London
EC4M 9HH
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2007(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 November 2015) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2007(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 November 2015) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | William Griffiths Gardiner |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ardoch Road Bearsden Glasgow Lanarkshire G61 2BB Scotland |
Director Name | Juanita Linda Fortunee Stanley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1992) |
Role | Investment Manager |
Correspondence Address | 3 Kirklee Circus Glasgow Lanarkshire G12 0TW Scotland |
Director Name | David Howard Williams |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 August 2007) |
Role | Investment Manager |
Correspondence Address | 20 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland |
Secretary Name | William Griffiths Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ardoch Road Bearsden Glasgow Lanarkshire G61 2BB Scotland |
Secretary Name | Kenneth McLeod Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 22 Hawick Street Glasgow Lanarkshire G13 4EJ Scotland |
Secretary Name | Michael Anthony Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 26 Rouken Glen Road Giffnock Glasgow Lanarkshire G46 7JL Scotland |
Registered Address | Bow Bells House 1 Bread Street London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
220k at £0.2 | Aberdeen Asset Management PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 January 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
10 August 2010 | Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
10 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 February 2010 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 23 February 2010 (1 page) |
11 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 September 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: c/o travers smith braithwaite 10 snow hill london EC1A 2AL (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (4 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 July 2000 | Return made up to 30/06/00; full list of members
|
5 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 April 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
29 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 July 1995 | Resolutions
|
24 June 1985 | Articles of association (23 pages) |
13 December 1972 | Incorporation (17 pages) |