Company NameAccelerant Underwriting Holdings UK Limited
DirectorsFrancis James O'Neill and Sara Jean Vierkant
Company StatusActive
Company NumberSC295513
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Previous NamesLothian Shelf (358) Limited and Kinnell Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Francis James O'Neill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleUnderwriter
Country of ResidenceMalta
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMs Sara Jean Vierkant
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed25 May 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter Thomas Dawson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(8 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnell House
Midton Road
Howwood
PA9 1AG
Scotland
Secretary NameMrs Marjory Leslie Dawson
NationalityBritish
StatusResigned
Appointed18 September 2006(8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnell House
Midton Road
Howwood
PA9 1AG
Scotland
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Director NameMrs Marjory Leslie Dawson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Secretary NameMr Peter Ian Henry Graham
StatusResigned
Appointed22 August 2011(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 September 2012)
RoleCompany Director
Correspondence Address37 Carrick Street
Ayr
Ayrshire
KA7 1NS
Scotland
Secretary NameMrs Lyndsay Elizabeth Wilson
StatusResigned
Appointed19 September 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Alastair Forbes Wilson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMrs Lyndsay Elizabeth Wilson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMrs Jennifer Lesley Reid
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2016)
RoleHR Director
Country of ResidenceScotland
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Jay Frew
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2016)
RoleCompliance Director
Country of ResidenceScotland
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Steven Mitchell Reid
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2016)
RoleIT Director
Country of ResidenceScotland
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Paul Byron Wakefield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Blair John Houston
StatusResigned
Appointed12 June 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2021)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Simon Jukes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.kinnell-holdings.co.uk/
Email address[email protected]
Telephone01292 268020
Telephone regionAyr

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.1k at £0.01Peter Dawson
66.45%
Ordinary
600 at £0.01Certass LTD
5.58%
Ordinary
2.3k at £0.01Marjory Dawson
21.30%
Ordinary
300 at £0.01Coverall Consulting LTD
2.79%
Ordinary
218 at £0.01Francine Haywood
2.03%
Ordinary
200 at £0.01Gary Dixon
1.86%
Ordinary

Financials

Year2014
Turnover£4,602,051
Net Worth-£800,941
Cash£9,180,521
Current Liabilities£2,765,230

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

16 March 2009Delivered on: 6 April 2009
Satisfied on: 4 December 2014
Persons entitled: Millburn Insurance Company Limited

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.
Fully Satisfied
13 May 2007Delivered on: 24 May 2007
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
29 November 2023Appointment of Ms Sara Jean Vierkant as a director on 27 November 2023 (2 pages)
29 November 2023Termination of appointment of Simon Jukes as a director on 27 November 2023 (1 page)
7 August 2023Full accounts made up to 31 December 2022 (21 pages)
20 July 2023Statement of capital following an allotment of shares on 29 June 2023
  • GBP 10,755
(3 pages)
18 January 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
2 November 2022Company name changed kinnell holdings LIMITED\certificate issued on 02/11/22
  • RES15 ‐ Change company name resolution on 2022-10-26
(2 pages)
2 November 2022Change of name with request to seek comments from relevant body (2 pages)
2 November 2022Change of name notice (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (21 pages)
4 August 2022Statement of capital following an allotment of shares on 27 June 2022
  • GBP 10,754
(3 pages)
7 February 2022Statement of capital following an allotment of shares on 30 December 2021
  • GBP 108.53
(3 pages)
26 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
18 January 2022Change of details for Accelerant Holdings Uk Ltd as a person with significant control on 30 April 2021 (2 pages)
13 September 2021Group of companies' accounts made up to 31 December 2020 (68 pages)
1 September 2021Termination of appointment of Paul Byron Wakefield as a director on 27 August 2021 (1 page)
19 July 2021Second filing for the termination of Blair Houston as a secretary (5 pages)
15 July 2021Second filing for the termination of Blair Houston as a secretary (5 pages)
14 June 2021Termination of appointment of Blair John Houston as a secretary on 14 June 2021
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 15/07/2021
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 19/07/2021
(1 page)
27 May 2021Cessation of Peter Thomas Dawson as a person with significant control on 30 April 2021 (1 page)
25 May 2021Registered office address changed from 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 1 George Square Glasgow G2 1AL on 25 May 2021 (1 page)
25 May 2021Appointment of Dentons Secretaries Limited as a secretary on 25 May 2021 (2 pages)
18 May 2021Appointment of Mr Simon Jukes as a director on 30 April 2021 (2 pages)
4 May 2021Notification of Accelerant Holdings Uk Ltd as a person with significant control on 30 April 2021 (2 pages)
4 May 2021Termination of appointment of Peter Thomas Dawson as a director on 30 April 2021 (1 page)
4 May 2021Termination of appointment of Marjory Leslie Dawson as a director on 30 April 2021 (1 page)
4 May 2021Appointment of Mr Francis James O'neill as a director on 30 April 2021 (2 pages)
30 April 2021Termination of appointment of Jeremy Macduff Brettell as a director on 30 April 2021 (1 page)
18 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
9 September 2020Group of companies' accounts made up to 31 December 2019 (65 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
3 July 2019Group of companies' accounts made up to 31 December 2018 (63 pages)
20 June 2019Appointment of Mr Blair John Houston as a secretary on 12 June 2019 (2 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
11 September 2018Group of companies' accounts made up to 31 December 2017 (63 pages)
14 March 2018Appointment of Mr Jeremy Macduff Brettell as a director on 12 March 2018 (2 pages)
14 March 2018Appointment of Mr Paul Byron Wakefield as a director on 12 March 2018 (2 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
5 October 2016Auditor's resignation (3 pages)
5 October 2016Auditor's resignation (3 pages)
31 August 2016Termination of appointment of Lyndsay Elizabeth Wilson as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Lyndsay Elizabeth Wilson as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Jay Frew as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Alastair Forbes Wilson as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Alastair Forbes Wilson as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Jennifer Lesley Reid as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Jennifer Lesley Reid as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Lyndsay Elizabeth Wilson as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Steven Mitchell Reid as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Jay Frew as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Steven Mitchell Reid as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Lyndsay Elizabeth Wilson as a secretary on 31 August 2016 (1 page)
20 June 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 107.53
(8 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 107.53
(8 pages)
10 September 2015Registered office address changed from PO Box 26332 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 10 September 2015 (1 page)
10 September 2015Registered office address changed from PO Box 26332 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 10 September 2015 (1 page)
7 September 2015Registered office address changed from 37 Carrick Street Ayr Ayrshire KA7 1NS to PO Box 26332 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 37 Carrick Street Ayr Ayrshire KA7 1NS to PO Box 26332 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 37 Carrick Street Ayr Ayrshire KA7 1NS to PO Box 26332 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 7 September 2015 (1 page)
15 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
6 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 107.53
(8 pages)
6 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 107.53
(8 pages)
19 February 2015Satisfaction of charge 1 in full (1 page)
19 February 2015Satisfaction of charge 1 in full (1 page)
4 December 2014Satisfaction of charge 2 in full (1 page)
4 December 2014Satisfaction of charge 2 in full (1 page)
24 October 2014Appointment of Mr Steven Mitchell Reid as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Steven Mitchell Reid as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Steven Mitchell Reid as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Steven Mitchell Reid as a director on 24 October 2014 (2 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2014Statement of capital on 28 August 2014
  • GBP 107.53
(4 pages)
28 August 2014Statement by Directors (1 page)
28 August 2014Statement by Directors (1 page)
28 August 2014Solvency Statement dated 15/08/14 (7 pages)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2014Solvency Statement dated 15/08/14 (7 pages)
28 August 2014Statement of capital on 28 August 2014
  • GBP 107.53
(4 pages)
15 May 2014Appointment of Mr Steven Mitchell Reid as a director (2 pages)
15 May 2014Appointment of Mr Steven Mitchell Reid as a director (2 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 107.53
(7 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 107.53
(7 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
22 May 2013Appointment of Mr Alastair Forbes Wilson as a director (2 pages)
22 May 2013Appointment of Mrs Jennifer Lesley Reid as a director (2 pages)
22 May 2013Appointment of Mrs Lyndsay Elizabeth Wilson as a director (2 pages)
22 May 2013Appointment of Mr Alastair Forbes Wilson as a director (2 pages)
22 May 2013Appointment of Mrs Jennifer Lesley Reid as a director (2 pages)
22 May 2013Appointment of Mrs Lyndsay Elizabeth Wilson as a director (2 pages)
22 May 2013Appointment of Mr Jay Frew as a director (2 pages)
22 May 2013Director's details changed for Mr Jay Frew on 22 May 2013 (2 pages)
22 May 2013Appointment of Mr Jay Frew as a director (2 pages)
22 May 2013Director's details changed for Mr Jay Frew on 22 May 2013 (2 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
19 September 2012Termination of appointment of Peter Graham as a secretary (1 page)
19 September 2012Termination of appointment of Peter Graham as a secretary (1 page)
19 September 2012Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary (1 page)
19 September 2012Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary (1 page)
9 August 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
9 August 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
22 August 2011Appointment of Mr Peter Ian Henry Graham as a secretary (1 page)
22 August 2011Appointment of Mr Peter Ian Henry Graham as a secretary (1 page)
22 August 2011Termination of appointment of Marjory Dawson as a secretary (1 page)
22 August 2011Termination of appointment of Marjory Dawson as a secretary (1 page)
14 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
11 April 2011Termination of appointment of Gary Dixon as a director (1 page)
11 April 2011Termination of appointment of Gary Dixon as a director (1 page)
4 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
13 April 2010Director's details changed for Mr Gary Dixon on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Gary Dixon on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Gary Dixon on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
3 February 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
3 February 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
10 December 2009Appointment of Mrs Marjory Leslie Dawson as a director (2 pages)
10 December 2009Appointment of Mrs Marjory Leslie Dawson as a director (2 pages)
27 May 2009Director appointed gary dixon (2 pages)
27 May 2009Director appointed gary dixon (2 pages)
21 May 2009Capitals not rolled up (3 pages)
21 May 2009Capitals not rolled up (3 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2009Nc inc already adjusted 19/02/08 (1 page)
26 March 2009Nc inc already adjusted 19/02/08 (1 page)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2009Capitals not rolled up (2 pages)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2009Capitals not rolled up (2 pages)
16 February 2009Return made up to 16/01/09; full list of members (5 pages)
16 February 2009Return made up to 16/01/09; full list of members (5 pages)
11 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
11 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
1 December 2008Full accounts made up to 31 August 2007 (13 pages)
1 December 2008Full accounts made up to 31 August 2007 (13 pages)
14 April 2008Return made up to 16/01/08; full list of members (5 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Return made up to 16/01/08; full list of members (5 pages)
14 April 2008Location of debenture register (1 page)
14 April 2008Registered office changed on 14/04/2008 from 8 alloway place ayr KA7 2AA (1 page)
14 April 2008Registered office changed on 14/04/2008 from 8 alloway place ayr KA7 2AA (1 page)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2008S-div 19/12/07 (2 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2008S-div 19/12/07 (2 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
24 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
23 May 2007Return made up to 16/01/07; full list of members (6 pages)
23 May 2007Return made up to 16/01/07; full list of members (6 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 October 2006Registered office changed on 18/10/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
18 October 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
18 October 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
6 February 2006Company name changed lothian shelf (358) LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed lothian shelf (358) LIMITED\certificate issued on 06/02/06 (2 pages)
16 January 2006Incorporation (21 pages)
16 January 2006Incorporation (21 pages)