175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Mr Howard Nicholas Ferguson Martin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Ernest Michael Sheavills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Bank Official |
Correspondence Address | Coombe House, 8 Westgarth Avenue Colinton Edinburgh EH13 0BD Scotland |
Director Name | Philip Andrew Carraro |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Bank Official |
Correspondence Address | 70 Onslow Gardens London SW7 3QD |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Derek Stephen Sach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Hattingley House Hattingley Road, Medstead Alton Hampshire GU34 5NQ |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Owls Castle Cottage Hog Hole Lane, Lamberhurst Tunbridge Wells TN3 8BN |
Secretary Name | Mark Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2f2, 7 Polwarth Crescent Edinburgh EH11 1HP Scotland |
Director Name | Martin Spencer Nicholls |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 February 2010) |
Role | Bank Official |
Correspondence Address | 3 Newmills Avenue Balerno Edinburgh EH14 5SZ Scotland |
Director Name | Andrew James Morris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2008) |
Role | Bank Official |
Correspondence Address | 39 Royston Road St Albans Hertfordshire AL1 5NF |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Thomas Peter Kennedy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 36 Stock Road Billericay Essex CM12 0BE |
Director Name | Declan Joseph Hourican |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 27 Woodcore Hurst Epsom Surrey KT18 7DS |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | Mr Paul Richard Aubery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 April 2010) |
Role | Banker |
Correspondence Address | 1 Malthouse Drive Regency Quay Chiswick London W4 2NR |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Nathan Mark Bostock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate 135 Bishopsgate London London EC2M 3UR |
Director Name | Mrs Joy McAdam |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Laura Jane Barlow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Ian Roberts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Nadim-Ul Hassan Sheikh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Kavita Gopinathan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2012(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mark Brandwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 November 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Telephone | 024 76323840 |
---|---|
Telephone region | Coventry |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | N C Head Office Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Royal Bank Of Scotland PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,645,263 |
Gross Profit | £30,524,431 |
Net Worth | £4,804,540 |
Cash | £139,090,201 |
Current Liabilities | £241,124,186 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
19 February 2015 | Delivered on: 27 February 2015 Satisfied on: 19 February 2016 Persons entitled: Dundas Estates & Development Co Limited Classification: A registered charge Particulars: Areas c, D1, D2 and e, lapwing drive, masterton, dunfermline.title number ffe 85244. Fully Satisfied |
---|---|
23 December 2014 | Delivered on: 27 December 2014 Persons entitled: Bdw Trading Limited Classification: A registered charge Particulars: Two areas of land lying to the northeast of hamilton drive, glasgow. Title number GLA199521. Outstanding |
12 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
4 July 2022 | Appointment of Mr Howard Nicholas Ferguson Martin as a director on 4 July 2022 (2 pages) |
16 June 2022 | Termination of appointment of Mark Brandwood as a director on 14 June 2022 (1 page) |
27 April 2022 | Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
14 September 2021 | Director's details changed for Mark Brandwood on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr James Mccubbin Rowney on 7 September 2021 (2 pages) |
29 July 2021 | Change of details for N.C. Head Office Nominees Limited as a person with significant control on 9 September 2020 (2 pages) |
30 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
9 September 2020 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 (1 page) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
23 March 2020 | Notification of N.C. Head Office Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
20 March 2020 | Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages) |
27 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 November 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 18 November 2019 (1 page) |
20 November 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 18 November 2019 (2 pages) |
10 October 2019 | Satisfaction of charge SC2667010001 in full (4 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
7 January 2019 | Full accounts made up to 31 December 2017 (21 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
26 April 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Auditor's resignation (1 page) |
8 September 2016 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 February 2016 | Satisfaction of charge SC2667010002 in full (4 pages) |
19 February 2016 | Satisfaction of charge SC2667010002 in full (4 pages) |
25 January 2016 | Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages) |
25 January 2016 | Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page) |
6 January 2016 | Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 April 2015 | Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page) |
27 February 2015 | Registration of charge SC2667010002, created on 19 February 2015 (10 pages) |
27 February 2015 | Registration of charge SC2667010002, created on 19 February 2015 (10 pages) |
27 December 2014 | Registration of charge SC2667010001, created on 23 December 2014 (11 pages) |
27 December 2014 | Registration of charge SC2667010001, created on 23 December 2014 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 August 2012 | Termination of appointment of Nadim Sheikh as a director (1 page) |
10 August 2012 | Appointment of Kavita Gopinathan as a director (2 pages) |
10 August 2012 | Appointment of Kavita Gopinathan as a director (2 pages) |
10 August 2012 | Termination of appointment of Nadim Sheikh as a director (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
27 April 2012 | Director's details changed for James Mccubbin Rowney on 29 June 2011 (2 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Director's details changed for James Mccubbin Rowney on 29 June 2011 (2 pages) |
5 January 2012 | Appointment of Aubrey John Adams as a director (2 pages) |
5 January 2012 | Appointment of Aubrey John Adams as a director (2 pages) |
30 December 2011 | Appointment of Helen Gordon as a director (2 pages) |
30 December 2011 | Appointment of Helen Gordon as a director (2 pages) |
22 November 2011 | Director's details changed for Nadim Ul Hassan Sheikh on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Nadim Ul Hassan Sheikh on 22 November 2011 (2 pages) |
8 September 2011 | Appointment of Nadim Ul Hassan Sheikh as a director (2 pages) |
8 September 2011 | Appointment of Nadim Ul Hassan Sheikh as a director (2 pages) |
6 September 2011 | Director's details changed for Ian Roberts on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Ian Roberts on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Ian Roberts on 5 September 2011 (2 pages) |
19 August 2011 | Termination of appointment of Laura Barlow as a director (1 page) |
19 August 2011 | Termination of appointment of Rory Cullinan as a director (1 page) |
19 August 2011 | Termination of appointment of Derek Sach as a director (1 page) |
19 August 2011 | Termination of appointment of Rory Cullinan as a director (1 page) |
19 August 2011 | Termination of appointment of Declan Hourican as a director (1 page) |
19 August 2011 | Termination of appointment of Declan Hourican as a director (1 page) |
19 August 2011 | Termination of appointment of Stephen Eighteen as a director (1 page) |
19 August 2011 | Termination of appointment of Joy Mcadam as a director (1 page) |
19 August 2011 | Termination of appointment of Nathan Bostock as a director (1 page) |
19 August 2011 | Termination of appointment of Derek Sach as a director (1 page) |
19 August 2011 | Termination of appointment of Stephen Eighteen as a director (1 page) |
19 August 2011 | Termination of appointment of Nathan Bostock as a director (1 page) |
19 August 2011 | Termination of appointment of Laura Barlow as a director (1 page) |
19 August 2011 | Termination of appointment of Joy Mcadam as a director (1 page) |
9 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 June 2011 | Director's details changed for Ian Roberts on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Ian Roberts on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Ian Roberts on 1 June 2011 (2 pages) |
12 May 2011 | Director's details changed for Ian Roberts on 21 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (12 pages) |
12 May 2011 | Director's details changed for Ian Roberts on 21 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (12 pages) |
21 April 2011 | Appointment of Ian Roberts as a director (2 pages) |
21 April 2011 | Appointment of Ian Roberts as a director (2 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 October 2010 | Appointment of James Mccubbin Rowney as a director (2 pages) |
20 October 2010 | Appointment of James Mccubbin Rowney as a director (2 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Termination of appointment of Paul Aubery as a director (1 page) |
23 April 2010 | Termination of appointment of Paul Aubery as a director (1 page) |
20 April 2010 | Appointment of Nathan Mark Bostock as a director (2 pages) |
20 April 2010 | Appointment of Nathan Mark Bostock as a director (2 pages) |
5 March 2010 | Appointment of Joy Mcadam as a director (2 pages) |
5 March 2010 | Appointment of Joy Mcadam as a director (2 pages) |
1 March 2010 | Termination of appointment of a director (1 page) |
1 March 2010 | Termination of appointment of a director (1 page) |
1 March 2010 | Appointment of Rory Malcolm Cullinan as a director (2 pages) |
1 March 2010 | Appointment of Rory Malcolm Cullinan as a director (2 pages) |
1 March 2010 | Termination of appointment of a director (1 page) |
1 March 2010 | Termination of appointment of a director (1 page) |
1 March 2010 | Termination of appointment of a director (1 page) |
1 March 2010 | Appointment of Laura Jane Barlow as a director (2 pages) |
1 March 2010 | Termination of appointment of a director (1 page) |
1 March 2010 | Appointment of Laura Jane Barlow as a director (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 June 2009 | Director appointed mr paul richard aubery (2 pages) |
9 June 2009 | Director appointed mr stephen brian eighteen (3 pages) |
9 June 2009 | Director appointed mr stephen brian eighteen (3 pages) |
9 June 2009 | Director appointed mr paul richard aubery (2 pages) |
12 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
1 May 2009 | Appointment terminated director philip carraro (1 page) |
1 May 2009 | Appointment terminated director philip carraro (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
30 January 2009 | Director appointed declan joseph hourican (1 page) |
30 January 2009 | Director appointed declan joseph hourican (1 page) |
5 November 2008 | Appointment terminated director andrew morris (1 page) |
5 November 2008 | Appointment terminated director andrew morris (1 page) |
23 October 2008 | Director appointed thomas peter kennedy (1 page) |
23 October 2008 | Director appointed thomas peter kennedy (1 page) |
18 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
18 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
15 August 2008 | Appointment terminated secretary mark craig (1 page) |
15 August 2008 | Appointment terminated secretary mark craig (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | New director appointed (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
11 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
18 May 2005 | Director's particulars changed (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
1 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
1 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 April 2004 | Incorporation (29 pages) |
20 April 2004 | Incorporation (29 pages) |