Wythall
Birmingham
B47 6WG
Director Name | Mr Samuel James Perowne |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Head Of Corporate Strategy And M&A |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Ms Elizabeth Anne Fleming |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Ms Katherine Louise Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Gordon Henderson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Life Assurance Official |
Correspondence Address | Surrenden Lodge 23 Cammo Crescent Edinburgh Midlothian EH4 8DZ Scotland |
Secretary Name | Gordon Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Life Assurance Official |
Correspondence Address | Surrenden Lodge 23 Cammo Crescent Edinburgh Midlothian EH4 8DZ Scotland |
Secretary Name | Mrs Caroline Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Sir Mark John Boleat |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 26 Westbury Road Northwood Middlesex HA6 3BU |
Director Name | Mr Timothy Charles William Ingram |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ranelagh Avenue London SW6 3PJ |
Director Name | Ian Harley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2002) |
Role | Chief Executive |
Correspondence Address | 28 Kingswood Way Selsdon South Croydon Surrey CR2 8QP |
Director Name | Mr James Daniel Gallagher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2003) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 54 Milton Crescent Edinburgh EH15 3PQ Scotland |
Director Name | Arthur John Foden |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | Worleys Hill Upper Culham Reading Berkshire RG10 8PA |
Director Name | Mr Alan Robert Devereux |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southfell 24 Kirkhouse Road Blanefield Glasgow Lanarkshire G63 9BX Scotland |
Director Name | James Allan Denholm |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greencroft 19 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Malcolm John Millington |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Hayden Barn Cottage Hayden Lane Warnford Hampshire SO32 3LF |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3e Melbourne Court Braidpark Drive, Giffnock Glasgow G46 6LA Scotland |
Director Name | Mrs Catherine Dunlop |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2004) |
Role | Director, Long Term Savings |
Country of Residence | Scotland |
Correspondence Address | Slioch Duchray Road Aberfoyle Stirling FK8 3XB Scotland |
Director Name | Mr Paul Richard Bradshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2006) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 5 South End Close Hursley Winchester Hampshire SO21 2LJ |
Director Name | Mr Martin David Moule |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2006) |
Role | Finance Director Insurance |
Country of Residence | England |
Correspondence Address | East Barn Limes Road Kemble Cirencester Gloucestershire GL7 6AD Wales |
Director Name | Mrs Heather MacDonald Logan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Montrose Gardens Milngavie Glasgow G62 8NQ Scotland |
Director Name | Javier Maldonado Trinchant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 February 2006(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 31 Smith Terrace London SW3 4DH |
Director Name | Mr Ian Graham Maidens |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Tn5 |
Director Name | Mr James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ely House Ely Grange Frant Tunbridge Wells Kent TN3 9DY |
Director Name | Mr Anthony Beverley Davidson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinnerwood Estate Castleton Road,Tullibardine Auchterarder Perthshire PH3 1JS Scotland |
Director Name | Mr Duncan George Robin Ferguson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive Wood Farm Clive Shrewsbury Shropshire SY4 5PR Wales |
Director Name | Stephen McGee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2008) |
Role | Head Of Actuarial |
Correspondence Address | 1 Apple Way The Stroud East Kilbride G75 0GB Scotland |
Director Name | Fiona Matthews |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowling Alley Farm Commonside Alvanly Cheshire WA6 9HA |
Director Name | Mr Michael John Merrick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2010) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Hugh Edward Mark Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Devonshire Place London W1G 6HU |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hillgate Street London W8 7SR |
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(9 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Paul Lewis Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2012) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 May 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Website | scotprov.co.uk |
---|
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Pearl Life Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,200,000 |
Gross Profit | £16,200,000 |
Net Worth | £838,500,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
16 August 2002 | Delivered 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 |
---|
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (276 pages) |
21 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
28 May 2020 | Termination of appointment of James Mcconville as a director on 15 May 2020 (1 page) |
6 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
21 November 2018 | Registered 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 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
13 November 2018 | Director's details changed for Mr Samuel James Perowne on 31 March 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Samuel James Perowne on 1 June 2016 (2 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
5 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 July 2014 | Memorandum and Articles of Association (29 pages) |
24 July 2014 | Memorandum and Articles of Association (29 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 May 2014 | Appointment of Mr Samuel James Perowne as a director (2 pages) |
20 May 2014 | Appointment of Mr Samuel James Perowne as a director (2 pages) |
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
27 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 February 2013 | Termination of appointment of David Richardson as a director (1 page) |
6 February 2013 | Termination of appointment of David Richardson as a director (1 page) |
10 January 2013 | Appointment of Mr James Mcconville as a director (2 pages) |
10 January 2013 | Appointment of Mr James Mcconville as a director (2 pages) |
27 December 2012 | Termination of appointment of Paul Miles as a director (1 page) |
27 December 2012 | Termination of appointment of Paul Miles as a director (1 page) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Appointment of Rakesh Kishore Thakrar as a director (2 pages) |
31 May 2012 | Appointment of Rakesh Kishore Thakrar as a director (2 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 December 2011 | Termination of appointment of Jonathan Yates as a director (1 page) |
28 December 2011 | Termination of appointment of Jonathan Yates as a director (1 page) |
21 December 2011 | Appointment of David Louis Richardson as a director (2 pages) |
21 December 2011 | Appointment of David Louis Richardson as a director (2 pages) |
9 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 February 2011 | Appointment of Jonathan James Yates as a director (2 pages) |
24 February 2011 | Appointment of Jonathan James Yates as a director (2 pages) |
14 February 2011 | Termination of appointment of Jonathan Moss as a director (1 page) |
14 February 2011 | Termination of appointment of Jonathan Moss as a director (1 page) |
27 January 2011 | Appointment of Paul Lewis Miles as a director (2 pages) |
27 January 2011 | Appointment of Paul Lewis Miles as a director (2 pages) |
19 January 2011 | Termination of appointment of Diarmuid Cummins as a director (1 page) |
19 January 2011 | Termination of appointment of Diarmuid Cummins as a director (1 page) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (48 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (48 pages) |
13 July 2010 | Termination of appointment of a director (1 page) |
13 July 2010 | Termination of appointment of a director (1 page) |
24 May 2010 | Director's details changed for John Simon Bertie Smith on 15 April 2010 (2 pages) |
24 May 2010 | Director's details changed for John Simon Bertie Smith on 15 April 2010 (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
18 May 2010 | Company name changed scottish provident LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Stephen Moss on 5 March 2010 (2 pages) |
18 May 2010 | Company name changed scottish provident LIMITED\certificate issued on 18/05/10
|
12 May 2010 | Appointment of Diarmuid Cummins as a director (2 pages) |
12 May 2010 | Appointment of Diarmuid Cummins as a director (2 pages) |
7 May 2010 | Termination of appointment of Michael Merrick as a director (1 page) |
7 May 2010 | Termination of appointment of Michael Merrick as a director (1 page) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
29 December 2009 | Termination of appointment of Kerr Luscombe as a director (1 page) |
29 December 2009 | Termination of appointment of Kerr Luscombe as a director (1 page) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (49 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (49 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 May 2009 | Appointment terminated director anthony davidson (1 page) |
11 May 2009 | Appointment terminated director anthony davidson (1 page) |
1 May 2009 | Appointment terminated director hugh osmond (1 page) |
1 May 2009 | Appointment terminated director edward hawkes (1 page) |
1 May 2009 | Appointment terminated director manjit dale (1 page) |
1 May 2009 | Appointment terminated director layton tamberlin (1 page) |
1 May 2009 | Appointment terminated director duncan ferguson (1 page) |
1 May 2009 | Appointment terminated director manjit dale (1 page) |
1 May 2009 | Appointment terminated director michael ross (1 page) |
1 May 2009 | Appointment terminated director hugh osmond (1 page) |
1 May 2009 | Appointment terminated director layton tamberlin (1 page) |
1 May 2009 | Appointment terminated director ian owen (1 page) |
1 May 2009 | Appointment terminated director edward hawkes (1 page) |
1 May 2009 | Appointment terminated director michael ross (1 page) |
1 May 2009 | Appointment terminated director ian owen (1 page) |
1 May 2009 | Appointment terminated director duncan ferguson (1 page) |
27 March 2009 | Solvency statement dated 25/03/09 (6 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Statement by directors (6 pages) |
27 March 2009 | Gbp nc 4335000000/1\25/03/09 (2 pages) |
27 March 2009 | Memorandum and Articles of Association (8 pages) |
27 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
27 March 2009 | Solvency statement dated 25/03/09 (6 pages) |
27 March 2009 | Memorandum and Articles of Association (8 pages) |
27 March 2009 | Gbp nc 4335000000/1\25/03/09 (2 pages) |
27 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
27 March 2009 | Statement by directors (6 pages) |
27 March 2009 | Resolutions
|
3 November 2008 | Return made up to 03/11/08; full list of members (7 pages) |
3 November 2008 | Return made up to 03/11/08; full list of members (7 pages) |
28 October 2008 | Director appointed layton gwyn tamberlin (3 pages) |
28 October 2008 | Director appointed layton gwyn tamberlin (3 pages) |
1 October 2008 | Appointment terminated director graham singleton (1 page) |
1 October 2008 | Appointment terminated director graham singleton (1 page) |
9 September 2008 | Appointment terminated director ian maidens (1 page) |
9 September 2008 | Appointment terminated director ian maidens (1 page) |
14 August 2008 | Director appointed edward jonathan cameron hawkes (1 page) |
14 August 2008 | Director appointed edward jonathan cameron hawkes (1 page) |
11 July 2008 | Appointment terminated director stephen mcgee (1 page) |
11 July 2008 | Appointment terminated director stephen mcgee (1 page) |
26 June 2008 | Director appointed manjit dale (4 pages) |
26 June 2008 | Director appointed michael david ross (2 pages) |
26 June 2008 | Director appointed michael david ross (2 pages) |
26 June 2008 | Director appointed hugh edward mark osmond (2 pages) |
26 June 2008 | Director appointed manjit dale (4 pages) |
26 June 2008 | Director appointed hugh edward mark osmond (2 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (45 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (45 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (8 pages) |
28 May 2008 | Memorandum and Articles of Association (8 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
28 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
20 May 2008 | Director appointed john simon bertie smith (5 pages) |
20 May 2008 | Director appointed john simon bertie smith (5 pages) |
16 May 2008 | Director appointed jonathan stephen moss (4 pages) |
16 May 2008 | Director appointed jonathan stephen moss (4 pages) |
8 May 2008 | Appointment terminated director martin potkins (1 page) |
8 May 2008 | Appointment terminated director james newman (1 page) |
8 May 2008 | Appointment terminated director martin potkins (1 page) |
8 May 2008 | Appointment terminated director james newman (1 page) |
7 March 2008 | Appointment terminated director fiona matthews (1 page) |
7 March 2008 | Appointment terminated director fiona matthews (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
28 November 2007 | Return made up to 03/11/07; full list of members (9 pages) |
28 November 2007 | Return made up to 03/11/07; full list of members (9 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
10 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (8 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (8 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
19 September 2006 | Resolutions
|
19 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 September 2006 | Resolutions
|
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Auditor's resignation (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | New secretary appointed (2 pages) |
12 June 2006 | Nc inc already adjusted 27/01/03 (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Nc inc already adjusted 27/01/03 (1 page) |
12 June 2006 | Resolutions
|
28 April 2006 | Full accounts made up to 31 December 2005 (43 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (43 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
3 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
3 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
14 October 2005 | New director appointed (4 pages) |
14 October 2005 | New director appointed (4 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2005 | Resolutions
|
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 03/11/04; full list of members (3 pages) |
16 November 2004 | Return made up to 03/11/04; full list of members (3 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
12 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 April 2004 | Dti returns 31/12/03 (302 pages) |
22 April 2004 | Dti returns 31/12/03 (302 pages) |
21 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
9 November 2003 | Director's particulars changed (1 page) |
9 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (3 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
18 April 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
18 April 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
21 March 2003 | Ad 10/03/03--------- £ si 250000@1=250000 £ ic 1665000002/1665250002 (2 pages) |
21 March 2003 | Ad 10/03/03--------- £ si 250000@1=250000 £ ic 1665000002/1665250002 (2 pages) |
21 March 2003 | Ad 12/03/03--------- £ si 75000000@1=75000000 £ ic 1690000002/1765000002 (2 pages) |
21 March 2003 | Ad 10/03/03--------- £ si 24750000@1=24750000 £ ic 1665250002/1690000002 (2 pages) |
21 March 2003 | Ad 12/03/03--------- £ si 75000000@1=75000000 £ ic 1690000002/1765000002 (2 pages) |
21 March 2003 | Ad 10/03/03--------- £ si 24750000@1=24750000 £ ic 1665250002/1690000002 (2 pages) |
4 February 2003 | Ad 27/01/03--------- £ si 118800000@1=118800000 £ ic 1545000002/1663800002 (2 pages) |
4 February 2003 | Ad 27/01/03--------- £ si 1200000@1=1200000 £ ic 1663800002/1665000002 (2 pages) |
4 February 2003 | Ad 27/01/03--------- £ si 118800000@1=118800000 £ ic 1545000002/1663800002 (2 pages) |
4 February 2003 | Ad 27/01/03--------- £ si 1200000@1=1200000 £ ic 1663800002/1665000002 (2 pages) |
20 January 2003 | Return made up to 03/11/02; full list of members
|
20 January 2003 | Return made up to 03/11/02; full list of members
|
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
20 August 2002 | Partic of mort/charge * (6 pages) |
20 August 2002 | Partic of mort/charge * (6 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
18 March 2002 | Ad 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 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Ad 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 2002 | New director appointed (1 page) |
11 March 2002 | New director appointed (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
14 February 2002 | Full accounts made up to 31 July 2001 (13 pages) |
14 February 2002 | Full accounts made up to 31 July 2001 (13 pages) |
31 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
31 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
26 November 2001 | Return made up to 03/11/01; full list of members (9 pages) |
26 November 2001 | Return made up to 03/11/01; full list of members (9 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | New director appointed (4 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (4 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
16 July 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
16 July 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Ad 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 2001 | Resolutions
|
13 July 2001 | Ad 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 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 7-11 melville street edinburgh midlothian EH3 7YZ (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 7-11 melville street edinburgh midlothian EH3 7YZ (1 page) |
3 November 2000 | Incorporation (17 pages) |
3 November 2000 | Incorporation (17 pages) |