London
EC2M 4RB
Director Name | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2015(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 April 2018) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Joseph Alexander Pattara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2017(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 April 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 April 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Paul David Male |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 1998) |
Role | Sales Director |
Correspondence Address | 47 Norman Avenue Abingdon Oxfordshire OX14 2HJ |
Director Name | Mr Peter John Draper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 27 November 2015) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Riverview House River Walk Appleford Road Sutton Courtenay Oxfordshire OX14 4NR |
Director Name | Lesley Yvonne Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 7 Glendale Avenue Wash Common Newbury Berkshire RG14 6SG |
Director Name | Brian Ward Heaney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 January 1994) |
Role | Company Executive |
Correspondence Address | 93 Broadmarsh Lane Freeland Witney Oxfordshire OX8 8QP |
Director Name | John Huw Evans |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Company Executive |
Correspondence Address | Greystones Syreford Road Shipton Oliffe Cheltenham Gloucestershire GL54 4JG Wales |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1995) |
Role | Company Executive |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Secretary Name | Michael Ian Charles Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | High Elms Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BL Wales |
Director Name | Bevis Ian Oakes |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1995) |
Role | Company Executive |
Correspondence Address | 8 Newstead Road Barnwood Gloucester Gloucestershire GL4 7TQ Wales |
Director Name | Clive Richard Dobbs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 2000) |
Role | Bank Official |
Correspondence Address | The Rowans Gravel Pits Close Bredon Tewkesbury Gloucestershire GL20 7QL Wales |
Director Name | Mr Stephen John Male |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 1996) |
Role | Office Manager |
Correspondence Address | 31 Abbott Road Abingdon Oxfordshire OX14 2DT |
Director Name | Mr Malcolm Charles Cawston |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2003) |
Role | Finance House Sales Manager |
Country of Residence | England |
Correspondence Address | 11 Tivoli Street Cheltenham Gloucestershire GL50 2UW Wales |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(14 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 13 July 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | Jeremy Charles Harrington Rudge |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maltings Close Barnes London SW13 0NL |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Basement 269 Magdalen Road Earlsfield London SW18 3NZ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Director Name | Paul Martin Marston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2009) |
Role | Head Of Network Sales, Lombard |
Correspondence Address | 8 Heritage View Hatch Warren Basingstoke Hampshire RG22 4XN |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Director Name | Mr Andrew Stuart Hart |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 31 Daws Lea High Wycombe Buckinghamshire HP11 1QG |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 02 November 2007(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Director Name | Kevin Anthony Hayes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(23 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 February 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 16 Wolverton Close Chippenham Wiltshire SN14 0FG |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 06 March 2009(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Director Name | Mr Wesley William Harfield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 7th Floor 7th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | Kirsty Daly |
---|---|
Status | Resigned |
Appointed | 07 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Russell Anthony Garner-Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 October 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | Amy Williamson |
---|---|
Status | Resigned |
Appointed | 22 February 2012(25 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | James Higginbotham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 February 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(29 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Website | www.royscotlarch.co.uk |
---|
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,021,209 |
Net Worth | £529,961 |
Cash | £2,325,259 |
Current Liabilities | £30,381,208 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Application to strike the company off the register (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Statement by Directors (1 page) |
30 March 2017 | Solvency Statement dated 20/03/17 (1 page) |
30 March 2017 | Statement by Directors (1 page) |
30 March 2017 | Resolutions
|
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Solvency Statement dated 20/03/17 (1 page) |
27 February 2017 | Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page) |
27 February 2017 | Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page) |
27 February 2017 | Appointment of Joseph Alexander Pattara as a director on 21 February 2017 (2 pages) |
27 February 2017 | Appointment of Joseph Alexander Pattara as a director on 21 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
13 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Auditor's resignation (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 17 August 2016 (1 page) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 January 2016 | Change of name notice (2 pages) |
15 January 2016 | Change of name notice (2 pages) |
15 January 2016 | Company name changed royscot larch LIMITED\certificate issued on 15/01/16
|
15 January 2016 | Company name changed royscot larch LIMITED\certificate issued on 15/01/16
|
17 December 2015 | Appointment of Mr Peter Edmund Lord as a director on 4 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Peter Edmund Lord as a director on 4 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Peter John Draper as a director on 27 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Peter John Draper as a director on 27 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
5 March 2015 | Appointment of Mr Ian John Isaac as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Andrew Paul Gadsby as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Ian John Isaac as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Andrew Paul Gadsby as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 December 2014 | Termination of appointment of Russell Anthony Garner-Jones as a director on 17 October 2014 (1 page) |
3 December 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director on 17 October 2014 (2 pages) |
3 December 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director on 17 October 2014 (2 pages) |
3 December 2014 | Termination of appointment of Russell Anthony Garner-Jones as a director on 17 October 2014 (1 page) |
4 November 2014 | Full accounts made up to 31 December 2013 (26 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (26 pages) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
25 June 2013 | Termination of appointment of Andrew Hart as a director (1 page) |
25 June 2013 | Termination of appointment of Andrew Hart as a director (1 page) |
25 June 2013 | Appointment of James Higginbotham as a director (2 pages) |
25 June 2013 | Appointment of James Higginbotham as a director (2 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Appointment of Russell Anthony Garner-Jones as a director (2 pages) |
3 November 2011 | Appointment of Russell Anthony Garner-Jones as a director (2 pages) |
21 October 2011 | Termination of appointment of Wesley Harfield as a director (1 page) |
21 October 2011 | Termination of appointment of Wesley Harfield as a director (1 page) |
28 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
12 July 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
12 July 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
11 July 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
8 March 2010 | Termination of appointment of Kevin Hayes as a director (1 page) |
8 March 2010 | Appointment of Wesley William Harfield as a director (2 pages) |
8 March 2010 | Appointment of Wesley William Harfield as a director (2 pages) |
8 March 2010 | Termination of appointment of Kevin Hayes as a director (1 page) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
17 March 2009 | Appointment terminated director paul marston (1 page) |
17 March 2009 | Director appointed kevin anthony hayes (1 page) |
17 March 2009 | Director appointed kevin anthony hayes (1 page) |
17 March 2009 | Appointment terminated director paul marston (1 page) |
10 March 2009 | Secretary appointed lindsey helen cameron (1 page) |
10 March 2009 | Appointment terminated secretary marcos castro (1 page) |
10 March 2009 | Secretary appointed lindsey helen cameron (1 page) |
10 March 2009 | Appointment terminated secretary marcos castro (1 page) |
26 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (3 pages) |
25 February 2004 | Director resigned (3 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
26 February 2003 | Director's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (5 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
20 February 2002 | New director appointed (5 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
5 October 2000 | Location of register of members (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PLL (1 page) |
5 October 2000 | Location of register of members (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PLL (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
8 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
4 April 2000 | Auditor's resignation (2 pages) |
4 April 2000 | Auditor's resignation (2 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
17 February 2000 | Return made up to 01/02/00; no change of members (6 pages) |
17 February 2000 | Return made up to 01/02/00; no change of members (6 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
20 November 1998 | Full accounts made up to 30 September 1998 (15 pages) |
20 November 1998 | Full accounts made up to 30 September 1998 (15 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
16 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
16 December 1997 | Full accounts made up to 30 September 1997 (15 pages) |
16 December 1997 | Full accounts made up to 30 September 1997 (15 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
28 November 1996 | Full accounts made up to 30 September 1996 (15 pages) |
28 November 1996 | Full accounts made up to 30 September 1996 (15 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
30 November 1995 | Full accounts made up to 30 September 1995 (15 pages) |
30 November 1995 | Full accounts made up to 30 September 1995 (15 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | New director appointed (4 pages) |
25 May 1995 | Director resigned (6 pages) |
25 May 1995 | New director appointed (4 pages) |
25 May 1995 | New director appointed (4 pages) |
25 May 1995 | Director resigned (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
2 December 1994 | Full accounts made up to 30 September 1994 (15 pages) |
2 December 1994 | Full accounts made up to 30 September 1994 (15 pages) |
1 December 1993 | Full accounts made up to 30 September 1993 (14 pages) |
1 December 1993 | Full accounts made up to 30 September 1993 (14 pages) |
10 December 1992 | Full accounts made up to 30 September 1992 (13 pages) |
10 December 1992 | Full accounts made up to 30 September 1992 (13 pages) |
24 September 1992 | New director appointed (2 pages) |
24 September 1992 | New director appointed (2 pages) |
24 September 1992 | New director appointed (2 pages) |
18 September 1992 | New director appointed (4 pages) |
18 September 1992 | New director appointed (4 pages) |
18 September 1992 | New director appointed (4 pages) |
12 August 1992 | Director resigned;new director appointed (10 pages) |
12 August 1992 | Director resigned;new director appointed (10 pages) |
12 August 1992 | New director appointed (10 pages) |
12 August 1992 | New director appointed (10 pages) |
12 August 1992 | Director resigned;new director appointed (10 pages) |
12 August 1992 | Director resigned;new director appointed (10 pages) |
6 December 1991 | Full accounts made up to 30 September 1991 (14 pages) |
6 December 1991 | Full accounts made up to 30 September 1991 (14 pages) |
14 December 1990 | Full accounts made up to 30 September 1990 (14 pages) |
14 December 1990 | Full accounts made up to 30 September 1990 (14 pages) |
11 July 1990 | Company name changed\certificate issued on 11/07/90 (2 pages) |
11 July 1990 | Company name changed\certificate issued on 11/07/90 (2 pages) |
3 January 1990 | Accounts for a dormant company made up to 30 September 1989 (7 pages) |
3 January 1990 | Accounts for a dormant company made up to 30 September 1989 (7 pages) |
2 February 1989 | Accounts for a dormant company made up to 30 September 1988 (8 pages) |
2 February 1989 | Accounts for a dormant company made up to 30 September 1988 (8 pages) |
9 February 1988 | Full accounts made up to 30 September 1987 (5 pages) |
9 February 1988 | Full accounts made up to 30 September 1987 (5 pages) |
13 January 1987 | Full accounts made up to 30 September 1986 (4 pages) |
13 January 1987 | Full accounts made up to 30 September 1986 (4 pages) |
4 August 1986 | Company name changed larkslick LIMITED\certificate issued on 04/08/86 (2 pages) |
4 August 1986 | Company name changed larkslick LIMITED\certificate issued on 04/08/86 (2 pages) |