London
EC3M 5AG
Director Name | Mr James Keith Harraway |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Kieran Gilmurray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | One Waterloo Street Glasgow Glasgow G2 6AY Scotland |
Director Name | Gareth Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Blenheim House One Tower Bridge London SE1 2SB |
Director Name | Mr Fraser McGregor Alexander |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Wael Elkhouly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(22 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Asset Management Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Dr Keith Maclean |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Victoria Road Haddington East Lothian EH41 4DJ Scotland |
Director Name | Mr Ian Derek Marchant |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Craigcrook Road Edinburgh Midlothian EH4 3PH Scotland |
Director Name | Colin William Hood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2003) |
Role | Chief Operations Officer |
Correspondence Address | 1 Wharfe Lane Henley RG9 2LL |
Director Name | Mr Fraser McGregor Alexander |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year, 10 months after company formation) |
Appointment Duration | 11 years (resigned 04 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Graham Gerald Juggins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 10 February 2004) |
Role | Manager |
Correspondence Address | 4 Langley Place Perth Perthshire PH2 7XB Scotland |
Director Name | Mr Colin William Hood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Mr Christopher Michael Hillman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Dennis Arthur Chaloner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2010) |
Role | Telecoms Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Peter Grant Lawns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Neil Peter Hutchings |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Christopher Jagusz |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Paul Lawrence Hughes |
---|---|
Status | Resigned |
Appointed | 04 November 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | David Eddy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sse Plc 4 Penner Road Havant Hampshire PO9 1QH |
Director Name | Louise Teresa Aitchison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mrs Victoria Jo Cook |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Louise Teresa Aitchison |
---|---|
Status | Resigned |
Appointed | 14 October 2015(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Brian Dominic Sharma |
---|---|
Status | Resigned |
Appointed | 05 August 2016(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Laura Kate Tudor |
---|---|
Status | Resigned |
Appointed | 10 July 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Mr John Chester |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2019) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Paul James Clark |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Mr Conrad James Mallon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Mr Alistair John Borthwick |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Ms Stephanie Anne Hazell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Alexandra Jane Gartrell |
---|---|
Status | Resigned |
Appointed | 19 August 2019(18 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 20 May 2020) |
Role | Company Director |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | sse.com |
---|---|
Telephone | 03453053337 |
Telephone region | Unknown |
Registered Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 30 other UK companies use this postal address |
25.3m at £1 | Scottish & Southern Energy PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,900,000 |
Gross Profit | £54,700,000 |
Net Worth | £98,800,000 |
Current Liabilities | £15,800,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 1 February 2024 with updates (5 pages) |
---|---|
1 September 2023 | Appointment of Wael Elkhouly as a director on 15 August 2023 (2 pages) |
1 September 2023 | Termination of appointment of Stephanie Anne Hazell as a director on 15 August 2023 (1 page) |
21 August 2023 | Resolutions
|
10 August 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
10 August 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
30 June 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
9 June 2023 | Group of companies' accounts made up to 31 March 2022 (52 pages) |
6 April 2023 | Resolutions
|
29 March 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
29 March 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
7 February 2023 | Confirmation statement made on 1 February 2023 with updates (5 pages) |
3 February 2023 | Termination of appointment of Paul Morton Alistair Phillips-Davies as a director on 1 February 2023 (1 page) |
1 February 2023 | Appointment of Mr Fraser Mcgregor Alexander as a director on 1 February 2023 (2 pages) |
27 January 2023 | Memorandum and Articles of Association (46 pages) |
17 January 2023 | Resolutions
|
10 January 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
5 December 2022 | Group of companies' accounts made up to 31 March 2021 (53 pages) |
23 November 2022 | Termination of appointment of Timothy Mark Passingham as a director on 16 November 2022 (1 page) |
25 October 2022 | Resolutions
|
25 October 2022 | Resolutions
|
24 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
21 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
27 July 2022 | Appointment of Mr Timothy Mark Passingham as a director on 21 July 2022 (2 pages) |
26 July 2022 | Change of details for Bowmore Uk 3 Limited as a person with significant control on 19 July 2022 (2 pages) |
8 April 2022 | Group of companies' accounts made up to 31 March 2020 (57 pages) |
1 April 2022 | Director's details changed for Mr Paul Morton Alistair Phillips-Davies on 1 April 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 March 2021 | Company name changed sse telecommunications LIMITED\certificate issued on 30/03/21
|
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
8 October 2020 | Appointment of Gareth Williams as a director on 1 August 2020 (2 pages) |
26 June 2020 | Termination of appointment of Alexandra Jane Gartrell as a secretary on 20 May 2020 (1 page) |
11 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
7 January 2020 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
20 August 2019 | Appointment of Alexandra Jane Gartrell as a secretary on 19 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Laura Kate Tudor as a secretary on 19 August 2019 (1 page) |
12 July 2019 | Appointment of Mr Kieran Gilmurray as a director on 28 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Alistair John Borthwick as a director on 28 June 2019 (1 page) |
29 May 2019 | Change of details for Bowmore Uk 3 Limited as a person with significant control on 18 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Paul Morton Alistair Phillips-Davies as a director on 29 March 2019 (2 pages) |
26 April 2019 | Appointment of Ms Stephanie Anne Hazell as a director on 29 March 2019 (2 pages) |
25 April 2019 | Appointment of Mr Alistair John Borthwick as a director on 29 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of Colin Douglas Sempill as a director on 29 March 2019 (1 page) |
25 April 2019 | Termination of appointment of Paul James Clark as a director on 29 March 2019 (1 page) |
25 April 2019 | Appointment of Mr Edward Hilton Clarke as a director on 29 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of John Chester as a director on 29 March 2019 (1 page) |
25 April 2019 | Appointment of Mr Neil Robert Ernest Kirkby as a director on 29 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of David Eddy as a director on 29 March 2019 (1 page) |
25 April 2019 | Appointment of Mr James Keith Harraway as a director on 29 March 2019 (2 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Change of details for Sse Plc as a person with significant control on 29 March 2019 (5 pages) |
11 April 2019 | Notification of Bowmore Uk 3 Limited as a person with significant control on 29 March 2019 (4 pages) |
29 March 2019 | Termination of appointment of Conrad James Mallon as a director on 28 March 2019 (1 page) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
31 July 2018 | Director's details changed for Colin Douglas Sempill on 31 July 2018 (2 pages) |
13 June 2018 | Appointment of Mr Conrad James Mallon as a director on 15 March 2018 (2 pages) |
27 April 2018 | Appointment of Mr John Chester as a director on 15 March 2018 (2 pages) |
24 April 2018 | Appointment of Paul James Clark as a director on 15 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
1 August 2017 | Termination of appointment of Nigel Charles Pitcher as a director on 30 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Nigel Charles Pitcher as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Laura Kate Tudor as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Laura Kate Tudor as a secretary on 10 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Victoria Jo Cook as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Victoria Jo Cook as a director on 30 June 2017 (1 page) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
4 November 2016 | Termination of appointment of Alan Willis Nichols as a director on 2 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan Willis Nichols as a director on 2 November 2016 (1 page) |
11 August 2016 | Appointment of Brian Dominic Sharma as a secretary on 5 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Louise Teresa Aitchison as a secretary on 5 August 2016 (1 page) |
11 August 2016 | Appointment of Brian Dominic Sharma as a secretary on 5 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Louise Teresa Aitchison as a director on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Louise Teresa Aitchison as a secretary on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Louise Teresa Aitchison as a director on 5 August 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
14 October 2015 | Appointment of Mrs Victoria Jo Cook as a director on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Mcphillimy as a director on 14 October 2015 (1 page) |
14 October 2015 | Appointment of David Eddy as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Alan Willis Nichols as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of David Eddy as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Louise Teresa Aitchison as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Alan Willis Nichols as a director on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Paul Lawrence Hughes as a secretary on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Nigel Charles Pitcher as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Nigel Charles Pitcher as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Louise Teresa Aitchison as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Christopher Michael Hillman as a director on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Mrs Victoria Jo Cook as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Louise Teresa Aitchison as a director on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Mcphillimy as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Christopher Michael Hillman as a director on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Louise Teresa Aitchison as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Paul Lawrence Hughes as a secretary on 14 October 2015 (1 page) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
3 September 2014 | Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 July 2014 | Termination of appointment of Mark William Mathieson as a director on 10 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Mark William Mathieson as a director on 10 July 2014 (1 page) |
29 July 2014 | Appointment of Mr James Mcphillimy as a director on 10 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr James Mcphillimy as a director on 10 July 2014 (2 pages) |
10 March 2014 | Section 519 (2 pages) |
10 March 2014 | Section 519 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
5 November 2013 | Appointment of Paul Lawrence Hughes as a secretary (2 pages) |
5 November 2013 | Appointment of Paul Lawrence Hughes as a secretary (2 pages) |
4 November 2013 | Termination of appointment of Fraser Alexander as a director (1 page) |
4 November 2013 | Termination of appointment of Peter Lawns as a secretary (1 page) |
4 November 2013 | Termination of appointment of Elizabeth Tanner as a director (1 page) |
4 November 2013 | Termination of appointment of Elizabeth Tanner as a director (1 page) |
4 November 2013 | Termination of appointment of Peter Lawns as a secretary (1 page) |
4 November 2013 | Termination of appointment of Fraser Alexander as a director (1 page) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
15 August 2012 | Appointment of Christopher Jagusz as a director (2 pages) |
15 August 2012 | Appointment of Christopher Jagusz as a director (2 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Termination of appointment of Neil Hutchings as a director (1 page) |
20 December 2011 | Termination of appointment of Neil Hutchings as a director (1 page) |
5 November 2011 | Termination of appointment of Colin Hood as a director (1 page) |
5 November 2011 | Termination of appointment of Colin Hood as a director (1 page) |
26 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
20 December 2010 | Appointment of Mark William Mathieson as a director (2 pages) |
20 December 2010 | Appointment of Mark William Mathieson as a director (2 pages) |
16 December 2010 | Termination of appointment of Adrian Pike as a director (1 page) |
16 December 2010 | Termination of appointment of Adrian Pike as a director (1 page) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Appointment of Neil Peter Hutchings as a director (3 pages) |
14 May 2010 | Appointment of Neil Peter Hutchings as a director (3 pages) |
12 May 2010 | Termination of appointment of Dennis Chaloner as a director (1 page) |
12 May 2010 | Termination of appointment of Dennis Chaloner as a director (1 page) |
28 January 2010 | Director's details changed for Mr Christopher Michael Hillman on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Christopher Michael Hillman on 27 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Dennis Arthur Chaloner on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Dennis Arthur Chaloner on 26 January 2010 (2 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
23 February 2009 | Secretary appointed peter grant lawns (2 pages) |
23 February 2009 | Appointment terminated secretary lawrence donnelly (1 page) |
23 February 2009 | Appointment terminated secretary lawrence donnelly (1 page) |
23 February 2009 | Secretary appointed peter grant lawns (2 pages) |
20 January 2009 | Director's change of particulars colin william hood logged form (1 page) |
20 January 2009 | Director's change of particulars colin william hood logged form (1 page) |
16 January 2009 | Director's change of particulars / colin hood / 10/12/2008 (1 page) |
16 January 2009 | Director's change of particulars / colin hood / 10/12/2008 (1 page) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
23 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
23 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (1 page) |
6 February 2004 | New director appointed (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New director appointed (2 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
15 December 2003 | New director appointed (1 page) |
15 December 2003 | New director appointed (1 page) |
6 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members
|
7 December 2002 | Return made up to 30/11/02; full list of members
|
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
4 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
3 November 2001 | Statement of affairs (35 pages) |
3 November 2001 | Ad 01/10/01--------- £ si 25299999@1=25299999 £ ic 1/25300000 (2 pages) |
3 November 2001 | Ad 01/10/01--------- £ si 25299999@1=25299999 £ ic 1/25300000 (2 pages) |
3 November 2001 | Statement of affairs (35 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | £ nc 1000/25301000 28/09/01 (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
15 October 2001 | £ nc 1000/25301000 28/09/01 (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (4 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
27 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (4 pages) |
27 March 2001 | New secretary appointed (2 pages) |
8 January 2001 | Company name changed dunwilco (844) LIMITED\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed dunwilco (844) LIMITED\certificate issued on 08/01/01 (2 pages) |
4 December 2000 | Incorporation (23 pages) |
4 December 2000 | Incorporation (23 pages) |