Company NameRoyscot Limited
Company StatusDissolved
Company Number01996137
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(29 years after company formation)
Appointment Duration3 years, 1 month (closed 03 April 2018)
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 03 April 2018)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Joseph Alexander Pattara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(30 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 03 April 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 September 2012(26 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 03 April 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePaul David Male
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 1998)
RoleSales Director
Correspondence Address47 Norman Avenue
Abingdon
Oxfordshire
OX14 2HJ
Director NameMr Peter John Draper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 27 November 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview House River Walk
Appleford Road
Sutton Courtenay
Oxfordshire
OX14 4NR
Director NameLesley Yvonne Slater
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address7 Glendale Avenue
Wash Common
Newbury
Berkshire
RG14 6SG
Director NameBrian Ward Heaney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 January 1994)
RoleCompany Executive
Correspondence Address93 Broadmarsh Lane
Freeland
Witney
Oxfordshire
OX8 8QP
Director NameJohn Huw Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleCompany Executive
Correspondence AddressGreystones
Syreford Road Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4JG
Wales
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1995)
RoleCompany Executive
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Secretary NameMichael Ian Charles Woodcock
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressHigh Elms Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BL
Wales
Director NameBevis Ian Oakes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1995)
RoleCompany Executive
Correspondence Address8 Newstead Road
Barnwood
Gloucester
Gloucestershire
GL4 7TQ
Wales
Director NameClive Richard Dobbs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 June 2000)
RoleBank Official
Correspondence AddressThe Rowans Gravel Pits Close
Bredon
Tewkesbury
Gloucestershire
GL20 7QL
Wales
Director NameMr Stephen John Male
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 May 1996)
RoleOffice Manager
Correspondence Address31 Abbott Road
Abingdon
Oxfordshire
OX14 2DT
Director NameMr Malcolm Charles Cawston
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2003)
RoleFinance House Sales Manager
Country of ResidenceEngland
Correspondence Address11 Tivoli Street
Cheltenham
Gloucestershire
GL50 2UW
Wales
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(14 years, 6 months after company formation)
Appointment Duration10 months (resigned 13 July 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed30 September 2000(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameJeremy Charles Harrington Rudge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Maltings Close
Barnes
London
SW13 0NL
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed07 July 2005(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 July 2006)
RoleCompany Director
Correspondence AddressFlat 1 Basement
269 Magdalen Road Earlsfield
London
SW18 3NZ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed11 July 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NamePaul Martin Marston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 March 2009)
RoleHead Of Network Sales, Lombard
Correspondence Address8 Heritage View
Hatch Warren
Basingstoke
Hampshire
RG22 4XN
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Director NameMr Andrew Stuart Hart
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(21 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address31 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QG
Secretary NameMr Marcos Castro
StatusResigned
Appointed02 November 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2009)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Director NameKevin Anthony Hayes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(23 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address16 Wolverton Close
Chippenham
Wiltshire
SN14 0FG
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed06 March 2009(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameMr Wesley William Harfield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7th Floor
7th Floor 280 Bishopsgate
London
EC2M 4RB
Secretary NameKirsty Daly
StatusResigned
Appointed07 July 2011(25 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameRussell Anthony Garner-Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(25 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 October 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameAmy Williamson
StatusResigned
Appointed22 February 2012(25 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJames Higginbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(27 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(28 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(29 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP

Contact

Websitewww.royscotlarch.co.uk

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£4,021,209
Net Worth£529,961
Cash£2,325,259
Current Liabilities£30,381,208

Accounts

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

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
3 January 2018Application to strike the company off the register (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Statement of capital on 30 March 2017
  • GBP 1
(5 pages)
30 March 2017Statement by Directors (1 page)
30 March 2017Solvency Statement dated 20/03/17 (1 page)
30 March 2017Statement by Directors (1 page)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Statement of capital on 30 March 2017
  • GBP 1
(5 pages)
30 March 2017Solvency Statement dated 20/03/17 (1 page)
27 February 2017Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page)
27 February 2017Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page)
27 February 2017Appointment of Joseph Alexander Pattara as a director on 21 February 2017 (2 pages)
27 February 2017Appointment of Joseph Alexander Pattara as a director on 21 February 2017 (2 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 October 2016Auditor's resignation (1 page)
13 October 2016Auditor's resignation (1 page)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
17 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 17 August 2016 (1 page)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
15 January 2016Change of name notice (2 pages)
15 January 2016Change of name notice (2 pages)
15 January 2016Company name changed royscot larch LIMITED\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2015-12-04
(2 pages)
15 January 2016Company name changed royscot larch LIMITED\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2015-12-04
(2 pages)
17 December 2015Appointment of Mr Peter Edmund Lord as a director on 4 December 2015 (2 pages)
17 December 2015Appointment of Mr Peter Edmund Lord as a director on 4 December 2015 (2 pages)
3 December 2015Termination of appointment of Peter John Draper as a director on 27 November 2015 (1 page)
3 December 2015Termination of appointment of Peter John Draper as a director on 27 November 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (26 pages)
8 October 2015Full accounts made up to 31 December 2014 (26 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
5 March 2015Appointment of Mr Ian John Isaac as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Andrew Paul Gadsby as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Ian John Isaac as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Andrew Paul Gadsby as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
3 December 2014Termination of appointment of Russell Anthony Garner-Jones as a director on 17 October 2014 (1 page)
3 December 2014Appointment of Mr Nigel Timothy John Clibbens as a director on 17 October 2014 (2 pages)
3 December 2014Appointment of Mr Nigel Timothy John Clibbens as a director on 17 October 2014 (2 pages)
3 December 2014Termination of appointment of Russell Anthony Garner-Jones as a director on 17 October 2014 (1 page)
4 November 2014Full accounts made up to 31 December 2013 (26 pages)
4 November 2014Full accounts made up to 31 December 2013 (26 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(6 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(6 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 June 2013Termination of appointment of Andrew Hart as a director (1 page)
25 June 2013Termination of appointment of Andrew Hart as a director (1 page)
25 June 2013Appointment of James Higginbotham as a director (2 pages)
25 June 2013Appointment of James Higginbotham as a director (2 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (28 pages)
6 July 2012Full accounts made up to 31 December 2011 (28 pages)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
3 November 2011Appointment of Russell Anthony Garner-Jones as a director (2 pages)
3 November 2011Appointment of Russell Anthony Garner-Jones as a director (2 pages)
21 October 2011Termination of appointment of Wesley Harfield as a director (1 page)
21 October 2011Termination of appointment of Wesley Harfield as a director (1 page)
28 July 2011Full accounts made up to 31 December 2010 (29 pages)
28 July 2011Full accounts made up to 31 December 2010 (29 pages)
12 July 2011Appointment of Kirsty Daly as a secretary (2 pages)
12 July 2011Appointment of Kirsty Daly as a secretary (2 pages)
11 July 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
11 July 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 June 2010Full accounts made up to 31 December 2009 (27 pages)
24 June 2010Full accounts made up to 31 December 2009 (27 pages)
8 March 2010Termination of appointment of Kevin Hayes as a director (1 page)
8 March 2010Appointment of Wesley William Harfield as a director (2 pages)
8 March 2010Appointment of Wesley William Harfield as a director (2 pages)
8 March 2010Termination of appointment of Kevin Hayes as a director (1 page)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
1 July 2009Full accounts made up to 31 December 2008 (26 pages)
1 July 2009Full accounts made up to 31 December 2008 (26 pages)
17 March 2009Appointment terminated director paul marston (1 page)
17 March 2009Director appointed kevin anthony hayes (1 page)
17 March 2009Director appointed kevin anthony hayes (1 page)
17 March 2009Appointment terminated director paul marston (1 page)
10 March 2009Secretary appointed lindsey helen cameron (1 page)
10 March 2009Appointment terminated secretary marcos castro (1 page)
10 March 2009Secretary appointed lindsey helen cameron (1 page)
10 March 2009Appointment terminated secretary marcos castro (1 page)
26 February 2009Return made up to 02/02/09; full list of members (4 pages)
26 February 2009Return made up to 02/02/09; full list of members (4 pages)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
1 July 2008Full accounts made up to 31 December 2007 (27 pages)
1 July 2008Full accounts made up to 31 December 2007 (27 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
9 July 2007Full accounts made up to 31 December 2006 (24 pages)
9 July 2007Full accounts made up to 31 December 2006 (24 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
26 February 2007Return made up to 02/02/07; full list of members (2 pages)
26 February 2007Return made up to 02/02/07; full list of members (2 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
5 July 2006Full accounts made up to 31 December 2005 (27 pages)
5 July 2006Full accounts made up to 31 December 2005 (27 pages)
6 March 2006Return made up to 01/02/06; full list of members (6 pages)
6 March 2006Return made up to 01/02/06; full list of members (6 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
28 July 2005Full accounts made up to 31 December 2004 (16 pages)
28 July 2005Full accounts made up to 31 December 2004 (16 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
23 February 2005Return made up to 01/02/05; full list of members (6 pages)
23 February 2005Return made up to 01/02/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
19 March 2004Return made up to 01/02/04; full list of members (6 pages)
19 March 2004Return made up to 01/02/04; full list of members (6 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
25 February 2004Director resigned (3 pages)
25 February 2004Director resigned (3 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
26 February 2003Return made up to 01/02/03; full list of members (6 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Return made up to 01/02/03; full list of members (6 pages)
26 February 2003Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (5 pages)
20 February 2002Director resigned (1 page)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
20 February 2002New director appointed (5 pages)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
5 October 2000Location of register of members (1 page)
5 October 2000Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PLL (1 page)
5 October 2000Location of register of members (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PLL (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
8 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
8 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
4 April 2000Auditor's resignation (2 pages)
4 April 2000Auditor's resignation (2 pages)
18 February 2000Full accounts made up to 30 September 1999 (15 pages)
18 February 2000Full accounts made up to 30 September 1999 (15 pages)
17 February 2000Return made up to 01/02/00; no change of members (6 pages)
17 February 2000Return made up to 01/02/00; no change of members (6 pages)
23 February 1999Return made up to 01/02/99; no change of members (6 pages)
23 February 1999Return made up to 01/02/99; no change of members (6 pages)
20 November 1998Full accounts made up to 30 September 1998 (15 pages)
20 November 1998Full accounts made up to 30 September 1998 (15 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
16 February 1998Return made up to 01/02/98; full list of members (8 pages)
16 February 1998Return made up to 01/02/98; full list of members (8 pages)
16 December 1997Full accounts made up to 30 September 1997 (15 pages)
16 December 1997Full accounts made up to 30 September 1997 (15 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
17 February 1997Return made up to 01/02/97; full list of members (8 pages)
17 February 1997Return made up to 01/02/97; full list of members (8 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
28 November 1996Full accounts made up to 30 September 1996 (15 pages)
28 November 1996Full accounts made up to 30 September 1996 (15 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
15 February 1996Return made up to 01/02/96; no change of members (7 pages)
15 February 1996Return made up to 01/02/96; no change of members (7 pages)
30 November 1995Full accounts made up to 30 September 1995 (15 pages)
30 November 1995Full accounts made up to 30 September 1995 (15 pages)
28 September 1995New director appointed (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995New director appointed (4 pages)
25 May 1995Director resigned (6 pages)
25 May 1995New director appointed (4 pages)
25 May 1995New director appointed (4 pages)
25 May 1995Director resigned (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
2 December 1994Full accounts made up to 30 September 1994 (15 pages)
2 December 1994Full accounts made up to 30 September 1994 (15 pages)
1 December 1993Full accounts made up to 30 September 1993 (14 pages)
1 December 1993Full accounts made up to 30 September 1993 (14 pages)
10 December 1992Full accounts made up to 30 September 1992 (13 pages)
10 December 1992Full accounts made up to 30 September 1992 (13 pages)
24 September 1992New director appointed (2 pages)
24 September 1992New director appointed (2 pages)
24 September 1992New director appointed (2 pages)
18 September 1992New director appointed (4 pages)
18 September 1992New director appointed (4 pages)
18 September 1992New director appointed (4 pages)
12 August 1992Director resigned;new director appointed (10 pages)
12 August 1992Director resigned;new director appointed (10 pages)
12 August 1992New director appointed (10 pages)
12 August 1992New director appointed (10 pages)
12 August 1992Director resigned;new director appointed (10 pages)
12 August 1992Director resigned;new director appointed (10 pages)
6 December 1991Full accounts made up to 30 September 1991 (14 pages)
6 December 1991Full accounts made up to 30 September 1991 (14 pages)
14 December 1990Full accounts made up to 30 September 1990 (14 pages)
14 December 1990Full accounts made up to 30 September 1990 (14 pages)
11 July 1990Company name changed\certificate issued on 11/07/90 (2 pages)
11 July 1990Company name changed\certificate issued on 11/07/90 (2 pages)
3 January 1990Accounts for a dormant company made up to 30 September 1989 (7 pages)
3 January 1990Accounts for a dormant company made up to 30 September 1989 (7 pages)
2 February 1989Accounts for a dormant company made up to 30 September 1988 (8 pages)
2 February 1989Accounts for a dormant company made up to 30 September 1988 (8 pages)
9 February 1988Full accounts made up to 30 September 1987 (5 pages)
9 February 1988Full accounts made up to 30 September 1987 (5 pages)
13 January 1987Full accounts made up to 30 September 1986 (4 pages)
13 January 1987Full accounts made up to 30 September 1986 (4 pages)
4 August 1986Company name changed larkslick LIMITED\certificate issued on 04/08/86 (2 pages)
4 August 1986Company name changed larkslick LIMITED\certificate issued on 04/08/86 (2 pages)