London
W1W 8AJ
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Current |
Appointed | 31 May 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Graham Nicolas Grundon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 March 2007) |
Role | Quantity Surveyor |
Correspondence Address | The Old Barn Glebe Farm Alderton North Hants NN12 7NL |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 2000) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | Glendaruel 21 Lovedale Road Balerno EH14 7DW Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 2001) |
Role | Secretary |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Martin Stephen Broome |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 July 2006) |
Role | Commercial Manager |
Correspondence Address | 71 Pereira Road Birmingham B17 9JA |
Director Name | Michael Chippington |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2004) |
Role | Civil Servant |
Correspondence Address | Hillside House,Long Buckby Wharf Long Buckby Northampton NN6 7PP |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(11 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(11 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(12 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
20m at £1 | Morgan Sindall Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
12 December 2023 | Registered office address changed from C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page) |
---|---|
12 December 2023 | Director's details changed for Mr John Christopher Morgan on 11 December 2023 (2 pages) |
12 December 2023 | Secretary's details changed for Ms Clare Sheridan on 11 December 2023 (1 page) |
11 December 2023 | Registered office address changed from C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP on 11 December 2023 (1 page) |
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
13 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
24 July 2020 | Full accounts made up to 31 December 2019 (13 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 May 2016 | Director's details changed for Mr John Christopher Morgan on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from C/O Anderson Strathern 1 Rutland Court Edinbursgh EH3 8EY to C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr John Christopher Morgan on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for Ms Clare Sheridan on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from , C/O Anderson Strathern, 1 Rutland Court, Edinbursgh, EH3 8EY to C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for Ms Clare Sheridan on 10 May 2016 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
14 July 2010 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Whitmore on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr David Kevin Mulligan on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr David Kevin Mulligan on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Whitmore on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr David Kevin Mulligan on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Whitmore on 1 October 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
10 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
27 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of register of members (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 14/06/05; full list of members (9 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 14/06/05; full list of members (9 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
9 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o anderson strathern, 48 castle street, edinburgh, EH2 3LX (1 page) |
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
13 August 2003 | Return made up to 14/06/03; full list of members (10 pages) |
13 August 2003 | Return made up to 14/06/03; full list of members (10 pages) |
19 February 2003 | Accounts made up to 31 December 2002 (15 pages) |
19 February 2003 | Accounts made up to 31 December 2002 (15 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
20 February 2002 | Accounts made up to 31 December 2001 (17 pages) |
20 February 2002 | Accounts made up to 31 December 2001 (17 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
24 October 2001 | Company name changed miller civil engineering service s LIMITED\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Company name changed miller civil engineering service s LIMITED\certificate issued on 24/10/01 (2 pages) |
28 September 2001 | Accounts made up to 31 December 2000 (13 pages) |
28 September 2001 | Accounts made up to 31 December 2000 (13 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: c/o anderson strathern, 48 castle street, edinburgh, EH2 3LX (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page) |
23 August 2001 | Return made up to 14/06/01; full list of members (11 pages) |
23 August 2001 | Return made up to 14/06/01; full list of members (11 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Auditor's resignation (1 page) |
4 July 2001 | Ad 10/05/01--------- £ si 20000000@1=20000000 £ ic 1000/20001000 (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 18 south groathill avenue edinburgh EH4 2LW (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 18 south groathill avenue, edinburgh, EH4 2LW (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Nc inc already adjusted 10/05/01 (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
4 July 2001 | Auditor's resignation (1 page) |
4 July 2001 | Ad 10/05/01--------- £ si 20000000@1=20000000 £ ic 1000/20001000 (2 pages) |
4 July 2001 | Nc inc already adjusted 10/05/01 (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 October 2000 | New director appointed (3 pages) |
6 October 2000 | New director appointed (3 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
28 September 2000 | New director appointed (3 pages) |
28 September 2000 | New director appointed (3 pages) |
28 September 2000 | New director appointed (3 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | New director appointed (3 pages) |
14 September 2000 | Company name changed dunwilco (795) LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed dunwilco (795) LIMITED\certificate issued on 15/09/00 (2 pages) |
14 June 2000 | Incorporation (26 pages) |
14 June 2000 | Incorporation (26 pages) |