Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 March 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mrs Carolyn Jean Down |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 March 2018) |
Role | Senior Co. Sec. Asst. |
Country of Residence | England |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 March 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Penelope Ann Strugnell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1997) |
Role | Bank Officer |
Correspondence Address | 19 Dewpond Walk Lychpit Basingstoke Hampshire RG24 8RZ |
Director Name | Mr Miller Roy McLean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2005) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 5 Grant Avenue Edinburgh Midlothian EH13 0DS Scotland |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Kennedy Campbell Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 1994) |
Role | Bank Official |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2005) |
Role | Bank Official |
Correspondence Address | High Lodge Nemphlar Moor Road Crossford Lanarkshire ML8 5NJ Scotland |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Simon Christopher Dare |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2000) |
Role | Bank Official |
Correspondence Address | 6 Bishops Road Upper Hale Farnham Surrey GU9 0JA |
Director Name | Carolyn Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(104 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Ms Merle Allen |
---|---|
Status | Resigned |
Appointed | 25 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 08 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Website | www.anz.co.nz |
---|
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
6m at £0.5 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £0.5 | Glyns Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2017 | Application to strike the company off the register (3 pages) |
28 December 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 June 2015 | Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
16 February 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
16 February 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
15 February 2012 | Termination of appointment of James Jackson as a director (1 page) |
15 February 2012 | Termination of appointment of James Jackson as a director (1 page) |
13 February 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 February 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
10 February 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
10 February 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
28 November 2011 | Director's details changed for Andrew James Nicholson on 25 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Andrew James Nicholson on 25 November 2011 (2 pages) |
11 November 2011 | Appointment of Ms Merle Allen as a secretary (2 pages) |
11 November 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
11 November 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
11 November 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
11 November 2011 | Appointment of Ms Merle Allen as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
11 November 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
11 November 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
15 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
15 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
15 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
14 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
14 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
14 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
14 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
24 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
24 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
24 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
25 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
11 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
11 March 2008 | Director appointed mr neil clark macarthur (1 page) |
11 March 2008 | Director appointed mr neil clark macarthur (1 page) |
10 March 2008 | Appointment terminated director richard hopkins (1 page) |
10 March 2008 | Appointment terminated director richard hopkins (1 page) |
10 March 2008 | Appointment terminated director angela cunningham (1 page) |
10 March 2008 | Appointment terminated director angela cunningham (1 page) |
24 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
20 September 2007 | Location of register of members (non legible) (1 page) |
20 September 2007 | Location of debenture register (non legible) (1 page) |
20 September 2007 | Location of debenture register (non legible) (1 page) |
20 September 2007 | Location of register of members (non legible) (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
24 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (6 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (6 pages) |
9 August 2002 | Director's particulars changed (1 page) |
9 August 2002 | Director's particulars changed (1 page) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
23 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
5 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 28/12/99; no change of members (8 pages) |
6 January 2000 | Return made up to 28/12/99; no change of members (8 pages) |
19 December 1999 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
19 December 1999 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
7 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
7 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
8 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
8 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
29 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
29 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
3 January 1997 | Return made up to 28/12/96; no change of members (6 pages) |
3 January 1997 | Return made up to 28/12/96; no change of members (6 pages) |
20 December 1996 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
20 December 1996 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: c/o the royal bank of scotland secretary's department 67 lombard street london EC3P 3DL (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: c/o the royal bank of scotland secretary's department 67 lombard street london EC3P 3DL (1 page) |
20 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
20 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
4 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
4 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
24 March 1995 | Location of register of directors' interests (1 page) |
24 March 1995 | Location of debenture register (2 pages) |
24 March 1995 | Location of debenture register (2 pages) |
24 March 1995 | Location of register of directors' interests (1 page) |
24 March 1995 | Location of register of members (non legible) (1 page) |
24 March 1995 | Location of register of members (non legible) (1 page) |
7 January 1991 | Full accounts made up to 30 September 1990 (6 pages) |
7 January 1991 | Full accounts made up to 30 September 1990 (6 pages) |
12 October 1988 | Memorandum and Articles of Association (7 pages) |
12 October 1988 | Memorandum and Articles of Association (7 pages) |
21 May 1980 | Accounts made up to 30 September 1975 (2 pages) |
21 May 1980 | Accounts made up to 30 September 1975 (2 pages) |
13 December 1901 | Incorporation (4 pages) |
13 December 1901 | Incorporation (4 pages) |