Edinburgh
EH2 2AH
Scotland
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 6 St Andrew Square Edinburgh EH2 2AH Scotland |
Director Name | Mr Kenneth Andrew McLellan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Regional Project Director |
Country of Residence | Portugal |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Steven John McGhee |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(15 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalamore Capital Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Semperian Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor New Uberior House 11 Earl Grey Street Edinburgh Keh3 9bn |
Director Name | Mr David Bruce Marshall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackens Heathdown Road Pyrford Woking Surrey GU22 8LX |
Director Name | Kenneth McLellan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 December 2009) |
Role | Regional Project Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/3 80 Monreith Road, Newlands Glasgow G43 2PE Scotland |
Director Name | Mr Joseph Mark Linney |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 2015) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Ian Richard Gethin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyncroft Gardens London NW6 1LB |
Director Name | Danielle Jane Palmer |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Allington House 150 Victoria Street London SW1E 5LB |
Director Name | Ms Zaida Munshi Conlon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Martins House 1 Gresham Street London EC2V 7BX |
Director Name | Martin John Malone Watson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2015) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr Kenneth Andrew McLellan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2017) |
Role | Regional Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Sarah Catherine McInnes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Neil Woodburn |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2019) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Colin John Anderson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Telephone | 0141 3315271 |
---|---|
Telephone region | Glasgow |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
27.3m at £1 | 3 Ed Glasgow LTD 100.00% Non-voting Fixed Preference |
---|---|
1 at £1 | 3 Ed Holdings 2 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
1 February 2008 | Delivered on: 13 February 2008 Persons entitled: Bank of Scotland PLC 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. Outstanding |
---|
4 August 2023 | Full accounts made up to 31 March 2023 (18 pages) |
---|---|
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
6 June 2023 | Appointment of Mr Steven Mcghee as a director on 25 May 2023 (2 pages) |
6 June 2023 | Termination of appointment of Rory William Christie as a director on 25 May 2023 (1 page) |
18 August 2022 | Director's details changed for Mr Christopher Thomas Solley on 8 August 2022 (2 pages) |
17 August 2022 | Director's details changed for Mr Rory William Christie on 1 January 2022 (2 pages) |
10 August 2022 | Director's details changed for Mr Martin Timothy Smith on 8 August 2022 (2 pages) |
5 August 2022 | Full accounts made up to 31 March 2022 (18 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
24 June 2022 | Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 24 June 2022 (1 page) |
24 June 2022 | Change of details for 3 Ed Holdings 2 Limited as a person with significant control on 24 June 2022 (2 pages) |
4 August 2021 | Full accounts made up to 31 March 2021 (18 pages) |
28 July 2021 | Director's details changed for Mr Kenneth Andrew Mclellan on 28 July 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 March 2019 (18 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
2 July 2019 | Director's details changed for Mr John Stephen Gordon on 2 July 2019 (2 pages) |
17 May 2019 | Appointment of Mr John Stephen Gordon as a director on 1 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Rory William Christie as a director on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Neil Woodburn as a director on 30 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Kenneth Andrew Mclellan as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Colin John Anderson as a director on 1 April 2019 (1 page) |
24 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 July 2017 | Notification of 3 Ed Holdings 2 Limited as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of 3 Ed Holdings 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page) |
5 April 2017 | Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page) |
21 November 2016 | Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page) |
15 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
15 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 December 2015 | Auditor's resignation (1 page) |
4 December 2015 | Auditor's resignation (1 page) |
24 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
24 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
23 July 2015 | Termination of appointment of Joseph Mark Linney as a director on 22 July 2015 (1 page) |
23 July 2015 | Appointment of Sarah Mcinnes as a director on 22 July 2015 (2 pages) |
23 July 2015 | Appointment of Sarah Mcinnes as a director on 22 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Joseph Mark Linney as a director on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
25 February 2015 | Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
15 April 2014 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU United Kingdom on 15 April 2014 (1 page) |
16 December 2013 | Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Alan Campbell Ritchie on 26 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Alan Campbell Ritchie on 26 September 2013 (2 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 March 2013 | Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page) |
1 March 2013 | Appointment of Semperian Secretariat Services Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Maria Lewis as a secretary (1 page) |
1 March 2013 | Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page) |
1 March 2013 | Termination of appointment of Maria Lewis as a secretary (1 page) |
1 March 2013 | Appointment of Semperian Secretariat Services Limited as a secretary (2 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (11 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (11 pages) |
21 November 2012 | Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages) |
21 November 2012 | Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages) |
29 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
29 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
29 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
29 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
7 August 2012 | Director's details changed for Martin John Malone Watson on 19 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Martin John Malone Watson on 19 July 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Roger Keith Miller on 19 July 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Roger Keith Miller on 19 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Appointment of Mr Christopher Thomas Solley as a director (3 pages) |
25 May 2012 | Termination of appointment of Michael Donn as a director (2 pages) |
25 May 2012 | Appointment of Mr Christopher Thomas Solley as a director (3 pages) |
25 May 2012 | Termination of appointment of Michael Donn as a director (2 pages) |
4 May 2012 | Termination of appointment of Zaida Conlon as a director (2 pages) |
4 May 2012 | Termination of appointment of Zaida Conlon as a director (2 pages) |
24 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (5 pages) |
24 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (5 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (11 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (11 pages) |
23 November 2011 | Appointment of Martin John Malone Watson as a director (3 pages) |
23 November 2011 | Termination of appointment of Danielle Palmer as a director (2 pages) |
23 November 2011 | Termination of appointment of Danielle Palmer as a director (2 pages) |
23 November 2011 | Appointment of Martin John Malone Watson as a director (3 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
31 December 2010 | Full accounts made up to 30 September 2010 (11 pages) |
31 December 2010 | Full accounts made up to 30 September 2010 (11 pages) |
27 September 2010 | Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages) |
16 August 2010 | Appointment of Zaida Conlon as a director (3 pages) |
16 August 2010 | Termination of appointment of Ian Gethin as a director (2 pages) |
16 August 2010 | Appointment of Zaida Conlon as a director (3 pages) |
16 August 2010 | Termination of appointment of Ian Gethin as a director (2 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages) |
17 February 2010 | Full accounts made up to 30 September 2009 (11 pages) |
17 February 2010 | Full accounts made up to 30 September 2009 (11 pages) |
4 February 2010 | Appointment of Alan Campbell Ritchie as a director (3 pages) |
4 February 2010 | Appointment of Alan Campbell Ritchie as a director (3 pages) |
6 January 2010 | Registered office address changed from 6Th Floor 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 6Th Floor 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 6Th Floor 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page) |
18 December 2009 | Termination of appointment of Kenneth Mclellan as a director (2 pages) |
18 December 2009 | Termination of appointment of Kenneth Mclellan as a director (2 pages) |
8 December 2009 | Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages) |
2 September 2009 | Appointment terminated director david marshall (1 page) |
2 September 2009 | Appointment terminated director david marshall (1 page) |
2 September 2009 | Director appointed danielle jane palmer (2 pages) |
2 September 2009 | Director appointed danielle jane palmer (2 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
20 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
20 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
28 May 2008 | Amending 88(2) (2 pages) |
28 May 2008 | Amending 88(2) (2 pages) |
18 March 2008 | Ad 01/02/08\gbp si 27312040@1=27312040\gbp ic 1/27312041\ (2 pages) |
18 March 2008 | Ad 01/02/08\gbp si 27312040@1=27312040\gbp ic 1/27312041\ (2 pages) |
26 February 2008 | Gbp nc 1000/30000000\01/02/08 (2 pages) |
26 February 2008 | Director appointed ian richard gethin (4 pages) |
26 February 2008 | Director appointed ian richard gethin (4 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
26 February 2008 | Gbp nc 1000/30000000\01/02/08 (2 pages) |
13 February 2008 | Partic of mort/charge * (14 pages) |
13 February 2008 | Partic of mort/charge * (14 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 123 st vincent street glasgow G2 5EA (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
13 December 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 123 st vincent street glasgow G2 5EA (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
19 September 2007 | Company name changed pimco SC9 LIMITED\certificate issued on 19/09/07 (2 pages) |
19 September 2007 | Company name changed pimco SC9 LIMITED\certificate issued on 19/09/07 (2 pages) |
19 July 2007 | Incorporation (16 pages) |
19 July 2007 | Incorporation (16 pages) |