Edinburgh
EH3 8EX
Scotland
Director Name | Joanne Statton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(22 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kiloran Houston Road Kilmacolm PA13 4NY Scotland |
Director Name | Andrew Ross Mitchell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Director Name | Mr Stuart Derwent |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Withdean Crescent Brighton East Sussex BN1 6WG |
Director Name | Richard Anthony Nelson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 2003) |
Role | Investment Banker |
Correspondence Address | The Old Vicarage Easebourne Midhurst West Sussex GU29 0AL |
Secretary Name | Mr Kevin Gregory Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Mr James Alexander Bryce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Vineyard Hill Road Wimbledon London SW19 7JH |
Director Name | Mr Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falconwood Steels Lane Oxshott Surrey KT22 0QQ |
Director Name | Pierre-Francois Riolacci |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 7 Boulevard Julien Potin 92200 Neuilly Sur Seine France |
Director Name | Jean Claude Banon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warwick Gardens London W14 8PH |
Director Name | Robert Peter Thian |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2008) |
Role | Company Director |
Correspondence Address | 15a Princes Gate Mews London SW7 2PS |
Director Name | Mr Joseph Bernard Mangion |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 16 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Drive Esher Surrey KT10 8DQ |
Director Name | Mr Joseph Bernard Mangion |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 16 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Drive Esher Surrey KT10 8DQ |
Director Name | Thierry Roche |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | Domaine De La Ronce 13 Avenue Des Cedres Ville Davray 92410 France |
Director Name | Mr John Donald Black Workman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 October 2007) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Flat 1/F 8 Moray Place Edinburgh EH3 6DS Scotland |
Director Name | Howard Charles Goodburn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2011) |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | Mr David William Alexander |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Velsheda Court Hythe Marina Village Hythe Hampshire SO45 6DW |
Director Name | Leslie William Dawson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | Michael William Welton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxhill Farnham Road Elstead Guildford Surrey GU8 6LE |
Director Name | Mr Matthew Reginald Wright |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(10 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Kevin Gregory Hall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Michael Carmedy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Ian James McAulay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Lawrence Karl Gosden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
175m at £1 | Southern Water (Nr) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,100,000 |
Cash | £100,000 |
Current Liabilities | £100,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
28 June 2002 | Delivered on: 12 July 2002 Satisfied on: 9 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due pursuant to the finance documents. Particulars: First fixed charge over all the company's right, title and interest in assets...see microfiche for full details. Fully Satisfied |
---|
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX on 31 December 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 March 2020 (19 pages) |
28 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 March 2019 (19 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of William Anthony Lambe as a director on 3 January 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 March 2018 (20 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
31 March 2017 | Appointment of Mr Ian James Mcaulay as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Ian James Mcaulay as a director on 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Matthew Reginald Wright as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Matthew Reginald Wright as a director on 31 December 2016 (1 page) |
9 November 2016 | Appointment of Joanne Statton as a director on 31 October 2016 (2 pages) |
9 November 2016 | Appointment of Joanne Statton as a director on 31 October 2016 (2 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
25 May 2016 | Appointment of Mr William Anthony Lambe as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr William Anthony Lambe as a director on 25 May 2016 (2 pages) |
11 April 2016 | Termination of appointment of Michael Carmedy as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Michael Carmedy as a director on 31 March 2016 (1 page) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 October 2015 | Appointment of Joanne Statton as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Kevin Gregory Hall as a director on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Kevin Gregory Hall as a secretary on 30 September 2015 (1 page) |
8 October 2015 | Appointment of Joanne Statton as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Kevin Gregory Hall as a director on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Kevin Gregory Hall as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 May 2012 | Director's details changed for Michael Carmedy on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Michael Carmedy on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Matthew Reginald Wright on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Matthew Reginald Wright on 18 May 2012 (2 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Appointment of Michael Carmedy as a director (2 pages) |
5 January 2012 | Termination of appointment of Michael Welton as a director (1 page) |
5 January 2012 | Appointment of Mr Kevin Gregory Hall as a director (2 pages) |
5 January 2012 | Termination of appointment of Michael Welton as a director (1 page) |
5 January 2012 | Appointment of Michael Carmedy as a director (2 pages) |
5 January 2012 | Appointment of Mr Kevin Gregory Hall as a director (2 pages) |
30 December 2011 | Auditor's resignation (3 pages) |
30 December 2011 | Auditor's resignation (3 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 March 2011 | Appointment of Matthew Reginald Wright as a director (2 pages) |
15 March 2011 | Termination of appointment of Howard Goodburn as a director (1 page) |
15 March 2011 | Termination of appointment of Howard Goodburn as a director (1 page) |
15 March 2011 | Appointment of Matthew Reginald Wright as a director (2 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 May 2010 | Termination of appointment of Leslie Dawson as a director (2 pages) |
28 May 2010 | Appointment of Michael William Welton as a director (3 pages) |
28 May 2010 | Termination of appointment of Leslie Dawson as a director (2 pages) |
28 May 2010 | Appointment of Michael William Welton as a director (3 pages) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Secretary's details changed for Kevin Gregory Hall on 1 December 2009 (3 pages) |
20 January 2010 | Secretary's details changed for Kevin Gregory Hall on 1 December 2009 (3 pages) |
20 January 2010 | Secretary's details changed for Kevin Gregory Hall on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Howard Charles Goodburn on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Leslie William Dawson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Leslie William Dawson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Howard Charles Goodburn on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Howard Charles Goodburn on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Leslie William Dawson on 1 December 2009 (3 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 16/02/07; full list of members (6 pages) |
22 February 2007 | Return made up to 16/02/07; full list of members (6 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (4 pages) |
6 April 2005 | New director appointed (4 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 16/02/05; full list of members (8 pages) |
25 February 2005 | Return made up to 16/02/05; full list of members (8 pages) |
10 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
10 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (4 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (4 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (3 pages) |
9 September 2003 | Dec mort/charge * (6 pages) |
9 September 2003 | Dec mort/charge * (6 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 66 queen street edinburgh EH2 4NE (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 66 queen street edinburgh EH2 4NE (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 66 queen street edinburgh EH2 4NE (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 66 queen street edinburgh EH2 4NE (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
1 July 2003 | Accounting reference date extended from 30/03/03 to 31/03/03 (1 page) |
1 July 2003 | Accounting reference date extended from 30/03/03 to 31/03/03 (1 page) |
25 June 2003 | Company name changed aspen 4 LIMITED\certificate issued on 25/06/03 (2 pages) |
25 June 2003 | Company name changed aspen 4 LIMITED\certificate issued on 25/06/03 (2 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (4 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 66 queen street edinburgh EH2 4NE (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 66 queen street edinburgh EH2 4NE (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Memorandum and Articles of Association (6 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Memorandum and Articles of Association (6 pages) |
21 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
19 December 2002 | Full accounts made up to 30 March 2002 (11 pages) |
19 December 2002 | Full accounts made up to 30 March 2002 (11 pages) |
12 July 2002 | Partic of mort/charge * (16 pages) |
12 July 2002 | Partic of mort/charge * (16 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
10 May 2002 | New director appointed (1 page) |
10 May 2002 | New director appointed (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (5 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 1 atlantic quay robertson street glasgow lanarkshire G2 8SP (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 1 atlantic quay robertson street glasgow lanarkshire G2 8SP (1 page) |
2 May 2002 | New director appointed (5 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Ad 07/03/02--------- £ si 175000000@1=175000000 £ ic 2/175000002 (2 pages) |
11 April 2002 | Ad 07/03/02--------- £ si 175000000@1=175000000 £ ic 2/175000002 (2 pages) |
12 March 2002 | £ nc 100/500000000 01/03/02 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | Accounting reference date shortened from 31/03/02 to 30/03/02 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | £ nc 100/500000000 01/03/02 (1 page) |
12 March 2002 | Accounting reference date shortened from 31/03/02 to 30/03/02 (1 page) |
12 March 2002 | Resolutions
|
21 February 2002 | Return made up to 16/02/02; full list of members (5 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (5 pages) |
7 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
7 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
16 February 2001 | Incorporation (23 pages) |
16 February 2001 | Incorporation (23 pages) |