Company NameQuillco 226 Limited
DirectorsCharles Robertson Crawford and Charles Douglas Knowles Scott
Company StatusActive
Company NumberSC304646
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed09 August 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressSpectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameMr Derek Gordon Gardner
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Director NameMr Andrew Neil Marsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Kenmore Drive
Timperley
Cheshire
WA15 8QN
Director NameGordon Tulloch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 2006)
RoleCompany Director
Correspondence Address7 Doonvale Drive
Alloway
Ayrshire
KA6 6EF
Scotland
Director NameMichael Quinn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address26 Mansionhouse Gardens
Langside
Glasgow
Lanarkshire
G41 3DP
Scotland
Director NameMr Howard Michael Posner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaves House Stocks Lane
Luddenden
Halifax
HX2 6PR
Director NameRobin Hugh Cameron Kirkland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressShrublands
The Avenue South Nutfield
Redhill
Surrey
RH1 5RY
Director NameMr Derek Gordon Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Director NameSean Finnegan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Home Farm
Plumpton End, Paulerspury
Towcester
Northamptonshire
NN12 7NJ
Director NameJim Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address13 Kensington Gate
Glasgow
G12 9LG
Scotland
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 03 March 2008)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressField Barn
Broad Road
Alburgh
Norfolk
IP20 0AZ
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Addis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Road
Beckenham
Kent
BR3 4JJ
Director NameMr Howard John Pearson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Lodge Ide Hill
Kent
TN14 6JG
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Director NameSarah Elizabeth Lyons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wellfield Road
Lindley
West Yorkshire
HD3 4BJ
Director NameMr George Andrew Prescott
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Sutton Court Fauconberg Road
Chiswick
London
W4 3EE
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed09 July 2014(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland

Contact

Websitegilesinsurance.co.uk
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressSpectrum Building
55 Blythswood Street
Glasgow
G2 7AT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

73m at £0.001Rio 588 Limited
70.48%
Ordinary A
30.6m at £0.001Rio 588 Limited
29.52%
Ordinary B

Financials

Year2014
Net Worth£1,576,000
Current Liabilities£29,201,000

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

23 April 2008Delivered on: 12 May 2008
Satisfied on: 29 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Debenture including fixed charges, assignment and floating charge over all assets - see form 410 paper apart for full details.
Fully Satisfied
3 March 2008Delivered on: 19 March 2008
Satisfied on: 29 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All money or liabilities due under any finance document.
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 - see form 410 paper apart for full details.
Fully Satisfied
10 July 2006Delivered on: 19 July 2006
Satisfied on: 7 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

15 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 September 2019Appointment of Mr Charles Crawford as a director on 11 September 2019 (2 pages)
17 September 2019Appointment of Mr Charles Douglas Knowles Scott as a director on 11 September 2019 (2 pages)
17 September 2019Termination of appointment of Matthew William Pike as a director on 11 September 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (15 pages)
14 August 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 June 2017Notification of Rio 588 Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Rio 588 Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Rio 588 Limited as a person with significant control on 6 April 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 103,616.161
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 103,616.161
(4 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 June 2010 (20 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 June 2010 (20 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (16 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (16 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (16 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2014 (17 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (16 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2012 (17 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2011 (16 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2014 (17 pages)
19 November 2015Annual return made up to 28 June 2007 with a full list of shareholders (16 pages)
19 November 2015Annual return made up to 28 June 2009 with a full list of shareholders (9 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2012 (17 pages)
19 November 2015Annual return made up to 28 June 2007 with a full list of shareholders (13 pages)
19 November 2015Annual return made up to 28 June 2007 with a full list of shareholders (16 pages)
19 November 2015Annual return made up to 28 June 2008 with a full list of shareholders (18 pages)
19 November 2015Annual return made up to 28 June 2008 with a full list of shareholders (18 pages)
19 November 2015Annual return made up to 28 June 2009 with a full list of shareholders (9 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2011 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 103,615.661

Statement of capital on 2015-11-19
  • GBP 103,616.16
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 103,615.661

Statement of capital on 2015-11-19
  • GBP 103,616.16
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 103,615.661
(4 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
7 January 2015Auditor's resignation (2 pages)
7 January 2015Auditor's resignation (2 pages)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
15 August 2014Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages)
15 August 2014Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages)
15 August 2014Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages)
11 July 2014Termination of appointment of Alastair Hessett as a secretary (1 page)
11 July 2014Termination of appointment of Alastair Hessett as a secretary (1 page)
8 July 2014Termination of appointment of Brendan Mcmanus as a director (1 page)
8 July 2014Termination of appointment of Brendan Mcmanus as a director (1 page)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 103,615.661
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 103,615.661
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 103,615.661
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(5 pages)
13 May 2014Full accounts made up to 31 August 2013 (15 pages)
13 May 2014Full accounts made up to 31 August 2013 (15 pages)
10 February 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
10 February 2014Appointment of Mr David Christopher Ross as a director (2 pages)
10 February 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
10 February 2014Appointment of Mr David Christopher Ross as a director (2 pages)
10 February 2014Termination of appointment of Paul Matson as a director (1 page)
10 February 2014Termination of appointment of Paul Matson as a director (1 page)
29 November 2013Satisfaction of charge 3 in full (1 page)
29 November 2013Satisfaction of charge 2 in full (1 page)
29 November 2013Satisfaction of charge 3 in full (1 page)
29 November 2013Satisfaction of charge 2 in full (1 page)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(6 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(6 pages)
4 June 2013Full accounts made up to 31 August 2012 (13 pages)
4 June 2013Full accounts made up to 31 August 2012 (13 pages)
10 April 2013Termination of appointment of Christopher Giles as a director (1 page)
10 April 2013Termination of appointment of Christopher Giles as a director (1 page)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(7 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(7 pages)
23 July 2012Termination of appointment of George Prescott as a director (1 page)
23 July 2012Termination of appointment of George Prescott as a director (1 page)
30 May 2012Full accounts made up to 31 August 2011 (13 pages)
30 May 2012Full accounts made up to 31 August 2011 (13 pages)
27 April 2012Appointment of Mr Brendan James Mcmanus as a director (3 pages)
27 April 2012Appointment of Mr Brendan James Mcmanus as a director (3 pages)
10 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
10 August 2011Termination of appointment of George Prescott as a director (1 page)
10 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(7 pages)
10 August 2011Termination of appointment of George Prescott as a director (1 page)
10 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(7 pages)
10 May 2011Full accounts made up to 31 August 2010 (14 pages)
10 May 2011Full accounts made up to 31 August 2010 (14 pages)
7 April 2011Termination of appointment of Hazel Mcintyre as a director (1 page)
7 April 2011Termination of appointment of Hazel Mcintyre as a director (1 page)
31 January 2011Termination of appointment of Mark Addis as a director (1 page)
31 January 2011Termination of appointment of Sarah Lyons as a director (1 page)
31 January 2011Termination of appointment of Mark Addis as a director (1 page)
31 January 2011Termination of appointment of Sarah Lyons as a director (1 page)
28 July 2010Annual return made up to 28 June 2010 (19 pages)
28 July 2010Annual return made up to 28 June 2010
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(19 pages)
28 July 2010Annual return made up to 28 June 2010
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(19 pages)
22 June 2010Termination of appointment of Howard Pearson as a director (1 page)
22 June 2010Termination of appointment of Howard Pearson as a director (1 page)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
6 January 2010Full accounts made up to 31 August 2009 (14 pages)
6 January 2010Full accounts made up to 31 August 2009 (14 pages)
19 October 2009Appointment of Mr George Andrew Prescott as a director (2 pages)
19 October 2009Appointment of Mr George Andrew Prescott as a director (2 pages)
23 September 2009Director appointed sarah elizabeth lyons (2 pages)
23 September 2009Director appointed hazel jane mcintyre (3 pages)
23 September 2009Director appointed mark addis (2 pages)
23 September 2009Director appointed mark addis (2 pages)
23 September 2009Director appointed howard john pearson (3 pages)
23 September 2009Director appointed sarah elizabeth lyons (2 pages)
23 September 2009Director appointed hazel jane mcintyre (3 pages)
23 September 2009Director appointed howard john pearson (3 pages)
17 July 2009Return made up to 28/06/09; full list of members (3 pages)
17 July 2009Director's change of particulars / christopher giles / 29/06/2008 (2 pages)
17 July 2009Return made up to 28/06/09; full list of members (3 pages)
17 July 2009Director's change of particulars / christopher giles / 29/06/2008 (2 pages)
10 July 2009Auditor's resignation (1 page)
10 July 2009Auditor's resignation (1 page)
26 May 2009Full accounts made up to 31 August 2008 (13 pages)
26 May 2009Full accounts made up to 31 August 2008 (13 pages)
19 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
19 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
22 August 2008Director appointed paul dominic matson (2 pages)
22 August 2008Director appointed paul dominic matson (2 pages)
30 July 2008Return made up to 28/06/08; full list of members (9 pages)
30 July 2008Return made up to 28/06/08; full list of members (9 pages)
25 July 2008Group of companies' accounts made up to 31 August 2007 (31 pages)
25 July 2008Group of companies' accounts made up to 31 August 2007 (31 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 April 2008Declaration of assistance for shares acquisition (28 pages)
23 April 2008Declaration of assistance for shares acquisition (27 pages)
23 April 2008Declaration of assistance for shares acquisition (27 pages)
23 April 2008Declaration of assistance for shares acquisition (28 pages)
23 April 2008Declaration of assistance for shares acquisition (26 pages)
23 April 2008Declaration of assistance for shares acquisition (26 pages)
23 April 2008Declaration of assistance for shares acquisition (28 pages)
23 April 2008Declaration of assistance for shares acquisition (28 pages)
23 April 2008Declaration of assistance for shares acquisition (28 pages)
23 April 2008Declaration of assistance for shares acquisition (26 pages)
23 April 2008Declaration of assistance for shares acquisition (28 pages)
23 April 2008Declaration of assistance for shares acquisition (26 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 March 2008Secretary appointed alastair george hessett (2 pages)
13 March 2008Secretary appointed alastair george hessett (2 pages)
12 March 2008Appointment terminated director andy marsh (1 page)
12 March 2008Appointment terminated director janice deakin (1 page)
12 March 2008Appointment terminated director janice deakin (1 page)
12 March 2008Appointment terminated director jim faulds (1 page)
12 March 2008Appointment terminated director howard posner (1 page)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 March 2008Appointment terminated director and secretary derek gardner (1 page)
12 March 2008Appointment terminated director andy marsh (1 page)
12 March 2008Appointment terminated director robin kirkland (1 page)
12 March 2008Appointment terminated director michael quinn (1 page)
12 March 2008Appointment terminated director jim faulds (1 page)
12 March 2008Appointment terminated director michael quinn (1 page)
12 March 2008Appointment terminated director howard posner (1 page)
12 March 2008Appointment terminated director and secretary derek gardner (1 page)
12 March 2008Appointment terminated director robin kirkland (1 page)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 December 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
5 December 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
15 November 2007Particulars of contract relating to shares (2 pages)
15 November 2007Ad 05/10/07--------- £ si [email protected]=2000 £ ic 101516/103516 (2 pages)
15 November 2007Ad 05/10/07--------- £ si [email protected]=2000 £ ic 101516/103516 (2 pages)
15 November 2007Particulars of contract relating to shares (2 pages)
31 October 2007New director appointed (3 pages)
31 October 2007New director appointed (3 pages)
29 October 2007Particulars of contract relating to shares (2 pages)
29 October 2007Ad 05/06/07--------- £ si [email protected] (2 pages)
29 October 2007Particulars of contract relating to shares (2 pages)
29 October 2007Ad 05/06/07--------- £ si [email protected] (2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 October 2007Nc inc already adjusted 24/09/07 (2 pages)
10 October 2007Nc inc already adjusted 24/09/07 (2 pages)
9 October 2007Memorandum and Articles of Association (25 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Memorandum and Articles of Association (25 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
15 August 2007Statement of affairs (73 pages)
15 August 2007£ nc 100500/101616 05/06/07 (2 pages)
15 August 2007Memorandum and Articles of Association (26 pages)
15 August 2007Memorandum and Articles of Association (26 pages)
15 August 2007Ad 05/06/07--------- £ si [email protected] (2 pages)
15 August 2007£ nc 100500/101616 05/06/07 (2 pages)
15 August 2007Statement of affairs (73 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 August 2007Ad 05/06/07--------- £ si [email protected] (2 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2007Return made up to 28/06/07; full list of members (7 pages)
19 July 2007Return made up to 28/06/07; full list of members (7 pages)
3 July 2007Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page)
3 July 2007Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page)
2 July 2007Ad 31/05/07--------- £ si [email protected]=50 £ ic 100000/100050 (2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2007Statement of affairs (75 pages)
2 July 2007Ad 31/05/07--------- £ si [email protected]=50 £ ic 100000/100050 (2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2007Statement of affairs (75 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
10 August 2006Ad 10/07/06--------- £ si [email protected] (4 pages)
10 August 2006Ad 10/07/06--------- £ si [email protected] (4 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate shares 10/07/06
(9 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate shares 10/07/06
(9 pages)
31 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Ad 10/07/06--------- £ si [email protected]=43790 £ ic 56210/100000 (4 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 July 2006Ad 10/07/06--------- £ si [email protected]=56210 £ ic 1/56211 (4 pages)
31 July 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Statement of affairs (8 pages)
31 July 2006Statement of affairs (8 pages)
31 July 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
31 July 2006Ad 10/07/06--------- £ si [email protected]=56210 £ ic 1/56211 (4 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Ad 10/07/06--------- £ si [email protected]=43790 £ ic 56210/100000 (4 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006S-div 10/07/06 (1 page)
28 July 2006Nc inc already adjusted 10/07/06 (2 pages)
28 July 2006S-div 10/07/06 (1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 July 2006Nc inc already adjusted 10/07/06 (2 pages)
28 July 2006New director appointed (2 pages)
19 July 2006Partic of mort/charge * (4 pages)
19 July 2006Partic of mort/charge * (4 pages)
28 June 2006Incorporation (16 pages)
28 June 2006Incorporation (16 pages)