London
EC2N 4BQ
Secretary Name | Mr Andrew David Ramage |
---|---|
Status | Current |
Appointed | 01 February 2023(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Wood Mackenzie Limited Exchange Place 2, 5 Semple Edinburgh EH3 8BL Scotland |
Director Name | Mr Brian Robert Aird |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Stephen James Halliday |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2019) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Mr Brian Robert Aird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Heriot Row Edinburgh Midlothian EH3 6HU Scotland |
Director Name | Ian James Gray |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2009) |
Role | Investment Director |
Correspondence Address | Ridge Lea Oak Avenue Sevenoaks Kent TN13 1PR |
Director Name | Mr Paul Duncan Gregory |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 25 Greenhill Gardens Edinburgh EH10 4BL Scotland |
Director Name | Sir George Ross Mathewson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | Merklands House Ballintuim Blairgowrie Perthshire PH10 7NN Scotland |
Director Name | Mr Brian John Mercer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2009) |
Role | Investment Director |
Correspondence Address | The Orchard Firs Drive Gustard Wood Hertfordshire AL4 8LB |
Director Name | Prof Walter Sneddon Nimmo |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ettrick Road Edinburgh Lothians EH10 5BJ Scotland |
Director Name | Colin Alexander Mason Buchan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(6 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Mr Philip Anthony Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2015) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Square London EC2A 1AE |
Director Name | Mr Kenneth Edward Thompson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Thomas C Wong |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2021(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2023) |
Role | Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | woodmac.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2434477 |
Telephone region | Edinburgh |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
135.1m at £0.01 | Hsdl Nominees LTD 67.58% Ordinary A |
---|---|
9.8m at £0.01 | Hsdl Nominees LTD 4.88% Ordinary |
55.1m at £0.01 | Hsdl Nominees LTD 27.53% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £251,580,000 |
Current Liabilities | £105,662,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
1 February 2023 | Delivered on: 13 February 2023 Persons entitled: Hps Investment Partners, Llc (As Security Agent) Classification: A registered charge Outstanding |
---|---|
1 February 2023 | Delivered on: 13 February 2023 Persons entitled: Hps Investment Partners, Llc (As Security Agent) Classification: A registered charge Particulars: 976,679 ordinary shares. 5,099,464 b ordinary shares. 5,195,499,285 a ordinary shares. Of £0.01 each. Outstanding |
23 August 2012 | Delivered on: 4 September 2012 Satisfied on: 15 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Security accession deed Secured details: All sums due or to become due. 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. Fully Satisfied |
23 August 2012 | Delivered on: 4 September 2012 Satisfied on: 22 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 June 2009 | Delivered on: 2 July 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 June 2009 | Delivered on: 2 July 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of accession Secured details: All sums due or to become due. 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. Fully Satisfied |
4 April 2008 | Delivered on: 22 April 2008 Satisfied on: 2 July 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 February 2024 | Satisfaction of charge SC3344990007 in full (1 page) |
---|---|
19 February 2024 | Satisfaction of charge SC3344990009 in full (1 page) |
19 February 2024 | Satisfaction of charge SC3344990006 in full (1 page) |
10 January 2024 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
17 October 2023 | Registration of charge SC3344990009, created on 6 October 2023 (20 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
15 August 2023 | Statement of capital following an allotment of shares on 10 May 2023
|
12 May 2023 | Second filing for the appointment of Mr Simon Crowe as a director (3 pages) |
28 April 2023 | Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
|
13 February 2023 | Registration of charge SC3344990007, created on 1 February 2023 (19 pages) |
13 February 2023 | Registration of charge SC3344990006, created on 1 February 2023 (20 pages) |
2 February 2023 | Appointment of Mr Mark Andrew Brinin as a director on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Thomas C Wong as a director on 1 February 2023 (1 page) |
2 February 2023 | Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023 (1 page) |
2 February 2023 | Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page) |
27 January 2023 | Solvency Statement dated 26/01/23 (2 pages) |
27 January 2023 | Statement of capital on 27 January 2023
|
27 January 2023 | Statement by Directors (2 pages) |
27 January 2023 | Resolutions
|
15 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
21 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
16 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
20 April 2021 | Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 (1 page) |
20 April 2021 | Appointment of Mr Thomas Wong as a director on 8 April 2021 (2 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
31 July 2019 | Appointment of Mr Kenneth Edward Thompson as a director on 1 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Stephen James Halliday as a director on 30 June 2019 (1 page) |
20 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (173 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (170 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (170 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
19 January 2017 | Resolutions
|
19 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
16 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
28 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
28 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
28 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
28 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
28 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 June 2015 | Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page) |
15 June 2015 | Satisfaction of charge 5 in full (4 pages) |
15 June 2015 | Satisfaction of charge 5 in full (4 pages) |
22 May 2015 | Satisfaction of charge 4 in full (4 pages) |
22 May 2015 | Satisfaction of charge 4 in full (4 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 July 2014 | Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (3 pages) |
30 July 2014 | Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (3 pages) |
16 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 January 2013 | Appointment of Mr Paul Duncan Gregory as a director (3 pages) |
23 January 2013 | Appointment of Mr Paul Duncan Gregory as a director (3 pages) |
3 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (15 pages) |
3 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (15 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (15 pages) |
9 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (15 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
31 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
31 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (15 pages) |
31 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 August 2010 | Director's details changed for Stephen Halliday on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Brian Aird on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Halliday on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Brian Aird on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Brian Aird on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Brian Aird on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Halliday on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Brian Aird on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Brian Aird on 1 August 2010 (2 pages) |
22 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (16 pages) |
22 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (16 pages) |
18 January 2010 | Secretary's details changed for Brian Aird on 2 October 2009 (1 page) |
18 January 2010 | Director's details changed for Brian Aird on 2 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Brian Aird on 2 October 2009 (1 page) |
18 January 2010 | Director's details changed for Brian Aird on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen Halliday on 2 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Brian Aird on 2 October 2009 (1 page) |
18 January 2010 | Director's details changed for Stephen Halliday on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Brian Aird on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen Halliday on 2 October 2009 (2 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Appointment terminated director paul gregory (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Appointment terminated director paul gregory (1 page) |
3 August 2009 | Ad 28/07/09\gbp si [email protected]=3680\gbp ic 1989567.8/1993247.8\ (2 pages) |
3 August 2009 | Ad 28/07/09\gbp si [email protected]=6384.89\gbp ic 1993247.8/1999632.69\ (2 pages) |
3 August 2009 | Ad 28/07/09\gbp si [email protected]=6384.89\gbp ic 1993247.8/1999632.69\ (2 pages) |
3 August 2009 | Ad 28/07/09\gbp si [email protected]=3680\gbp ic 1989567.8/1993247.8\ (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 June 2009 | Appointment terminated director james faulds (1 page) |
25 June 2009 | Appointment terminated director walter nimmo (1 page) |
25 June 2009 | Appointment terminated director brian mercer (1 page) |
25 June 2009 | Appointment terminated director george mathewson (1 page) |
25 June 2009 | Appointment terminated director colin buchan (1 page) |
25 June 2009 | Appointment terminated director james faulds (1 page) |
25 June 2009 | Appointment terminated director ian gray (1 page) |
25 June 2009 | Appointment terminated director george mathewson (1 page) |
25 June 2009 | Appointment terminated director walter nimmo (1 page) |
25 June 2009 | Appointment terminated director brian mercer (1 page) |
25 June 2009 | Appointment terminated director colin buchan (1 page) |
25 June 2009 | Appointment terminated director ian gray (1 page) |
13 May 2009 | Memorandum and Articles of Association (35 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Memorandum and Articles of Association (35 pages) |
31 March 2009 | Ad 27/02/09\gbp si [email protected]=555\gbp ic 1989012.8/1989567.8\ (2 pages) |
31 March 2009 | Ad 27/02/09\gbp si [email protected]=555\gbp ic 1989012.8/1989567.8\ (2 pages) |
30 January 2009 | Director's change of particulars / james faulds / 01/12/2008 (1 page) |
30 January 2009 | Director's change of particulars / james faulds / 01/12/2008 (1 page) |
20 January 2009 | Return made up to 26/11/08; full list of members (17 pages) |
20 January 2009 | Return made up to 26/11/08; full list of members (17 pages) |
11 November 2008 | Ad 29/10/08\gbp si [email protected]=10000\gbp ic 1979012.8/1989012.8\ (2 pages) |
11 November 2008 | Ad 29/10/08\gbp si [email protected]=10000\gbp ic 1979012.8/1989012.8\ (2 pages) |
9 September 2008 | Alterations to floating charge 1 (17 pages) |
9 September 2008 | Alterations to floating charge 1 (17 pages) |
13 June 2008 | Director appointed james joseph michael faulds (2 pages) |
13 June 2008 | Director appointed james joseph michael faulds (2 pages) |
2 June 2008 | Director appointed colin alexander mason buchan (2 pages) |
2 June 2008 | Director appointed sir george ross mathewson (2 pages) |
2 June 2008 | Director appointed colin alexander mason buchan (2 pages) |
2 June 2008 | Director appointed professor walter sneddon nimmo (2 pages) |
2 June 2008 | Director appointed paul duncan gregory (1 page) |
2 June 2008 | Director appointed brian john mercer (2 pages) |
2 June 2008 | Director appointed ian james gray (2 pages) |
2 June 2008 | Director appointed brian john mercer (2 pages) |
2 June 2008 | Director appointed ian james gray (2 pages) |
2 June 2008 | Director appointed paul duncan gregory (1 page) |
2 June 2008 | Director appointed sir george ross mathewson (2 pages) |
2 June 2008 | Director appointed professor walter sneddon nimmo (2 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
30 April 2008 | Statement of affairs (70 pages) |
30 April 2008 | Ad 18/04/08\gbp si [email protected]=509936.4\gbp ic 1469076.4/1979012.8\ (14 pages) |
30 April 2008 | Ad 18/04/08\gbp si [email protected]=509936.4\gbp ic 1469076.4/1979012.8\ (14 pages) |
30 April 2008 | Gbp nc 100/12000011\28/03/08 (1 page) |
30 April 2008 | Gbp nc 100/12000011\28/03/08 (1 page) |
30 April 2008 | Ad 18/04/08\gbp si [email protected]=1469075.4\gbp ic 1/1469076.4\ (8 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Statement of affairs (37 pages) |
30 April 2008 | Ad 18/04/08\gbp si [email protected]=1469075.4\gbp ic 1/1469076.4\ (8 pages) |
30 April 2008 | Statement of affairs (37 pages) |
30 April 2008 | Statement of affairs (70 pages) |
30 April 2008 | Resolutions
|
22 April 2008 | Alterations to floating charge 1 (14 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 April 2008 | Alterations to floating charge 1 (14 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 February 2008 | Appointment terminated director dm director LIMITED (1 page) |
26 February 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
26 February 2008 | Curr ext from 30/11/2008 to 31/12/2008 (1 page) |
26 February 2008 | Curr ext from 30/11/2008 to 31/12/2008 (1 page) |
26 February 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
26 February 2008 | Director appointed stephen halliday (2 pages) |
26 February 2008 | Director appointed stephen halliday (2 pages) |
26 February 2008 | Director and secretary appointed brian aird (2 pages) |
26 February 2008 | Appointment terminated director dm director LIMITED (1 page) |
26 February 2008 | Director and secretary appointed brian aird (2 pages) |
15 February 2008 | Company name changed dmws 866 LIMITED\certificate issued on 15/02/08 (2 pages) |
15 February 2008 | Company name changed dmws 866 LIMITED\certificate issued on 15/02/08 (2 pages) |
26 November 2007 | Incorporation (26 pages) |
26 November 2007 | Incorporation (26 pages) |