London
SW15 6LH
Director Name | Mr Ashley Martin Deakin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlewood House New Oxford Street London WC1A 1DG |
Secretary Name | Mr Ashley Martin Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood House New Oxford Street London WC1A 1DG |
Director Name | Mr Michael Charles Abbott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 September 2020) |
Role | Wealth Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL 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 | Mr Alan Robert Goodman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Actuarial/Fin.Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Colmestone Gate Edinburgh EH10 6QP Scotland |
Director Name | Mr Bruce Christopher Wallace |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Upper Gray Street Edinburgh EH9 1SN Scotland |
Director Name | Ms Veronica Susan France |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2004) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Glebe House Risborough Road Little Kimble Buckinghamshire HP17 0UE |
Director Name | Mr Adrian Michael Johnston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 November 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48a Craigleith Crescent Edinburgh EH4 3LB Scotland |
Director Name | Iain David Mackinnon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | Tullach Ard 100 Drumbrae North Edinburgh Midlothian EH4 8AX Scotland |
Director Name | John William McSheffery |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2005) |
Role | IT Consultant |
Correspondence Address | 16 Ballabrooie Way Douglas Isle Of Man IM1 4EN |
Secretary Name | Catriona Barclay Cormie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 48a Craigleith Crescent Edinburgh EH4 3LB Scotland |
Director Name | Mr Richard Alexander Knox-Johnston |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2005) |
Role | Consulant |
Country of Residence | England |
Correspondence Address | Old Well House The Street Hartlip Sittingbourne Kent ME9 7TG |
Secretary Name | Mr Richard Alexander Knox-Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Old Well House The Street Hartlip Sittingbourne Kent ME9 7TG |
Director Name | Andrew John Frank |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2012) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 71b Melbury Gardens London SW20 0DL |
Director Name | Malcolm Girling |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2012) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 406 Coptain House Eastfields Avenue London SW18 1JX |
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 |
Telephone | 01620 895846 |
---|---|
Telephone region | North Berwick |
Registered Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
8.1k at £0.1 | Sable Private Wealth Management LTD 8.07% Ordinary D |
---|---|
32.7k at £0.1 | Sable Private Wealth Management LTD 32.72% Ordinary A |
32.7k at £0.1 | Sable Private Wealth Management LTD 32.72% Ordinary B |
26.5k at £0.1 | Sable Private Wealth Management LTD 26.49% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £19,738 |
Cash | £27,193 |
Current Liabilities | £7,455 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
13 October 2003 | Delivered on: 27 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
26 March 2002 | Delivered on: 5 April 2002 Satisfied on: 12 December 2003 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2020 | Application to strike the company off the register (3 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
12 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 April 2017 | Appointment of Mr Michael Abbott as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Michael Abbott as a director on 1 April 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 September 2013 | Director's details changed for Mr Ashley Martin Deakin on 1 August 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mr Ashley Martin Deakin on 1 August 2013 (2 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Ashley Martin Deakin on 1 August 2013 (2 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Secretary's details changed for Mr Ashley Martin Deakin on 1 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Ashley Martin Deakin on 1 August 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mr Ashley Martin Deakin on 1 August 2013 (2 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Termination of appointment of Andrew Frank as a director (1 page) |
17 October 2012 | Termination of appointment of Malcolm Girling as a director (1 page) |
17 October 2012 | Termination of appointment of Malcolm Girling as a director (1 page) |
17 October 2012 | Termination of appointment of Andrew Frank as a director (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 29 October 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
19 August 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
3 June 2009 | Amended accounts made up to 30 September 2007 (5 pages) |
3 June 2009 | Amended accounts made up to 30 September 2007 (5 pages) |
6 November 2008 | Min detail amend capital eff 03/10/08 (1 page) |
6 November 2008 | Statement by directors (1 page) |
6 November 2008 | Statement by directors (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Min detail amend capital eff 03/10/08 (1 page) |
6 November 2008 | Solvency statement dated 03/10/08 (1 page) |
6 November 2008 | Solvency statement dated 03/10/08 (1 page) |
6 November 2008 | Resolutions
|
26 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 5 albyn place edinburgh EH2 4NJ (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 5 albyn place edinburgh EH2 4NJ (1 page) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
29 December 2006 | Full accounts made up to 30 September 2006 (15 pages) |
29 December 2006 | Full accounts made up to 30 September 2006 (15 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
5 October 2006 | Return made up to 07/09/06; full list of members
|
5 October 2006 | Return made up to 07/09/06; full list of members
|
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (10 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (10 pages) |
15 June 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
15 June 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
9 June 2005 | Company name changed YOURS4MONEY LIMITED\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Company name changed YOURS4MONEY LIMITED\certificate issued on 09/06/05 (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 7/8 randolph place edinburgh EH3 7TE (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 7/8 randolph place edinburgh EH3 7TE (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
13 December 2004 | S-div 17/11/04 (1 page) |
13 December 2004 | S-div 17/11/04 (1 page) |
29 November 2004 | Ad 30/06/04-31/10/04 £ si [email protected] (3 pages) |
29 November 2004 | Ad 30/06/04-31/10/04 £ si [email protected] (3 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (14 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (14 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
24 June 2004 | Ad 01/01/03-31/12/03 £ si [email protected] (2 pages) |
24 June 2004 | Particulars of contract relating to shares (4 pages) |
24 June 2004 | Particulars of contract relating to shares (4 pages) |
24 June 2004 | Ad 01/01/03-31/12/03 £ si [email protected] (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
12 December 2003 | Dec mort/charge * (4 pages) |
12 December 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Ad 10/11/03--------- £ si [email protected]=1304 £ ic 51382/52686 (2 pages) |
11 November 2003 | Ad 10/11/03--------- £ si [email protected]=1304 £ ic 51382/52686 (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
7 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 November 2003 | Ad 30/10/03--------- £ si [email protected]=5172 £ ic 46210/51382 (2 pages) |
5 November 2003 | Ad 30/10/03--------- £ si [email protected]=5172 £ ic 46210/51382 (2 pages) |
27 October 2003 | Partic of mort/charge * (6 pages) |
27 October 2003 | Partic of mort/charge * (6 pages) |
20 September 2003 | Return made up to 13/09/03; full list of members (12 pages) |
20 September 2003 | Return made up to 13/09/03; full list of members (12 pages) |
8 April 2003 | Ad 28/03/03--------- £ si [email protected]=344 £ ic 45865/46209 (2 pages) |
8 April 2003 | Ad 28/03/03--------- £ si [email protected]=344 £ ic 45865/46209 (2 pages) |
24 March 2003 | Ad 05/03/03--------- £ si [email protected]=7776 £ ic 35589/43365 (3 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Particulars of contract relating to shares (3 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Particulars of contract relating to shares (3 pages) |
24 March 2003 | Ad 05/03/03--------- £ si [email protected]=2500 £ ic 43365/45865 (2 pages) |
24 March 2003 | Ad 05/03/03--------- £ si [email protected]=7776 £ ic 35589/43365 (3 pages) |
24 March 2003 | Ad 05/03/03--------- £ si [email protected]=2500 £ ic 43365/45865 (2 pages) |
24 March 2003 | Nc inc already adjusted 29/08/02 (2 pages) |
24 March 2003 | Nc inc already adjusted 29/08/02 (2 pages) |
18 March 2003 | Ad 05/03/03--------- £ si [email protected]=3208 £ ic 32381/35589 (3 pages) |
18 March 2003 | Ad 05/03/03--------- £ si [email protected]=3208 £ ic 32381/35589 (3 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary's particulars changed (1 page) |
4 October 2002 | Secretary's particulars changed (1 page) |
18 September 2002 | Return made up to 13/09/02; full list of members
|
18 September 2002 | Return made up to 13/09/02; full list of members
|
30 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
30 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
7 June 2002 | Ad 28/05/02--------- £ si [email protected]=930 £ ic 31446/32376 (2 pages) |
7 June 2002 | Ad 28/05/02--------- £ si [email protected]=930 £ ic 31446/32376 (2 pages) |
14 May 2002 | Ad 01/03/02-08/05/02 £ si [email protected]=588 £ ic 29134/29722 (3 pages) |
14 May 2002 | Ad 01/03/02-08/05/02 £ si [email protected]=1724 £ ic 29722/31446 (2 pages) |
14 May 2002 | Ad 01/03/02-08/05/02 £ si [email protected]=588 £ ic 29134/29722 (3 pages) |
14 May 2002 | Ad 01/03/02-08/05/02 £ si [email protected]=1724 £ ic 29722/31446 (2 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 January 2002 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
21 January 2002 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=257 £ ic 27412/27669 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=344 £ ic 28101/28445 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=432 £ ic 27669/28101 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=689 £ ic 28445/29134 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=1034 £ ic 21724/22758 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=1034 £ ic 21724/22758 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=344 £ ic 28101/28445 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=4310 £ ic 23102/27412 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=432 £ ic 27669/28101 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=4310 £ ic 23102/27412 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=344 £ ic 22758/23102 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=344 £ ic 22758/23102 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=257 £ ic 27412/27669 (2 pages) |
12 November 2001 | Ad 01/11/01--------- £ si [email protected]=689 £ ic 28445/29134 (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | £ nc 21725/40990 01/11/01 (1 page) |
7 November 2001 | Memorandum and Articles of Association (18 pages) |
7 November 2001 | £ nc 21725/40990 01/11/01 (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Memorandum and Articles of Association (18 pages) |
7 November 2001 | New director appointed (2 pages) |
5 November 2001 | Nc inc already adjusted 09/10/01 (1 page) |
5 November 2001 | Nc inc already adjusted 09/10/01 (1 page) |
5 November 2001 | Ad 09/10/01--------- £ si [email protected]=21723 £ ic 1/21724 (1 page) |
5 November 2001 | S-div 09/10/01 (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
5 November 2001 | Ad 09/10/01--------- £ si [email protected]=21723 £ ic 1/21724 (1 page) |
5 November 2001 | Resolutions
|
5 November 2001 | S-div 09/10/01 (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
5 November 2001 | Resolutions
|
12 October 2001 | Return made up to 13/09/01; full list of members (8 pages) |
12 October 2001 | Return made up to 13/09/01; full list of members (8 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
27 November 2000 | Company name changed dunwilco (818) LIMITED\certificate issued on 28/11/00 (2 pages) |
27 November 2000 | Company name changed dunwilco (818) LIMITED\certificate issued on 28/11/00 (2 pages) |
13 September 2000 | Incorporation (26 pages) |
13 September 2000 | Incorporation (26 pages) |