Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Mr Alexander Toby Shedden Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Alastair William Hopps |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | William James Mackintosh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2004) |
Role | Senior Director |
Correspondence Address | 1 Toward Court Craigievar Wynd Edinburgh EH12 8GR Scotland |
Director Name | Mr James David Kay |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 2 Copperfield Road Cheadle Hulme Cheshire SK8 7PN |
Director Name | Mr Ronald Gilfillan Jack |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2004) |
Role | Senior Director |
Country of Residence | Scotland |
Correspondence Address | 78 Avalon Gardens Linlithgow West Lothian EH49 7PL Scotland |
Director Name | David Alan Eyre |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Walnut Cottage East Lane West Horsley Surrey KT24 6HQ |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Paul Edward Hilton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 36 Wolf Grange Ashley Road Hale Cheshire WA15 9TS |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Guy Roland Marc Pigache |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Earls Road Tunbridge Wells Kent TN4 8EE |
Director Name | Mr Antonie Paul Woodbury |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 23 Clifton Gardens London W9 1AR |
Director Name | David Marcus Bull |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2006) |
Role | Finance Director |
Correspondence Address | 15 Oakwood Road West Wimbledon London SW20 0PL |
Director Name | Mr Christopher James Tanner |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2012) |
Role | Investments |
Country of Residence | England |
Correspondence Address | 22 Aden Grove London N16 9NJ |
Director Name | Mr Robert John Austin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2012) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Dundas & Wilson Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Civic Pfi Investments LTD 50.00% Ordinary A |
---|---|
99 at £1 | Civic Pfi Investments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £230,410 |
Net Worth | £198 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
9 July 2001 | Delivered on: 30 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due under the financing documents or any document supplemental thereto. Particulars: Subjects known as spean bridge primary school. Outstanding |
---|---|
9 July 2001 | Delivered on: 30 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due under the financing documents or any supplemental document thereto. Particulars: Subjects forming ardnamurchan high school, strontian. Outstanding |
9 July 2001 | Delivered on: 30 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due under the financing documents or any document supplemental thereto. Particulars: Subjects known as glenurquhart high school, drumnadrochit. Outstanding |
9 July 2001 | Delivered on: 30 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due under the financing documents or any document supplemental thereto. Particulars: Subjects known as strathdearn primary school, tomatin. Outstanding |
12 June 2001 | Delivered on: 29 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Parent company assignation in security Secured details: All sums due or to become due. Particulars: In security of the payment and discharge of the secuyred obligations, the assignor assigned to the security trustee for itself and as trustee for the finance parties its whole right, title, interest and benefit in and to a) projects documents b) rights of the assignor relative to the project documents. Outstanding |
12 June 2001 | Delivered on: 29 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Parent company fixed charge Secured details: All sums due or to become due. Particulars: Fixed charges over intellectual property;all goodwill; all present and future book and other debts; right title and interest of the company under the securities; all right title and interest under the charged agreements. Outstanding |
12 June 2001 | Delivered on: 29 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
5 March 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
17 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
17 April 2019 | Director's details changed for Mr Alastair William Hopps on 7 September 2018 (2 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
12 October 2018 | Director's details changed for Mr Alastair William Hopps on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Alastair William Hopps on 2 October 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Robert John Austin as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Alastair William Hopps as a director on 20 August 2018 (2 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 13 September 2017 with updates (3 pages) |
22 September 2017 | Notification of Civic Pfi Investments Limited as a person with significant control on 6 April 2016 (1 page) |
22 September 2017 | Notification of Civic Pfi Investments Limited as a person with significant control on 6 April 2016 (1 page) |
22 September 2017 | Confirmation statement made on 13 September 2017 with updates (3 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 October 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 February 2013 | Full accounts made up to 31 July 2012 (11 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (11 pages) |
5 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Termination of appointment of Guy Pigache as a director (2 pages) |
30 July 2012 | Termination of appointment of Burness Llp as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Christopher Tanner as a director (2 pages) |
30 July 2012 | Appointment of Mr Toby Alexander Parry as a secretary (3 pages) |
30 July 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 30 July 2012 (2 pages) |
30 July 2012 | Appointment of Mr Robert Austin as a director (3 pages) |
30 July 2012 | Termination of appointment of Burness Llp as a secretary (2 pages) |
30 July 2012 | Appointment of Mr Toby Alexander Parry as a director (3 pages) |
30 July 2012 | Termination of appointment of Guy Pigache as a director (2 pages) |
30 July 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 30 July 2012 (2 pages) |
30 July 2012 | Appointment of Mr Toby Alexander Parry as a secretary (3 pages) |
30 July 2012 | Appointment of Mr Robert Austin as a director (3 pages) |
30 July 2012 | Appointment of Mr Toby Alexander Parry as a director (3 pages) |
30 July 2012 | Termination of appointment of Christopher Tanner as a director (2 pages) |
12 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
12 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
5 October 2010 | Auditor's resignation (2 pages) |
5 October 2010 | Auditor's resignation (2 pages) |
4 October 2010 | Auditor's resignation (2 pages) |
4 October 2010 | Auditor's resignation (2 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Group of companies' accounts made up to 31 July 2009 (21 pages) |
30 December 2009 | Group of companies' accounts made up to 31 July 2009 (21 pages) |
23 September 2009 | Director appointed christopher james tanner (2 pages) |
23 September 2009 | Director appointed christopher james tanner (2 pages) |
23 September 2009 | Appointment terminated director antonie woodbury (1 page) |
23 September 2009 | Appointment terminated director antonie woodbury (1 page) |
22 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
2 April 2009 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
2 April 2009 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
12 June 2008 | Group of companies' accounts made up to 31 July 2007 (21 pages) |
12 June 2008 | Group of companies' accounts made up to 31 July 2007 (21 pages) |
20 September 2007 | Return made up to 13/09/07; full list of members (6 pages) |
20 September 2007 | Return made up to 13/09/07; full list of members (6 pages) |
28 February 2007 | Group of companies' accounts made up to 31 July 2006 (22 pages) |
28 February 2007 | Group of companies' accounts made up to 31 July 2006 (22 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 13/09/06; full list of members
|
20 September 2006 | Return made up to 13/09/06; full list of members
|
11 May 2006 | Group of companies' accounts made up to 31 July 2005 (20 pages) |
11 May 2006 | Group of companies' accounts made up to 31 July 2005 (20 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: unit 9 callendar business park falkirk FK1 1XR (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: unit 9 callendar business park falkirk FK1 1XR (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
21 December 2004 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
21 December 2004 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
11 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
9 July 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
9 July 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o m j gleeson sonstruction serveces LTD, laurel house laurel hill business park stirling, FK7 9JQ (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o m j gleeson sonstruction serveces LTD, laurel house laurel hill business park stirling, FK7 9JQ (1 page) |
2 March 2004 | New director appointed (5 pages) |
2 March 2004 | New director appointed (5 pages) |
2 October 2003 | Return made up to 13/09/03; full list of members
|
2 October 2003 | Return made up to 13/09/03; full list of members
|
23 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
23 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
30 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
30 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
19 November 2001 | Return made up to 13/09/01; full list of members (7 pages) |
19 November 2001 | Return made up to 13/09/01; full list of members (7 pages) |
30 July 2001 | Partic of mort/charge * (12 pages) |
30 July 2001 | Partic of mort/charge * (4 pages) |
30 July 2001 | Partic of mort/charge * (4 pages) |
30 July 2001 | Partic of mort/charge * (4 pages) |
30 July 2001 | Partic of mort/charge * (4 pages) |
30 July 2001 | Partic of mort/charge * (4 pages) |
30 July 2001 | Partic of mort/charge * (4 pages) |
30 July 2001 | Partic of mort/charge * (12 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Partic of mort/charge * (17 pages) |
29 June 2001 | Partic of mort/charge * (19 pages) |
29 June 2001 | Partic of mort/charge * (19 pages) |
29 June 2001 | Partic of mort/charge * (17 pages) |
29 June 2001 | Partic of mort/charge * (19 pages) |
29 June 2001 | Partic of mort/charge * (19 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
21 June 2001 | Ad 12/06/01--------- £ si 197@1=197 £ ic 1/198 (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | Ad 12/06/01--------- £ si 197@1=197 £ ic 1/198 (2 pages) |
21 June 2001 | Memorandum and Articles of Association (26 pages) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Memorandum and Articles of Association (26 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Resolutions
|
1 June 2001 | Company name changed dunwilco (814) LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed dunwilco (814) LIMITED\certificate issued on 01/06/01 (2 pages) |
13 September 2000 | Incorporation (26 pages) |
13 September 2000 | Incorporation (26 pages) |