175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Luke Esrom Roberts |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Bank Official |
Correspondence Address | White Cottage 9 Meadway Oxshott Surrey KT22 0LZ |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Mr Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 March 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Helen Elizabeth Tate |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2005) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 28 Forestdale Southgate London N14 7DT |
Director Name | Mr John Donald Black Workman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 March 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Flat 1/F 8 Moray Place Edinburgh EH3 6DS Scotland |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 01 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Carol Lyn Carmichael Edmunds |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 July 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 45 Melrose Avenue London SW19 8BU |
Director Name | Ms Lindsey McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Albert Hall Mansions Kensington Gore London SW7 2AJ |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Mark James Danby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 17 Kingsway Place London EC1R 0LU |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 19 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Robert Dyllan Hook |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Guy Howard Cato |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 7th Floor 135 Bishopsgate London EC2M 3UR |
Director Name | Stephen Paul Nixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250, Bishopsgate London EC2M 4AA |
Director Name | Catriona White |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2020) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 June 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 54.64% - |
---|---|
1.2k at £0.01 | Mark Patrick Nicholls 3.03% Ordinary B |
1.2k at £0.01 | Mark Patrick Nicholls 2.95% Ordinary E |
1.2k at £0.01 | Simon Peckham & Geraldine Peckham 2.95% Ordinary E |
1.1k at £0.01 | Simon Peckham & Geraldine Peckham 2.86% Ordinary D |
1.1k at £0.01 | John Eamon Dillon 2.78% Ordinary B |
1.1k at £0.01 | Simon Peckham & Geraldine Peckham 2.78% Ordinary B |
1000 at £0.01 | Mark Patrick Nicholls 2.53% Ordinary C |
1000 at £0.01 | Mark Patrick Nicholls 2.53% Ordinary D |
933 at £0.01 | John Eamon Dillon 2.36% Ordinary C |
933 at £0.01 | Simon Peckham & Geraldine Peckham 2.36% Ordinary C |
880 at £0.01 | Jacqueline Farazmand 2.22% Ordinary C |
880 at £0.01 | Paul Isaacs 2.22% Ordinary C |
867 at £0.01 | John Eamon Dillon 2.19% Ordinary D |
867 at £0.01 | John Eamon Dillon 2.19% Ordinary E |
667 at £0.01 | Jacqueline Farazmand 1.68% Ordinary D |
634 at £0.01 | Paul Isaacs 1.60% Ordinary B |
634 at £0.01 | Paul Isaacs 1.60% Ordinary D |
600 at £0.01 | David Ronald Giffin 1.52% Ordinary E |
600 at £0.01 | Diane Leslie Giffin 1.52% Ordinary E |
600 at £0.01 | Jacqueline Farazmand 1.52% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,913 |
Cash | £5,836 |
Current Liabilities | £1,924 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 7 July 2023 (overdue) |
1 October 2020 | Termination of appointment of Catriona White as a director on 30 September 2020 (1 page) |
---|---|
1 October 2020 | Appointment of Luke Esrom Roberts as a director on 30 September 2020 (2 pages) |
9 September 2020 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 (1 page) |
12 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
20 March 2020 | Cessation of The Royal Bank of Scotland Public Limited Company as a person with significant control on 29 April 2018 (1 page) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
18 June 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 13 June 2019 (1 page) |
18 June 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 13 June 2019 (2 pages) |
29 April 2019 | Appointment of Catriona White as a director on 26 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
30 August 2018 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (15 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page) |
21 July 2017 | Confirmation statement made on 28 June 2017 with updates (17 pages) |
21 July 2017 | Notification of The Royal Bank of Scotland Public Limited Company as a person with significant control on 6 April 2016 (4 pages) |
21 July 2017 | Confirmation statement made on 28 June 2017 with updates (17 pages) |
21 July 2017 | Notification of The Royal Bank of Scotland Public Limited Company as a person with significant control on 6 April 2016 (4 pages) |
21 July 2017 | Notification of The Royal Bank of Scotland Public Limited Company as a person with significant control on 21 July 2017 (4 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 September 2016 | Auditor's resignation (1 page) |
4 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
29 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 October 2014 | Auditor's resignation (1 page) |
28 October 2014 | Auditor's resignation (1 page) |
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (13 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (13 pages) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 April 2014 | Appointment of Mr Guy Howard Cato as a director (2 pages) |
9 April 2014 | Appointment of Mr Guy Howard Cato as a director (2 pages) |
2 April 2014 | Termination of appointment of John Workman as a director (1 page) |
2 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
2 April 2014 | Termination of appointment of John Workman as a director (1 page) |
2 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
25 November 2013 | Appointment of Robert Dyllan Hook as a director (2 pages) |
25 November 2013 | Appointment of Robert Dyllan Hook as a director (2 pages) |
20 November 2013 | Termination of appointment of Mark Danby as a director (1 page) |
20 November 2013 | Termination of appointment of Mark Danby as a director (1 page) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (14 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
8 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
2 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
12 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 June 2010 | Appointment of Mr Mark James Danby as a director (2 pages) |
10 June 2010 | Appointment of Mr Mark James Danby as a director (2 pages) |
10 June 2010 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
10 June 2010 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
29 July 2009 | Return made up to 28/06/09; full list of members (16 pages) |
29 July 2009 | Return made up to 28/06/09; full list of members (16 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 January 2009 | Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page) |
28 January 2009 | Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
28 July 2008 | Return made up to 28/06/08; full list of members (27 pages) |
28 July 2008 | Return made up to 28/06/08; full list of members (27 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (29 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (29 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
30 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
21 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members (27 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members (27 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrews square edinburgh EH2 2YE (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrews square edinburgh EH2 2YE (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
5 October 2005 | Return made up to 28/06/05; full list of members; amend (26 pages) |
5 October 2005 | Return made up to 28/06/05; full list of members; amend (26 pages) |
5 September 2005 | Ad 02/02/04--------- £ si [email protected] (2 pages) |
5 September 2005 | Ad 02/02/04--------- £ si [email protected] (2 pages) |
25 July 2005 | Return made up to 28/06/05; full list of members (26 pages) |
25 July 2005 | Return made up to 28/06/05; full list of members (26 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
24 January 2005 | New director appointed (11 pages) |
24 January 2005 | New director appointed (11 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Return made up to 28/06/04; full list of members (23 pages) |
1 July 2004 | Return made up to 28/06/04; full list of members (23 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
31 March 2004 | Ad 02/02/04--------- £ si [email protected]=21 £ ic 374/395 (2 pages) |
31 March 2004 | Ad 02/02/04--------- £ si [email protected]=21 £ ic 353/374 (2 pages) |
31 March 2004 | Ad 02/02/04--------- £ si [email protected]=21 £ ic 353/374 (2 pages) |
31 March 2004 | Ad 02/02/04--------- £ si [email protected]=21 £ ic 374/395 (2 pages) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Return made up to 28/06/03; full list of members (27 pages) |
8 August 2003 | Return made up to 28/06/03; full list of members (27 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
21 July 2003 | Ad 24/03/03--------- £ si [email protected]=5 £ ic 333/338 (2 pages) |
21 July 2003 | Ad 24/03/03--------- £ si [email protected]=5 £ ic 333/338 (2 pages) |
21 July 2003 | Ad 13/03/03--------- £ si [email protected]=1 £ ic 330/331 (2 pages) |
21 July 2003 | Ad 24/03/03--------- £ si [email protected]=2 £ ic 331/333 (2 pages) |
21 July 2003 | Ad 13/03/03--------- £ si [email protected] £ ic 330/330 (2 pages) |
21 July 2003 | Ad 24/03/03--------- £ si [email protected]=2 £ ic 331/333 (2 pages) |
21 July 2003 | Ad 13/03/03--------- £ si [email protected]=1 £ ic 330/331 (2 pages) |
21 July 2003 | Ad 13/03/03--------- £ si [email protected] £ ic 330/330 (2 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 250/252 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=3 £ ic 125/128 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=10 £ ic 272/282 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 302/304 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=5 £ ic 51/56 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=1 £ ic 286/287 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=13 £ ic 128/141 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=4 £ ic 287/291 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=5 £ ic 9/14 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=7 £ ic 175/182 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=30 £ ic 141/171 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=1 £ ic 214/215 (2 pages) |
10 April 2003 | Ad 08/12/02--------- £ si [email protected]=8 £ ic 117/125 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=3 £ ic 125/128 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=8 £ ic 252/260 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=6 £ ic 3/9 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=29 £ ic 22/51 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=11 £ ic 318/329 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 250/252 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=8 £ ic 252/260 (2 pages) |
10 April 2003 | Ad 08/12/02--------- £ si [email protected]=8 £ ic 117/125 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=12 £ ic 260/272 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=8 £ ic 14/22 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=11 £ ic 306/317 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=3 £ ic 247/250 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=4 £ ic 287/291 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=30 £ ic 141/171 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=11 £ ic 306/317 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=5 £ ic 51/56 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=13 £ ic 128/141 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=32 £ ic 182/214 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=10 £ ic 272/282 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 302/304 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=30 £ ic 215/245 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=29 £ ic 87/116 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=5 £ ic 9/14 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=11 £ ic 318/329 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=1 £ ic 286/287 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 304/306 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=1 £ ic 116/117 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=3 £ ic 247/250 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=7 £ ic 175/182 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=4 £ ic 171/175 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=29 £ ic 87/116 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=1 £ ic 329/330 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 284/286 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=12 £ ic 260/272 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=1 £ ic 214/215 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=32 £ ic 182/214 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=31 £ ic 56/87 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 282/284 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=1 £ ic 329/330 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 245/247 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 245/247 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 284/286 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=30 £ ic 215/245 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=1 £ ic 317/318 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 282/284 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=11 £ ic 291/302 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=11 £ ic 291/302 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=4 £ ic 171/175 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=31 £ ic 56/87 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=1 £ ic 116/117 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=6 £ ic 3/9 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=2 £ ic 304/306 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=29 £ ic 22/51 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=1 £ ic 317/318 (2 pages) |
10 April 2003 | Ad 18/12/02--------- £ si [email protected]=8 £ ic 14/22 (2 pages) |
10 December 2002 | Ad 25/09/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | S-div 25/09/02 (24 pages) |
10 December 2002 | Ad 25/09/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
10 December 2002 | S-div 25/09/02 (24 pages) |
10 December 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
13 August 2002 | Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2002 | Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
13 August 2002 | Resolutions
|
28 June 2002 | Incorporation (22 pages) |
28 June 2002 | Incorporation (22 pages) |