London
EC2M 4AA
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 January 2020) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow EH49 7SR Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Bank Official |
Correspondence Address | 44 Castleknowe Gardens Kirkton Park Carluke ML8 5UX Scotland |
Director Name | Mr David John Lambert |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Banker |
Country of Residence | Britain |
Correspondence Address | School Farmhouse School Lane Colston Bassett Nottingham NG12 3FD |
Director Name | Mr Christopher John Gammon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 South View Epsom Surrey KT19 7LA |
Secretary Name | Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tapitlaw Grove Comrie Dunfermline Fife KY12 9XE Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 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 | Helen Elizabeth Tate |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 months 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 Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 months 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 | Derek Gordon Gardner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 May 2003) |
Role | Bank Official |
Correspondence Address | 39 Queens Avenue Edinburgh EH4 2DG Scotland |
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, 2 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, 3 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, 5 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, 1 month 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(3 years, 10 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, 5 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, 8 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(5 years, 9 months 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, 8 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, 3 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, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 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, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 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 | 23 November 2017(15 years, 1 month 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 |
Telephone | 0131 5568555 |
---|---|
Telephone region | Edinburgh |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1.5k at £0.01 | Mr Duncan Buchanan Cameron 3.68% Ordinary B |
---|---|
1.5k at £0.01 | Rachel Powell 3.68% Ordinary B |
1.4k at £0.01 | Mr Duncan Buchanan Cameron 3.55% Ordinary C |
1.4k at £0.01 | Rachel Powell 3.55% Ordinary C |
1.2k at £0.01 | Mr Derek Gordon Gardner 2.99% Ordinary D |
1.2k at £0.01 | Mr Duncan Buchanan Cameron 2.99% Ordinary D |
1.2k at £0.01 | Steve Currie 2.99% Ordinary B |
1.2k at £0.01 | Steve Currie 2.99% Ordinary C |
1000 at £0.01 | Mr Derek Gordon Gardner 2.49% Ordinary E |
1000 at £0.01 | Mr Duncan Buchanan Cameron 2.49% Ordinary E |
1000 at £0.01 | Robin Clive Powell 2.49% Ordinary D |
1000 at £0.01 | Robin Clive Powell 2.49% Ordinary E |
913 at £0.01 | David John Lambert 2.28% Ordinary C |
912 at £0.01 | Gillian Ethel Lambert 2.27% Ordinary C |
900 at £0.01 | Angela Marron 2.24% Ordinary B |
900 at £0.01 | Angela Marron 2.24% Ordinary C |
838 at £0.01 | David John Lambert 2.09% Ordinary B |
837 at £0.01 | Gillian Ethel Lambert 2.09% Ordinary B |
800 at £0.01 | Andrew David Spencer 2.00% Ordinary D |
800 at £0.01 | Steve Currie 2.00% Ordinary D |
713 at £0.01 | Karen Hazel Gammon 1.78% Ordinary C |
712 at £0.01 | Mr Christopher John Gammon 1.78% Ordinary C |
700 at £0.01 | Andrew Gregory 1.75% Ordinary E |
700 at £0.01 | Steve Currie 1.75% Ordinary E |
667 at £0.01 | David John Lambert 1.66% Ordinary D |
666 at £0.01 | Gillian Ethel Lambert 1.66% Ordinary D |
600 at £0.01 | Andrew David Spencer 1.50% Ordinary E |
600 at £0.01 | Andrew Gregory 1.50% Ordinary D |
600 at £0.01 | Angela Marron 1.50% Ordinary D |
600 at £0.01 | Angela Marron 1.50% Ordinary E |
600 at £0.01 | Hazel Jane Mcintyre 1.50% Ordinary E |
600 at £0.01 | Neil Meredith 1.50% Ordinary E |
588 at £0.01 | Karen Hazel Gammon 1.47% Ordinary B |
587 at £0.01 | Mr Christopher John Gammon 1.46% Ordinary B |
550 at £0.01 | David John Lambert 1.37% Ordinary E |
550 at £0.01 | Gillian Ethel Lambert 1.37% Ordinary E |
500 at £0.01 | Mr Derek Gordon Gardner 1.25% Ordinary B |
500 at £0.01 | Mr Derek Gordon Gardner 1.25% Ordinary C |
480 at £0.01 | Karen Hazel Gammon 1.20% Ordinary D |
480 at £0.01 | Mr Christopher John Gammon 1.20% Ordinary D |
400 at £0.01 | Andrew David Spencer 1.00% Ordinary B |
400 at £0.01 | Andrew David Spencer 1.00% Ordinary C |
400 at £0.01 | Hazel Jane Mcintyre 1.00% Ordinary D |
400 at £0.01 | James Hall 1.00% Ordinary D |
400 at £0.01 | James Hall 1.00% Ordinary E |
400 at £0.01 | Karen Hazel Gammon 1.00% Ordinary E |
400 at £0.01 | Mr Christopher John Gammon 1.00% Ordinary E |
400 at £0.01 | Neil Meredith 1.00% Ordinary D |
300 at £0.01 | Anthony Paul Dean 0.75% Ordinary E |
300 at £0.01 | Daniel Smith 0.75% Ordinary E |
300 at £0.01 | James Hall 0.75% Ordinary B |
300 at £0.01 | Karen Hall 0.75% Ordinary C |
200 at £0.01 | Andrew Gregory 0.50% Ordinary B |
200 at £0.01 | Andrew Gregory 0.50% Ordinary C |
200 at £0.01 | Hazel Jane Mcintyre 0.50% Ordinary B |
200 at £0.01 | Hazel Jane Mcintyre 0.50% Ordinary C |
200 at £0.01 | Neil Meredith 0.50% Ordinary B |
200 at £0.01 | Neil Meredith 0.50% Ordinary C |
150 at £0.01 | Catherine Sarah Gammon 0.37% Ordinary B |
150 at £0.01 | Sarah Victoria Gammon 0.37% Ordinary B |
120 at £0.01 | Catherine Sarah Gammon 0.30% Ordinary D |
120 at £0.01 | Sarah Victoria Gammon 0.30% Ordinary D |
100 at £0.01 | Catherine Sarah Gammon 0.25% Ordinary E |
100 at £0.01 | Sarah Victoria Gammon 0.25% Ordinary E |
100 at £0.01 | The Royal Bank Of Scotland PLC 0.25% Ordinary A |
100 at £0.01 | The Royal Bank Of Scotland PLC 0.25% Ordinary E |
67 at £0.01 | The Royal Bank Of Scotland PLC 0.17% Ordinary D |
Year | 2014 |
---|---|
Turnover | £3,728 |
Gross Profit | £3,132 |
Net Worth | £905,971 |
Cash | £25,000 |
Current Liabilities | £673 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2019 | Final account prior to dissolution in MVLÂ (final account attached) (8 pages) |
14 May 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
23 November 2017 | Appointment of Stephen Paul Nixon as a director on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Robert Dyllan Hook as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Guy Howard Cato as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Robert Dyllan Hook as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Guy Howard Cato as a director on 23 November 2017 (1 page) |
23 November 2017 | Appointment of Keith Damian Pereira as a director on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Keith Damian Pereira as a director on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Stephen Paul Nixon as a director on 23 November 2017 (2 pages) |
26 October 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page) |
26 October 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 October 2017 (1 page) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
25 October 2017 | Statement of capital on 25 October 2017
|
25 October 2017 | Statement of capital on 25 October 2017
|
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
1 June 2017 | Statement by Directors (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Statement of capital on 1 June 2017
|
1 June 2017 | Statement by Directors (1 page) |
1 June 2017 | Statement of capital on 1 June 2017
|
1 June 2017 | Statement of capital on 1 June 2017
|
1 June 2017 | Solvency Statement dated 18/05/17 (1 page) |
1 June 2017 | Solvency Statement dated 18/05/17 (1 page) |
1 June 2017 | Resolutions
|
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (13 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (13 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
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) |
31 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (12 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (12 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 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (12 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (12 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) |
17 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
17 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) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (12 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 June 2010 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
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 | Appointment of Mr Mark James Danby as a director (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (29 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (29 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (21 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 November 2008 | Return made up to 15/10/08; full list of members (13 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (13 pages) |
14 August 2008 | Appointment terminated secretary marcos castro (1 page) |
14 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) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (20 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (20 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
14 November 2006 | Return made up to 15/10/06; full list of members (20 pages) |
14 November 2006 | Return made up to 15/10/06; full list of members (20 pages) |
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 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (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) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrew sqaure edinburgh EH2 2YE (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrew sqaure edinburgh EH2 2YE (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
11 November 2005 | Return made up to 15/10/05; full list of members (21 pages) |
11 November 2005 | Return made up to 15/10/05; full list of members (21 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (13 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 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (12 pages) |
24 January 2005 | New director appointed (12 pages) |
17 November 2004 | Return made up to 15/10/04; full list of members (20 pages) |
17 November 2004 | Return made up to 15/10/04; full list of members (20 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
12 November 2003 | Return made up to 15/10/03; full list of members (19 pages) |
12 November 2003 | Return made up to 15/10/03; full list of members (19 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=7 £ ic 373/380 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 241/247 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 143/145 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 353/359 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=5 £ ic 138/143 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=12 £ ic 217/229 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=15 £ ic 52/67 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 78/80 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=12 £ ic 197/209 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 338/342 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=14 £ ic 124/138 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=5 £ ic 42/47 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 365/371 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=9 £ ic 168/177 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 78/80 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 94/98 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=13 £ ic 251/264 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 268/274 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 241/247 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=10 £ ic 328/338 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 264/268 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=3 £ ic 381/384 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=14 £ ic 80/94 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=12 £ ic 229/241 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=13 £ ic 29/42 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 166/168 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=14 £ ic 3/17 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 384/390 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=10 £ ic 371/381 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=10 £ ic 278/288 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 359/365 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=18 £ ic 148/166 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=3 £ ic 380/383 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=15 £ ic 52/67 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=14 £ ic 80/94 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=7 £ ic 393/400 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 384/390 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=7 £ ic 393/400 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=11 £ ic 342/353 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 247/251 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 264/268 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 274/278 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 143/145 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 177/179 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=1 £ ic 390/391 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=12 £ ic 17/29 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 67/69 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=9 £ ic 168/177 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 193/197 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 274/278 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=3 £ ic 49/52 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 94/98 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=3 £ ic 49/52 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=10 £ ic 383/393 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=14 £ ic 3/17 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 353/359 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=10 £ ic 328/338 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=10 £ ic 371/381 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=12 £ ic 17/29 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=14 £ ic 179/193 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=14 £ ic 179/193 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=7 £ ic 373/380 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=67 £ ic 296/363 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=9 £ ic 69/78 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=67 £ ic 296/363 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 67/69 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=10 £ ic 363/373 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=8 £ ic 288/296 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=10 £ ic 383/393 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=3 £ ic 381/384 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 247/251 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=10 £ ic 363/373 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 268/274 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=11 £ ic 342/353 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=8 £ ic 209/217 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 193/197 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=18 £ ic 148/166 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=3 £ ic 145/148 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=12 £ ic 112/124 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=12 £ ic 112/124 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=14 £ ic 98/112 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 359/365 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=1 £ ic 390/391 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=13 £ ic 29/42 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 365/371 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=5 £ ic 42/47 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 177/179 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=8 £ ic 209/217 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=3 £ ic 380/383 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=13 £ ic 251/264 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=3 £ ic 145/148 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=10 £ ic 278/288 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=12 £ ic 217/229 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=14 £ ic 98/112 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=8 £ ic 288/296 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 47/49 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=5 £ ic 138/143 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=12 £ ic 229/241 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=12 £ ic 197/209 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 47/49 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=2 £ ic 166/168 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=4 £ ic 338/342 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=14 £ ic 124/138 (2 pages) |
27 March 2003 | Ad 16/12/02--------- £ si [email protected]=9 £ ic 69/78 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Memorandum and Articles of Association (33 pages) |
26 March 2003 | Memorandum and Articles of Association (33 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Memorandum and Articles of Association (33 pages) |
3 January 2003 | Memorandum and Articles of Association (33 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Memorandum and Articles of Association (24 pages) |
20 November 2002 | Ad 07/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
20 November 2002 | S-div 07/11/02 (1 page) |
20 November 2002 | Memorandum and Articles of Association (24 pages) |
20 November 2002 | Ad 07/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | S-div 07/11/02 (1 page) |
19 November 2002 | Company name changed roboscot (58) LIMITED\certificate issued on 19/11/02 (3 pages) |
19 November 2002 | Company name changed roboscot (58) LIMITED\certificate issued on 19/11/02 (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 October 2002 | Incorporation (22 pages) |
15 October 2002 | Incorporation (22 pages) |