Company NameSCOR Lime Street Limited
DirectorMalcolm Charles Newman
Company StatusActive
Company NumberSC210982
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Malcolm Charles Newman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 July 2011(10 years, 10 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameAndrew Glasgow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(2 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(2 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(2 months after company formation)
Appointment Duration9 years (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameAlistair Turnbull Haig Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 June 2007)
RoleChartered Surveyor
Correspondence Address1 Avon Road
Barnton
Edinburgh
Midlothian
EH4 6LA
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed15 November 2000(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 06 July 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Malcolm Charles Newman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameBenjamin Gentsch
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed06 July 2011(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameAndreas Frank
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed30 October 2012(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NamePatrick Brunner
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed11 April 2018(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGeneral Guisan-Quai 26
Zurich
8022
Director NameMr James Alexander Bayfield
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(21 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

14.2m at £1Scor Holding (Switzerland) Ag
100.00%
Ordinary

Financials

Year2014
Turnover£2,310,971
Gross Profit£2,310,971
Net Worth£18,444,487
Cash£173,019
Current Liabilities£280,970

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

20 April 2010Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

20 September 2023Director's details changed for Mr Anthony Burpitt on 20 September 2023 (2 pages)
20 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
17 July 2023Appointment of Mr Anthony Burpitt as a director on 6 July 2023 (2 pages)
17 July 2023Appointment of Mr Agha Irfan Ul Haq as a director on 6 July 2023 (2 pages)
17 July 2023Termination of appointment of Malcolm Charles Newman as a director on 14 July 2023 (1 page)
11 July 2023Full accounts made up to 31 December 2022 (19 pages)
28 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
1 September 2022Termination of appointment of James Alexander Bayfield as a director on 31 August 2022 (1 page)
19 July 2022Full accounts made up to 31 December 2021 (19 pages)
28 February 2022Registered 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 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
7 December 2021Appointment of Mr James Alexander Bayfield as a director on 2 December 2021 (2 pages)
7 December 2021Appointment of Mr Malcolm Charles Newman as a director on 2 December 2021 (2 pages)
7 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2021Termination of appointment of Patrick Brunner as a director on 3 December 2021 (1 page)
7 December 2021Termination of appointment of Andreas Frank as a director on 3 December 2021 (1 page)
28 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
23 June 2021Full accounts made up to 31 December 2020 (20 pages)
14 October 2020Full accounts made up to 31 December 2019 (19 pages)
25 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
27 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
27 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
14 September 2018Director's details changed for Andreas Frank on 13 September 2018 (2 pages)
19 June 2018Appointment of Patrick Brunner as a director on 11 April 2018 (2 pages)
11 April 2018Termination of appointment of Benjamin Gentsch as a director on 29 March 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
15 September 2017Notification of Score Se as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of Score Se as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
5 October 2015Full accounts made up to 31 December 2014 (18 pages)
5 October 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 14,200,001
(4 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 14,200,001
(4 pages)
22 October 2014Full accounts made up to 31 December 2013 (17 pages)
22 October 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 14,200,001
(4 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 14,200,001
(4 pages)
30 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 14,200,001
(4 pages)
30 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 14,200,001
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
14 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 14,200,001.00
(4 pages)
14 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 14,200,001.00
(4 pages)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
14 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 14,200,001.00
(4 pages)
10 December 2012Director's details changed for Benjamin Gentsch on 6 July 2011 (2 pages)
10 December 2012Director's details changed for Benjamin Gentsch on 6 July 2011 (2 pages)
10 December 2012Director's details changed for Benjamin Gentsch on 6 July 2011 (2 pages)
5 December 2012Termination of appointment of Malcolm Newman as a director (1 page)
5 December 2012Appointment of Andreas Frank as a director (2 pages)
5 December 2012Appointment of Andreas Frank as a director (2 pages)
5 December 2012Termination of appointment of Malcolm Newman as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 7 July 2011 (14 pages)
20 December 2011Full accounts made up to 7 July 2011 (14 pages)
20 December 2011Full accounts made up to 7 July 2011 (14 pages)
7 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
7 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
21 September 2011Company name changed ppg lime street LIMITED\certificate issued on 21/09/11
  • CONNOT ‐
(3 pages)
21 September 2011Company name changed ppg lime street LIMITED\certificate issued on 21/09/11
  • CONNOT ‐
(3 pages)
21 July 2011Appointment of Malcolm Newman as a director (3 pages)
21 July 2011Termination of appointment of Michael Mcgill as a director (2 pages)
21 July 2011Appointment of Malcolm Newman as a director (3 pages)
21 July 2011Termination of appointment of Andrew Glasgow as a director (2 pages)
21 July 2011Termination of appointment of Andrew Glasgow as a director (2 pages)
21 July 2011Termination of appointment of Michael Mcgill as a director (2 pages)
21 July 2011Appointment of Benjamin Gentsch as a director (3 pages)
21 July 2011Termination of appointment of David Murray as a director (2 pages)
21 July 2011Termination of appointment of David Murray as a director (2 pages)
21 July 2011Appointment of Benjamin Gentsch as a director (3 pages)
21 July 2011Termination of appointment of Lynne Higgins as a director (2 pages)
21 July 2011Termination of appointment of Lynne Higgins as a director (2 pages)
19 July 2011Termination of appointment of David Horne as a secretary (2 pages)
19 July 2011Termination of appointment of David Horne as a secretary (2 pages)
15 July 2011Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 15 July 2011 (2 pages)
15 July 2011Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
15 July 2011Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
14 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
14 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
14 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
14 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
14 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages)
14 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
14 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
14 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
14 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
14 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages)
1 April 2011Full accounts made up to 30 June 2010 (15 pages)
1 April 2011Full accounts made up to 30 June 2010 (15 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 May 2010Full accounts made up to 30 June 2009 (15 pages)
4 May 2010Full accounts made up to 30 June 2009 (15 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Lynne Higgins on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Lynne Higgins on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
27 November 2008Full accounts made up to 31 January 2008 (15 pages)
27 November 2008Full accounts made up to 31 January 2008 (15 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
29 November 2007Full accounts made up to 31 January 2007 (15 pages)
29 November 2007Full accounts made up to 31 January 2007 (15 pages)
12 October 2007Return made up to 13/09/07; full list of members (8 pages)
12 October 2007Return made up to 13/09/07; full list of members (8 pages)
17 August 2007Dec mort/charge * (2 pages)
17 August 2007Dec mort/charge * (2 pages)
10 July 2007Company name changed ppg metro lime street LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed ppg metro lime street LIMITED\certificate issued on 10/07/07 (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
13 February 2007Auditor's resignation (1 page)
13 February 2007Auditor's resignation (1 page)
30 November 2006Full accounts made up to 31 January 2006 (15 pages)
30 November 2006Full accounts made up to 31 January 2006 (15 pages)
18 October 2006Return made up to 13/09/06; full list of members (9 pages)
18 October 2006Return made up to 13/09/06; full list of members (9 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
29 November 2005Full accounts made up to 31 January 2005 (12 pages)
29 November 2005Full accounts made up to 31 January 2005 (12 pages)
7 October 2005Return made up to 13/09/05; full list of members (9 pages)
7 October 2005Return made up to 13/09/05; full list of members (9 pages)
2 August 2005Partic of mort/charge * (6 pages)
2 August 2005Partic of mort/charge * (4 pages)
2 August 2005Partic of mort/charge * (4 pages)
2 August 2005Partic of mort/charge * (6 pages)
14 October 2004Return made up to 13/09/04; full list of members (9 pages)
14 October 2004Return made up to 13/09/04; full list of members (9 pages)
11 October 2004Partic of mort/charge * (6 pages)
11 October 2004Partic of mort/charge * (6 pages)
27 September 2004Company name changed ppg metro corunna LIMITED\certificate issued on 27/09/04 (2 pages)
27 September 2004Company name changed ppg metro corunna LIMITED\certificate issued on 27/09/04 (2 pages)
25 August 2004Full accounts made up to 31 January 2004 (11 pages)
25 August 2004Full accounts made up to 31 January 2004 (11 pages)
10 October 2003Return made up to 13/09/03; full list of members (9 pages)
10 October 2003Return made up to 13/09/03; full list of members (9 pages)
27 June 2003Full accounts made up to 31 January 2003 (11 pages)
27 June 2003Full accounts made up to 31 January 2003 (11 pages)
9 October 2002Return made up to 13/09/02; full list of members (8 pages)
9 October 2002Return made up to 13/09/02; full list of members (8 pages)
12 August 2002Full accounts made up to 31 January 2002 (10 pages)
12 August 2002Full accounts made up to 31 January 2002 (10 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
12 December 2001Director's particulars changed (2 pages)
12 December 2001Director's particulars changed (2 pages)
6 September 2001Return made up to 13/09/01; full list of members (8 pages)
6 September 2001Return made up to 13/09/01; full list of members (8 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
5 April 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
5 April 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
14 December 2000Partic of mort/charge * (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
6 December 2000Partic of mort/charge * (6 pages)
6 December 2000Partic of mort/charge * (6 pages)
29 November 2000Company name changed dunwilco (816) LIMITED\certificate issued on 30/11/00 (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Company name changed dunwilco (816) LIMITED\certificate issued on 30/11/00 (2 pages)
24 November 2000Registered office changed on 24/11/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (6 pages)
24 November 2000Registered office changed on 24/11/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (3 pages)
24 November 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New director appointed (3 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (6 pages)
24 November 2000New director appointed (3 pages)
13 September 2000Incorporation (26 pages)
13 September 2000Incorporation (26 pages)