Company NameS&NF Limited
DirectorsLynsey Jane Nicoll and Rob Kleinjan
Company StatusActive
Company NumberSC300161
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Lynsey Jane Nicoll
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Rob Kleinjan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed26 September 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Thomas Richard Ward
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NamePeter Dilworth Kennerley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(1 day after company formation)
Appointment Duration2 years (resigned 28 April 2008)
RoleCompany Secretary & General Co
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Director NameIan Philip McHoul
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(1 day after company formation)
Appointment Duration2 years (resigned 28 April 2008)
RoleCompany Director
Correspondence Address45 Murray Place (Top Flat)
Edinburgh
Midlothian
EH3 6BQ
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed04 April 2006(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameFrancois Kanengieser
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2006(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2006)
RoleCompany Director
Correspondence Address16 Rue De L'Observatoire
Strasbourg
67000
Foreign
Director NameDidier Lefevre
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2006(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2006)
RoleCompany Director
Correspondence Address1 Avenue Du Tilleul
Croissy Sur Seine
78290
France
Director NameYves Couette
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 October 2007(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 December 2007)
RolePresident
Correspondence Address70bis, Rue Andre Le Bourblanc
Noisy Le Roi
78590
France
Director NameFrederic Renauld
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed22 October 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2009)
RoleAdministrative And Financial M
Correspondence Address7 Avenue Pozzo Di Borgo
Saint Cloud
92210
France
Director NameAlan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2009)
RoleDirector Of Group Financial Services
Correspondence AddressBurnbank Smithy
Blackhall Farm
Livingston
EH54 9AN
Scotland
Director NameMr David Richard Hazelwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(2 years after company formation)
Appointment Duration4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Les Bois Dores
204 Chemin Du Clos De Brasset
065660 Valbonne
France
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameArnoldus Johannes Den Elzen
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed16 January 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed25 September 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Denham Green
Trinity
Edinburgh
EH5 3NY
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 October 2011)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameWilliam John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(5 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2023)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2012(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Graeme Alexander Colquhoun
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2018)
RoleHead Of Uk Legal
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2017)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed01 September 2016(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteheineken.co.uk

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

306.1m at £1Heineken Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,100,000
Gross Profit£14,100,000
Net Worth£98,800,000
Cash£7,100,000
Current Liabilities£6,400,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
25 May 2018Appointment of Miss Lynsey Jane Nicoll as a director on 24 May 2018 (2 pages)
25 May 2018Termination of appointment of Graeme Alexander Colquhoun as a director on 24 May 2018 (1 page)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 December 2016Statement of company's objects (2 pages)
6 December 2016Statement of company's objects (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
1 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 306,101,626
(6 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 306,101,626
(6 pages)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 306,101,626
(6 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 306,101,626
(6 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 306,101,626
(6 pages)
20 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 8 October 2014 (1 page)
20 October 2014Appointment of Mr Graeme Alexander Colquhoun as a director on 8 October 2014 (2 pages)
20 October 2014Appointment of Mr Malcolm Dunn as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 8 October 2014 (1 page)
20 October 2014Termination of appointment of Anne Louise Oliver as a director on 8 October 2014 (1 page)
20 October 2014Appointment of Mr Graeme Alexander Colquhoun as a director on 8 October 2014 (2 pages)
20 October 2014Appointment of Mr Malcolm Dunn as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Anne Louise Oliver as a director on 8 October 2014 (1 page)
20 October 2014Termination of appointment of Anne Louise Oliver as a director on 8 October 2014 (1 page)
20 October 2014Appointment of Mr David Michael Forde as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
20 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 8 October 2014 (1 page)
20 October 2014Appointment of Mr David Michael Forde as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
20 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Full accounts made up to 31 December 2013 (12 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 306,101,626
(5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 306,101,626
(5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 306,101,626
(5 pages)
8 August 2013Full accounts made up to 31 December 2012 (11 pages)
8 August 2013Full accounts made up to 31 December 2012 (11 pages)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages)
2 October 2012Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
14 June 2012Full accounts made up to 31 December 2011 (11 pages)
14 June 2012Full accounts made up to 31 December 2011 (11 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
2 April 2012Termination of appointment of Arnoldus Elzen as a director (1 page)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of Arnoldus Elzen as a director (1 page)
2 April 2012Termination of appointment of John Low as a director (1 page)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
26 March 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
26 March 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
24 October 2011Termination of appointment of Craig Tedford as a director (1 page)
24 October 2011Appointment of Mrs Anne Louise Oliver as a director (2 pages)
24 October 2011Appointment of Mrs Anne Louise Oliver as a director (2 pages)
24 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
24 October 2011Termination of appointment of Craig Tedford as a director (1 page)
24 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
14 September 2011Termination of appointment of William Payne as a director (1 page)
14 September 2011Appointment of Mr John Charles Low as a director (2 pages)
14 September 2011Appointment of Mr John Charles Low as a director (2 pages)
14 September 2011Termination of appointment of William Payne as a director (1 page)
1 July 2011Full accounts made up to 31 December 2010 (10 pages)
1 July 2011Full accounts made up to 31 December 2010 (10 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
1 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page)
1 April 2011Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Craig Tedford on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Craig Tedford on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page)
1 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page)
1 April 2011Director's details changed for Mr Craig Tedford on 1 April 2011 (2 pages)
17 December 2010Appointment of William John Payne as a director (2 pages)
17 December 2010Appointment of William John Payne as a director (2 pages)
17 December 2010Termination of appointment of Kevin Santry as a director (1 page)
17 December 2010Termination of appointment of Kevin Santry as a director (1 page)
25 October 2010Full accounts made up to 31 December 2009 (11 pages)
25 October 2010Full accounts made up to 31 December 2009 (11 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
2 March 2010Full accounts made up to 31 December 2008 (12 pages)
2 March 2010Full accounts made up to 31 December 2008 (12 pages)
28 September 2009Appointment terminated director frederic renauld (1 page)
28 September 2009Appointment terminated director frederic renauld (1 page)
25 September 2009Director appointed mr craig tedford (1 page)
25 September 2009Director appointed mr kevin james albert santry (1 page)
25 September 2009Appointment terminated director alan dick (1 page)
25 September 2009Director appointed mr kevin james albert santry (1 page)
25 September 2009Director appointed mr craig tedford (1 page)
25 September 2009Appointment terminated director alan dick (1 page)
30 April 2009Return made up to 03/04/09; full list of members (4 pages)
30 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 April 2009Appointment terminated secretary simon aves (1 page)
29 April 2009Appointment terminated secretary simon aves (1 page)
27 January 2009Secretary appointed anne louise oliver (2 pages)
27 January 2009Secretary appointed anne louise oliver (2 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 October 2008Director appointed arnoldus johannes den elzen (2 pages)
13 October 2008Director appointed arnoldus johannes den elzen (2 pages)
10 October 2008Appointment terminated director david hazelwood (1 page)
10 October 2008Appointment terminated director david hazelwood (1 page)
1 August 2008Appointment terminated secretary mark stevens (1 page)
1 August 2008Appointment terminated secretary mark stevens (1 page)
31 July 2008Secretary appointed simon howard aves (2 pages)
31 July 2008Secretary appointed simon howard aves (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
23 July 2008Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
29 May 2008Appointment terminated director thomas ward (1 page)
29 May 2008Appointment terminated director thomas ward (1 page)
21 May 2008Director appointed david hazelwood (2 pages)
21 May 2008Director appointed david hazelwood (2 pages)
15 May 2008Appointment terminated director ian mchoul (1 page)
15 May 2008Appointment terminated director peter kennerley (1 page)
15 May 2008Director appointed alan dick (2 pages)
15 May 2008Director appointed alan dick (2 pages)
15 May 2008Appointment terminated director ian mchoul (1 page)
15 May 2008Appointment terminated director peter kennerley (1 page)
12 April 2008Return made up to 03/04/08; full list of members (6 pages)
12 April 2008Return made up to 03/04/08; full list of members (6 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007Full accounts made up to 31 December 2006 (15 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Full accounts made up to 31 December 2006 (15 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
12 October 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 October 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
25 April 2007Return made up to 03/04/07; full list of members (7 pages)
25 April 2007Return made up to 03/04/07; full list of members (7 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
23 May 2006Ad 17/05/06--------- £ si 306101625@1=306101625 £ ic 1/306101626 (2 pages)
23 May 2006Ad 17/05/06--------- £ si 306101625@1=306101625 £ ic 1/306101626 (2 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
28 April 2006New director appointed (3 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (3 pages)
28 April 2006New secretary appointed (2 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2006Memorandum and Articles of Association (17 pages)
19 April 2006Memorandum and Articles of Association (17 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)