30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Shaun Andrew Clarkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2000(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2004) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 59 Lady Place Livingston West Lothian EH54 6TB Scotland |
Director Name | Mr Gerry John O'Neill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 24 June 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Dr Alasdair Gordon Mackenzie Nairn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 October 2008) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Kirtle Lodge 102 Trinity Road Edinburgh EH5 3JU Scotland |
Director Name | Kevin Friend |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2001) |
Role | Consultant |
Correspondence Address | 2 Foxcroft Church Crookham Fleet Hampshire GU13 0JN |
Secretary Name | Gerard John O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2001) |
Role | Consultant |
Correspondence Address | 452 Lanark Road Juniper Green Midlothian EH14 5BB Scotland |
Director Name | David Shobotham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2002) |
Role | Stockbroker |
Correspondence Address | Invergarry Torquay Road Foxrock Dublin D18 |
Director Name | Sheryl Daniels Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2002) |
Role | Venture Capitalist |
Correspondence Address | 27 Hereford Square London SW7 4NB |
Director Name | Mr Stephen David Thurlow |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 November 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Secretary Name | Mr Stephen David Thurlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(9 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Paul Stephen Matthews |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2012) |
Role | Md Distribution Ukfs |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 15 March 2011(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen Leonard Ingledew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Ronald Frank Cameron Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(12 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 April 2013) |
Role | Intermediary Partner Proposition Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Graeme Robert Bold |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Edward Reynolds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen Keith Percival |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(17 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Antonios Kassimiotis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2018(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Jenny Isobel Holt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 February 2022) |
Role | Head Of Propositions |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Brian Peters |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2022) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2004) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | vebnet.com |
---|---|
Telephone | 0131 2455338 |
Telephone region | Edinburgh |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1.1m at £0.01 | Vebnet (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,159,001 |
Net Worth | £1,023,722 |
Cash | £2,091,106 |
Current Liabilities | £3,758,968 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
15 December 2023 | Change of details for Vebnet (Holdings) Limited as a person with significant control on 18 September 2018 (2 pages) |
---|---|
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (332 pages) |
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
8 June 2023 | Appointment of Mrs Arlene Cairns as a director on 25 May 2023 (2 pages) |
16 January 2023 | Termination of appointment of Antonios Kassimiotis as a director on 31 December 2022 (1 page) |
7 October 2022 | Termination of appointment of Brian Peters as a director on 4 October 2022 (1 page) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (336 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
18 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (336 pages) |
1 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
9 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 April 2022 | Appointment of Ms Gail Fullerton Izat as a director on 8 February 2022 (2 pages) |
21 April 2022 | Termination of appointment of Jenny Isobel Holt as a director on 8 February 2022 (1 page) |
24 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
28 July 2021 | Memorandum and Articles of Association (27 pages) |
5 July 2021 | Appointment of Brian Peters as a director on 30 April 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
1 June 2021 | Termination of appointment of Stephen Keith Percival as a director on 30 April 2021 (1 page) |
21 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
19 September 2018 | Appointment of Mr Antonios Kassimiotis as a director on 31 August 2018 (2 pages) |
19 September 2018 | Appointment of Jenny Isobell Holt as a director on 31 August 2018 (2 pages) |
19 September 2018 | Director's details changed for Jenny Isobell Holt on 31 August 2018 (2 pages) |
19 September 2018 | Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
31 August 2018 | Termination of appointment of Edward Reynolds as a director on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 31 August 2018 (1 page) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Mr Edward Reynolds on 12 February 2018 (2 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 September 2016 | Termination of appointment of Graeme Robert Bold as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Edward Reynolds as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Edward Reynolds as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Graeme Robert Bold as a director on 1 September 2016 (1 page) |
16 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
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
|
6 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages) |
23 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 June 2013 | Appointment of Graeme Robert Bold as a director (2 pages) |
5 June 2013 | Appointment of Graeme Robert Bold as a director (2 pages) |
12 April 2013 | Termination of appointment of Ronald Taylor as a director (1 page) |
12 April 2013 | Termination of appointment of Ronald Taylor as a director (1 page) |
7 March 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
20 December 2012 | Termination of appointment of Stephen Ingledew as a director (1 page) |
20 December 2012 | Termination of appointment of Stephen Ingledew as a director (1 page) |
23 November 2012 | Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages) |
23 November 2012 | Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages) |
22 November 2012 | Termination of appointment of Stephen Thurlow as a director (1 page) |
22 November 2012 | Termination of appointment of Stephen Thurlow as a director (1 page) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 January 2012 | Termination of appointment of Paul Matthews as a director (1 page) |
11 January 2012 | Termination of appointment of Paul Matthews as a director (1 page) |
25 November 2011 | Appointment of Mark Alexander Hesketh as a director (2 pages) |
25 November 2011 | Appointment of Mark Alexander Hesketh as a director (2 pages) |
31 October 2011 | Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 August 2011 | Appointment of Stephen Leonard Ingledew as a director (2 pages) |
2 August 2011 | Appointment of Stephen Leonard Ingledew as a director (2 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Termination of appointment of Gerard O'neill as a director (1 page) |
29 June 2011 | Termination of appointment of Gerard O'neill as a director (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Termination of appointment of Stephen Thurlow as a secretary (1 page) |
28 March 2011 | Termination of appointment of Stephen Thurlow as a secretary (1 page) |
28 March 2011 | Appointment of Frances Margaret Horsburgh as a secretary (1 page) |
28 March 2011 | Appointment of Frances Margaret Horsburgh as a secretary (1 page) |
6 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 July 2010 | Termination of appointment of David Nish as a director (1 page) |
1 July 2010 | Termination of appointment of David Nish as a director (1 page) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Appointment of Paul Stephen Matthews as a director (3 pages) |
16 January 2010 | Appointment of Paul Stephen Matthews as a director (3 pages) |
16 January 2010 | Appointment of Mr David Thomas Nish as a director (3 pages) |
16 January 2010 | Appointment of Mr David Thomas Nish as a director (3 pages) |
6 January 2010 | Termination of appointment of Alexander Crombie as a director (1 page) |
6 January 2010 | Termination of appointment of Alexander Crombie as a director (1 page) |
13 October 2009 | Director's details changed for Gerard John O'neill on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gerard John O'neill on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gerard John O'neill on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page) |
15 July 2009 | Director's change of particulars / alexander crombie / 16/06/2009 (1 page) |
15 July 2009 | Director's change of particulars / alexander crombie / 16/06/2009 (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 5-9 thistle street edinburgh EH2 1DF (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Registered office changed on 12/06/2009 from 5-9 thistle street edinburgh EH2 1DF (1 page) |
12 June 2009 | Resolutions
|
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
6 May 2009 | Auditor's resignation (1 page) |
6 May 2009 | Auditor's resignation (1 page) |
10 December 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
10 December 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
4 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
21 October 2008 | Appointment terminated director derek scott (1 page) |
21 October 2008 | Appointment terminated director alasdair nairn (1 page) |
21 October 2008 | Appointment terminated director derek scott (1 page) |
21 October 2008 | Appointment terminated director alasdair nairn (1 page) |
20 October 2008 | Director appointed alexander maxwell crombie (3 pages) |
20 October 2008 | Director appointed alexander maxwell crombie (3 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
26 February 2008 | Full accounts made up to 30 June 2007 (16 pages) |
26 February 2008 | Full accounts made up to 30 June 2007 (16 pages) |
31 May 2007 | Return made up to 23/05/07; no change of members (8 pages) |
31 May 2007 | Return made up to 23/05/07; no change of members (8 pages) |
4 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
4 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
19 September 2006 | Return made up to 23/05/06; full list of members (8 pages) |
19 September 2006 | Return made up to 23/05/06; full list of members (8 pages) |
16 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
16 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
2 June 2005 | Return made up to 23/05/05; no change of members (8 pages) |
2 June 2005 | Return made up to 23/05/05; no change of members (8 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 7-11 melville street edinburgh EH3 7PE (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 7-11 melville street edinburgh EH3 7PE (1 page) |
1 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
19 July 2004 | Return made up to 23/05/04; no change of members (8 pages) |
19 July 2004 | Return made up to 23/05/04; no change of members (8 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
19 November 2003 | Ad 15/01/03--------- £ si [email protected] (2 pages) |
19 November 2003 | Ad 15/01/03--------- £ si [email protected] (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: CBC house 24 canning street edinburgh midlothian EH3 8EG (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: CBC house 24 canning street edinburgh midlothian EH3 8EG (1 page) |
4 July 2003 | Return made up to 23/05/03; full list of members (17 pages) |
4 July 2003 | Return made up to 23/05/03; full list of members (17 pages) |
15 January 2003 | Ad 15/01/03--------- £ si [email protected]=690 £ ic 10513/11203 (2 pages) |
15 January 2003 | Ad 15/01/03--------- £ si [email protected]=690 £ ic 10513/11203 (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
23 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 October 2002 | Amending 882R 15/08/02 (2 pages) |
1 October 2002 | Amending 882R 15/08/2002 (2 pages) |
1 October 2002 | Amending 882R 15/08/02 (2 pages) |
1 October 2002 | Amending 882R 15/08/2002 (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Ad 15/08/02--------- £ si [email protected]=134 £ ic 10095/10229 (2 pages) |
23 August 2002 | Ad 15/08/02--------- £ si [email protected]=284 £ ic 10229/10513 (2 pages) |
23 August 2002 | Ad 15/08/02--------- £ si [email protected]=284 £ ic 10229/10513 (2 pages) |
23 August 2002 | Ad 15/08/02--------- £ si [email protected]=134 £ ic 10095/10229 (2 pages) |
23 August 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 23/05/02; full list of members (14 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (14 pages) |
7 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Ad 23/04/02--------- £ si [email protected]=134 £ ic 10431/10565 (2 pages) |
3 May 2002 | Nc inc already adjusted 23/04/02 (1 page) |
3 May 2002 | Ad 23/04/02--------- £ si [email protected]=284 £ ic 10147/10431 (2 pages) |
3 May 2002 | Ad 23/04/02--------- £ si [email protected]=134 £ ic 10431/10565 (2 pages) |
3 May 2002 | Ad 23/04/02--------- £ si [email protected]=284 £ ic 10147/10431 (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Nc inc already adjusted 23/04/02 (1 page) |
3 May 2002 | Resolutions
|
17 April 2002 | Ad 20/03/02--------- £ si [email protected]=78 £ ic 10069/10147 (1 page) |
17 April 2002 | Ad 20/03/02--------- £ si [email protected]=78 £ ic 10069/10147 (1 page) |
17 April 2002 | Ad 20/03/02--------- £ si [email protected]=156 £ ic 9757/9913 (2 pages) |
17 April 2002 | Ad 13/03/02--------- £ si [email protected]=156 £ ic 9913/10069 (2 pages) |
17 April 2002 | Ad 13/03/02--------- £ si [email protected]=156 £ ic 9913/10069 (2 pages) |
17 April 2002 | Ad 20/03/02--------- £ si [email protected]=156 £ ic 9757/9913 (2 pages) |
27 December 2001 | Ad 12/12/01--------- £ si [email protected]=156 £ ic 9601/9757 (2 pages) |
27 December 2001 | Ad 12/12/01--------- £ si [email protected]=156 £ ic 9601/9757 (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (3 pages) |
21 December 2001 | New secretary appointed (3 pages) |
21 December 2001 | Secretary resigned (1 page) |
30 November 2001 | Ad 25/10/01--------- £ si [email protected]=470 £ ic 9131/9601 (2 pages) |
30 November 2001 | Ad 25/10/01--------- £ si [email protected]=470 £ ic 9131/9601 (2 pages) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | New director appointed (3 pages) |
20 November 2001 | Ad 14/11/01--------- £ si [email protected]=156 £ ic 8975/9131 (2 pages) |
20 November 2001 | Ad 14/11/01--------- £ si [email protected]=156 £ ic 8975/9131 (2 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Notice of assignment of name or new name to shares (2 pages) |
20 November 2001 | Notice of assignment of name or new name to shares (2 pages) |
20 November 2001 | Resolutions
|
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Memorandum and Articles of Association (22 pages) |
1 November 2001 | Ad 25/10/01--------- £ si [email protected]=475 £ ic 8500/8975 (2 pages) |
1 November 2001 | Memorandum and Articles of Association (22 pages) |
1 November 2001 | Ad 25/10/01--------- £ si [email protected]=475 £ ic 8500/8975 (2 pages) |
1 November 2001 | Resolutions
|
12 June 2001 | Return made up to 23/05/01; full list of members (10 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (10 pages) |
3 April 2001 | Ad 12/03/01--------- £ si [email protected]=8 £ ic 8492/8500 (2 pages) |
3 April 2001 | Ad 12/03/01--------- £ si [email protected]=8 £ ic 8492/8500 (2 pages) |
3 March 2001 | Director resigned (1 page) |
3 March 2001 | Director resigned (1 page) |
9 February 2001 | Ad 02/02/01--------- £ si [email protected]=72 £ ic 8420/8492 (2 pages) |
9 February 2001 | Ad 02/02/01--------- £ si [email protected]=72 £ ic 8420/8492 (2 pages) |
22 January 2001 | Ad 21/12/00--------- £ si [email protected]=120 £ ic 8300/8420 (2 pages) |
22 January 2001 | Ad 21/12/00--------- £ si [email protected]=120 £ ic 8300/8420 (2 pages) |
4 December 2000 | Ad 24/11/00--------- £ si [email protected]=500 £ ic 7436/7936 (2 pages) |
4 December 2000 | Ad 23/11/00--------- £ si [email protected]=44 £ ic 7936/7980 (2 pages) |
4 December 2000 | Ad 23/11/00--------- £ si [email protected]=44 £ ic 7936/7980 (2 pages) |
4 December 2000 | Ad 13/11/00--------- £ si [email protected]=320 £ ic 7980/8300 (2 pages) |
4 December 2000 | Ad 13/11/00--------- £ si [email protected]=320 £ ic 7980/8300 (2 pages) |
4 December 2000 | Ad 24/11/00--------- £ si [email protected]=500 £ ic 7436/7936 (2 pages) |
28 November 2000 | Ad 13/11/00--------- £ si [email protected]=180 £ ic 7256/7436 (2 pages) |
28 November 2000 | Ad 13/11/00--------- £ si [email protected]=180 £ ic 7256/7436 (2 pages) |
27 November 2000 | £ nc 10000/20000 13/11/00 (1 page) |
27 November 2000 | Resolutions
|
27 November 2000 | Ad 13/11/00--------- £ si [email protected]=56 £ ic 7200/7256 (2 pages) |
27 November 2000 | Memorandum and Articles of Association (24 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Memorandum and Articles of Association (24 pages) |
27 November 2000 | S-div 13/11/00 (1 page) |
27 November 2000 | £ nc 10000/20000 13/11/00 (1 page) |
27 November 2000 | S-div 13/11/00 (1 page) |
27 November 2000 | Ad 13/11/00--------- £ si [email protected]=56 £ ic 7200/7256 (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 452 lanark road juniper green midlothian EH14 5BB (1 page) |
10 October 2000 | Conve 04/10/00 (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Registered office changed on 10/10/00 from: 452 lanark road juniper green midlothian EH14 5BB (1 page) |
10 October 2000 | Conve 04/10/00 (1 page) |
10 October 2000 | Resolutions
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Ad 17/07/00--------- £ si 2400@1=2400 £ ic 4800/7200 (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Ad 17/07/00--------- £ si 2400@1=2400 £ ic 4800/7200 (2 pages) |
17 July 2000 | Memorandum and Articles of Association (19 pages) |
17 July 2000 | Ad 10/07/00--------- £ si 4799@1=4799 £ ic 1/4800 (2 pages) |
17 July 2000 | £ nc 1000/10000 10/07/00 (2 pages) |
17 July 2000 | £ nc 1000/10000 10/07/00 (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
17 July 2000 | Memorandum and Articles of Association (19 pages) |
17 July 2000 | Conve 12/07/00 (1 page) |
17 July 2000 | Conve 12/07/00 (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Ad 10/07/00--------- £ si 4799@1=4799 £ ic 1/4800 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Company name changed pacific shelf 955 LIMITED\certificate issued on 10/07/00 (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Company name changed pacific shelf 955 LIMITED\certificate issued on 10/07/00 (2 pages) |
5 July 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
5 July 2000 | New director appointed (2 pages) |
23 May 2000 | Incorporation (20 pages) |
23 May 2000 | Incorporation (20 pages) |