Company NameSouthern Water (NR) Limited
DirectorsJoanne Statton and Richard Denley John Manning
Company StatusActive
Company NumberSC215844
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJoanne Statton
StatusCurrent
Appointed01 October 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameJoanne Statton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(22 years, 8 months after company formation)
Appointment Duration6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressKiloran
Houston Road
Kilmacolm
PA13 4NY
Scotland
Director NameAndrew Ross Mitchell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleChartered Secretary
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleChartered Secretary
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Director NameMr Stuart Derwent
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Withdean Crescent
Brighton
East Sussex
BN1 6WG
Director NameRichard Anthony Nelson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 07 May 2003)
RoleInvestment Banker
Correspondence AddressThe Old Vicarage
Easebourne
Midhurst
West Sussex
GU29 0AL
Secretary NameMr Kevin Gregory Hall
NationalityBritish
StatusResigned
Appointed23 April 2002(1 year, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameMr James Alexander Bryce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Director NameMr Simon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration6 days (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconwood Steels Lane
Oxshott
Surrey
KT22 0QQ
Director NamePierre-Francois Riolacci
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address7 Boulevard Julien Potin
92200 Neuilly Sur Seine
France
Director NameJean Claude Banon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warwick Gardens
London
W14 8PH
Director NameRobert Peter Thian
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2008)
RoleCompany Director
Correspondence Address15a Princes Gate Mews
London
SW7 2PS
Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Director NameThierry Roche
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2006)
RoleCompany Director
Correspondence AddressDomaine De La Ronce
13 Avenue Des Cedres
Ville Davray
92410
France
Director NameMr John Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 October 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressFlat 1/F 8 Moray Place
Edinburgh
EH3 6DS
Scotland
Director NameHoward Charles Goodburn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2011)
RoleCompany Director
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMr David William Alexander
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Velsheda Court
Hythe Marina Village
Hythe
Hampshire
SO45 6DW
Director NameLeslie William Dawson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2010)
RoleCompany Director
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMichael William Welton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxhill Farnham Road
Elstead
Guildford
Surrey
GU8 6LE
Director NameMr Matthew Reginald Wright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(10 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Kevin Gregory Hall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMichael Carmedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr William Anthony Lambe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Ian James McAulay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Lawrence Karl Gosden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

175m at £1Southern Water (Nr) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£175,100,000
Cash£100,000
Current Liabilities£100,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

28 June 2002Delivered 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

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
31 December 2020Registered 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 2020Full accounts made up to 31 March 2020 (19 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 31 March 2019 (19 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
3 January 2019Termination of appointment of William Anthony Lambe as a director on 3 January 2019 (1 page)
15 August 2018Full accounts made up to 31 March 2018 (20 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 March 2017 (19 pages)
10 October 2017Full accounts made up to 31 March 2017 (19 pages)
31 March 2017Appointment of Mr Ian James Mcaulay as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Ian James Mcaulay as a director on 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 January 2017Termination of appointment of Matthew Reginald Wright as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Matthew Reginald Wright as a director on 31 December 2016 (1 page)
9 November 2016Appointment of Joanne Statton as a director on 31 October 2016 (2 pages)
9 November 2016Appointment of Joanne Statton as a director on 31 October 2016 (2 pages)
18 October 2016Full accounts made up to 31 March 2016 (18 pages)
18 October 2016Full accounts made up to 31 March 2016 (18 pages)
25 May 2016Appointment of Mr William Anthony Lambe as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr William Anthony Lambe as a director on 25 May 2016 (2 pages)
11 April 2016Termination of appointment of Michael Carmedy as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Michael Carmedy as a director on 31 March 2016 (1 page)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 175,000,002
(4 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 175,000,002
(4 pages)
8 October 2015Appointment of Joanne Statton as a secretary on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Kevin Gregory Hall as a director on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Kevin Gregory Hall as a secretary on 30 September 2015 (1 page)
8 October 2015Appointment of Joanne Statton as a secretary on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Kevin Gregory Hall as a director on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Kevin Gregory Hall as a secretary on 30 September 2015 (1 page)
17 August 2015Full accounts made up to 31 March 2015 (11 pages)
17 August 2015Full accounts made up to 31 March 2015 (11 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 175,000,002
(4 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 175,000,002
(4 pages)
29 December 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 March 2014 (11 pages)
17 September 2014Full accounts made up to 31 March 2014 (11 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 175,000,002
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 175,000,002
(4 pages)
13 September 2013Full accounts made up to 31 March 2013 (11 pages)
13 September 2013Full accounts made up to 31 March 2013 (11 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 March 2012 (11 pages)
23 August 2012Full accounts made up to 31 March 2012 (11 pages)
18 May 2012Director's details changed for Michael Carmedy on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Michael Carmedy on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Matthew Reginald Wright on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Matthew Reginald Wright on 18 May 2012 (2 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
5 January 2012Appointment of Michael Carmedy as a director (2 pages)
5 January 2012Termination of appointment of Michael Welton as a director (1 page)
5 January 2012Appointment of Mr Kevin Gregory Hall as a director (2 pages)
5 January 2012Termination of appointment of Michael Welton as a director (1 page)
5 January 2012Appointment of Michael Carmedy as a director (2 pages)
5 January 2012Appointment of Mr Kevin Gregory Hall as a director (2 pages)
30 December 2011Auditor's resignation (3 pages)
30 December 2011Auditor's resignation (3 pages)
8 August 2011Full accounts made up to 31 March 2011 (14 pages)
8 August 2011Full accounts made up to 31 March 2011 (14 pages)
15 March 2011Appointment of Matthew Reginald Wright as a director (2 pages)
15 March 2011Termination of appointment of Howard Goodburn as a director (1 page)
15 March 2011Termination of appointment of Howard Goodburn as a director (1 page)
15 March 2011Appointment of Matthew Reginald Wright as a director (2 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
26 August 2010Full accounts made up to 31 March 2010 (12 pages)
26 August 2010Full accounts made up to 31 March 2010 (12 pages)
28 May 2010Termination of appointment of Leslie Dawson as a director (2 pages)
28 May 2010Appointment of Michael William Welton as a director (3 pages)
28 May 2010Termination of appointment of Leslie Dawson as a director (2 pages)
28 May 2010Appointment of Michael William Welton as a director (3 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
20 January 2010Secretary's details changed for Kevin Gregory Hall on 1 December 2009 (3 pages)
20 January 2010Secretary's details changed for Kevin Gregory Hall on 1 December 2009 (3 pages)
20 January 2010Secretary's details changed for Kevin Gregory Hall on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Howard Charles Goodburn on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Leslie William Dawson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Leslie William Dawson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Howard Charles Goodburn on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Howard Charles Goodburn on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Leslie William Dawson on 1 December 2009 (3 pages)
16 December 2009Full accounts made up to 31 March 2009 (14 pages)
16 December 2009Full accounts made up to 31 March 2009 (14 pages)
2 March 2009Return made up to 16/02/09; full list of members (5 pages)
2 March 2009Return made up to 16/02/09; full list of members (5 pages)
9 January 2009Full accounts made up to 31 March 2008 (16 pages)
9 January 2009Full accounts made up to 31 March 2008 (16 pages)
19 February 2008Return made up to 16/02/08; full list of members (5 pages)
19 February 2008Return made up to 16/02/08; full list of members (5 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
5 February 2008Full accounts made up to 31 March 2007 (13 pages)
5 February 2008Full accounts made up to 31 March 2007 (13 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
22 February 2007Return made up to 16/02/07; full list of members (6 pages)
22 February 2007Return made up to 16/02/07; full list of members (6 pages)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
1 March 2006Return made up to 16/02/06; full list of members (8 pages)
1 March 2006Return made up to 16/02/06; full list of members (8 pages)
8 February 2006Full accounts made up to 31 March 2005 (13 pages)
8 February 2006Full accounts made up to 31 March 2005 (13 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
6 April 2005New director appointed (4 pages)
6 April 2005New director appointed (4 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
25 February 2005Return made up to 16/02/05; full list of members (8 pages)
25 February 2005Return made up to 16/02/05; full list of members (8 pages)
10 February 2005Full accounts made up to 31 March 2004 (14 pages)
10 February 2005Full accounts made up to 31 March 2004 (14 pages)
24 January 2005Registered office changed on 24/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
24 January 2005Registered office changed on 24/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (4 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (4 pages)
20 February 2004Return made up to 16/02/04; full list of members (8 pages)
20 February 2004Return made up to 16/02/04; full list of members (8 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (3 pages)
9 September 2003Dec mort/charge * (6 pages)
9 September 2003Dec mort/charge * (6 pages)
30 July 2003Full accounts made up to 31 March 2003 (14 pages)
30 July 2003Full accounts made up to 31 March 2003 (14 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 66 queen street edinburgh EH2 4NE (1 page)
21 July 2003Registered office changed on 21/07/03 from: 42 st andrew square edinburgh EH2 2YE (1 page)
21 July 2003Registered office changed on 21/07/03 from: 66 queen street edinburgh EH2 4NE (1 page)
21 July 2003Registered office changed on 21/07/03 from: 66 queen street edinburgh EH2 4NE (1 page)
21 July 2003Registered office changed on 21/07/03 from: 66 queen street edinburgh EH2 4NE (1 page)
21 July 2003Registered office changed on 21/07/03 from: 42 st andrew square edinburgh EH2 2YE (1 page)
1 July 2003Accounting reference date extended from 30/03/03 to 31/03/03 (1 page)
1 July 2003Accounting reference date extended from 30/03/03 to 31/03/03 (1 page)
25 June 2003Company name changed aspen 4 LIMITED\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed aspen 4 LIMITED\certificate issued on 25/06/03 (2 pages)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (4 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (4 pages)
8 May 2003Registered office changed on 08/05/03 from: 66 queen street edinburgh EH2 4NE (1 page)
8 May 2003Registered office changed on 08/05/03 from: 66 queen street edinburgh EH2 4NE (1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Memorandum and Articles of Association (6 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Memorandum and Articles of Association (6 pages)
21 February 2003Return made up to 16/02/03; full list of members (7 pages)
21 February 2003Return made up to 16/02/03; full list of members (7 pages)
19 December 2002Full accounts made up to 30 March 2002 (11 pages)
19 December 2002Full accounts made up to 30 March 2002 (11 pages)
12 July 2002Partic of mort/charge * (16 pages)
12 July 2002Partic of mort/charge * (16 pages)
6 July 2002Declaration of assistance for shares acquisition (7 pages)
6 July 2002Resolutions
  • RES13 ‐ A debenture to be enter 25/06/02
(31 pages)
6 July 2002Declaration of assistance for shares acquisition (7 pages)
6 July 2002Declaration of assistance for shares acquisition (7 pages)
6 July 2002Declaration of assistance for shares acquisition (7 pages)
6 July 2002Declaration of assistance for shares acquisition (7 pages)
6 July 2002Resolutions
  • RES13 ‐ A debenture to be enter 25/06/02
(31 pages)
6 July 2002Declaration of assistance for shares acquisition (7 pages)
6 July 2002Declaration of assistance for shares acquisition (7 pages)
6 July 2002Declaration of assistance for shares acquisition (7 pages)
10 May 2002New director appointed (1 page)
10 May 2002New director appointed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (5 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 1 atlantic quay robertson street glasgow lanarkshire G2 8SP (1 page)
2 May 2002Registered office changed on 02/05/02 from: 1 atlantic quay robertson street glasgow lanarkshire G2 8SP (1 page)
2 May 2002New director appointed (5 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned;director resigned (1 page)
11 April 2002Ad 07/03/02--------- £ si 175000000@1=175000000 £ ic 2/175000002 (2 pages)
11 April 2002Ad 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2002Accounting reference date shortened from 31/03/02 to 30/03/02 (1 page)
12 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002£ nc 100/500000000 01/03/02 (1 page)
12 March 2002Accounting reference date shortened from 31/03/02 to 30/03/02 (1 page)
12 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2002Return made up to 16/02/02; full list of members (5 pages)
21 February 2002Return made up to 16/02/02; full list of members (5 pages)
7 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
16 February 2001Incorporation (23 pages)
16 February 2001Incorporation (23 pages)