Company NameImpala Loan Company 1 Limited
Company StatusActive
Company NumberSC212709
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)
Previous NameScottish Provident Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rakesh Kishore Thakrar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Samuel James Perowne
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleHead Of Corporate Strategy And M&A
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMs Elizabeth Anne Fleming
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMs Katherine Louise Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 September 2006(5 years, 10 months after company formation)
Appointment Duration17 years, 7 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameGordon Henderson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleLife Assurance Official
Correspondence AddressSurrenden Lodge 23 Cammo Crescent
Edinburgh
Midlothian
EH4 8DZ
Scotland
Secretary NameGordon Henderson
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleLife Assurance Official
Correspondence AddressSurrenden Lodge 23 Cammo Crescent
Edinburgh
Midlothian
EH4 8DZ
Scotland
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed14 March 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameMr Timothy Charles William Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 months after company formation)
Appointment Duration7 months (resigned 28 February 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Ranelagh Avenue
London
SW6 3PJ
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2002)
RoleChief Executive
Correspondence Address28 Kingswood Way
Selsdon
South Croydon
Surrey
CR2 8QP
Director NameMr James Daniel Gallagher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2003)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address54 Milton Crescent
Edinburgh
EH15 3PQ
Scotland
Director NameArthur John Foden
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2003)
RoleCompany Director
Correspondence AddressWorleys Hill
Upper Culham
Reading
Berkshire
RG10 8PA
Director NameMr Alan Robert Devereux
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthfell
24 Kirkhouse Road Blanefield
Glasgow
Lanarkshire
G63 9BX
Scotland
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMalcolm John Millington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressHayden Barn Cottage
Hayden Lane
Warnford
Hampshire
SO32 3LF
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMrs Catherine Dunlop
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2004)
RoleDirector, Long Term Savings
Country of ResidenceScotland
Correspondence AddressSlioch Duchray Road
Aberfoyle
Stirling
FK8 3XB
Scotland
Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(4 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address5 South End Close
Hursley
Winchester
Hampshire
SO21 2LJ
Director NameMr Martin David Moule
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2006)
RoleFinance Director Insurance
Country of ResidenceEngland
Correspondence AddressEast Barn Limes Road
Kemble
Cirencester
Gloucestershire
GL7 6AD
Wales
Director NameMrs Heather MacDonald Logan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Montrose Gardens
Milngavie
Glasgow
G62 8NQ
Scotland
Director NameJavier Maldonado Trinchant
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed09 February 2006(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address31 Smith Terrace
London
SW3 4DH
Director NameMr Ian Graham Maidens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTn5
Director NameMr James Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEly House Ely Grange
Frant
Tunbridge Wells
Kent
TN3 9DY
Director NameMr Anthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinnerwood Estate
Castleton Road,Tullibardine
Auchterarder
Perthshire
PH3 1JS
Scotland
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive Wood Farm
Clive
Shrewsbury
Shropshire
SY4 5PR
Wales
Director NameStephen McGee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2008)
RoleHead Of Actuarial
Correspondence Address1 Apple Way
The Stroud
East Kilbride
G75 0GB
Scotland
Director NameFiona Matthews
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowling Alley Farm
Commonside
Alvanly
Cheshire
WA6 9HA
Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2010)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Devonshire Place
London
W1G 6HU
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hillgate Street
London
W8 7SR
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(9 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 January 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Paul Lewis Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2012)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr James McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websitescotprov.co.uk

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pearl Life Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,200,000
Gross Profit£16,200,000
Net Worth£838,500,000

Accounts

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

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

16 August 2002Delivered on: 20 August 2002
Satisfied on: 20 July 2009
Persons entitled: The Mayor and Commonality and Citizens of the City of London

Classification: Legal charge
Secured details: The loan being such sums as may be due under the fourth schedule of the agreement.
Particulars: Property forming part of 20 st mary at hill london EC3.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (276 pages)
21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
28 May 2020Termination of appointment of James Mcconville as a director on 15 May 2020 (1 page)
6 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (17 pages)
21 November 2018Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 21 November 2018 (1 page)
14 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
13 November 2018Director's details changed for Mr Samuel James Perowne on 31 March 2018 (2 pages)
13 November 2018Director's details changed for Mr Samuel James Perowne on 1 June 2016 (2 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (18 pages)
7 July 2016Full accounts made up to 31 December 2015 (18 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(6 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(6 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(6 pages)
5 June 2015Full accounts made up to 31 December 2014 (17 pages)
5 June 2015Full accounts made up to 31 December 2014 (17 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(6 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(6 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(6 pages)
24 July 2014Memorandum and Articles of Association (29 pages)
24 July 2014Memorandum and Articles of Association (29 pages)
28 May 2014Full accounts made up to 31 December 2013 (17 pages)
28 May 2014Full accounts made up to 31 December 2013 (17 pages)
20 May 2014Appointment of Mr Samuel James Perowne as a director (2 pages)
20 May 2014Appointment of Mr Samuel James Perowne as a director (2 pages)
14 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
27 June 2013Full accounts made up to 31 December 2012 (18 pages)
27 June 2013Full accounts made up to 31 December 2012 (18 pages)
6 February 2013Termination of appointment of David Richardson as a director (1 page)
6 February 2013Termination of appointment of David Richardson as a director (1 page)
10 January 2013Appointment of Mr James Mcconville as a director (2 pages)
10 January 2013Appointment of Mr James Mcconville as a director (2 pages)
27 December 2012Termination of appointment of Paul Miles as a director (1 page)
27 December 2012Termination of appointment of Paul Miles as a director (1 page)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
31 May 2012Appointment of Rakesh Kishore Thakrar as a director (2 pages)
31 May 2012Appointment of Rakesh Kishore Thakrar as a director (2 pages)
16 May 2012Full accounts made up to 31 December 2011 (18 pages)
16 May 2012Full accounts made up to 31 December 2011 (18 pages)
28 December 2011Termination of appointment of Jonathan Yates as a director (1 page)
28 December 2011Termination of appointment of Jonathan Yates as a director (1 page)
21 December 2011Appointment of David Louis Richardson as a director (2 pages)
21 December 2011Appointment of David Louis Richardson as a director (2 pages)
9 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
17 May 2011Full accounts made up to 31 December 2010 (17 pages)
17 May 2011Full accounts made up to 31 December 2010 (17 pages)
24 February 2011Appointment of Jonathan James Yates as a director (2 pages)
24 February 2011Appointment of Jonathan James Yates as a director (2 pages)
14 February 2011Termination of appointment of Jonathan Moss as a director (1 page)
14 February 2011Termination of appointment of Jonathan Moss as a director (1 page)
27 January 2011Appointment of Paul Lewis Miles as a director (2 pages)
27 January 2011Appointment of Paul Lewis Miles as a director (2 pages)
19 January 2011Termination of appointment of Diarmuid Cummins as a director (1 page)
19 January 2011Termination of appointment of Diarmuid Cummins as a director (1 page)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
22 July 2010Full accounts made up to 31 December 2009 (48 pages)
22 July 2010Full accounts made up to 31 December 2009 (48 pages)
13 July 2010Termination of appointment of a director (1 page)
13 July 2010Termination of appointment of a director (1 page)
24 May 2010Director's details changed for John Simon Bertie Smith on 15 April 2010 (2 pages)
24 May 2010Director's details changed for John Simon Bertie Smith on 15 April 2010 (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 May 2010Company name changed scottish provident LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
(1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
(1 page)
18 May 2010Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages)
18 May 2010Company name changed scottish provident LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
12 May 2010Appointment of Diarmuid Cummins as a director (2 pages)
12 May 2010Appointment of Diarmuid Cummins as a director (2 pages)
7 May 2010Termination of appointment of Michael Merrick as a director (1 page)
7 May 2010Termination of appointment of Michael Merrick as a director (1 page)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
29 December 2009Termination of appointment of Kerr Luscombe as a director (1 page)
29 December 2009Termination of appointment of Kerr Luscombe as a director (1 page)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
25 September 2009Full accounts made up to 31 December 2008 (49 pages)
25 September 2009Full accounts made up to 31 December 2008 (49 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 May 2009Appointment terminated director anthony davidson (1 page)
11 May 2009Appointment terminated director anthony davidson (1 page)
1 May 2009Appointment terminated director hugh osmond (1 page)
1 May 2009Appointment terminated director edward hawkes (1 page)
1 May 2009Appointment terminated director manjit dale (1 page)
1 May 2009Appointment terminated director layton tamberlin (1 page)
1 May 2009Appointment terminated director duncan ferguson (1 page)
1 May 2009Appointment terminated director manjit dale (1 page)
1 May 2009Appointment terminated director michael ross (1 page)
1 May 2009Appointment terminated director hugh osmond (1 page)
1 May 2009Appointment terminated director layton tamberlin (1 page)
1 May 2009Appointment terminated director ian owen (1 page)
1 May 2009Appointment terminated director edward hawkes (1 page)
1 May 2009Appointment terminated director michael ross (1 page)
1 May 2009Appointment terminated director ian owen (1 page)
1 May 2009Appointment terminated director duncan ferguson (1 page)
27 March 2009Solvency statement dated 25/03/09 (6 pages)
27 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 March 2009Statement by directors (6 pages)
27 March 2009Gbp nc 4335000000/1\25/03/09 (2 pages)
27 March 2009Memorandum and Articles of Association (8 pages)
27 March 2009Min detail amend capital eff 25/03/09 (1 page)
27 March 2009Solvency statement dated 25/03/09 (6 pages)
27 March 2009Memorandum and Articles of Association (8 pages)
27 March 2009Gbp nc 4335000000/1\25/03/09 (2 pages)
27 March 2009Min detail amend capital eff 25/03/09 (1 page)
27 March 2009Statement by directors (6 pages)
27 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2008Return made up to 03/11/08; full list of members (7 pages)
3 November 2008Return made up to 03/11/08; full list of members (7 pages)
28 October 2008Director appointed layton gwyn tamberlin (3 pages)
28 October 2008Director appointed layton gwyn tamberlin (3 pages)
1 October 2008Appointment terminated director graham singleton (1 page)
1 October 2008Appointment terminated director graham singleton (1 page)
9 September 2008Appointment terminated director ian maidens (1 page)
9 September 2008Appointment terminated director ian maidens (1 page)
14 August 2008Director appointed edward jonathan cameron hawkes (1 page)
14 August 2008Director appointed edward jonathan cameron hawkes (1 page)
11 July 2008Appointment terminated director stephen mcgee (1 page)
11 July 2008Appointment terminated director stephen mcgee (1 page)
26 June 2008Director appointed manjit dale (4 pages)
26 June 2008Director appointed michael david ross (2 pages)
26 June 2008Director appointed michael david ross (2 pages)
26 June 2008Director appointed hugh edward mark osmond (2 pages)
26 June 2008Director appointed manjit dale (4 pages)
26 June 2008Director appointed hugh edward mark osmond (2 pages)
6 June 2008Full accounts made up to 31 December 2007 (45 pages)
6 June 2008Full accounts made up to 31 December 2007 (45 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 May 2008Memorandum and Articles of Association (8 pages)
28 May 2008Memorandum and Articles of Association (8 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 May 2008Declaration of assistance for shares acquisition (8 pages)
28 May 2008Declaration of assistance for shares acquisition (8 pages)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
20 May 2008Director appointed john simon bertie smith (5 pages)
20 May 2008Director appointed john simon bertie smith (5 pages)
16 May 2008Director appointed jonathan stephen moss (4 pages)
16 May 2008Director appointed jonathan stephen moss (4 pages)
8 May 2008Appointment terminated director martin potkins (1 page)
8 May 2008Appointment terminated director james newman (1 page)
8 May 2008Appointment terminated director martin potkins (1 page)
8 May 2008Appointment terminated director james newman (1 page)
7 March 2008Appointment terminated director fiona matthews (1 page)
7 March 2008Appointment terminated director fiona matthews (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
28 November 2007Return made up to 03/11/07; full list of members (9 pages)
28 November 2007Return made up to 03/11/07; full list of members (9 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
4 June 2007Resolutions
  • RES13 ‐ Sect 155-158 loan agree 16/05/07
(2 pages)
4 June 2007Resolutions
  • RES13 ‐ Sect 155-158 loan agree 16/05/07
(2 pages)
10 April 2007Full accounts made up to 31 December 2006 (40 pages)
10 April 2007Full accounts made up to 31 December 2006 (40 pages)
6 December 2006Return made up to 03/11/06; full list of members (8 pages)
6 December 2006Return made up to 03/11/06; full list of members (8 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
19 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2006Declaration of assistance for shares acquisition (4 pages)
19 September 2006Declaration of assistance for shares acquisition (4 pages)
19 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006Auditor's resignation (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (4 pages)
8 September 2006Registered office changed on 08/09/06 from: 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006New director appointed (4 pages)
8 September 2006New secretary appointed (2 pages)
12 June 2006Nc inc already adjusted 27/01/03 (1 page)
12 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2006Nc inc already adjusted 27/01/03 (1 page)
12 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2006Full accounts made up to 31 December 2005 (43 pages)
28 April 2006Full accounts made up to 31 December 2005 (43 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
3 November 2005Return made up to 03/11/05; full list of members (3 pages)
3 November 2005Return made up to 03/11/05; full list of members (3 pages)
14 October 2005New director appointed (4 pages)
14 October 2005New director appointed (4 pages)
4 October 2005Full accounts made up to 31 December 2004 (20 pages)
4 October 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2005Declaration of assistance for shares acquisition (4 pages)
19 July 2005Declaration of assistance for shares acquisition (4 pages)
19 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
10 June 2005New director appointed (3 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (3 pages)
10 June 2005Director resigned (1 page)
16 November 2004Return made up to 03/11/04; full list of members (3 pages)
16 November 2004Return made up to 03/11/04; full list of members (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
12 May 2004Full accounts made up to 31 December 2003 (18 pages)
12 May 2004Full accounts made up to 31 December 2003 (18 pages)
22 April 2004Dti returns 31/12/03 (302 pages)
22 April 2004Dti returns 31/12/03 (302 pages)
21 November 2003Return made up to 03/11/03; full list of members (7 pages)
21 November 2003Return made up to 03/11/03; full list of members (7 pages)
9 November 2003Director's particulars changed (1 page)
9 November 2003Director's particulars changed (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (3 pages)
8 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
18 April 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
18 April 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
21 March 2003Ad 10/03/03--------- £ si 250000@1=250000 £ ic 1665000002/1665250002 (2 pages)
21 March 2003Ad 10/03/03--------- £ si 250000@1=250000 £ ic 1665000002/1665250002 (2 pages)
21 March 2003Ad 12/03/03--------- £ si 75000000@1=75000000 £ ic 1690000002/1765000002 (2 pages)
21 March 2003Ad 10/03/03--------- £ si 24750000@1=24750000 £ ic 1665250002/1690000002 (2 pages)
21 March 2003Ad 12/03/03--------- £ si 75000000@1=75000000 £ ic 1690000002/1765000002 (2 pages)
21 March 2003Ad 10/03/03--------- £ si 24750000@1=24750000 £ ic 1665250002/1690000002 (2 pages)
4 February 2003Ad 27/01/03--------- £ si 118800000@1=118800000 £ ic 1545000002/1663800002 (2 pages)
4 February 2003Ad 27/01/03--------- £ si 1200000@1=1200000 £ ic 1663800002/1665000002 (2 pages)
4 February 2003Ad 27/01/03--------- £ si 118800000@1=118800000 £ ic 1545000002/1663800002 (2 pages)
4 February 2003Ad 27/01/03--------- £ si 1200000@1=1200000 £ ic 1663800002/1665000002 (2 pages)
20 January 2003Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2003Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
20 August 2002Partic of mort/charge * (6 pages)
20 August 2002Partic of mort/charge * (6 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
19 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
22 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2002Ad 28/02/02--------- £ si 1535000000@1=1535000000 £ ic 100002/1535100002 (2 pages)
18 March 2002£ nc 1611000000/3146000000 28/02/02 (1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Ad 28/02/02--------- £ si 1535000000@1=1535000000 £ ic 100002/1535100002 (2 pages)
18 March 2002£ nc 1611000000/3146000000 28/02/02 (1 page)
11 March 2002New director appointed (1 page)
11 March 2002New director appointed (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
14 February 2002Full accounts made up to 31 July 2001 (13 pages)
14 February 2002Full accounts made up to 31 July 2001 (13 pages)
31 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
31 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
26 November 2001Return made up to 03/11/01; full list of members (9 pages)
26 November 2001Return made up to 03/11/01; full list of members (9 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (4 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (4 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
16 July 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
16 July 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 July 2001Ad 29/06/01--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages)
13 July 2001£ nc 1000000/1611000000 29/06/01 (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 July 2001Ad 29/06/01--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages)
13 July 2001£ nc 1000000/1611000000 29/06/01 (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 7-11 melville street edinburgh midlothian EH3 7YZ (1 page)
18 April 2001Registered office changed on 18/04/01 from: 7-11 melville street edinburgh midlothian EH3 7YZ (1 page)
3 November 2000Incorporation (17 pages)
3 November 2000Incorporation (17 pages)