Edinburgh
Midlothian
EH5 3LT
Scotland
Director Name | Mr Otto Thoresen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2001(19 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Westerlea Abbotsford Road North Berwick East Lothian EH39 5DB Scotland |
Director Name | Mr John Mark Laidlaw |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(24 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chied Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 16 Burnet Crescent East Saltoun East Lothian EH34 5BZ Scotland |
Director Name | Keith Billinghurst |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 1995) |
Role | Insurance Executive |
Correspondence Address | Woodrising Hillside Road Bleadon Weston Super Mare Avon BS24 0AA |
Director Name | Stanley Charles Dunford |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Roe Farm House Gangbridge Lane St Mary Bourne Andover Hants SP11 2EP |
Director Name | John George Elliott |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 54 Blinkbonny Road Edinburgh Lothian EH4 3HY Scotland |
Director Name | William Hill Main |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Holly House Castle Court 33 Barnton Avenue West Edinburgh Lothian EH4 6DF Scotland |
Director Name | Maurice Herbert Oldfield |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 89 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Brian Douglas Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 1994) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Shakesfield Close Tredington Warwickshire CV36 4ND |
Director Name | Graham William Dumble |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 1999) |
Role | Actuary |
Correspondence Address | 9 Leven Terrace Edinburgh Midlothian EH3 9LW Scotland |
Director Name | Mr Paul Anthony England |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1995) |
Role | Corporate Director |
Country of Residence | England |
Correspondence Address | Byfields House Brent Street Brent Knoll Somerset TA9 4BE |
Director Name | Niall Anthony Morris Franklin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 14 Laverockbank Terrace Edinburgh EH5 3BL Scotland |
Director Name | Mr Gordon George Morris |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Robinshill Redwood Road Sidmouth Devon EX10 9AB |
Director Name | William Wilson Stewart |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2001) |
Role | Finance Director |
Correspondence Address | 1 Braehead Park Edinburgh EH4 6AX Scotland |
Director Name | Mr David Alexander Henderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2004) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Braid Avenue Edinburgh Midlothian EH10 6DR Scotland |
Director Name | Mr Roy Patrick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 April 2006) |
Role | Group Secretary |
Country of Residence | Scotland |
Correspondence Address | 16 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,933,000 |
Current Liabilities | £2,958,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2008 | Dissolved (1 page) |
---|---|
30 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
30 October 2006 | Ex.res. "In specie" (1 page) |
30 October 2006 | Declaration of solvency (3 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Appointment of a voluntary liquidator (1 page) |
18 October 2006 | New director appointed (3 pages) |
25 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
17 May 2006 | Director resigned (1 page) |
21 July 2005 | Return made up to 16/07/05; full list of members
|
12 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 January 2005 | Director resigned (1 page) |
25 August 2004 | Return made up to 16/07/04; full list of members
|
8 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
28 February 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (3 pages) |
21 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 July 1999 | Return made up to 16/07/99; no change of members
|
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
22 February 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
11 January 1999 | Resolutions
|
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 August 1997 | Return made up to 16/07/97; full list of members (7 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 33 wine street bristol BS1 2BQ (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 August 1996 | Return made up to 16/07/96; full list of members (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 August 1995 | Return made up to 16/07/95; no change of members (8 pages) |
26 July 1994 | Return made up to 16/07/94; full list of members (9 pages) |
11 August 1993 | Return made up to 16/07/93; full list of members
|
25 May 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
21 August 1992 | Return made up to 16/07/92; full list of members (14 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
15 April 1992 | Memorandum and Articles of Association (14 pages) |
6 April 1992 | Resolutions
|
29 August 1991 | Return made up to 16/07/91; full list of members (13 pages) |
24 July 1991 | Group accounts for a small company made up to 31 March 1991 (7 pages) |
26 June 1991 | Particulars of contract relating to shares (3 pages) |
17 August 1990 | Return made up to 16/07/90; full list of members (10 pages) |
17 August 1990 | Group accounts for a small company made up to 31 March 1990 (4 pages) |
24 October 1989 | Accounts for a small company made up to 31 March 1989 (6 pages) |
8 May 1989 | Return made up to 27/03/89; full list of members (11 pages) |