London
N1 9BE
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Daniel Fattal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Tony Murphy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Director Name | Mr Andrew Lamond |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Secretary Name | Mr Andrew Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Director Name | Mr Karl Raymond Hampson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Secretary Name | Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Ms Fiona Margaret Proudler |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Director Name | Mr Scott Robertson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Website | realise.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4766000 |
Telephone region | Edinburgh |
Registered Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
899.1k at £0.001 | St Ives Marketing Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £400,000 |
Gross Profit | £400,000 |
Net Worth | -£647,074 |
Cash | £106,960 |
Current Liabilities | £3,076,289 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 9 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 23 August 2023 (overdue) |
10 April 2007 | Delivered on: 17 April 2007 Satisfied on: 28 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
4 February 2021 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page) |
---|---|
4 February 2021 | Director's details changed for Mr J Schwan on 6 November 2020 (2 pages) |
4 February 2021 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (26 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages) |
24 February 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages) |
27 January 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages) |
27 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
20 September 2019 | Termination of appointment of Karl Raymond Hampson as a director on 20 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Fiona Margaret Proudler as a director on 12 September 2019 (1 page) |
15 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
13 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages) |
13 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (18 pages) |
13 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
13 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
20 February 2019 | Termination of appointment of Scott Robertson as a director on 19 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Andrew Lamond as a director on 1 February 2019 (1 page) |
8 November 2018 | Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
18 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
18 April 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (19 pages) |
18 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (137 pages) |
18 April 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
27 March 2018 | Appointment of Mr Scott Robertson as a director on 27 March 2018 (2 pages) |
27 March 2018 | Appointment of Ms Fiona Margaret Proudler as a director on 27 March 2018 (2 pages) |
19 October 2017 | Termination of appointment of Tony Murphy as a director on 31 August 2017 (1 page) |
19 October 2017 | Termination of appointment of Tony Murphy as a director on 31 August 2017 (1 page) |
1 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
12 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages) |
12 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages) |
12 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (20 pages) |
12 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
12 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
12 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (20 pages) |
12 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
12 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
4 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
4 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
4 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
4 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
4 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
4 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (15 pages) |
4 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
4 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (15 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
8 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 July 2015 | Total exemption full accounts made up to 1 August 2014 (16 pages) |
23 July 2015 | Total exemption full accounts made up to 1 August 2014 (16 pages) |
23 July 2015 | Total exemption full accounts made up to 1 August 2014 (16 pages) |
13 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
13 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
13 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
13 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
13 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
13 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
21 April 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
21 April 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
30 March 2015 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
30 March 2015 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 August 2014 | Auditor's resignation (2 pages) |
29 August 2014 | Auditor's resignation (2 pages) |
21 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
19 June 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
19 June 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
26 March 2014 | Appointment of Philip Charles Harris as a secretary (3 pages) |
26 March 2014 | Appointment of Philip Charles Harris as a secretary (3 pages) |
21 March 2014 | Appointment of Matthew Robert Armitage as a director (3 pages) |
21 March 2014 | Appointment of Patrick Neil Martell as a director (3 pages) |
21 March 2014 | Termination of appointment of Andrew Lamond as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Andrew Lamond as a secretary (2 pages) |
21 March 2014 | Appointment of Matthew Robert Armitage as a director (3 pages) |
21 March 2014 | Appointment of Patrick Neil Martell as a director (3 pages) |
18 March 2014 | Sale or transfer of treasury shares. Treasury capital:
|
18 March 2014 | Sale or transfer of treasury shares. Treasury capital:
|
18 March 2014 | Sale or transfer of treasury shares. Treasury capital:
|
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
26 February 2014 | Sale or transfer of treasury shares. Treasury capital:
|
26 February 2014 | Statement of capital on 26 February 2014
|
26 February 2014 | Sale or transfer of treasury shares. Treasury capital:
|
26 February 2014 | Statement of capital on 26 February 2014
|
26 February 2014 | Sale or transfer of treasury shares. Treasury capital:
|
26 February 2014 | Statement of capital on 26 February 2014
|
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
15 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
15 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
15 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2014 | Memorandum and Articles of Association (14 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Memorandum and Articles of Association (14 pages) |
7 January 2014 | Resolutions
|
9 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
14 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Mr Tony Murphy on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Tony Murphy on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Tony Murphy on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Mr Andrew Lamond on 23 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Mr Andrew Lamond on 23 July 2012 (1 page) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 March 2011 | Appointment of Mr Karl Hampson as a director (2 pages) |
10 March 2011 | Appointment of Mr Karl Hampson as a director (2 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
14 December 2010 | Sub-division of shares on 24 November 2010 (5 pages) |
14 December 2010 | Sub-division of shares on 24 November 2010 (5 pages) |
10 September 2010 | Director's details changed for Tony Murphy on 31 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Tony Murphy on 31 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Statement by directors (1 page) |
12 April 2010 | Statement by directors (1 page) |
12 April 2010 | Solvency statement dated 01/03/10 (1 page) |
12 April 2010 | Resolutions
|
12 April 2010 | Solvency statement dated 01/03/10 (1 page) |
12 April 2010 | Statement of capital (1 page) |
12 April 2010 | Statement of capital (1 page) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
19 February 2010 | Cancellation of shares. Statement of capital on 19 February 2010
|
19 February 2010 | Purchase of own shares. (3 pages) |
19 February 2010 | Purchase of own shares. (3 pages) |
19 February 2010 | Cancellation of shares. Statement of capital on 19 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 30 June 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 30 June 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 30 June 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 30 June 2009
|
14 September 2009 | Return made up to 07/08/09; full list of members (6 pages) |
14 September 2009 | Return made up to 07/08/09; full list of members (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 July 2009 | Gbp ic 125715.8/115232.1\17/06/09\gbp sr [email protected]=10483.7\ (2 pages) |
3 July 2009 | Gbp ic 127090.7/125715.8\17/06/09\gbp sr [email protected]=1374.9\ (2 pages) |
3 July 2009 | Gbp ic 125715.8/115232.1\17/06/09\gbp sr [email protected]=10483.7\ (2 pages) |
3 July 2009 | Gbp ic 127090.7/125715.8\17/06/09\gbp sr [email protected]=1374.9\ (2 pages) |
13 May 2009 | Declaration of shares redemption:auditor's report (3 pages) |
13 May 2009 | Declaration of shares redemption:auditor's report (3 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Declaration of shares redemption:auditor's report (3 pages) |
13 May 2009 | Declaration of shares redemption:auditor's report (3 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
27 March 2009 | Return made up to 07/08/08; full list of members (5 pages) |
27 March 2009 | Return made up to 07/08/08; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 May 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
22 May 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
27 September 2007 | Return made up to 07/08/07; full list of members (4 pages) |
27 September 2007 | Return made up to 07/08/07; full list of members (4 pages) |
4 May 2007 | Ad 30/04/07--------- £ si [email protected]=475 £ ic 126876/127351 (2 pages) |
4 May 2007 | Statement of affairs (4 pages) |
4 May 2007 | Ad 30/04/07--------- £ si [email protected]=475 £ ic 126876/127351 (2 pages) |
4 May 2007 | Statement of affairs (4 pages) |
20 April 2007 | Statement of affairs (16 pages) |
20 April 2007 | Statement of affairs (12 pages) |
20 April 2007 | Statement of affairs (12 pages) |
20 April 2007 | Ad 10/04/07--------- £ si [email protected]=261 £ ic 126615/126876 (2 pages) |
20 April 2007 | Ad 10/04/07--------- £ si [email protected]=261 £ ic 126615/126876 (2 pages) |
20 April 2007 | Ad 10/04/07--------- £ si [email protected]=25605 £ ic 101010/126615 (2 pages) |
20 April 2007 | Statement of affairs (16 pages) |
20 April 2007 | Ad 10/04/07--------- £ si [email protected]=25605 £ ic 101010/126615 (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Nc inc already adjusted 10/04/07 (2 pages) |
19 April 2007 | Ad 10/04/07--------- £ si [email protected]=1010 £ ic 100000/101010 (2 pages) |
19 April 2007 | Ad 10/04/07--------- £ si [email protected]=1010 £ ic 100000/101010 (2 pages) |
19 April 2007 | S-div 10/04/07 (2 pages) |
19 April 2007 | Nc inc already adjusted 10/04/07 (2 pages) |
19 April 2007 | Ad 10/04/07--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
19 April 2007 | S-div 10/04/07 (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Ad 10/04/07--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
19 March 2007 | Company name changed ensco 122 LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed ensco 122 LIMITED\certificate issued on 19/03/07 (2 pages) |
20 November 2006 | New secretary appointed;new director appointed (3 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New secretary appointed;new director appointed (3 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
7 August 2006 | Incorporation (19 pages) |
7 August 2006 | Incorporation (19 pages) |