58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2011(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Capital Square 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 | 13 September 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 | 13 September 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Andrew Glasgow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Sir David Edward Murray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Ian Barclay Tudhope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(2 months after company formation) |
Appointment Duration | 9 years (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Midlothian EH2 4DR Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Alistair Turnbull Haig Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 1 Avon Road Barnton Edinburgh Midlothian EH4 6LA Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | Ms Lynne Higgins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 06 July 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Malcolm Charles Newman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Benjamin Gentsch |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 July 2011(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Andreas Frank |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 October 2012(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Patrick Brunner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 April 2018(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | General Guisan-Quai 26 Zurich 8022 |
Director Name | Mr James Alexander Bayfield |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(21 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
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 |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
14.2m at £1 | Scor Holding (Switzerland) Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,310,971 |
Gross Profit | £2,310,971 |
Net Worth | £18,444,487 |
Cash | £173,019 |
Current Liabilities | £280,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
20 April 2010 | Delivered on: 4 May 2010 Satisfied on: 8 July 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
29 September 2008 | Delivered on: 8 October 2008 Satisfied on: 8 July 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as airspace above beehive passage, lime street, london. Fully Satisfied |
22 July 2005 | Delivered on: 2 August 2005 Satisfied on: 20 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rental income Secured details: All sums due or to become due. Particulars: All of the assignor's rights, title, interest and benefit to and in the rental income in the leasehold property known as 8-13 lime street, london. Fully Satisfied |
22 July 2005 | Delivered on: 2 August 2005 Satisfied on: 8 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 8-13 lime street, haymarket, london; fixed and floating charges over assets. Fully Satisfied |
30 September 2004 | Delivered on: 11 October 2004 Satisfied on: 8 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 8-11 lime street, london NGL277132. Fully Satisfied |
4 December 2000 | Delivered on: 14 December 2000 Satisfied on: 17 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Corunna house, cadogan street, glasgow. Fully Satisfied |
30 November 2000 | Delivered on: 6 December 2000 Satisfied on: 8 July 2011 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. Fully Satisfied |
20 September 2023 | Director's details changed for Mr Anthony Burpitt on 20 September 2023 (2 pages) |
---|---|
20 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
17 July 2023 | Appointment of Mr Anthony Burpitt as a director on 6 July 2023 (2 pages) |
17 July 2023 | Appointment of Mr Agha Irfan Ul Haq as a director on 6 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Malcolm Charles Newman as a director on 14 July 2023 (1 page) |
11 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
28 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
1 September 2022 | Termination of appointment of James Alexander Bayfield as a director on 31 August 2022 (1 page) |
19 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
28 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 28 February 2022 (1 page) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
7 December 2021 | Appointment of Mr James Alexander Bayfield as a director on 2 December 2021 (2 pages) |
7 December 2021 | Appointment of Mr Malcolm Charles Newman as a director on 2 December 2021 (2 pages) |
7 December 2021 | Resolutions
|
7 December 2021 | Termination of appointment of Patrick Brunner as a director on 3 December 2021 (1 page) |
7 December 2021 | Termination of appointment of Andreas Frank as a director on 3 December 2021 (1 page) |
28 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
23 June 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
25 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
27 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
14 September 2018 | Director's details changed for Andreas Frank on 13 September 2018 (2 pages) |
19 June 2018 | Appointment of Patrick Brunner as a director on 11 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Benjamin Gentsch as a director on 29 March 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
15 September 2017 | Notification of Score Se as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Notification of Score Se as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
14 December 2012 | Resolutions
|
14 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
10 December 2012 | Director's details changed for Benjamin Gentsch on 6 July 2011 (2 pages) |
10 December 2012 | Director's details changed for Benjamin Gentsch on 6 July 2011 (2 pages) |
10 December 2012 | Director's details changed for Benjamin Gentsch on 6 July 2011 (2 pages) |
5 December 2012 | Termination of appointment of Malcolm Newman as a director (1 page) |
5 December 2012 | Appointment of Andreas Frank as a director (2 pages) |
5 December 2012 | Appointment of Andreas Frank as a director (2 pages) |
5 December 2012 | Termination of appointment of Malcolm Newman as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 7 July 2011 (14 pages) |
20 December 2011 | Full accounts made up to 7 July 2011 (14 pages) |
20 December 2011 | Full accounts made up to 7 July 2011 (14 pages) |
7 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
7 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Company name changed ppg lime street LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Company name changed ppg lime street LIMITED\certificate issued on 21/09/11
|
21 July 2011 | Appointment of Malcolm Newman as a director (3 pages) |
21 July 2011 | Termination of appointment of Michael Mcgill as a director (2 pages) |
21 July 2011 | Appointment of Malcolm Newman as a director (3 pages) |
21 July 2011 | Termination of appointment of Andrew Glasgow as a director (2 pages) |
21 July 2011 | Termination of appointment of Andrew Glasgow as a director (2 pages) |
21 July 2011 | Termination of appointment of Michael Mcgill as a director (2 pages) |
21 July 2011 | Appointment of Benjamin Gentsch as a director (3 pages) |
21 July 2011 | Termination of appointment of David Murray as a director (2 pages) |
21 July 2011 | Termination of appointment of David Murray as a director (2 pages) |
21 July 2011 | Appointment of Benjamin Gentsch as a director (3 pages) |
21 July 2011 | Termination of appointment of Lynne Higgins as a director (2 pages) |
21 July 2011 | Termination of appointment of Lynne Higgins as a director (2 pages) |
19 July 2011 | Termination of appointment of David Horne as a secretary (2 pages) |
19 July 2011 | Termination of appointment of David Horne as a secretary (2 pages) |
15 July 2011 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 15 July 2011 (2 pages) |
15 July 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
15 July 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
15 July 2011 | Auditor's resignation (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
14 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
14 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
5 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (15 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (15 pages) |
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
8 December 2009 | Termination of appointment of Ian Tudhope as a director (1 page) |
8 December 2009 | Termination of appointment of Ian Tudhope as a director (1 page) |
24 November 2009 | Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Lynne Higgins on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Lynne Higgins on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
27 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
27 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
29 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
29 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
12 October 2007 | Return made up to 13/09/07; full list of members (8 pages) |
12 October 2007 | Return made up to 13/09/07; full list of members (8 pages) |
17 August 2007 | Dec mort/charge * (2 pages) |
17 August 2007 | Dec mort/charge * (2 pages) |
10 July 2007 | Company name changed ppg metro lime street LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed ppg metro lime street LIMITED\certificate issued on 10/07/07 (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
13 February 2007 | Auditor's resignation (1 page) |
13 February 2007 | Auditor's resignation (1 page) |
30 November 2006 | Full accounts made up to 31 January 2006 (15 pages) |
30 November 2006 | Full accounts made up to 31 January 2006 (15 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (9 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (9 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
29 November 2005 | Full accounts made up to 31 January 2005 (12 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (12 pages) |
7 October 2005 | Return made up to 13/09/05; full list of members (9 pages) |
7 October 2005 | Return made up to 13/09/05; full list of members (9 pages) |
2 August 2005 | Partic of mort/charge * (6 pages) |
2 August 2005 | Partic of mort/charge * (4 pages) |
2 August 2005 | Partic of mort/charge * (4 pages) |
2 August 2005 | Partic of mort/charge * (6 pages) |
14 October 2004 | Return made up to 13/09/04; full list of members (9 pages) |
14 October 2004 | Return made up to 13/09/04; full list of members (9 pages) |
11 October 2004 | Partic of mort/charge * (6 pages) |
11 October 2004 | Partic of mort/charge * (6 pages) |
27 September 2004 | Company name changed ppg metro corunna LIMITED\certificate issued on 27/09/04 (2 pages) |
27 September 2004 | Company name changed ppg metro corunna LIMITED\certificate issued on 27/09/04 (2 pages) |
25 August 2004 | Full accounts made up to 31 January 2004 (11 pages) |
25 August 2004 | Full accounts made up to 31 January 2004 (11 pages) |
10 October 2003 | Return made up to 13/09/03; full list of members (9 pages) |
10 October 2003 | Return made up to 13/09/03; full list of members (9 pages) |
27 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
27 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
9 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (10 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (10 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | New secretary appointed (1 page) |
12 December 2001 | Director's particulars changed (2 pages) |
12 December 2001 | Director's particulars changed (2 pages) |
6 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
6 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (3 pages) |
5 April 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
5 April 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
6 December 2000 | Partic of mort/charge * (6 pages) |
6 December 2000 | Partic of mort/charge * (6 pages) |
29 November 2000 | Company name changed dunwilco (816) LIMITED\certificate issued on 30/11/00 (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Company name changed dunwilco (816) LIMITED\certificate issued on 30/11/00 (2 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (6 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (6 pages) |
24 November 2000 | New director appointed (3 pages) |
13 September 2000 | Incorporation (26 pages) |
13 September 2000 | Incorporation (26 pages) |