1 Bread Street
London
EC4M 9HH
Director Name | Mr Marcelino Hermanus Bernardus Grote Gransey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 May 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Director |
Country of Residence | Netherlands |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Mathew Jake Grace |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Senior Investment Analyst |
Country of Residence | Netherlands |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Marcelino Hermanus Bernardus Grote Gansey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 May 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Director |
Country of Residence | Netherlands |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Secretary Name | Ms Anne-Marie Hallett |
---|---|
Status | Current |
Appointed | 22 December 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Myra Stevenson Cameron |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 September 2005) |
Role | Solicitor |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Harry Duncan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Loyal Gardens Bearsden Glasgow G61 4SA Scotland |
Director Name | Mr Richard John Fielder |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Dore Road Dore Sheffield South Yorkshire S17 3NF |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2006) |
Role | Solicitor |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Secretary Name | Mrs Sarah McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Solicitor |
Correspondence Address | 36 McGurk Way Bellshill Lanarkshire ML4 3PJ Scotland |
Secretary Name | Wendy Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 29 Ardbeg Road Carfin Motherwell Lanarkshire ML1 4FE Scotland |
Director Name | Mr Engel Johan Roelof Koolhaas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2011) |
Role | Fund Manager |
Country of Residence | Netherlands |
Correspondence Address | 66 Gildenring 3981 Jg Bunnik The Netherlands |
Director Name | Mr Wim Blaasse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 2008) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Charlotte Van Pallanotlaan 3 1902 Mr Castricum Netherlands |
Director Name | Mr Barry Edward White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 The Hawthorns Gullane East Lothian EH31 2DZ Scotland |
Director Name | Kieron Gerard Meade |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Swift Close Kenilworth Warwickshire CV8 1QT |
Director Name | Mr Paul William Nash |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garden Heights Hopgarden Lane Sevenoaks Kent TN13 1PU |
Director Name | Mr Christopher Williams |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Riccarton Road Linlithgow West Lothian EH49 6HX Scotland |
Director Name | Mr Andrew Derek Freeman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Benjamin Maurice Edward Johnstone |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mrs Angela Louise Roshier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | Mr Adam George Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC2A 8BF |
Director Name | Mr Fabrice Etienne Marie Kun-Darbois |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2016) |
Role | Senior Analyst - Infrastructure Funds |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Management Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Ion Bruce Balfour |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Management Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Mr Michael John Gillespie |
---|---|
Status | Resigned |
Appointed | 01 June 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mrs Nicola Covington |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Management Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Mrs Sarah Dippenaar |
---|---|
Status | Resigned |
Appointed | 01 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Kenneth John Simpson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Management Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Mr Michael John Gillespie |
---|---|
Status | Resigned |
Appointed | 16 October 2017(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2022) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | smbc.co.jp |
---|
Registered Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Sumitomo Mitsui Banking Corporation Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,937,000 |
Gross Profit | £687,000 |
Net Worth | £1,795,000 |
Cash | £5,843,000 |
Current Liabilities | £2,922,000 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
10 December 2004 | Delivered on: 17 December 2004 Persons entitled: Depfa Bank PLC Classification: Assignment & charge Secured details: All sums due or to become due. Particulars: First fixed charge over present and future goodwill and uncalled capital, the benefit of all present and future licences , permissions etc; any intellectual property; present and future book and other debts. Outstanding |
---|---|
10 December 2004 | Delivered on: 17 December 2004 Persons entitled: Depfa Bank PLC 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 |
24 October 2023 | Director's details changed for Mr Marcelino Hermanus Bernardus Grote Gransey on 24 October 2023 (2 pages) |
---|---|
2 May 2023 | Full accounts made up to 31 December 2022 (21 pages) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
22 December 2022 | Appointment of Ms Anne-Marie Hallett as a secretary on 22 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Michael John Gillespie as a secretary on 22 December 2022 (1 page) |
5 July 2022 | Termination of appointment of Kenneth John Simpson as a director on 30 June 2022 (1 page) |
10 May 2022 | Appointment of Mr Marcelino Hermanus Bernardus Grote Gransey as a director on 10 May 2022 (2 pages) |
10 May 2022 | Appointment of Mr Mathew Jake Grace as a director on 10 May 2022 (2 pages) |
6 May 2022 | Full accounts made up to 31 December 2021 (21 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
5 January 2022 | Termination of appointment of Ion Bruce Balfour as a director on 31 December 2021 (1 page) |
11 August 2021 | Change of details for East Renfrewshire Schools (Holdings) Limited as a person with significant control on 11 August 2021 (2 pages) |
11 August 2021 | Change of details for Smbc Bank International Plc as a person with significant control on 11 August 2021 (2 pages) |
13 July 2021 | Change of details for Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on 13 July 2021 (2 pages) |
23 April 2021 | Full accounts made up to 31 December 2020 (21 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
6 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
2 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
23 November 2018 | Appointment of Mrs Nicola Covington as a director on 19 November 2018 (2 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
18 October 2017 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Kenneth John Simpson as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Nicola Covington as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Nicola Covington as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Kenneth John Simpson as a director on 30 September 2017 (2 pages) |
28 June 2017 | Notification of Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Change of details for East Renfrewshire Schools (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Change of details for East Renfrewshire Schools (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
1 July 2016 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 April 2016 | Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mrs Nicola Covington as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Nicola Covington as a director on 21 April 2016 (2 pages) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 December 2014 | Termination of appointment of Adam George Waddington as a director on 20 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Adam George Waddington as a director on 20 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Angela Louise Roshier as a director on 20 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Angela Louise Roshier as a director on 20 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
26 March 2014 | Secretary's details changed for Mrs Sarah Mcateer on 25 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Mrs Sarah Mcateer on 25 March 2014 (1 page) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
13 September 2013 | Director's details changed for Mr Adam George Waddington on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ms Angela Louise Roshier on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ms Angela Louise Roshier on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Adam George Waddington on 13 September 2013 (2 pages) |
25 July 2013 | Termination of appointment of Angela Roshier as a director (1 page) |
25 July 2013 | Termination of appointment of Angela Roshier as a director (1 page) |
25 July 2013 | Appointment of Ms Angela Louise Roshier as a director (2 pages) |
25 July 2013 | Appointment of Ms Angela Louise Roshier as a director (2 pages) |
24 May 2013 | Appointment of Mr Adam George Waddington as a director (2 pages) |
24 May 2013 | Termination of appointment of Andrew Freeman as a director (1 page) |
24 May 2013 | Termination of appointment of Andrew Freeman as a director (1 page) |
24 May 2013 | Appointment of Mr Adam George Waddington as a director (2 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Appointment of Mrs Angela Louise Roshier as a director (2 pages) |
29 January 2013 | Appointment of Mrs Angela Louise Roshier as a director (2 pages) |
28 August 2012 | Termination of appointment of Benjamin Johnstone as a director (1 page) |
28 August 2012 | Termination of appointment of Benjamin Johnstone as a director (1 page) |
16 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Appointment of Mr Benjamin Maurice Edward Johnstone as a director (2 pages) |
2 December 2011 | Appointment of Mr Andrew Derek Freeman as a director (2 pages) |
2 December 2011 | Termination of appointment of Paul Nash as a director (1 page) |
2 December 2011 | Termination of appointment of Paul Nash as a director (1 page) |
2 December 2011 | Termination of appointment of Engel Koolhaas as a director (1 page) |
2 December 2011 | Appointment of Mr Benjamin Maurice Edward Johnstone as a director (2 pages) |
2 December 2011 | Termination of appointment of Engel Koolhaas as a director (1 page) |
2 December 2011 | Appointment of Mr Andrew Derek Freeman as a director (2 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 December 2009 | Termination of appointment of Christopher Williams as a director (1 page) |
14 December 2009 | Termination of appointment of Christopher Williams as a director (1 page) |
14 December 2009 | Termination of appointment of Kieron Meade as a director (1 page) |
14 December 2009 | Termination of appointment of Kieron Meade as a director (1 page) |
1 May 2009 | Director appointed christopher williams (1 page) |
1 May 2009 | Appointment terminated director barry white (1 page) |
1 May 2009 | Director appointed christopher williams (1 page) |
1 May 2009 | Appointment terminated director barry white (1 page) |
15 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from kelvin house buchanan gate business park stepps glasgow G33 6FB (1 page) |
15 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from kelvin house buchanan gate business park stepps glasgow G33 6FB (1 page) |
15 April 2009 | Location of register of members (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2008 | Secretary appointed sarah mcateer (1 page) |
5 November 2008 | Secretary appointed sarah mcateer (1 page) |
5 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
5 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
25 June 2008 | Appointment terminated director wim blaasse (1 page) |
25 June 2008 | Appointment terminated director wim blaasse (1 page) |
24 June 2008 | Director appointed paul william nash (1 page) |
24 June 2008 | Director appointed paul william nash (1 page) |
22 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director resigned (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
6 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
11 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
5 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
21 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 December 2004 | Partic of mort/charge * (6 pages) |
17 December 2004 | Partic of mort/charge * (5 pages) |
17 December 2004 | Partic of mort/charge * (6 pages) |
17 December 2004 | Partic of mort/charge * (5 pages) |
14 December 2004 | New secretary appointed;new director appointed (3 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | £ nc 100/10099 01/12/04 (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Ad 01/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Ad 01/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 December 2004 | £ nc 100/10099 01/12/04 (1 page) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | New secretary appointed;new director appointed (3 pages) |
5 December 2004 | Registered office changed on 05/12/04 from: 49 queen street edinburgh EH2 3NH (1 page) |
5 December 2004 | Registered office changed on 05/12/04 from: 49 queen street edinburgh EH2 3NH (1 page) |
11 June 2004 | Company name changed st. Vincent street (410) LIMITED\certificate issued on 11/06/04 (2 pages) |
11 June 2004 | Company name changed st. Vincent street (410) LIMITED\certificate issued on 11/06/04 (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 292 saint vincent street glasgow G2 5TQ (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 292 saint vincent street glasgow G2 5TQ (1 page) |
25 March 2004 | Incorporation (19 pages) |
25 March 2004 | Incorporation (19 pages) |