Rutland Square
Edinburgh
EH1 2AA
Scotland
Director Name | Ms Constance Wing-Yin Lee |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Adolfo Francisco Pardo De Santayana Montes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 January 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Julien Delphin Henri Chetrit |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 February 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Dickson Leung |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Unit 4 The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland |
Director Name | Simon Charles Morton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Braeburn Drive Currie Midlothian EH14 6AQ Scotland |
Director Name | Mr Darrin Patrick Rooney |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Avenue Bothwell Glasgow G71 8NF Scotland |
Director Name | Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 George Street London W1U 7DW |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bolingbroke Road London W14 0AJ |
Secretary Name | Richard Mardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 George Street London W1U 7DW |
Secretary Name | Nicola Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 13 City View 207 Essex Road London N1 3PH |
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 14 Greystones Drive Reigate Surrey RH2 0HA |
Director Name | Mr Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Mr David Cameron Wilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2013) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Mr Donald Todd Lehman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
Secretary Name | Mr Donald Todd Lehman |
---|---|
Status | Resigned |
Appointed | 01 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Mr Steven Paul Hunter |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(7 years after company formation) |
Appointment Duration | 2 years (resigned 01 October 2013) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Mr Roger Paul Casement |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2014) |
Role | Plant Manager |
Country of Residence | Northern Ireland |
Correspondence Address | Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland |
Director Name | Tihomir Mladenov |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 30 September 2013(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Tihomir Mladenov |
---|---|
Status | Resigned |
Appointed | 30 September 2013(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2014) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Christoph Rene Manser |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 August 2014(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 January 2019) |
Role | Investment Manager |
Country of Residence | Switzerland |
Correspondence Address | 40 General-Guisan-Quai Zurich 8022 Switzerland |
Director Name | Mr Laurence Jon Fumagalli |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Peter James McHale |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2014(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Constantin Dogos-Docovitch |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2014(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 February 2020) |
Role | Investment Manager |
Country of Residence | Switzerland |
Correspondence Address | 40 General-Guisan-Quai Zurich 8022 Switzerland |
Director Name | Mr Javier Francisco Serrano Alonso |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 2022) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Website | barclays.com |
---|
Registered Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
100k at £0.01 | Synd Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,992,000 |
Gross Profit | £2,067,000 |
Cash | £893,000 |
Current Liabilities | £36,669,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
21 August 2014 | Delivered on: 27 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 April 2011 | Delivered on: 7 April 2011 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that area of ground lying to the northeast side of A1107 road from coldingham to cockburnspath known as moorhouse farmhouse coldingham. Fully Satisfied |
24 March 2011 | Delivered on: 31 March 2011 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of moorhouse coldingham berwick. BER6495. Fully Satisfied |
24 March 2011 | Delivered on: 31 March 2011 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bee edge farm coldingham eyemouth berwickshire ber 6208. Fully Satisfied |
22 March 2011 | Delivered on: 29 March 2011 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 October 2020 | Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 (1 page) |
---|---|
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
16 April 2020 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages) |
6 April 2020 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page) |
27 February 2020 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Street Edinburgh EH12 5HD on 27 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Constantin Dogos-Docovitch as a director on 6 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Julien Delphin Henri Chetrit as a director on 6 February 2020 (2 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 February 2019 | Appointment of Mr Adolfo Francisco Pardo De Santayana Montes as a director on 30 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Christoph Rene Manser as a director on 28 January 2019 (1 page) |
7 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 January 2018 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 March 2017 | Appointment of Mr Javier Francisco Serrano Alonso as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Laurence Jon Fumagalli as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Laurence Jon Fumagalli as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Javier Francisco Serrano Alonso as a director on 17 March 2017 (2 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 January 2016 | Appointment of Ms Constance Wing-Yin Lee as a director on 23 October 2015 (2 pages) |
6 January 2016 | Appointment of Ms Constance Wing-Yin Lee as a director on 23 October 2015 (2 pages) |
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 August 2015 | Appointment of Mr Peter James Mchale as a director on 22 August 2014 (2 pages) |
3 August 2015 | Termination of appointment of Peter James Mchale as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Peter James Mchale as a director on 22 August 2014 (2 pages) |
3 August 2015 | Termination of appointment of Peter James Mchale as a director on 31 July 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | Appointment of Christoph Rene Manser as a director on 22 August 2014 (3 pages) |
30 September 2014 | Appointment of Christoph Rene Manser as a director on 22 August 2014 (3 pages) |
29 September 2014 | Appointment of Constantin Dogos-Docovitch as a director on 22 August 2014 (4 pages) |
29 September 2014 | Appointment of Constantin Dogos-Docovitch as a director on 22 August 2014 (4 pages) |
25 September 2014 | Termination of appointment of Tihomir Mladenov as a director on 22 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Roger Paul Casement as a director on 22 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Tihomir Mladenov as a director on 22 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Roger Paul Casement as a director on 22 August 2014 (2 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 September 2014 | Satisfaction of charge 2 in full (4 pages) |
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 2 in full (4 pages) |
2 September 2014 | Satisfaction of charge 3 in full (4 pages) |
2 September 2014 | Satisfaction of charge 3 in full (4 pages) |
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 1 in full (4 pages) |
2 September 2014 | Satisfaction of charge 1 in full (4 pages) |
29 August 2014 | Appointment of Mr Stephen Bernard Lilley as a director on 22 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Laurence Jon Fumagalli as a director on 22 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Stephen Bernard Lilley as a director on 22 August 2014 (2 pages) |
29 August 2014 | Appointment of Heritage Administration Services Limited as a secretary on 22 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Tihomir Mladenov as a director on 22 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Tihomir Mladenov as a director on 22 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Heritage Administration Services Limited as a secretary on 22 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Roger Paul Casement as a director on 22 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Laurence Jon Fumagalli as a director on 22 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Roger Paul Casement as a director on 22 August 2014 (1 page) |
27 August 2014 | Registration of charge SC2729410005, created on 21 August 2014 (16 pages) |
27 August 2014 | Registration of charge SC2729410005, created on 21 August 2014 (16 pages) |
26 November 2013 | Appointment of Tihomir Mladenov as a director (2 pages) |
26 November 2013 | Appointment of Tihomir Mladenov as a secretary (1 page) |
26 November 2013 | Termination of appointment of Donald Lehman as a secretary (1 page) |
26 November 2013 | Termination of appointment of Donald Lehman as a secretary (1 page) |
26 November 2013 | Termination of appointment of Donald Lehman as a director (1 page) |
26 November 2013 | Appointment of Tihomir Mladenov as a director (2 pages) |
26 November 2013 | Termination of appointment of Donald Lehman as a director (1 page) |
26 November 2013 | Appointment of Tihomir Mladenov as a secretary (1 page) |
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Termination of appointment of Steven Hunter as a director (1 page) |
1 October 2013 | Termination of appointment of Steven Hunter as a director (1 page) |
2 August 2013 | Appointment of Mr Roger Paul Casement as a director (2 pages) |
2 August 2013 | Appointment of Mr Roger Paul Casement as a director (2 pages) |
2 August 2013 | Termination of appointment of David Wilson as a director (1 page) |
2 August 2013 | Termination of appointment of David Wilson as a director (1 page) |
11 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
4 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
23 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 November 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
24 November 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Appointment of Steven Paul Hunter as a director (2 pages) |
5 October 2011 | Appointment of Steven Paul Hunter as a director (2 pages) |
22 September 2011 | Termination of appointment of Richard Mardon as a director (1 page) |
22 September 2011 | Termination of appointment of Richard Mardon as a director (1 page) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Appointment of Mr Richard Mardon as a director (2 pages) |
20 May 2010 | Appointment of Mr Richard Mardon as a director (2 pages) |
19 May 2010 | Appointment of Mr Donald Todd Lehman as a director (2 pages) |
19 May 2010 | Appointment of Mr Donald Todd Lehman as a director (2 pages) |
18 May 2010 | Appointment of Mr Donald Todd Lehman as a secretary (1 page) |
18 May 2010 | Appointment of Mr Donald Todd Lehman as a secretary (1 page) |
13 May 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
11 May 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House, 52-52 Rose Street Aberdeen AB10 1UD United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House, 52-52 Rose Street Aberdeen AB10 1UD United Kingdom on 11 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 7 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Darrin Rooney as a director (1 page) |
7 May 2010 | Termination of appointment of Alexandre Labouret as a director (1 page) |
7 May 2010 | Appointment of Mr David Cameron Wilson as a director (2 pages) |
7 May 2010 | Termination of appointment of John Elliott as a secretary (1 page) |
7 May 2010 | Termination of appointment of Alexandre Labouret as a director (1 page) |
7 May 2010 | Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 7 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Darrin Rooney as a director (1 page) |
7 May 2010 | Termination of appointment of John Elliott as a secretary (1 page) |
7 May 2010 | Appointment of Mr David Cameron Wilson as a director (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
2 December 2005 | Return made up to 06/09/05; full list of members (6 pages) |
2 December 2005 | Return made up to 06/09/05; full list of members (6 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
16 November 2005 | £ ic 100/1 02/11/05 £ sr [email protected]=99 (1 page) |
16 November 2005 | £ ic 100/1 02/11/05 £ sr [email protected]=99 (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 November 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
2 November 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
6 September 2004 | Incorporation (21 pages) |
6 September 2004 | Incorporation (21 pages) |