Company NameWilliams & Glyn's Trust Company Limited
Company StatusDissolved
Company Number00966435
CategoryPrivate Limited Company
Incorporation Date18 November 1969(54 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(41 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 09 January 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(42 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 09 January 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Carolyn Jean Down
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(45 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 09 January 2018)
RoleSenior Co. Sec. Asst.
Country of ResidenceEngland
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(42 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 09 January 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePenelope Ann Strugnell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(23 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1997)
RoleBank Officer
Correspondence Address19 Dewpond Walk
Lychpit
Basingstoke
Hampshire
RG24 8RZ
Director NameMr Miller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(23 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2005)
RoleBank Official
Country of ResidenceScotland
Correspondence Address5 Grant Avenue
Edinburgh
Midlothian
EH13 0DS
Scotland
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(23 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 1994)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed18 December 1992(23 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(24 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2005)
RoleBank Official
Correspondence AddressHigh Lodge
Nemphlar Moor Road
Crossford
Lanarkshire
ML8 5NJ
Scotland
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameSimon Christopher Dare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2000)
RoleBank Official
Correspondence Address6 Bishops Road
Upper Hale
Farnham
Surrey
GU9 0JA
Director NameCarolyn Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(36 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(40 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(40 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMs Merle Allen
StatusResigned
Appointed27 September 2011(41 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(42 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 March 1977Delivered on: 14 March 1977
Persons entitled: Allied Brewery (U.K) Limited.

Classification: Legal charge
Secured details: £6,000 and all other monies due or to become due on allied brewery's goods account.
Particulars: All the premises being derby ward conservative club and the four shops and premises numbered 120,122,124,126 deane road, bolton, greater manchester.
Outstanding
26 July 1973Delivered on: 16 August 1973
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Legal charge
Secured details: £15,000.
Particulars: All the derby ward conservative club and four shops and premises 120,122,124 and 126 deane road, bolton lancs.
Outstanding
28 February 1973Delivered on: 5 March 1973
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 st james's street, 4 and 5 arlington street, westminster known as the devonshire club. All fixed moveable plant machinery. And fixtures, implements and utensils.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 September 2017 (1 page)
6 September 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page)
30 May 2017Satisfaction of charge 3 in full (1 page)
30 May 2017Satisfaction of charge 1 in full (1 page)
30 May 2017Satisfaction of charge 3 in full (1 page)
30 May 2017Satisfaction of charge 2 in full (1 page)
30 May 2017Satisfaction of charge 1 in full (1 page)
30 May 2017Satisfaction of charge 2 in full (1 page)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 250,000
(6 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 250,000
(6 pages)
18 June 2015Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 250,000
(5 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 250,000
(5 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 250,000
(5 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 250,000
(6 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 250,000
(6 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 250,000
(6 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
16 February 2012Termination of appointment of James Jackson as a director (1 page)
16 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
16 February 2012Termination of appointment of James Jackson as a director (1 page)
13 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
13 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 December 2011Director's details changed for Andrew James Nicholson on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Andrew James Nicholson on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Andrew James Nicholson on 5 December 2011 (2 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
25 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
13 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
13 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
22 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Termination of appointment of Gary Stewart as a director (1 page)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Termination of appointment of Gary Stewart as a director (1 page)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 March 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
4 March 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
24 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
24 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
25 September 2008Return made up to 01/09/08; full list of members (4 pages)
25 September 2008Return made up to 01/09/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Appointment terminated director richard hopkins (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Appointment terminated director angela cunningham (1 page)
7 March 2008Appointment terminated director angela cunningham (1 page)
7 March 2008Appointment terminated director richard hopkins (1 page)
21 September 2007Return made up to 01/09/07; full list of members (2 pages)
21 September 2007Return made up to 01/09/07; full list of members (2 pages)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
3 October 2006Return made up to 01/09/06; full list of members (5 pages)
3 October 2006Return made up to 01/09/06; full list of members (5 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
22 September 2005Return made up to 01/09/05; full list of members (5 pages)
22 September 2005Return made up to 01/09/05; full list of members (5 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 September 2004Return made up to 01/09/04; full list of members (6 pages)
24 September 2004Return made up to 01/09/04; full list of members (6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (4 pages)
8 May 2004New secretary appointed (4 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 October 2003Return made up to 01/09/03; full list of members (6 pages)
2 October 2003Return made up to 01/09/03; full list of members (6 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
27 September 2002Return made up to 01/09/02; no change of members (6 pages)
27 September 2002Return made up to 01/09/02; no change of members (6 pages)
9 August 2002Director's particulars changed (1 page)
9 August 2002Director's particulars changed (1 page)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
14 September 2001Return made up to 01/09/01; full list of members (6 pages)
14 September 2001Return made up to 01/09/01; full list of members (6 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
5 January 2001Return made up to 18/12/00; full list of members (7 pages)
5 January 2001Return made up to 18/12/00; full list of members (7 pages)
25 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
22 December 1999Return made up to 18/12/99; no change of members (8 pages)
22 December 1999Return made up to 18/12/99; no change of members (8 pages)
19 December 1999Accounts for a dormant company made up to 30 September 1999 (7 pages)
19 December 1999Accounts for a dormant company made up to 30 September 1999 (7 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
7 January 1999Return made up to 18/12/98; full list of members (8 pages)
7 January 1999Return made up to 18/12/98; full list of members (8 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (7 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (7 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
30 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
30 December 1997Return made up to 18/12/97; full list of members (14 pages)
30 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
30 December 1997Return made up to 18/12/97; full list of members (14 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997Return made up to 18/12/96; no change of members (6 pages)
3 January 1997Return made up to 18/12/96; no change of members (6 pages)
21 December 1996Accounts for a dormant company made up to 30 September 1996 (6 pages)
21 December 1996Accounts for a dormant company made up to 30 September 1996 (6 pages)
11 March 1996Registered 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 1996Registered 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)
21 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
21 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
22 December 1995Return made up to 18/12/95; no change of members (12 pages)
22 December 1995Return made up to 18/12/95; no change of members (12 pages)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of debenture register (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
8 January 1991Full accounts made up to 30 September 1990 (6 pages)
8 January 1991Full accounts made up to 30 September 1990 (6 pages)
17 January 1987Full accounts made up to 30 September 1986 (7 pages)
17 January 1987Full accounts made up to 30 September 1986 (7 pages)
3 January 1986Accounts made up to 30 September 1985 (4 pages)
3 January 1986Accounts made up to 30 September 1985 (4 pages)
11 January 1985Accounts made up to 30 September 1984 (2 pages)
11 January 1985Accounts made up to 30 September 1984 (2 pages)
10 March 1977Particulars of mortgage/charge (4 pages)
10 March 1977Particulars of mortgage/charge (4 pages)
31 December 1975Accounts made up to 30 September 1975 (13 pages)
31 December 1975Accounts made up to 30 September 1975 (13 pages)
16 August 1973Particulars of mortgage/charge (4 pages)
16 August 1973Particulars of mortgage/charge (4 pages)
5 March 1973Particulars of mortgage/charge (4 pages)
5 March 1973Particulars of mortgage/charge (4 pages)