Perth
PH2 0NH
Scotland
Director Name | Jamal Rafique |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Andrew Mark Ivor Hitchings |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Head Of Investment Services |
Correspondence Address | 703 Cinnamon Wharf 24 Shad Thames London SE1 2YP |
Director Name | Pamela Peters |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Head Of Compensations And Bene |
Correspondence Address | 79 Holmesdale Road Reigate Surrey RH2 0BT |
Director Name | Mr Steven John Oxley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Head Of Strategic Planning |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Nigel Gordon Clemson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Ms Susan Hilary Scollan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 December 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Mr Kevin Anthony Carey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mr John Guy Thomas Gellatly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Ms Catriona Louise Allen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mrs Paula Green |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 01738 895487 |
---|---|
Telephone region | Perth |
Registered Address | Pitheavlis Perth PH2 0NH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Norwich Union (Shareholder Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 July 2018 | Appointment of Mrs Paula Green as a director on 24 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr David Anthony Diemer as a director on 9 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Catriona Louise Allen as a director on 16 July 2018 (1 page) |
6 April 2018 | Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 (2 pages) |
25 January 2018 | Termination of appointment of John Guy Thomas Gellatly as a director on 5 December 2017 (1 page) |
22 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 March 2016 | Termination of appointment of Kevin Anthony Carey as a director on 31 January 2016 (1 page) |
24 March 2016 | Termination of appointment of Kevin Anthony Carey as a director on 31 January 2016 (1 page) |
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 September 2015 | Termination of appointment of Steven John Oxley as a director on 19 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Steven John Oxley as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Steven John Oxley as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Steven John Oxley as a director on 19 August 2015 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 September 2014 | Appointment of Ms Catriona Louise Allen as a director on 22 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr John Guy Thomas Gellatly as a director on 22 September 2014 (2 pages) |
23 September 2014 | Appointment of Ms Catriona Louise Allen as a director on 22 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr John Guy Thomas Gellatly as a director on 22 September 2014 (2 pages) |
14 August 2014 | Appointment of Mr Kevin Anthony Carey as a director on 14 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Kevin Anthony Carey as a director on 14 August 2014 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
13 December 2013 | Termination of appointment of Susan Scollan as a director (1 page) |
13 December 2013 | Termination of appointment of Susan Scollan as a director (1 page) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 July 2013 | Appointment of Ms Susan Hilary Scollan as a director (2 pages) |
31 July 2013 | Appointment of Ms Susan Hilary Scollan as a director (2 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Termination of appointment of Nicholas Mansley as a director (1 page) |
15 January 2013 | Termination of appointment of Nicholas Mansley as a director (1 page) |
28 December 2012 | Termination of appointment of Nigel Clemson as a director (1 page) |
28 December 2012 | Termination of appointment of Nigel Clemson as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Secretary's details changed for Aviva Company Secretarial Services Limited on 28 February 2012 (1 page) |
28 February 2012 | Secretary's details changed for Aviva Company Secretarial Services Limited on 28 February 2012 (1 page) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Resolutions
|
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 March 2010 | Register inspection address has been changed from Pitheavlis Perth Perth Perthshire PH2 0NH (1 page) |
5 March 2010 | Director's details changed for Mr Nigel Gordon Clemson on 15 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Nicholas Mansley on 15 February 2010 (2 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Director's details changed for Mr Steven John Oxley on 15 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 15 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 15 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Nigel Gordon Clemson on 15 February 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed from Pitheavlis Perth Perth Perthshire PH2 0NH (1 page) |
5 March 2010 | Director's details changed for Mr Steven John Oxley on 15 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Nicholas Mansley on 15 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Steven John Oxley on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Nigel Gordon Clemson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Steven John Oxley on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Nigel Gordon Clemson on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicholas Mansley on 22 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Nicholas Mansley on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Mr Nigel Gordon Clemson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Nigel Gordon Clemson on 10 November 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 June 2009 | Appointment terminated director pamela peters (1 page) |
23 June 2009 | Director appointed mr nigel gordon clemson (1 page) |
23 June 2009 | Director appointed mr nigel gordon clemson (1 page) |
23 June 2009 | Appointment terminated director pamela peters (1 page) |
4 March 2009 | Return made up to 16/01/09; full list of members (6 pages) |
4 March 2009 | Return made up to 16/01/09; full list of members (6 pages) |
17 February 2009 | Director appointed nicholas mansley (2 pages) |
17 February 2009 | Director appointed nicholas mansley (2 pages) |
17 November 2008 | Appointment terminated director andrew hitchings (1 page) |
17 November 2008 | Appointment terminated director andrew hitchings (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
29 September 2008 | Company name changed morley (fp) LIMITED\certificate issued on 29/09/08 (2 pages) |
29 September 2008 | Memorandum and Articles of Association (13 pages) |
29 September 2008 | Memorandum and Articles of Association (13 pages) |
29 September 2008 | Company name changed morley (fp) LIMITED\certificate issued on 29/09/08 (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | New director appointed (3 pages) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | New director appointed (3 pages) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | New director appointed (3 pages) |
9 February 2008 | New director appointed (3 pages) |
22 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
16 January 2008 | Incorporation (18 pages) |
16 January 2008 | Incorporation (18 pages) |