Edinburgh
Lothian
EH2 2LL
Scotland
Director Name | Ms Diane Seymour-Williams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
Director Name | Mr Calum Thomson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
Director Name | Yvonne Stillhart |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Swiss,British |
Status | Current |
Appointed | 01 September 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
Director Name | Mr Dugald Komla Agble |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
Secretary Name | Abrdn Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Colin James Macneill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Garscube Terrace Edinburgh Midlothian EH12 6BN Scotland |
Director Name | Mr Andrew George Todd |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Braid Road Edinburgh Midlothian EH10 6AW Scotland |
Director Name | Mr Hamish Noble Buchan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 February 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Old Parsonage 35 East Barnton Avenue Edinburgh Midlothian EH4 6AH Scotland |
Director Name | Scott Jamieson Dobbie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
Director Name | Simon William Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 January 2009) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Flat 702 Beetham Plaza 25 The Strand Liverpool L2 0XJ |
Director Name | George Kershaw |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queensdale Road London W11 4QD |
Director Name | Mr Mark Robert John Tyndall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 2008) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Bower House Dunbar East Lothian EH42 1RE Scotland |
Director Name | Mr Clive Richard Sherling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2011) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Lincoln House, Woodside Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TF |
Director Name | Mr John Donald Black Workman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 June 2013) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/F 8 Moray Place Edinburgh EH3 6DS Scotland |
Director Name | Edmond William Warner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
Director Name | Mr David Warnock |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fountainhall Road Edinburgh Midlothian EH9 2LH Scotland |
Director Name | Mr Andrew Jonathan Mark Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
Director Name | Alastair William Stewart Barbour |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
Director Name | Ms Christina Margaret McComb |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
Director Name | Mr Jonathon Roderick Alan Bond |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Edinburgh Fund Managers Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 2008) |
Correspondence Address | Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Aberdeen Asset Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 January 2008) |
Correspondence Address | 10 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2012) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Secretary Name | Personal Assets Trust Administration Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2016) |
Correspondence Address | 10 St. Colme Street Edinburgh Midlothian EH3 6AA Scotland |
Secretary Name | Maven Capital Partners UK Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2016(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2019) |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Website | www.standardlife.co.uk |
---|---|
Telephone | 01843 148421 |
Telephone region | Thanet |
Registered Address | 1 George Street Edinburgh Lothian EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,150,000 |
Net Worth | £401,165,000 |
Cash | £42,272,000 |
Current Liabilities | £283,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
23 July 2020 | Director's details changed for Ms Diane Seymour-Williams on 28 June 2020 (2 pages) |
---|---|
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
2 March 2020 | Full accounts made up to 30 September 2019 (84 pages) |
2 March 2020 | Resolutions
|
9 September 2019 | Termination of appointment of Maven Capital Partners Uk Llp as a secretary on 6 September 2019 (1 page) |
6 September 2019 | Appointment of Aberdeen Asset Management Plc as a secretary on 6 September 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 30 September 2018 (81 pages) |
24 January 2019 | Resolutions
|
2 January 2019 | Termination of appointment of Edmond William Warner as a director on 31 December 2018 (1 page) |
5 October 2018 | Auditor's resignation (1 page) |
31 August 2018 | Auditor's resignation (2 pages) |
19 June 2018 | Appointment of Mr Jonathon Roderick Alan Bond as a director on 15 June 2018 (2 pages) |
9 May 2018 | Director's details changed for Ms Christina Margaret Mccomb on 9 May 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
26 January 2018 | Full accounts made up to 30 September 2017 (80 pages) |
26 January 2018 | Resolutions
|
24 January 2018 | Appointment of Mr Calum Thomson as a director on 30 November 2017 (2 pages) |
23 January 2018 | Termination of appointment of Alastair William Stewart Barbour as a director on 29 December 2017 (1 page) |
18 December 2017 | Director's details changed for Ms Christina Margaret Mccomb on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Ms Christina Margaret Mccomb on 18 December 2017 (2 pages) |
7 June 2017 | Termination of appointment of David Warnock as a director on 7 June 2017 (1 page) |
7 June 2017 | Appointment of Ms Diane Seymour-Williams as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Ms Diane Seymour-Williams as a director on 7 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of David Warnock as a director on 7 June 2017 (1 page) |
9 March 2017 | Register inspection address has been changed from 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ (1 page) |
9 March 2017 | Register inspection address has been changed from 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
2 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
31 January 2017 | Resolutions
|
31 January 2017 | Company name changed standard life european private equity trust PLC\certificate issued on 31/01/17
|
31 January 2017 | Company name changed standard life european private equity trust PLC\certificate issued on 31/01/17
|
31 January 2017 | Resolutions
|
30 January 2017 | Full accounts made up to 30 September 2016 (60 pages) |
30 January 2017 | Full accounts made up to 30 September 2016 (60 pages) |
26 January 2017 | Auditor's resignation (1 page) |
26 January 2017 | Auditor's resignation (1 page) |
4 October 2016 | Purchase of own shares. (3 pages) |
4 October 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Purchase of own shares. (3 pages) |
6 September 2016 | Purchase of own shares. (3 pages) |
6 September 2016 | Purchase of own shares. (3 pages) |
16 June 2016 | Purchase of own shares. (3 pages) |
16 June 2016 | Purchase of own shares. (3 pages) |
27 May 2016 | Termination of appointment of Personal Assets Trust Administration Company Ltd as a secretary on 26 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Personal Assets Trust Administration Company Ltd as a secretary on 26 May 2016 (1 page) |
27 May 2016 | Appointment of Maven Capital Partners Uk Llp as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Maven Capital Partners Uk Llp as a secretary on 27 May 2016 (2 pages) |
21 March 2016 | Annual return made up to 9 March 2016 no member list Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 9 March 2016 no member list Statement of capital on 2016-03-21
|
29 January 2016 | Full accounts made up to 30 September 2015 (63 pages) |
29 January 2016 | Full accounts made up to 30 September 2015 (63 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
10 August 2015 | Purchase of own shares. (3 pages) |
10 August 2015 | Purchase of own shares. (3 pages) |
10 August 2015 | Purchase of own shares. (3 pages) |
10 August 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Purchase of own shares. (3 pages) |
11 March 2015 | Purchase of own shares. (3 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-11
|
11 March 2015 | Purchase of own shares. (3 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-11
|
29 January 2015 | Full accounts made up to 30 September 2014 (63 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Full accounts made up to 30 September 2014 (63 pages) |
24 November 2014 | Purchase of own shares. (3 pages) |
24 November 2014 | Purchase of own shares. (3 pages) |
12 June 2014 | Appointment of Mr Alan Sinclair Devine as a director (2 pages) |
12 June 2014 | Appointment of Mr Alan Sinclair Devine as a director (2 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
3 April 2014 | Termination of appointment of John Workman as a director (1 page) |
3 April 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
3 April 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-04-03
|
3 April 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
3 April 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of John Workman as a director (1 page) |
3 March 2014 | Purchase of own shares. (3 pages) |
3 March 2014 | Purchase of own shares. (3 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Resolutions
|
30 January 2014 | Full accounts made up to 30 September 2013 (58 pages) |
30 January 2014 | Full accounts made up to 30 September 2013 (58 pages) |
10 January 2014 | Purchase of own shares. (3 pages) |
10 January 2014 | Purchase of own shares. (3 pages) |
29 May 2013 | Purchase of own shares. (3 pages) |
29 May 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Change of share class name or designation (2 pages) |
23 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2013 | Change of share class name or designation (2 pages) |
23 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2013 | Cancellation of shares by a PLC. Statement of capital on 22 March 2013 (6 pages) |
11 April 2013 | Cancellation of shares by a PLC. Statement of capital on 22 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 9 March 2013 no member list (9 pages) |
26 March 2013 | Annual return made up to 9 March 2013 no member list (9 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
26 March 2013 | Annual return made up to 9 March 2013 no member list (9 pages) |
1 March 2013 | Memorandum and Articles of Association (96 pages) |
1 March 2013 | Memorandum and Articles of Association (96 pages) |
5 February 2013 | Appointment of Ms Christina Margaret Mccomb as a director (2 pages) |
5 February 2013 | Appointment of Ms Christina Margaret Mccomb as a director (2 pages) |
1 February 2013 | Termination of appointment of Scott Dobbie as a director (1 page) |
1 February 2013 | Termination of appointment of Scott Dobbie as a director (1 page) |
31 January 2013 | Full accounts made up to 30 September 2012 (51 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Full accounts made up to 30 September 2012 (51 pages) |
31 January 2013 | Resolutions
|
7 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Purchase of own shares. (3 pages) |
3 December 2012 | Statement of company's objects (2 pages) |
3 December 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Director's details changed for Scott Jamieson Dobbie on 9 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Scott Jamieson Dobbie on 9 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Scott Jamieson Dobbie on 9 March 2012 (2 pages) |
2 April 2012 | Register(s) moved to registered office address (1 page) |
2 April 2012 | Annual return made up to 9 March 2012 no member list (11 pages) |
2 April 2012 | Director's details changed for Edmond William Warner on 9 March 2012 (2 pages) |
2 April 2012 | Register(s) moved to registered office address (1 page) |
2 April 2012 | Annual return made up to 9 March 2012 no member list (11 pages) |
2 April 2012 | Director's details changed for Alastair William Stewart Barbour on 9 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Edmond William Warner on 9 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Alastair William Stewart Barbour on 9 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Alastair William Stewart Barbour on 9 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Edmond William Warner on 9 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 9 March 2012 no member list (11 pages) |
7 March 2012 | Appointment of Personal Assets Trust Administration Company Ltd as a secretary (3 pages) |
7 March 2012 | Appointment of Personal Assets Trust Administration Company Ltd as a secretary (3 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
28 February 2012 | Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages) |
13 February 2012 | Termination of appointment of Hamish Buchan as a director (2 pages) |
13 February 2012 | Termination of appointment of Hamish Buchan as a director (2 pages) |
13 February 2012 | Termination of appointment of Andrew Taylor as a director (2 pages) |
13 February 2012 | Termination of appointment of Andrew Taylor as a director (2 pages) |
9 February 2012 | Full accounts made up to 30 September 2011 (52 pages) |
9 February 2012 | Full accounts made up to 30 September 2011 (52 pages) |
5 April 2011 | Appointment of Alastair William Stewart Barbour as a director (3 pages) |
5 April 2011 | Appointment of Alastair William Stewart Barbour as a director (3 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (24 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (24 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (24 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
27 January 2011 | Termination of appointment of Clive Sherling as a director (2 pages) |
27 January 2011 | Termination of appointment of Clive Sherling as a director (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
26 January 2011 | Full accounts made up to 30 September 2010 (56 pages) |
26 January 2011 | Full accounts made up to 30 September 2010 (56 pages) |
17 December 2010 | Appointment of Mr Andrew Jonathan Mark Taylor as a director (3 pages) |
17 December 2010 | Appointment of Mr Andrew Jonathan Mark Taylor as a director (3 pages) |
28 October 2010 | Re-conversion of shares on 30 September 2010 (7 pages) |
28 October 2010 | Re-conversion of shares on 30 September 2010 (7 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with bulk list of shareholders (20 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with bulk list of shareholders (20 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with bulk list of shareholders (20 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
29 January 2010 | Full accounts made up to 30 September 2009 (58 pages) |
29 January 2010 | Full accounts made up to 30 September 2009 (58 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
13 August 2009 | Conve (1 page) |
13 August 2009 | Conve (1 page) |
14 April 2009 | Location of register of members (non legible) (1 page) |
14 April 2009 | Location of register of members (non legible) (1 page) |
6 April 2009 | Director's change of particulars / edmond warner / 20/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / edmond warner / 20/03/2009 (1 page) |
24 March 2009 | Return made up to 09/03/09; bulk list available separately (7 pages) |
24 March 2009 | Return made up to 09/03/09; bulk list available separately (7 pages) |
9 March 2009 | Ad 30/01/09\gbp si [email protected]=1762.08\gbp ic 388300/390062.08\ (4 pages) |
9 March 2009 | Ad 30/01/09\gbp si [email protected]=1762.08\gbp ic 388300/390062.08\ (4 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
28 January 2009 | Director appointed david warnock (3 pages) |
28 January 2009 | Appointment terminated director simon edwards (1 page) |
28 January 2009 | Full accounts made up to 30 September 2008 (55 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (55 pages) |
28 January 2009 | Appointment terminated director simon edwards (1 page) |
28 January 2009 | Director appointed david warnock (3 pages) |
4 December 2008 | Director appointed edmond william warner (3 pages) |
4 December 2008 | Director appointed edmond william warner (3 pages) |
8 October 2008 | Memorandum and Articles of Association (80 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Memorandum and Articles of Association (80 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
31 March 2008 | Return made up to 09/03/08; bulk list available separately
|
31 March 2008 | Return made up to 09/03/08; bulk list available separately
|
28 February 2008 | Appointment terminated secretary aberdeen asset managers LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary aberdeen asset managers LIMITED (1 page) |
28 February 2008 | Secretary appointed aberdeen asset management PLC (1 page) |
28 February 2008 | Secretary appointed aberdeen asset management PLC (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Resolutions
|
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Full accounts made up to 30 September 2007 (53 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Full accounts made up to 30 September 2007 (53 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Memorandum and Articles of Association (78 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Memorandum and Articles of Association (78 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 09/03/07; bulk list available separately (10 pages) |
16 March 2007 | Return made up to 09/03/07; bulk list available separately (10 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (48 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (48 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Resolutions
|
31 January 2007 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New director appointed (3 pages) |
21 March 2006 | Return made up to 09/03/06; bulk list available separately (9 pages) |
21 March 2006 | Return made up to 09/03/06; bulk list available separately (9 pages) |
7 February 2006 | Full accounts made up to 30 September 2005 (51 pages) |
7 February 2006 | Full accounts made up to 30 September 2005 (51 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
3 February 2006 | £ nc 390000/470000 30/01/06 (1 page) |
3 February 2006 | Resolutions
|
3 February 2006 | £ nc 390000/470000 30/01/06 (1 page) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
24 March 2005 | Full accounts made up to 30 September 2004 (42 pages) |
24 March 2005 | Return made up to 09/03/05; bulk list available separately (9 pages) |
24 March 2005 | Return made up to 09/03/05; bulk list available separately (9 pages) |
24 March 2005 | Full accounts made up to 30 September 2004 (42 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
26 March 2004 | Return made up to 09/03/04; bulk list available separately (9 pages) |
26 March 2004 | Return made up to 09/03/04; bulk list available separately (9 pages) |
25 March 2004 | Full accounts made up to 30 September 2003 (42 pages) |
25 March 2004 | Full accounts made up to 30 September 2003 (42 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Resolutions
|
25 March 2003 | Full accounts made up to 30 September 2002 (38 pages) |
25 March 2003 | Return made up to 09/03/03; bulk list available separately (7 pages) |
25 March 2003 | Full accounts made up to 30 September 2002 (38 pages) |
25 March 2003 | Return made up to 09/03/03; bulk list available separately (7 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
6 February 2003 | Auditor's resignation (2 pages) |
6 February 2003 | Auditor's resignation (2 pages) |
27 August 2002 | £ ic 380499/377499 16/08/02 £ sr [email protected]=3000 (1 page) |
27 August 2002 | £ ic 380499/377499 16/08/02 £ sr [email protected]=3000 (1 page) |
2 May 2002 | £ ic 389999/380499 03/04/02 £ sr [email protected]=9500 (1 page) |
2 May 2002 | £ ic 389999/380499 03/04/02 £ sr [email protected]=9500 (1 page) |
28 March 2002 | Return made up to 09/03/02; bulk list available separately (4 pages) |
28 March 2002 | Return made up to 09/03/02; bulk list available separately (4 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Full accounts made up to 30 September 2001 (39 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Full accounts made up to 30 September 2001 (39 pages) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
27 September 2001 | Certificate of reduction of share premium (1 page) |
27 September 2001 | Certificate of reduction of share premium (1 page) |
27 September 2001 | Reduction of share premium (1 page) |
27 September 2001 | Reduction of share premium (1 page) |
29 June 2001 | Statement of affairs (30 pages) |
29 June 2001 | Statement of affairs (30 pages) |
29 June 2001 | Ad 29/05/01--------- £ si [email protected]=161490 £ ic 228509/389999 (2 pages) |
29 June 2001 | Ad 29/05/01--------- £ si [email protected]=161490 £ ic 228509/389999 (2 pages) |
12 June 2001 | Ad 29/05/01--------- £ si [email protected]=158508 £ ic 70002/228510 (3 pages) |
12 June 2001 | Ad 29/05/01--------- £ si [email protected]=158508 £ ic 70002/228510 (3 pages) |
18 May 2001 | Memorandum and Articles of Association (19 pages) |
18 May 2001 | £ nc 120000/390000 15/05/01 (1 page) |
18 May 2001 | Location of register of members (1 page) |
18 May 2001 | Resolutions
|
18 May 2001 | Location of register of members (1 page) |
18 May 2001 | Resolutions
|
18 May 2001 | £ nc 120000/390000 15/05/01 (1 page) |
18 May 2001 | Memorandum and Articles of Association (19 pages) |
16 May 2001 | Prospectus (49 pages) |
16 May 2001 | Prospectus (49 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Ad 02/05/01--------- £ si [email protected]=35000 £ ic 2/35002 (4 pages) |
3 May 2001 | Ad 02/05/01--------- £ si [email protected]=35000 £ ic 35002/70002 (4 pages) |
3 May 2001 | S-div 02/05/01 (1 page) |
3 May 2001 | Ad 02/05/01--------- £ si [email protected]=35000 £ ic 35002/70002 (4 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | S-div 02/05/01 (1 page) |
3 May 2001 | Application to commence business (5 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Memorandum and Articles of Association (74 pages) |
3 May 2001 | Nc inc already adjusted 02/05/01 (1 page) |
3 May 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
3 May 2001 | Notice of intention to trade as an investment co. (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Ad 02/05/01--------- £ si [email protected]=35000 £ ic 2/35002 (4 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
3 May 2001 | Application to commence business (5 pages) |
3 May 2001 | Notice of intention to trade as an investment co. (1 page) |
3 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
3 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
3 May 2001 | Nc inc already adjusted 02/05/01 (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
3 May 2001 | Memorandum and Articles of Association (74 pages) |
25 April 2001 | Company name changed dmws 480 PLC\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed dmws 480 PLC\certificate issued on 25/04/01 (2 pages) |
9 March 2001 | Incorporation (41 pages) |
9 March 2001 | Incorporation (41 pages) |