Manor Court Business Park
Scarborough
YO11 3TU
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Equity Investments |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2003(1 day after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | Cromwell Property Group Spaces, Lochrin Square, 1 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Stewart David Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Moat Place Edinburgh EH14 1NY Scotland |
Director Name | Frank Alexander Fowlie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14/4 Hermand Crescent Edinburgh Midlothian EH11 1LP Scotland |
Secretary Name | Stewart David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Moat Place Edinburgh EH14 1NY Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 July 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Avenue Louise 541 Ascot Apartments Square Du Bois 1050 Ixelles Bruxelles Belgium |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby Yorkshire YO32 3LN |
Director Name | Mrs Rachel Elizabeth Robertson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 July 2007) |
Role | Head Of Corporate Banking |
Country of Residence | England |
Correspondence Address | Betchworth House 101 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Scott Richard McCabe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 April 2007) |
Role | Managing Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Peter Edmund Hurley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Martyn James McCarthy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2015) |
Role | Ceo Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Paul Shiels |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 2015) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Mr Gary John McCabe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cleuch Avenue North Middleton Midlothian EH23 4RP Scotland |
Director Name | Clement Peter Salwin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2011(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 September 2011) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2015(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 5 other UK companies use this postal address |
24.5m at £0.01 | Uberior Europe LTD 50.00% Ordinary B |
---|---|
24.5m at £0.01 | Valad Holdings (Uk) LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £35,796,000 |
Gross Profit | £24,711,000 |
Net Worth | -£462,724,000 |
Cash | £14,697,000 |
Current Liabilities | £489,226,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
17 February 2015 | Delivered on: 2 March 2015 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: 250,000 fully paid units in vpt european investments trust. Outstanding |
---|---|
17 February 2015 | Delivered on: 2 March 2015 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: 5,480,000 fully paid units in senate unit trust. Outstanding |
17 February 2015 | Delivered on: 2 March 2015 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: 7,697,718 fully paid units in norwich house camberley unit trust. Outstanding |
19 December 2014 | Delivered on: 6 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 March 2012 | Delivered on: 2 April 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 July 2009 | Delivered on: 13 July 2009 Persons entitled: Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 July 2009 | Delivered on: 13 July 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 February 2015 | Delivered on: 10 March 2015 Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
17 February 2015 | Delivered on: 10 March 2015 Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
17 February 2015 | Delivered on: 10 March 2015 Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
16 October 2003 | Delivered on: 20 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 January 2021 | Amended total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
9 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
8 September 2020 | Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 8 September 2020 (1 page) |
8 September 2020 | Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 (1 page) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
12 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
15 February 2019 | Appointment of Mr James Edward Maddy as a director on 15 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Claire Treacy as a director on 15 February 2019 (1 page) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
13 June 2018 | Termination of appointment of Amy Charlotte Bone as a director on 2 May 2018 (1 page) |
13 June 2018 | Appointment of Mr Andrew Hulme as a director on 2 May 2018 (2 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (56 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
1 September 2017 | Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (62 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (62 pages) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 31 October 2016 (2 pages) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 31 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
25 June 2016 | Amended group of companies' accounts made up to 30 June 2015 (63 pages) |
25 June 2016 | Amended group of companies' accounts made up to 30 June 2015 (63 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (63 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (63 pages) |
3 February 2016 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page) |
18 November 2015 | Appointment of Mrs Claire Treacy as a director on 10 August 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Claire Treacy as a director on 10 August 2015 (2 pages) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
17 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
7 May 2015 | Group of companies' accounts made up to 30 June 2014 (59 pages) |
7 May 2015 | Group of companies' accounts made up to 30 June 2014 (59 pages) |
5 May 2015 | Termination of appointment of Gary John Mccabe as a director on 21 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Alistair James Neil Hewitt as a director on 21 April 2015 (3 pages) |
5 May 2015 | Termination of appointment of Gary John Mccabe as a director on 21 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Alistair James Neil Hewitt as a director on 21 April 2015 (3 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
10 March 2015 | Registration of charge SC2572260012, created on 17 February 2015 (42 pages) |
10 March 2015 | Registration of charge SC2572260011, created on 17 February 2015 (42 pages) |
10 March 2015 | Registration of charge SC2572260010, created on 17 February 2015 (42 pages) |
10 March 2015 | Termination of appointment of Bruce Smith Anderson as a director on 29 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Bruce Smith Anderson as a director on 29 January 2015 (1 page) |
10 March 2015 | Registration of charge SC2572260010, created on 17 February 2015 (42 pages) |
10 March 2015 | Registration of charge SC2572260011, created on 17 February 2015 (42 pages) |
10 March 2015 | Registration of charge SC2572260012, created on 17 February 2015 (42 pages) |
2 March 2015 | Registration of charge SC2572260007, created on 17 February 2015 (62 pages) |
2 March 2015 | Registration of charge SC2572260009, created on 17 February 2015 (62 pages) |
2 March 2015 | Registration of charge SC2572260008, created on 17 February 2015 (62 pages) |
2 March 2015 | Registration of charge SC2572260009, created on 17 February 2015 (62 pages) |
2 March 2015 | Registration of charge SC2572260007, created on 17 February 2015 (62 pages) |
2 March 2015 | Registration of charge SC2572260008, created on 17 February 2015 (62 pages) |
6 January 2015 | Registration of charge SC2572260006, created on 19 December 2014 (46 pages) |
6 January 2015 | Registration of charge SC2572260006, created on 19 December 2014 (46 pages) |
24 November 2014 | Memorandum and Articles of Association (11 pages) |
24 November 2014 | Resolutions
|
24 November 2014 | Memorandum and Articles of Association (11 pages) |
24 November 2014 | Resolutions
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
30 June 2014 | Group of companies' accounts made up to 30 June 2013 (61 pages) |
30 June 2014 | Group of companies' accounts made up to 30 June 2013 (61 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
25 October 2012 | Group of companies' accounts made up to 30 June 2012 (63 pages) |
25 October 2012 | Group of companies' accounts made up to 30 June 2012 (63 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Director's details changed for Mr Fraser James Kennedy on 7 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Director's details changed for Mr Martyn James Mccarthy on 7 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Fraser James Kennedy on 7 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Martyn James Mccarthy on 7 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Fraser James Kennedy on 7 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Director's details changed for Mr Martyn James Mccarthy on 7 October 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
24 May 2012 | Group of companies' accounts made up to 30 June 2011 (66 pages) |
24 May 2012 | Group of companies' accounts made up to 30 June 2011 (66 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 5 (25 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 5 (25 pages) |
30 March 2012 | Memorandum and Articles of Association (11 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Memorandum and Articles of Association (11 pages) |
30 March 2012 | Resolutions
|
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Appointment of Mr Fraser James Kennedy as a director (2 pages) |
19 September 2011 | Appointment of Mr Fraser James Kennedy as a director (2 pages) |
19 September 2011 | Termination of appointment of Clement Salwin as a director (1 page) |
19 September 2011 | Termination of appointment of Clement Salwin as a director (1 page) |
6 May 2011 | Appointment of Clement Peter Salwin as a director (3 pages) |
6 May 2011 | Termination of appointment of Peter Hurley as a director (3 pages) |
6 May 2011 | Appointment of Clement Peter Salwin as a director (3 pages) |
6 May 2011 | Termination of appointment of Peter Hurley as a director (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3, 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3, 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3, 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
27 October 2010 | Group of companies' accounts made up to 30 June 2010 (73 pages) |
27 October 2010 | Group of companies' accounts made up to 30 June 2010 (73 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
25 June 2010 | Termination of appointment of Paul Shiels as a director (2 pages) |
25 June 2010 | Appointment of Gary John Mccabe as a director (3 pages) |
25 June 2010 | Appointment of Gary John Mccabe as a director (3 pages) |
25 June 2010 | Termination of appointment of Paul Shiels as a director (2 pages) |
30 March 2010 | Company name changed valad (hurst) LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Resolutions
|
30 March 2010 | Company name changed valad (hurst) LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Resolutions
|
26 March 2010 | Group of companies' accounts made up to 30 June 2009 (80 pages) |
26 March 2010 | Group of companies' accounts made up to 30 June 2009 (80 pages) |
14 December 2009 | Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Valad Secretarial Services Limited on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Shiels on 7 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Valad Secretarial Services Limited on 7 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Paul Shiels on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Bruce Smith Anderson on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Martyn James Mccarthy on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter Edmund Hurley on 7 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Bruce Smith Anderson on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Shiels on 7 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Martyn James Mccarthy on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Bruce Smith Anderson on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Martyn James Mccarthy on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter Edmund Hurley on 7 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Valad Secretarial Services Limited on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter Edmund Hurley on 7 October 2009 (2 pages) |
27 October 2009 | Change of share class name or designation (3 pages) |
27 October 2009 | S-div (3 pages) |
27 October 2009 | Change of share class name or designation (3 pages) |
27 October 2009 | S-div (3 pages) |
16 October 2009 | Form 122 (3 pages) |
16 October 2009 | Form 128(4) (3 pages) |
16 October 2009 | Form 128(4) (3 pages) |
16 October 2009 | Director's details changed for Paul Shiels on 14 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Paul Shiels on 14 October 2009 (3 pages) |
16 October 2009 | Form 122 (3 pages) |
14 October 2009 | Director's details changed for Peter Edmund Hurley on 21 July 2009 (1 page) |
14 October 2009 | Director's details changed for Peter Edmund Hurley on 21 July 2009 (1 page) |
24 September 2009 | Ad 30/06/09\gbp si [email protected]=244800\gbp ic 244800/489600\ (9 pages) |
24 September 2009 | Statement of affairs (69 pages) |
24 September 2009 | Statement of affairs (69 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Ad 30/06/09\gbp si [email protected]=244800\gbp ic 244800/489600\ (9 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Gbp nc 400000/600000\30/06/09 (2 pages) |
24 September 2009 | Gbp nc 400000/600000\30/06/09 (2 pages) |
15 September 2009 | S-div (2 pages) |
15 September 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
15 September 2009 | S-div (2 pages) |
15 September 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
29 July 2009 | Director appointed paul shiels (2 pages) |
29 July 2009 | Appointment terminated director cesidio di ciacca (1 page) |
29 July 2009 | Appointment terminated director cesidio di ciacca (1 page) |
29 July 2009 | Director appointed bruce smith anderson (3 pages) |
29 July 2009 | Director appointed bruce smith anderson (3 pages) |
29 July 2009 | Director appointed paul shiels (2 pages) |
15 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
15 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
13 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 June 2009 | Full accounts made up to 30 June 2008 (18 pages) |
3 June 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 March 2009 | Director's change of particulars / peter hurley / 24/03/2009 (1 page) |
28 March 2009 | Director's change of particulars / peter hurley / 24/03/2009 (1 page) |
15 January 2009 | Director appointed martyn james mccarthy (3 pages) |
15 January 2009 | Director appointed martyn james mccarthy (3 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
14 October 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
14 October 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
22 April 2008 | Director appointed peter edmund hurley (2 pages) |
22 April 2008 | Director appointed peter edmund hurley (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page) |
13 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
13 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
18 October 2007 | Return made up to 07/10/07; full list of members (6 pages) |
18 October 2007 | Return made up to 07/10/07; full list of members (6 pages) |
26 September 2007 | Company name changed scamp holdings LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed scamp holdings LIMITED\certificate issued on 26/09/07 (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
8 June 2007 | Group of companies' accounts made up to 28 February 2007 (35 pages) |
8 June 2007 | Group of companies' accounts made up to 28 February 2007 (35 pages) |
4 May 2007 | Auditor's resignation (2 pages) |
4 May 2007 | Auditor's resignation (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 07/10/06; full list of members (5 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (5 pages) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | New director appointed (3 pages) |
31 August 2006 | Group of companies' accounts made up to 28 February 2006 (26 pages) |
31 August 2006 | Group of companies' accounts made up to 28 February 2006 (26 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Resolutions
|
19 October 2005 | Return made up to 07/10/05; full list of members (10 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (10 pages) |
4 August 2005 | Group of companies' accounts made up to 28 February 2005 (27 pages) |
4 August 2005 | Group of companies' accounts made up to 28 February 2005 (27 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
14 October 2004 | Return made up to 07/10/04; full list of members (11 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (11 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
7 May 2004 | New director appointed (7 pages) |
7 May 2004 | New director appointed (7 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
9 January 2004 | £ ic 245780/244800 17/12/03 £ sr [email protected]=980 (1 page) |
9 January 2004 | £ ic 245780/244800 17/12/03 £ sr [email protected]=980 (1 page) |
6 January 2004 | Ad 01/12/03--------- £ si [email protected] £ ic 245780/245780 (2 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Ad 01/12/03--------- £ si [email protected] £ ic 245780/245780 (2 pages) |
6 January 2004 | Resolutions
|
3 December 2003 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
3 December 2003 | S-div 16/10/03 (1 page) |
3 December 2003 | Memorandum and Articles of Association (16 pages) |
3 December 2003 | Memorandum and Articles of Association (16 pages) |
3 December 2003 | S-div 16/10/03 (1 page) |
3 December 2003 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
24 November 2003 | Statement of affairs (8 pages) |
24 November 2003 | Statement of affairs (8 pages) |
24 November 2003 | Statement of affairs (10 pages) |
24 November 2003 | Statement of affairs (10 pages) |
24 November 2003 | Ad 16/10/03--------- £ si [email protected]=96189 £ ic 1/96190 (4 pages) |
24 November 2003 | Ad 16/10/03--------- £ si [email protected]=148600 £ ic 97180/245780 (2 pages) |
24 November 2003 | Ad 16/10/03--------- £ si 990@1=990 £ ic 96190/97180 (2 pages) |
24 November 2003 | Ad 16/10/03--------- £ si 990@1=990 £ ic 96190/97180 (2 pages) |
24 November 2003 | Ad 16/10/03--------- £ si [email protected]=148600 £ ic 97180/245780 (2 pages) |
24 November 2003 | Ad 16/10/03--------- £ si [email protected]=96189 £ ic 1/96190 (4 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | New director appointed (8 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | £ nc 149590/400000 16/10/03 (1 page) |
28 October 2003 | New director appointed (4 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | £ nc 149590/400000 16/10/03 (1 page) |
28 October 2003 | New director appointed (8 pages) |
28 October 2003 | New director appointed (4 pages) |
28 October 2003 | New director appointed (7 pages) |
28 October 2003 | New director appointed (7 pages) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | Partic of mort/charge * (5 pages) |
20 October 2003 | Partic of mort/charge * (5 pages) |
10 October 2003 | £ nc 14959081/149590 08/10/03 (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | £ nc 14959081/149590 08/10/03 (1 page) |
10 October 2003 | Resolutions
|
7 October 2003 | Incorporation (22 pages) |
7 October 2003 | Incorporation (22 pages) |