3 pages) |
13 November 2009 | Appointment of Andrew Charles Homer as a director (3 pages) |
13 November 2009 | Appointment of Peter Geoffrey England as a director (3 pages) |
13 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
13 November 2009 | Appointment of Ian William James Patrick as a director (3 pages) |
13 November 2009 | Termination of appointment of Samuel Clark as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Roger Brown as a director (2 pages) |
13 November 2009 | Termination of appointment of Samuel Clark as a secretary (2 pages) |
13 November 2009 | Appointment of Amanda Jayne Blanc as a director (3 pages) |
13 November 2009 | Appointment of Mr Timothy Duncan Philip as a director (3 pages) |
13 November 2009 | Appointment of Darryl Clark as a secretary (3 pages) |
13 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
13 November 2009 | Termination of appointment of Roger Brown as a director (2 pages) |
13 November 2009 | Appointment of Darryl Clark as a secretary (3 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Director's details changed for William John Adams on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William John Adams on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert John Jack on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert John Jack on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Roger Michael Brown on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Samuel Thomas Budgen Clark on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William John Adams on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Duncan Scott on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Samuel Thomas Budgen Clark on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Duncan Scott on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Duncan Scott on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Samuel Thomas Budgen Clark on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Director's details changed for Roger Michael Brown on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Roger Michael Brown on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert John Jack on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
23 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
6 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
6 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
9 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
9 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
11 November 2008 | Resolutions
|
11 November 2008 | Director appointed roger michael brown (3 pages) |
11 November 2008 | Director appointed timothy david johnson (4 pages) |
11 November 2008 | Appointment terminated secretary janet scott (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from commerce house south street elgin morayshire IV30 1JE (1 page) |
11 November 2008 | Director appointed timothy david johnson (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from commerce house south street elgin morayshire IV30 1JE (1 page) |
11 November 2008 | Appointment terminated secretary janet scott (1 page) |
11 November 2008 | Director appointed roger michael brown (3 pages) |
11 November 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (6 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (6 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
17 July 2008 | Gbp ic 6118/3918\04/04/08\gbp sr 2200@1=2200\ (1 page) |
17 July 2008 | Gbp ic 6118/3918\04/04/08\gbp sr 2200@1=2200\ (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 June 2008 | Director's change of particulars / robert jack / 05/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / robert jack / 05/06/2008 (1 page) |
14 May 2008 | Appointment terminated director hugh carter (1 page) |
14 May 2008 | Appointment terminated director hugh carter (1 page) |
26 October 2007 | Return made up to 26/10/07; full list of members (5 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (5 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
18 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
11 October 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
11 October 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
8 September 2006 | Ad 04/01/06--------- £ si 180@1=180 £ ic 5938/6118 (2 pages) |
8 September 2006 | Ad 04/01/06--------- £ si 180@1=180 £ ic 5938/6118 (2 pages) |
23 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
23 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 October 2005 | Return made up to 26/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 26/10/05; full list of members (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Ad 13/10/04--------- £ si 738@1 (2 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Memorandum and Articles of Association (8 pages) |
3 November 2004 | Memorandum and Articles of Association (8 pages) |
3 November 2004 | Ad 13/10/04--------- £ si 738@1 (2 pages) |
25 October 2004 | Return made up to 26/10/04; no change of members (4 pages) |
25 October 2004 | Return made up to 26/10/04; no change of members (4 pages) |
21 January 2004 | Ad 27/04/03--------- £ si 200@1 (2 pages) |
21 January 2004 | Return made up to 26/10/03; full list of members; amend (6 pages) |
21 January 2004 | Ad 27/04/03--------- £ si 200@1 (2 pages) |
21 January 2004 | Return made up to 26/10/03; full list of members; amend (6 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 October 2003 | Return made up to 26/10/03; no change of members (4 pages) |
28 October 2003 | Return made up to 26/10/03; no change of members (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 October 2002 | Return made up to 26/10/02; no change of members (4 pages) |
31 October 2002 | Return made up to 26/10/02; no change of members (4 pages) |
14 February 2002 | Return made up to 26/10/01; full list of members; amend (5 pages) |
14 February 2002 | Return made up to 26/10/01; full list of members; amend (5 pages) |
14 February 2002 | Ad 29/04/01--------- £ si 4998@1 (2 pages) |
14 February 2002 | Ad 29/04/01--------- £ si 4998@1 (2 pages) |
14 February 2002 | Particulars of contract relating to shares (3 pages) |
14 February 2002 | Particulars of contract relating to shares (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 October 2001 | Return made up to 26/10/01; no change of members (4 pages) |
30 October 2001 | Return made up to 26/10/01; no change of members (4 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Accounts made up to 31 December 1999 (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page) |
27 March 2000 | Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page) |
27 March 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
27 March 2000 | Accounts made up to 31 December 1999 (1 page) |
20 March 2000 | Memorandum and Articles of Association (14 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Memorandum and Articles of Association (14 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Company name changed moray firth insurance services l imited\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Company name changed moray firth insurance services l imited\certificate issued on 15/03/00 (2 pages) |
10 March 2000 | Nc inc already adjusted 09/03/00 (1 page) |
10 March 2000 | Nc inc already adjusted 09/03/00 (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
29 February 2000 | Partic of mort/charge * (6 pages) |
29 February 2000 | Partic of mort/charge * (6 pages) |
26 October 1999 | Incorporation (15 pages) |
26 October 1999 | Incorporation (15 pages) |