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, 10 months (closed 03 March 2020) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 60 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 William Troup |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 5 Lockharton Gardens Edinburgh EH14 1AU Scotland |
Director Name | Mr Mark James Danby |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 17 Kingsway Place London EC1R 0LU |
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 | 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 |
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 | Mr Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(3 months after company formation) |
Appointment Duration | 11 years, 2 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 | 15 January 2003(3 months after company formation) |
Appointment Duration | 2 years, 2 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, 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 58 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 52 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 52 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 55 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 | 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(11 years, 5 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 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 |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
3.3k at £0.01 | Pauline Dorothy Troup 8.31% Ordinary B |
---|---|
3.3k at £0.01 | Pauline Dorothy Troup 8.31% Ordinary E |
3.3k at £0.01 | Pauline Dorothy Troup 8.15% Ordinary C |
3.2k at £0.01 | Pauline Dorothy Troup 8.06% Ordinary D |
2.5k at £0.01 | Mr Mark James Danby 6.23% Ordinary B |
2.5k at £0.01 | Mr Mark James Danby 6.23% Ordinary C |
2.5k at £0.01 | Mr Mark James Danby 6.23% Ordinary D |
2.5k at £0.01 | Mr Mark James Danby 6.23% Ordinary E |
1.3k at £0.01 | Douglas Weir Fleming 3.12% Ordinary B |
1.3k at £0.01 | Douglas Weir Fleming 3.12% Ordinary C |
1.3k at £0.01 | Douglas Weir Fleming 3.12% Ordinary D |
1.3k at £0.01 | Douglas Weir Fleming 3.12% Ordinary E |
1.3k at £0.01 | Fiona Jane Macgregor 3.12% Ordinary B |
1.3k at £0.01 | Fiona Jane Macgregor 3.12% Ordinary C |
1.3k at £0.01 | Fiona Jane Macgregor 3.12% Ordinary D |
1.3k at £0.01 | Fiona Jane Macgregor 3.12% Ordinary E |
1.3k at £0.01 | Mrs Lorraine Monique Petken 3.12% Ordinary B |
1.3k at £0.01 | Mrs Lorraine Monique Petken 3.12% Ordinary C |
1.3k at £0.01 | Mrs Lorraine Monique Petken 3.12% Ordinary D |
1.3k at £0.01 | Mrs Lorraine Monique Petken 3.12% Ordinary E |
207 at £0.01 | Keith Wardhaugh 0.52% Ordinary B |
207 at £0.01 | Keith Wardhaugh 0.52% Ordinary C |
207 at £0.01 | Keith Wardhaugh 0.52% Ordinary D |
207 at £0.01 | Keith Wardhaugh 0.52% Ordinary E |
200 at £0.01 | Robert Peter John Martin 0.50% Ordinary B |
200 at £0.01 | Robert Peter John Martin 0.50% Ordinary C |
200 at £0.01 | Robert Peter John Martin 0.50% Ordinary D |
200 at £0.01 | Robert Peter John Martin 0.50% Ordinary E |
101 at £0.01 | Royal Bank Of Scotland PLC 0.25% Ordinary D |
100 at £0.01 | The Royal Bank Of Scotland PLC 0.25% Ordinary A |
67 at £0.01 | The Royal Bank Of Scotland PLC 0.17% Ordinary C |
1 at £0.01 | Royal Bank Of Scotland PLC 0.00% Ordinary E |
1 at £0.01 | The Royal Bank Of Scotland PLC 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £371 |
Gross Profit | £208 |
Net Worth | £108,031 |
Cash | £20,000 |
Current Liabilities | £45 |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2019 | Final account prior to dissolution in MVLÂ (final account attached) (7 pages) |
14 May 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
15 October 2018 | Resolutions
|
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
16 March 2018 | Notification of Pauline Dorothy Troup as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 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 Guy Howard Cato as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page) |
20 October 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (8 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (8 pages) |
20 October 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 20 October 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (10 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (10 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 September 2016 | Auditor's resignation (1 page) |
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) |
3 April 2014 | Termination of appointment of John Workman as a director (1 page) |
3 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 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) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
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) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 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) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (20 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) |
4 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
4 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 (10 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 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) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (17 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (17 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (22 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 (10 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (10 pages) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (13 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (13 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 (18 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
14 November 2006 | Return made up to 15/10/06; full list of members (13 pages) |
14 November 2006 | Return made up to 15/10/06; full list of members (13 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 | 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 (19 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (19 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 (13 pages) |
11 November 2005 | Return made up to 15/10/05; full list of members (13 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 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (11 pages) |
24 January 2005 | New director appointed (11 pages) |
17 November 2004 | Return made up to 15/10/04; full list of members (14 pages) |
17 November 2004 | Return made up to 15/10/04; full list of members (14 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
15 March 2004 | Memorandum and Articles of Association (19 pages) |
15 March 2004 | Memorandum and Articles of Association (19 pages) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
13 November 2003 | Return made up to 15/10/03; full list of members (14 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (14 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director's particulars changed (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 39/51 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=1 £ ic 293/294 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 233/245 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 194/196 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 150/162 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 333/345 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 245/247 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=25 £ ic 294/319 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected] £ ic 99/99 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 319/331 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 27/39 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 136/148 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=32 £ ic 259/291 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=25 £ ic 99/124 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=24 £ ic 3/27 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 291/293 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 247/259 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=32 £ ic 259/291 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 333/345 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 27/39 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 331/333 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=24 £ ic 3/27 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 51/53 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=25 £ ic 196/221 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=32 £ ic 162/194 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 97/99 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=1 £ ic 293/294 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 233/245 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=25 £ ic 196/221 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 194/196 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 221/233 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected] £ ic 196/196 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 39/51 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 319/331 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 331/333 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 247/259 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 53/65 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 148/150 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=25 £ ic 99/124 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=25 £ ic 294/319 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 148/150 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected] £ ic 99/99 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=32 £ ic 162/194 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 124/136 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 291/293 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 245/247 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 150/162 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=33 £ ic 345/378 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=32 £ ic 65/97 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=33 £ ic 345/378 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 378/380 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 124/136 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=32 £ ic 65/97 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected] £ ic 380/380 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 53/65 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 51/53 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 97/99 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 380/392 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 221/233 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=2 £ ic 378/380 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected] £ ic 380/380 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 380/392 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected]=12 £ ic 136/148 (2 pages) |
11 April 2003 | Ad 15/01/03--------- £ si [email protected] £ ic 196/196 (2 pages) |
22 November 2002 | Ad 15/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
22 November 2002 | Company name changed roboscot (59) LIMITED\certificate issued on 22/11/02 (3 pages) |
22 November 2002 | S-div 15/11/02 (1 page) |
22 November 2002 | Ad 15/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
22 November 2002 | Company name changed roboscot (59) LIMITED\certificate issued on 22/11/02 (3 pages) |
22 November 2002 | S-div 15/11/02 (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New secretary appointed (1 page) |
8 November 2002 | Director resigned (1 page) |
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) |