Company NameRobertson Education (Aberdeenshire) Limited
DirectorsJohn Ivor Cavill and Carl Harvey Dix
Company StatusActive
Company NumberSC209009
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed13 December 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(5 months after company formation)
Appointment Duration5 years (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDun Donnachaidh
44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2002)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Secretary NameMr Ian Clark
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJasmine Cottage
St Peters Lane
Duffus
Morayshire
IV30 2WA
Scotland
Director NameMr John David George Perks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2004)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Braid Crescent
Edinburgh
Midlothian
EH10 6AX
Scotland
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2004)
RoleBanker
Country of ResidenceScotland
Correspondence Address9 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Secretary NamePeter Kenneth Johnstone
NationalityBritish
StatusResigned
Appointed16 December 2004(4 years, 5 months after company formation)
Appointment Duration12 months (resigned 13 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlingnose View
North Queensferry
Fife
KY11 1EZ
Scotland
Director NameAlan Peter Fordyce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 2005)
RoleCompany Director
Correspondence Address9 Inchmurrin Gardens
High Burnside
Glasgow
G73 5RU
Scotland
Director NameMr Moray David Watt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGillerhill
By Newton
South Queensferry
EH52 6QJ
Scotland
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameNigel Anthony John Brindley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(10 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2010(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £0.01Bank Of Scotland Branch Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,962,238
Gross Profit£940,867
Net Worth£370,199
Cash£3,566,632
Current Liabilities£3,146,971

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

31 March 2005Delivered on: 14 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in a lease over 9.54 hectares of groundin the parish of meldrum, county of aberdeen ABN63719.
Outstanding
22 November 2002Delivered on: 29 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 hectares and 92 decimal or one hundredth parts of a hectare or thereby lying to the east of academy road, banff.
Outstanding
8 November 2002Delivered on: 19 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.242 hectares of ground lying to the south of commercial road, oldmeldrum, aberdeenshire.
Outstanding
8 November 2002Delivered on: 19 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.92 hectares of ground lying to the east of academy road, banff.
Outstanding
6 March 2002Delivered on: 26 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental agreement & intimation
Secured details: The obligations under the assignation in security/loan agreement/ or any other financing documents.
Particulars: The whole right, title, interest and benefit of the company in and to the gm conntract and the rights of the company relative to the fm contract.
Outstanding
7 March 2001Delivered on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

25 November 2020Full accounts made up to 31 December 2019 (24 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (22 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 April 2018Full accounts made up to 31 December 2017 (23 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 May 2017Second filing of Confirmation Statement dated 11/07/2016 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 11/07/2016 (7 pages)
23 March 2017Full accounts made up to 31 December 2016 (23 pages)
23 March 2017Full accounts made up to 31 December 2016 (23 pages)
11 July 2016Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 July 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
11 July 2016Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 July 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
7 July 2016Full accounts made up to 31 December 2015 (25 pages)
7 July 2016Full accounts made up to 31 December 2015 (25 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 May 2015Full accounts made up to 31 December 2014 (19 pages)
1 May 2015Full accounts made up to 31 December 2014 (19 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 99,802
(6 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 99,802
(6 pages)
1 May 2014Full accounts made up to 31 December 2013 (17 pages)
1 May 2014Full accounts made up to 31 December 2013 (17 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
27 August 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
18 March 2013Full accounts made up to 31 December 2012 (19 pages)
18 March 2013Full accounts made up to 31 December 2012 (19 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
17 April 2012Full accounts made up to 31 December 2011 (19 pages)
17 April 2012Full accounts made up to 31 December 2011 (19 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (19 pages)
6 June 2011Full accounts made up to 31 December 2010 (19 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
8 March 2011Termination of appointment of Victoria Bradley as a director (1 page)
8 March 2011Termination of appointment of Victoria Bradley as a director (1 page)
17 January 2011Termination of appointment of Nigel Brindley as a director (1 page)
17 January 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
17 January 2011Termination of appointment of Nigel Brindley as a director (1 page)
17 January 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
26 July 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (18 pages)
21 April 2010Full accounts made up to 31 December 2009 (18 pages)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 September 2009Return made up to 11/07/09; full list of members (3 pages)
15 September 2009Return made up to 11/07/09; full list of members (3 pages)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
12 May 2009Appointment terminated director john mcdonagh (1 page)
12 May 2009Director appointed victoria bradley (2 pages)
12 May 2009Director appointed nigel anthony john brindley (4 pages)
12 May 2009Director appointed victoria bradley (2 pages)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Appointment terminated director john mcdonagh (1 page)
12 May 2009Director appointed nigel anthony john brindley (4 pages)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor hanover house 45-51 hanover street edinburgh midlothian EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor hanover house 45-51 hanover street edinburgh midlothian EH2 2PJ (1 page)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
12 August 2008Return made up to 11/07/08; full list of members (3 pages)
12 August 2008Return made up to 11/07/08; full list of members (3 pages)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007Return made up to 11/07/07; full list of members (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 11/07/07; full list of members (2 pages)
18 July 2006Return made up to 11/07/06; full list of members (2 pages)
18 July 2006Return made up to 11/07/06; full list of members (2 pages)
18 May 2006Full accounts made up to 31 December 2005 (16 pages)
18 May 2006Full accounts made up to 31 December 2005 (16 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 10 perimeter road pinefield industrial estate elgin morayshire IV30 6AE (1 page)
28 December 2005Registered office changed on 28/12/05 from: 10 perimeter road pinefield industrial estate elgin morayshire IV30 6AE (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (8 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (8 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
28 September 2005Full accounts made up to 31 December 2004 (14 pages)
28 September 2005Full accounts made up to 31 December 2004 (14 pages)
15 July 2005Return made up to 11/07/05; full list of members (8 pages)
15 July 2005Return made up to 11/07/05; full list of members (8 pages)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
30 September 2004Full accounts made up to 31 December 2003 (14 pages)
30 September 2004Full accounts made up to 31 December 2003 (14 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
5 August 2004Return made up to 11/07/04; full list of members (8 pages)
5 August 2004Return made up to 11/07/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Return made up to 11/07/03; full list of members (8 pages)
4 August 2003Return made up to 11/07/03; full list of members (8 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
29 November 2002Partic of mort/charge * (5 pages)
29 November 2002Partic of mort/charge * (5 pages)
19 November 2002Partic of mort/charge * (5 pages)
19 November 2002Partic of mort/charge * (5 pages)
19 November 2002Partic of mort/charge * (5 pages)
19 November 2002Partic of mort/charge * (5 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
8 October 2002Auditor's resignation (1 page)
8 October 2002Auditor's resignation (1 page)
18 July 2002Return made up to 11/07/02; full list of members (7 pages)
18 July 2002Return made up to 11/07/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 December 2001 (10 pages)
18 June 2002Full accounts made up to 31 December 2001 (10 pages)
26 March 2002Partic of mort/charge * (8 pages)
26 March 2002Partic of mort/charge * (8 pages)
8 August 2001Return made up to 11/07/01; full list of members (7 pages)
8 August 2001Return made up to 11/07/01; full list of members (7 pages)
16 March 2001Partic of mort/charge * (12 pages)
16 March 2001Partic of mort/charge * (12 pages)
12 March 2001New director appointed (3 pages)
12 March 2001Memorandum and Articles of Association (10 pages)
12 March 2001Nc inc already adjusted 07/03/01 (2 pages)
12 March 2001Ad 07/03/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Ad 07/03/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
12 March 2001Nc inc already adjusted 07/03/01 (2 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 March 2001Memorandum and Articles of Association (4 pages)
12 March 2001Memorandum and Articles of Association (4 pages)
12 March 2001S-div 07/03/01 (2 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001S-div 07/03/01 (2 pages)
12 March 2001Memorandum and Articles of Association (10 pages)
12 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
23 February 2001Registered office changed on 23/02/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (3 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (3 pages)
25 January 2001Director resigned (1 page)
23 August 2000Company name changed m m & s (2683) LIMITED\certificate issued on 24/08/00 (2 pages)
23 August 2000Company name changed m m & s (2683) LIMITED\certificate issued on 24/08/00 (2 pages)
11 July 2000Incorporation (15 pages)
11 July 2000Incorporation (15 pages)