Company NameScotstoun Property Limited
DirectorsPaul Anthony Coughlan and Andrew Peter Harrison
Company StatusActive
Company Number00894934
CategoryPrivate Limited Company
Incorporation Date29 December 1966(57 years, 4 months ago)
Previous NamesOVE Arup Incorporated and Scotstoun Property

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Coughlan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(52 years, 3 months after company formation)
Appointment Duration5 years
RoleEngineer
Country of ResidenceNetherlands
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Andrew Peter Harrison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(55 years, 3 months after company formation)
Appointment Duration2 years
RoleMechanical Engineering
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMichael Robin Lewis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 March 1992)
RoleConsulting Engineer
Correspondence Address24 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameSir Nigel Cooper Thompson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleCivil Structural Engineer
Country of ResidenceEngland
Correspondence AddressGrove Farm House
Stitchcombe
Marlborough
Wiltshire
SN8 2NG
Director NameMichael Shears
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2004)
RoleEngineer
Correspondence AddressBarton House 22 The Street
Kennington
Ashford
Kent
TN24 9HB
Director NameMr Michael David Peter Sargent
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2002)
RoleCivil Engineer
Correspondence Address15 Shap Longkau Tsuen
Lantau Island
Hong Kong
Director NameMr Peter Ronan Rice
Date of BirthJune 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration11 months (resigned 25 October 1992)
RoleStructural Engineer
Correspondence Address120 St Stephens Avenue
London
W12 8JD
Director NameMr Turlogh Patrick O'Brien
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2004)
RoleMaterials Scientist
Correspondence Address13 Leinster Mews
London
W2 3EY
Director NameJorgen Nissen
Date of BirthMay 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCivil Engineer
Correspondence AddressKing's Mead
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameDr Duncan Michael
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 May 2002)
RoleConsulting Engineer
Correspondence Address21 Marryat Road
London
SW19 5BB
Director NameMr John Neville Martin
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleConsulting Engineer
Correspondence AddressBroadheath Nutcombe Lane
Hindhead
Surrey
GU26 6BP
Director NameAnthony John Marriott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleMechanical Services Engineer
Correspondence Address5 Jameson Road
Harpenden
Hertfordshire
AL5 4HG
Director NameMr Frederick George Ernest Irwin
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleConsulting Engineer
Correspondence Address46 Selly Wick Road
Selly Park
Birmingham
West Midlands
B29 7JA
Director NameMr Richard Baskcomb Haryott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2003)
RoleCivil/Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWellpond Cottage
Brickendon
Hertford
Hertfordshire
SG13 8NU
Director NameMr Donald Mackay Ferguson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleArchitect
Correspondence Address10 Onslow Gardens
London
N10 3JU
Director NameRobert Frank Emmerson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2004)
RoleEngineer
Correspondence Address42 Nassau Road
London
SW13 9QE
Director NameCharles Thomas Barker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleMechanical Engineer
Correspondence AddressWest Cottage
Frieth
Henley On Thames
Oxfordshire
RG9 6PG
Director NameMr Povl Borge Ahm
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityDanish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 March 1992)
RoleConsulting Engineer
Correspondence Address44 West Common Way
Harpenden
Hertfordshire
AL5 2LG
Secretary NameStuart Leonard Irons
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address185 Eastwood Road
Rayleigh
Essex
SS6 7LE
Director NameMr John Charles Miles
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(27 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 January 2012)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Anthony James Fitzpatrick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(27 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 July 2003)
RoleChartered Civil Structural Eng
Correspondence Address2279 Mar East
Tiburon
California 94920
United States
Director NameDr Martyn Arthur Stroud
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(27 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 September 2002)
RoleGeotechnical Engineer
Correspondence Address35 Queens Crescent
Marshalswick
St Albans
Hertfordshire
AL4 9QQ
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed01 April 2001(34 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressLinks Cottage
Links Road, Bradwell
Braintree
Essex
CM77 8DS
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(37 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 May 2017)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(37 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusResigned
Appointed01 April 2007(40 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(42 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMs Jennifer Baster
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(45 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2013)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed02 November 2015(48 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(50 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2019)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Richard Abigail
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(52 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Anthony Frederick Lovell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(53 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2022)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ

Contact

Websitearup.com
Telephone07 552388900
Telephone regionMobile

Location

Registered Address8 Fitzroy Street
London
W1T 4BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

101 at £1Ove Arup Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,698,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

23 July 1979Delivered on: 7 August 1979
Satisfied on: 8 September 1998
Persons entitled: Hambros Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property of the company present & future all fixtures fixed pl ant & machinery the full benefit of all stocks shares or other interest present & future of the company. Goodwill & uncalled capital floating charge over the undertaking & heritable property all other property & assets. (See doc M31).
Fully Satisfied
9 July 1968Delivered on: 12 July 1968
Satisfied on: 25 November 2011
Persons entitled: Hambros Bank LTD

Classification: Exfacie absolute desposition which was presented for registration at the register of sasines on 09/07/1968
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subject scotstown house, with additional ground in parish of dalmen of, west lothian.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
29 December 2023Full accounts made up to 31 March 2023 (18 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 March 2022 (17 pages)
1 July 2022Termination of appointment of Vanessa Jane Shakespeare as a secretary on 1 July 2022 (1 page)
8 April 2022Director's details changed for Mr Paul Anthony Coughlan on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr Andrew Peter Harrison as a director on 1 April 2022 (2 pages)
5 April 2022Termination of appointment of Anthony Frederick Lovell as a director on 31 March 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 December 2021Change of details for Ove Arup Limited as a person with significant control on 30 April 2021 (2 pages)
23 December 2021Full accounts made up to 31 March 2021 (18 pages)
17 June 2021Director's details changed for Mr Anthony Frederick Lovell on 17 June 2021 (2 pages)
10 May 2021Director's details changed for Mr Paul Anthony Coughlan on 30 April 2021 (2 pages)
30 April 2021Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on 30 April 2021 (1 page)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 31 March 2020 (16 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page)
18 March 2020Appointment of Mr Anthony Frederick Lovell as a director on 18 March 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
29 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 November 2019Cessation of Arup Group Limited as a person with significant control on 21 August 2019 (1 page)
29 November 2019Change of details for Ove Arup Limited as a person with significant control on 21 August 2019 (2 pages)
16 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 September 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page)
6 August 2019Appointment of Mr Richard Abigail as a director on 6 August 2019 (2 pages)
17 May 2019Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages)
8 April 2019Appointment of Mr Paul Anthony Coughlan as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page)
21 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
6 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
13 December 2017Solvency Statement dated 27/11/17 (1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Solvency Statement dated 27/11/17 (1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 27/11/2017
(1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 101
(3 pages)
13 December 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 27/11/2017
(1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 101
(3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 June 2017Appointment of Dr Alan James Belfield as a director on 25 May 2017 (2 pages)
1 June 2017Appointment of Dr Alan James Belfield as a director on 25 May 2017 (2 pages)
23 May 2017Termination of appointment of David Arthur Whittleton as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of David Arthur Whittleton as a director on 23 May 2017 (1 page)
18 December 2016Full accounts made up to 31 March 2016 (16 pages)
18 December 2016Full accounts made up to 31 March 2016 (16 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 101
(4 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 101
(4 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 101
(5 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 101
(5 pages)
22 October 2014Full accounts made up to 31 March 2014 (10 pages)
22 October 2014Full accounts made up to 31 March 2014 (10 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 101
(4 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 101
(4 pages)
24 February 2014Certificate of change of name and re-registration to Limited (1 page)
24 February 2014Re-registration from a private unlimited company to a private limited company (2 pages)
24 February 2014Company name changed ove arup incorporated\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(1 page)
24 February 2014Certificate of change of name and re-registration to Limited (1 page)
24 February 2014Company name changed ove arup incorporated\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(1 page)
24 February 2014Change of name notice (2 pages)
24 February 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 February 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 February 2014Change of name notice (2 pages)
24 February 2014Re-registration of Memorandum and Articles (15 pages)
24 February 2014Re-registration from a private unlimited company to a private limited company (2 pages)
24 February 2014Re-registration of Memorandum and Articles (15 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (6 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (6 pages)
26 November 2013Accounts made up to 31 March 2013 (10 pages)
26 November 2013Accounts made up to 31 March 2013 (10 pages)
2 April 2013Termination of appointment of Jennifer Baster as a director (1 page)
2 April 2013Termination of appointment of Jennifer Baster as a director (1 page)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
13 November 2012Accounts made up to 31 March 2012 (10 pages)
13 November 2012Accounts made up to 31 March 2012 (10 pages)
24 February 2012Appointment of Miss Jennifer Baster as a director (2 pages)
24 February 2012Appointment of Miss Jennifer Baster as a director (2 pages)
3 January 2012Termination of appointment of John Miles as a director (1 page)
3 January 2012Termination of appointment of John Miles as a director (1 page)
19 December 2011Accounts made up to 31 March 2011 (10 pages)
19 December 2011Accounts made up to 31 March 2011 (10 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
3 November 2010Resignation of an auditor (1 page)
3 November 2010Resignation of an auditor (1 page)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 June 2010Statement of company's objects (2 pages)
10 December 2009Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr John Charles Miles on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr John Charles Miles on 25 November 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 May 2009Director appointed mr matthew stuart tweedie (1 page)
8 May 2009Director appointed mr matthew stuart tweedie (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 December 2008Return made up to 25/11/08; full list of members (4 pages)
5 December 2008Return made up to 25/11/08; full list of members (4 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
17 June 2008Director's change of particulars / john miles / 09/03/2008 (2 pages)
17 June 2008Director's change of particulars / john miles / 09/03/2008 (2 pages)
14 December 2007Return made up to 25/11/07; full list of members (3 pages)
14 December 2007Return made up to 25/11/07; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
2 February 2007Accounts made up to 31 March 2006 (6 pages)
2 February 2007Accounts made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 25/11/06; full list of members (3 pages)
21 December 2006Return made up to 25/11/06; full list of members (3 pages)
10 January 2006Accounts made up to 31 March 2005 (6 pages)
10 January 2006Accounts made up to 31 March 2005 (6 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
13 December 2004Accounts made up to 31 March 2004 (6 pages)
13 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Accounts made up to 31 March 2004 (6 pages)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
29 October 2004Auditor's resignation (1 page)
29 October 2004Auditor's resignation (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
2 February 2004Accounts made up to 31 March 2003 (6 pages)
2 February 2004Accounts made up to 31 March 2003 (6 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
19 December 2003Return made up to 25/11/03; full list of members (6 pages)
19 December 2003Return made up to 25/11/03; full list of members (6 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
3 January 2003Return made up to 25/11/02; full list of members (7 pages)
3 January 2003Return made up to 25/11/02; full list of members (7 pages)
31 December 2002Accounts made up to 31 March 2002 (6 pages)
31 December 2002Accounts made up to 31 March 2002 (6 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
23 January 2002Return made up to 25/11/01; full list of members (9 pages)
23 January 2002Return made up to 25/11/01; full list of members (9 pages)
3 January 2002Accounts made up to 31 March 2001 (6 pages)
3 January 2002Accounts made up to 31 March 2001 (6 pages)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
11 January 2001Return made up to 25/11/00; full list of members (9 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
11 January 2001Return made up to 25/11/00; full list of members (9 pages)
2 January 2001Accounts made up to 31 March 2000 (7 pages)
2 January 2001Accounts made up to 31 March 2000 (7 pages)
22 December 1999Return made up to 25/11/99; full list of members (18 pages)
22 December 1999Return made up to 25/11/99; full list of members (18 pages)
22 December 1999Accounts made up to 31 March 1999 (7 pages)
22 December 1999Accounts made up to 31 March 1999 (7 pages)
23 February 1999Accounts made up to 31 March 1998 (7 pages)
23 February 1999Accounts made up to 31 March 1998 (7 pages)
29 December 1998Return made up to 25/11/98; full list of members (17 pages)
29 December 1998Return made up to 25/11/98; full list of members (17 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 January 1998Accounts made up to 31 March 1997 (7 pages)
5 January 1998Accounts made up to 31 March 1997 (7 pages)
24 December 1996Accounts made up to 31 March 1996 (9 pages)
24 December 1996Accounts made up to 31 March 1996 (9 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
24 December 1996Return made up to 25/11/96; full list of members (13 pages)
24 December 1996Return made up to 25/11/96; full list of members (13 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
2 January 1996Accounts made up to 31 March 1995 (10 pages)
2 January 1996Return made up to 25/11/95; full list of members (15 pages)
2 January 1996Accounts made up to 31 March 1995 (10 pages)
2 January 1996Return made up to 25/11/95; full list of members (15 pages)
24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
26 January 1990Accounts made up to 31 March 1989 (30 pages)
26 January 1990Accounts made up to 31 March 1989 (30 pages)
5 September 1986Declaration of satisfaction of mortgage/charge (1 page)
5 September 1986Declaration of satisfaction of mortgage/charge (1 page)
31 January 1975Accounts made up to 31 March 2074 (10 pages)
12 July 1968Particulars of mortgage/charge (6 pages)
12 July 1968Particulars of mortgage/charge (6 pages)