Company NameCromwell Corporate Secretarial Limited
DirectorsRobin Giles Macpherson and Timothy William Sewell
Company StatusActive
Company NumberSC219311
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Previous NamesTeesland Secretarial Services Limited and Valad Secretarial Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robin Giles Macpherson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(16 years, 10 months after company formation)
Appointment Duration6 years
RoleHead Of Risk
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Unit 16 Manor Court Business Park
Eastfield
Scarborough
YO11 3TU
Director NameMr Timothy William Sewell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleEuropean Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameMiss Heather Ranner
StatusCurrent
Appointed08 February 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address6 Moat Place
Edinburgh
Midlothian
EH14 1NY
Scotland
Director NameJohn Macrae Caldwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address29/2 Lauriston Gardens
Edinburgh
Lothian
EH3 9HJ
Scotland
Secretary NameJohn Macrae Caldwell
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address29/2 Lauriston Gardens
Edinburgh
Lothian
EH3 9HJ
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NamePaul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address6 Burnaby Crescent
Chiswick
London
W4 3LH
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed23 May 2001(6 days after company formation)
Appointment Duration1 year (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NameLeslie Murray Fraser Zajac
NationalityBritish
StatusResigned
Appointed27 May 2002(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Director NameMrs Mickola Rosemary Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSummerthorn Farmhouse
Lower Street, Hildenborough
Tonbridge
Kent
TN11 8PT
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameJeremy John Tutton
NationalityBritish
StatusResigned
Appointed20 November 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address31 Chester Way
Kennington
London
SE11 4UR
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameJeremy John Tutton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 2006)
RoleFinancial Controller
Correspondence Address31 Chester Way
Kennington
London
SE11 4UR
Secretary NameMr Marcus Owen Shepherd
NationalityBritish
StatusResigned
Appointed31 October 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameLesley Jeanette Bourke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2009)
RoleAccountant
Correspondence Address2 Raglan Court
South Croydon
Surrey
CR2 6NT
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(5 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameMrs Deborah Louise Wrightson
NationalityBritish
StatusResigned
Appointed24 December 2008(7 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2015(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2019)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr James Alistair Sullivan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2018)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameMiss Sarah Hart
StatusResigned
Appointed01 October 2021(20 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2022)
RoleCompany Director
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU

Contact

Websitevalad.com

Location

Registered AddressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Valad Holdings (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£18,738
Net Worth£485,519
Cash£100
Current Liabilities£150,415

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

25 May 2023Director's details changed for Mr Robin Giles Macpherson on 10 May 2023 (2 pages)
25 May 2023Change of details for Cromwell Holdings Europe Limited as a person with significant control on 10 May 2023 (2 pages)
25 May 2023Secretary's details changed for Miss Heather Ranner on 10 May 2023 (1 page)
25 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
25 May 2023Director's details changed for Mr Timothy William Sewell on 10 May 2023 (2 pages)
13 February 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
13 February 2023Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages)
13 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (50 pages)
13 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
20 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
9 February 2022Appointment of Miss Heather Ranner as a secretary on 8 February 2022 (2 pages)
9 February 2022Termination of appointment of Sarah Hart as a secretary on 8 February 2022 (1 page)
1 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (50 pages)
1 February 2022Audit exemption subsidiary accounts made up to 30 June 2021 (21 pages)
31 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
31 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
4 October 2021Termination of appointment of Deborah Louise Wrightson as a secretary on 1 October 2021 (1 page)
4 October 2021Appointment of Miss Sarah Hart as a secretary on 1 October 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 30 June 2020 (21 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (57 pages)
7 September 2020Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 7 September 2020 (1 page)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
11 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (22 pages)
11 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (2 pages)
11 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (58 pages)
11 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
15 February 2019Appointment of Mr Timothy William Sewell as a director on 15 February 2019 (2 pages)
15 February 2019Termination of appointment of Claire Treacy as a director on 15 February 2019 (1 page)
7 February 2019Full accounts made up to 30 June 2018 (24 pages)
5 November 2018Director's details changed for Mr Robin Giles Macpherson on 5 November 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
3 April 2018Termination of appointment of James Alistair Sullivan as a director on 30 March 2018 (1 page)
3 April 2018Appointment of Mr Robin Giles Macpherson as a director on 30 March 2018 (2 pages)
13 November 2017Full accounts made up to 30 June 2017 (25 pages)
13 November 2017Full accounts made up to 30 June 2017 (25 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 February 2017Company name changed valad secretarial services LIMITED\certificate issued on 24/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
24 February 2017Company name changed valad secretarial services LIMITED\certificate issued on 24/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
28 November 2016Full accounts made up to 30 June 2016 (22 pages)
28 November 2016Full accounts made up to 30 June 2016 (22 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
27 January 2016Full accounts made up to 30 June 2015 (25 pages)
27 January 2016Full accounts made up to 30 June 2015 (25 pages)
17 December 2015Appointment of Mr James Alistair Sullivan as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr James Alistair Sullivan as a director on 17 December 2015 (2 pages)
14 August 2015Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
13 January 2015Full accounts made up to 30 June 2014 (25 pages)
13 January 2015Full accounts made up to 30 June 2014 (25 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
11 November 2013Full accounts made up to 30 June 2013 (23 pages)
11 November 2013Full accounts made up to 30 June 2013 (23 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Mrs Deborah Louise Wrightson on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Mrs Deborah Louise Wrightson on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Mrs Deborah Louise Wrightson on 1 July 2013 (2 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
14 March 2013Full accounts made up to 30 June 2012 (23 pages)
14 March 2013Full accounts made up to 30 June 2012 (23 pages)
28 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
9 November 2011Full accounts made up to 30 June 2011 (24 pages)
9 November 2011Full accounts made up to 30 June 2011 (24 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 May 2011Secretary's details changed for Deborah Louise Wrightson on 17 May 2011 (2 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 May 2011Secretary's details changed for Deborah Louise Wrightson on 17 May 2011 (2 pages)
8 December 2010Registered office address changed from , Exchange Place 3 3 Semple Street, Edinburgh, EH3 8BL, United Kingdom on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from , Exchange Place 3 3 Semple Street, Edinburgh, EH3 8BL, United Kingdom on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages)
18 October 2010Full accounts made up to 30 June 2010 (21 pages)
18 October 2010Full accounts made up to 30 June 2010 (21 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from , 4a Melville Street, Edinburgh, EH3 7NS on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from , 4a Melville Street, Edinburgh, EH3 7NS on 23 September 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
12 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
4 January 2010Full accounts made up to 30 June 2009 (19 pages)
4 January 2010Full accounts made up to 30 June 2009 (19 pages)
15 October 2009Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 8 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 8 October 2009 (3 pages)
15 October 2009Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 8 October 2009 (3 pages)
15 October 2009Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages)
4 June 2009Return made up to 17/05/09; full list of members (3 pages)
4 June 2009Return made up to 17/05/09; full list of members (3 pages)
1 May 2009Full accounts made up to 30 June 2008 (11 pages)
1 May 2009Full accounts made up to 30 June 2008 (11 pages)
15 April 2009Appointment terminated director lesley bourke (1 page)
15 April 2009Appointment terminated director lesley bourke (1 page)
19 January 2009Director appointed abayomi abiodun okunola (4 pages)
19 January 2009Director appointed abayomi abiodun okunola (4 pages)
15 January 2009Appointment terminated secretary marcus shepherd (1 page)
15 January 2009Appointment terminated director marcus shepherd (1 page)
15 January 2009Appointment terminated secretary marcus shepherd (1 page)
15 January 2009Secretary appointed deborah louise wrightson (2 pages)
15 January 2009Secretary appointed deborah louise wrightson (2 pages)
15 January 2009Appointment terminated director marcus shepherd (1 page)
29 May 2008Auditor's resignation (2 pages)
29 May 2008Auditor's resignation (2 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
26 March 2008Full accounts made up to 30 June 2007 (11 pages)
26 March 2008Full accounts made up to 30 June 2007 (11 pages)
18 March 2008Registered office changed on 18/03/2008 from, 93 george street, edinburgh, EH2 3ES (1 page)
18 March 2008Registered office changed on 18/03/2008 from, 93 george street, edinburgh, EH2 3ES (1 page)
18 March 2008Registered office changed on 18/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
18 February 2008Company name changed teesland secretarial services li mited\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed teesland secretarial services li mited\certificate issued on 18/02/08 (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
22 January 2007Full accounts made up to 30 June 2006 (11 pages)
22 January 2007Full accounts made up to 30 June 2006 (11 pages)
24 May 2006Return made up to 17/05/06; full list of members (3 pages)
24 May 2006Return made up to 17/05/06; full list of members (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
25 April 2006Full accounts made up to 30 June 2005 (10 pages)
25 April 2006Full accounts made up to 30 June 2005 (10 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
16 June 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
1 October 2004Full accounts made up to 30 June 2004 (9 pages)
1 October 2004Full accounts made up to 30 June 2004 (9 pages)
1 July 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
25 November 2003Full accounts made up to 30 June 2003 (9 pages)
25 November 2003Full accounts made up to 30 June 2003 (9 pages)
4 June 2003Return made up to 17/05/03; full list of members (7 pages)
4 June 2003Return made up to 17/05/03; full list of members (7 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
15 April 2003Company name changed teesland property management ser vices LIMITED\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed teesland property management ser vices LIMITED\certificate issued on 15/04/03 (2 pages)
19 March 2003Full accounts made up to 30 June 2002 (8 pages)
19 March 2003Full accounts made up to 30 June 2002 (8 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth house, 111 union street, glasgow, G1 3TA (1 page)
29 August 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
29 August 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
5 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
15 April 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
17 May 2001Incorporation (27 pages)
17 May 2001Incorporation (27 pages)