Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Rob Kleinjan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 September 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Thomas Richard Ward |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Peter Dilworth Kennerley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 day after company formation) |
Appointment Duration | 2 years (resigned 28 April 2008) |
Role | Company Secretary & General Co |
Correspondence Address | 13 Lennox Street Edinburgh EH4 1QB Scotland |
Director Name | Ian Philip McHoul |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 day after company formation) |
Appointment Duration | 2 years (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 45 Murray Place (Top Flat) Edinburgh Midlothian EH3 6BQ Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Francois Kanengieser |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2006(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 16 Rue De L'Observatoire Strasbourg 67000 Foreign |
Director Name | Didier Lefevre |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2006(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 1 Avenue Du Tilleul Croissy Sur Seine 78290 France |
Director Name | Yves Couette |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 December 2007) |
Role | President |
Correspondence Address | 70bis, Rue Andre Le Bourblanc Noisy Le Roi 78590 France |
Director Name | Frederic Renauld |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2009) |
Role | Administrative And Financial M |
Correspondence Address | 7 Avenue Pozzo Di Borgo Saint Cloud 92210 France |
Director Name | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2009) |
Role | Director Of Group Financial Services |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Director Name | Mr David Richard Hazelwood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 years after company formation) |
Appointment Duration | 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Les Bois Dores 204 Chemin Du Clos De Brasset 065660 Valbonne France |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Arnoldus Johannes Den Elzen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Kevin James Albert Santry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 25 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Denham Green Trinity Edinburgh EH5 3NY Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2011) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(5 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2023) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Graeme Alexander Colquhoun |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2018) |
Role | Head Of Uk Legal |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2017) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 September 2016(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | heineken.co.uk |
---|
Registered Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
306.1m at £1 | Heineken Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,100,000 |
Gross Profit | £14,100,000 |
Net Worth | £98,800,000 |
Cash | £7,100,000 |
Current Liabilities | £6,400,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
13 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
---|---|
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
25 May 2018 | Appointment of Miss Lynsey Jane Nicoll as a director on 24 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Graeme Alexander Colquhoun as a director on 24 May 2018 (1 page) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
6 December 2016 | Statement of company's objects (2 pages) |
6 December 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 8 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Graeme Alexander Colquhoun as a director on 8 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Malcolm Dunn as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 8 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 8 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Graeme Alexander Colquhoun as a director on 8 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Malcolm Dunn as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 8 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 8 October 2014 (1 page) |
20 October 2014 | Appointment of Mr David Michael Forde as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 8 October 2014 (1 page) |
20 October 2014 | Appointment of Mr David Michael Forde as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Termination of appointment of Arnoldus Elzen as a director (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
2 April 2012 | Termination of appointment of Arnoldus Elzen as a director (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
26 March 2012 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages) |
26 March 2012 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages) |
24 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
24 October 2011 | Appointment of Mrs Anne Louise Oliver as a director (2 pages) |
24 October 2011 | Appointment of Mrs Anne Louise Oliver as a director (2 pages) |
24 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
24 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
24 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
14 September 2011 | Termination of appointment of William Payne as a director (1 page) |
14 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
14 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
14 September 2011 | Termination of appointment of William Payne as a director (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
1 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Craig Tedford on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Craig Tedford on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page) |
1 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Mr Craig Tedford on 1 April 2011 (2 pages) |
17 December 2010 | Appointment of William John Payne as a director (2 pages) |
17 December 2010 | Appointment of William John Payne as a director (2 pages) |
17 December 2010 | Termination of appointment of Kevin Santry as a director (1 page) |
17 December 2010 | Termination of appointment of Kevin Santry as a director (1 page) |
25 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (12 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (12 pages) |
28 September 2009 | Appointment terminated director frederic renauld (1 page) |
28 September 2009 | Appointment terminated director frederic renauld (1 page) |
25 September 2009 | Director appointed mr craig tedford (1 page) |
25 September 2009 | Director appointed mr kevin james albert santry (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Director appointed mr kevin james albert santry (1 page) |
25 September 2009 | Director appointed mr craig tedford (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
30 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
29 April 2009 | Appointment terminated secretary simon aves (1 page) |
29 April 2009 | Appointment terminated secretary simon aves (1 page) |
27 January 2009 | Secretary appointed anne louise oliver (2 pages) |
27 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 October 2008 | Director appointed arnoldus johannes den elzen (2 pages) |
13 October 2008 | Director appointed arnoldus johannes den elzen (2 pages) |
10 October 2008 | Appointment terminated director david hazelwood (1 page) |
10 October 2008 | Appointment terminated director david hazelwood (1 page) |
1 August 2008 | Appointment terminated secretary mark stevens (1 page) |
1 August 2008 | Appointment terminated secretary mark stevens (1 page) |
31 July 2008 | Secretary appointed simon howard aves (2 pages) |
31 July 2008 | Secretary appointed simon howard aves (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
29 May 2008 | Appointment terminated director thomas ward (1 page) |
29 May 2008 | Appointment terminated director thomas ward (1 page) |
21 May 2008 | Director appointed david hazelwood (2 pages) |
21 May 2008 | Director appointed david hazelwood (2 pages) |
15 May 2008 | Appointment terminated director ian mchoul (1 page) |
15 May 2008 | Appointment terminated director peter kennerley (1 page) |
15 May 2008 | Director appointed alan dick (2 pages) |
15 May 2008 | Director appointed alan dick (2 pages) |
15 May 2008 | Appointment terminated director ian mchoul (1 page) |
15 May 2008 | Appointment terminated director peter kennerley (1 page) |
12 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
12 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
12 October 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
12 October 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
25 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
23 May 2006 | Ad 17/05/06--------- £ si 306101625@1=306101625 £ ic 1/306101626 (2 pages) |
23 May 2006 | Ad 17/05/06--------- £ si 306101625@1=306101625 £ ic 1/306101626 (2 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
19 April 2006 | Memorandum and Articles of Association (17 pages) |
19 April 2006 | Memorandum and Articles of Association (17 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Incorporation (16 pages) |