South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 May 2019) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Closed |
Appointed | 01 September 2016(114 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Marilyn Ann Hayward |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1993) |
Role | Secretary |
Correspondence Address | 35 Hoe Lane Enfield Middlesex EN3 5SP |
Director Name | Mr Ralph Axford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1993) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland 36 High Street Standon Ware Hertfordshire SG11 1LA |
Director Name | Mr Graham Axford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1993) |
Role | Authorised London Stock Exchange Broker |
Country of Residence | England |
Correspondence Address | Stoney Hill House Stoney Hills Hertfordshire SG12 0HJ |
Secretary Name | Marilyn Ann Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | 35 Hoe Lane Enfield Middlesex EN3 5SP |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Hassanali Andrew Shams-Ud-Din Vellani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 1994) |
Role | Solicitor |
Correspondence Address | 6 Spottiswoode Street Marchmont Edinburgh EH9 1ER Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 1995) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 8 Spring Gardens Waddington Blackburn Lancashire BB7 3HH |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Roger Wells Crichton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 November 2003) |
Role | Chartered Surveyor |
Correspondence Address | Pitsford House West Manor Road, Pitsford Northampton Northamptonshire NN6 9AR |
Director Name | James Hepburn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 The Conifers Japps Lane Barton Preston Lancashire PR3 5BG |
Director Name | Nigel Bryant Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | 1 Simfield Cottage Langley Lane Goosnargh Preston Lancashire PR3 2JS |
Director Name | Stewart Edmund Conyers Bubb |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 1998) |
Role | Commercial Dir |
Correspondence Address | Clare Cottage 42 Lammas Lane Esher Surrey KT10 8PD |
Director Name | Mr John Stewart Leslie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bec House Church End Bledlow Buckinghamshire HP27 9PD |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | George Gordon Maclean Izatt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Road Kinross Kinross Shire KY13 8BU Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(106 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(109 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2017) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Telephone | 0131 5282000 |
---|---|
Telephone region | Edinburgh |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
10.2k at £2.5 | Scottish & Newcastle Limited 100.00% Cumulative Preference |
---|
Year | 2014 |
---|---|
Gross Profit | -£202 |
Net Worth | £7,414 |
Current Liabilities | £1,059 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
23 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
14 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
14 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
14 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
6 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 January 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Sean Michael Paterson on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mrs Anne Louise Oliver on 28 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 28 January 2014 (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 January 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 11 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Director's details changed for Mr Sean Michael Paterson on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mrs Anne Louise Oliver on 11 January 2013 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
28 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
7 February 2012 | Director's details changed for Mrs Anne Louise Oliver on 11 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 11 January 2012 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
14 October 2011 | Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
6 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
18 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (4 pages) |
2 February 2009 | Director appointed william john payne (3 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (10 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 September 2008 | Director appointed anne louise oliver (3 pages) |
2 September 2008 | Appointment terminated director george izatt (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves logged form (4 pages) |
18 January 2008 | Return made up to 29/12/07; no change of members (4 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 July 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 29/12/06; no change of members (7 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2005 | Return made up to 29/12/04; no change of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Full accounts made up to 27 April 2003 (15 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2003 | Full accounts made up to 28 April 2002 (10 pages) |
25 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (7 pages) |
15 March 2002 | Return made up to 29/12/01; full list of members
|
1 March 2002 | Full accounts made up to 29 April 2001 (10 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: riverside house riverside way bedford road northampton northamptonshire NN15 5NU (1 page) |
18 January 2001 | Return made up to 29/12/00; full list of members
|
16 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
16 January 2001 | Return made up to 29/12/99; full list of members (7 pages) |
11 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
23 July 1999 | Memorandum and Articles of Association (6 pages) |
11 June 1999 | Resolutions
|
7 May 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 29/12/98; no change of members (6 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
1 September 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 29/12/97; full list of members (8 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: lion brewery blackburn lancashire BB1 5NH (1 page) |
29 December 1997 | New director appointed (1 page) |
19 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
8 January 1996 | Return made up to 29/12/95; change of members (8 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Resolutions
|
15 November 1995 | Director resigned (2 pages) |
2 October 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
16 January 1995 | Return made up to 29/12/94; full list of members
|
7 September 1990 | Return made up to 29/12/89; full list of members (17 pages) |