Edinburgh
EH3 6AQ
Scotland
Director Name | Mr Andrew John Neill Paterson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Mr Alec Dougal Stewart |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(62 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Fraser Clark Scott |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(62 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Sophie Elizabeth Napier |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(62 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | The Rt Hon Earl Of Inchcape Kenneth James William Mackay |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | Addington Manor Addington Buckingham Bucks MK18 2JR |
Director Name | Michael Edward St Quintin Wall |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | Ivy House Lambourne Berkshire RG16 7PB |
Director Name | Stanley Neville Rabin |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1992) |
Role | Investment Director |
Correspondence Address | Skerries 26 Hall Green Lane Hutton Brentwood Essex CM13 2QX |
Director Name | Earl Of Inchcape Kenneth Peter Lyle Mackay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Clyffe Pypard Swindon Wiltshire SN4 7PY |
Director Name | Mr William Ruthven Gemmell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 November 1991) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forbes Road Edinburgh Midlothian EH10 4EE Scotland |
Director Name | William Berry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 January 2003) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Tayfield Newport On Tay Fife DD6 8HA Scotland |
Director Name | Alan Rowland Lingard Escombe |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | Whitehall House Park Walk Brigstock Kettering Northamptonshire NN14 3HH |
Director Name | Patrick John Ford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 November 1991) |
Role | Writer To The Signet |
Correspondence Address | 3 Comely Bank Row Edinburgh EH4 1DZ Scotland |
Director Name | Lewis John Alexander Collins |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 September 1991) |
Role | Chartered Accountant |
Correspondence Address | Coombe Lodge Wycombe Road Saunderton Princes Risborough Buckinghamshire HP27 9NP |
Director Name | Mr Antony James Butterwick |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Pinkneys House Pinkneys Green Maidenhead Berkshire SL6 6QD |
Director Name | Colin Robert Armstrong |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(31 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 23 January 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old House The Folly Lightwater Surrey GU18 8XA |
Director Name | Richard Frederic Filleul |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(33 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 January 2003) |
Role | Writer To The Signet |
Correspondence Address | 12 Keith Place Dunfermline Fife KY12 7SR Scotland |
Director Name | Mr William Ruthven Gemmell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(38 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2001) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forbes Road Edinburgh Midlothian EH10 4EE Scotland |
Director Name | Sir David Glyndwr John |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grosvenor Crescent Mews London SW1X 7EU |
Director Name | Mark Edward Stewart |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2006) |
Role | Solicitor |
Correspondence Address | Broomhill Farmhouse Ord Muir Of Ord Ross Shire IV6 7UH Scotland |
Director Name | Miss Carole Hope |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(41 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 December 2018) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 15 Glenisla Gardens Edinburgh EH9 2HR Scotland |
Director Name | Mr Hugh Patrick Younger |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(41 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 31 January 2023) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Mr John Kenneth Scott Moncrieff |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(41 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 31 January 2015) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 23 Cluny Drive Edinburgh EH10 6DW Scotland |
Director Name | Mr Nigel James Pollock |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(41 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2003) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Newmains Dryburgh St Boswells Melrose Roxburghshire TD6 0RQ Scotland |
Director Name | Mr William Alexander Finlayson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2005) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garscube Terrace Edinburgh Midlothian EH12 6BQ Scotland |
Secretary Name | Mr Roderick James Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(47 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2012) |
Role | Chartered Secretary |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Secretary Name | Mr George Burns |
---|---|
Status | Resigned |
Appointed | 24 April 2012(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
Secretary Name | Murray Beith Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 June 1997) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(35 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 September 2008) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Castle Street Nominees (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
31 January 1973 | Delivered on: 21 February 1973 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company jacqueline aldine leslie baroness killian and john stobart keith to the chargee on any account whatsoever. Particulars: "Haremerc hall" etchingham, sussex. Outstanding |
---|
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Hugh Patrick Younger as a director on 31 January 2023 (1 page) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
24 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
1 February 2019 | Director's details changed for Mr Hugh Patrick Younger on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr William Ruthven Gemmell on 1 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Carole Hope as a director on 20 December 2018 (1 page) |
31 January 2019 | Appointment of Mr Andrew John Neill Paterson as a director on 20 December 2018 (2 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Mr Peter Graham Shand as a director on 4 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Peter Graham Shand as a director on 4 September 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
30 December 2016 | Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page) |
30 December 2016 | Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page) |
13 September 2016 | Confirmation statement made on 21 August 2016 with updates
|
13 September 2016 | Confirmation statement made on 21 August 2016 with updates
|
21 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
10 February 2015 | Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
27 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
27 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 April 2012 | Appointment of Mr George Burns as a secretary (1 page) |
27 April 2012 | Appointment of Mr George Burns as a secretary (1 page) |
24 April 2012 | Termination of appointment of Roderick Wylie as a secretary (1 page) |
24 April 2012 | Termination of appointment of Roderick Wylie as a secretary (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
6 February 2009 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
6 February 2009 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2008 | Location of debenture register (non legible) (1 page) |
13 October 2008 | Location of debenture register (non legible) (1 page) |
6 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
9 September 2008 | Location of debenture register (2 pages) |
9 September 2008 | Location of debenture register (2 pages) |
8 September 2008 | Secretary appointed mr roderick james wylie (1 page) |
8 September 2008 | Secretary appointed mr roderick james wylie (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 December 2007 | Return made up to 31/08/07; no change of members (5 pages) |
1 December 2007 | Return made up to 31/08/07; no change of members (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
6 October 2006 | Return made up to 21/08/06; full list of members
|
6 October 2006 | Return made up to 21/08/06; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Return made up to 21/08/05; full list of members (9 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Return made up to 21/08/05; full list of members (9 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 September 2004 | Return made up to 21/08/04; full list of members (9 pages) |
10 September 2004 | Return made up to 21/08/04; full list of members (9 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: c/o messrs currey & co 21 buckingham gate london SW1E 6LS (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: c/o messrs currey & co 21 buckingham gate london SW1E 6LS (1 page) |
29 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (2 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: manor farm clyffe pypard swindon wilts SN47 7PY (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: manor farm clyffe pypard swindon wilts SN47 7PY (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
14 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
7 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 August 2000 | Return made up to 21/08/00; full list of members (8 pages) |
25 August 2000 | Return made up to 21/08/00; full list of members (8 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
15 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 September 1999 | Return made up to 21/08/99; full list of members (11 pages) |
6 September 1999 | Return made up to 21/08/99; full list of members (11 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Return made up to 21/08/98; no change of members (9 pages) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | Return made up to 21/08/98; no change of members (9 pages) |
13 October 1998 | Director's particulars changed (1 page) |
12 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 September 1997 | Return made up to 21/08/97; full list of members (10 pages) |
8 September 1997 | Return made up to 21/08/97; full list of members (10 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (1 page) |
8 October 1996 | Return made up to 21/08/96; no change of members (12 pages) |
8 October 1996 | Return made up to 21/08/96; no change of members (12 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 September 1995 | Return made up to 21/08/95; no change of members (18 pages) |
7 September 1995 | Return made up to 21/08/95; no change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
3 December 1993 | Memorandum and Articles of Association (3 pages) |
3 December 1993 | Memorandum and Articles of Association (3 pages) |
4 June 1990 | Resolutions
|
4 June 1990 | Resolutions
|
12 September 1961 | Incorporation (45 pages) |
12 September 1961 | Incorporation (45 pages) |