Company NameRoyscot Industrial Leasing Limited
Company StatusDissolved
Company Number02092159
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Dissolution Date2 May 2017 (7 years ago)
Previous NameSolemaxi Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 02 May 2017)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(29 years, 5 months after company formation)
Appointment Duration10 months (closed 02 May 2017)
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameJames Higginbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(29 years, 5 months after company formation)
Appointment Duration10 months (closed 02 May 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 02 May 2017)
Correspondence Address24-25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameWilliam Quay McCue
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 1993)
RoleInformation Systems Executive
Correspondence Address28 King William Drive
Cheltenham
Gloucestershire
GL53 7RP
Wales
Director NameBrian Ward Heaney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2000)
RoleCompany Executive
Correspondence AddressNorthfield
147a Wroslyn Road
Freeland Whitney
Oxfordshire
OX8 8HR
Director NameGordon John Hadland
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 August 1993)
RoleCompany Executive
Correspondence AddressChestnuts
Sevenhampton
Cheltenham
Gloucestershire
GL54 5SL
Wales
Director NamePeter Richard Henry Preston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Executive
Correspondence AddressBrook House
Duntisbourne Abbots
Cirencester
Glos
GL7 7JN
Wales
Director NameMichael Ian Charles Woodcock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2000)
RoleSolicitor
Correspondence AddressHigh Elms Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BL
Wales
Director NameRobert Burnet Cullen Young
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1992)
RoleCompany Executive
Correspondence Address9 St Stephens Manor
Cheltenham
Gloucestershire
GL51 5AF
Wales
Secretary NameMichael Ian Charles Woodcock
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressHigh Elms Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BL
Wales
Director NameJohn Huw Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2000)
RoleCompany Executive
Correspondence AddressGreystones
Syreford Road Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4JG
Wales
Director NameJohn Reginald Pollard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrome Hall Frome Hall Lane
Stroud
Gloucestershire
GL5 3JH
Wales
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1998)
RoleCompany Executive
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameClive Richard Dobbs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2000)
RoleBank Official
Correspondence AddressThe Rowans Gravel Pits Close
Bredon
Tewkesbury
Gloucestershire
GL20 7QL
Wales
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2004)
RoleAccountant/Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2004)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed30 September 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleStrategist
Correspondence AddressSunnyridge
Caldwell
Richmond
North Yorkshire
DL11 7QD
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed01 March 2002(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Paul Marrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shutters 2 Nightjar Close
Ewshot
Farnham
Surrey
GU10 5TQ
Director NameMr George Smith-Salmond Ashworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Laurelsfield
St Albans
Hertfordshire
AL3 4BZ
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2004(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed28 November 2005(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Richard Mark Priestman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Hove Park Villas
Hove
Sussex
BN3 6HH
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(21 years, 6 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
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed08 August 2008(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 September 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed05 September 2011(24 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD

Contact

Websitelombard.co.uk
Telephone07 075824592
Telephone regionMobile

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

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 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)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
14 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
13 July 2016Appointment of James Higginbotham as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of James Higginbotham as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
16 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 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)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 March 2015Appointment of Mr Peter Edmund Lord 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 2015Appointment of Mr Peter Edmund Lord 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)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (7 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)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (7 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)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 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 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
28 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
28 October 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
28 October 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 September 2010Termination of appointment of Richard Priestman as a director (1 page)
3 September 2010Termination of appointment of Richard Priestman as a director (1 page)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Secretary appointed lindsey helen cameron (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 (20 pages)
1 July 2008Full accounts made up to 31 December 2007 (20 pages)
22 August 2007Return made up to 01/08/07; full list of members (3 pages)
22 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Full accounts made up to 31 December 2006 (21 pages)
2 August 2007Full accounts made up to 31 December 2006 (21 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
5 July 2006Full accounts made up to 31 December 2005 (26 pages)
5 July 2006Full accounts made up to 31 December 2005 (26 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 August 2005Return made up to 01/08/05; full list of members (6 pages)
25 August 2005Return made up to 01/08/05; full list of members (6 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 September 2004Return made up to 01/08/04; full list of members (6 pages)
1 September 2004Return made up to 01/08/04; full list of members (6 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (3 pages)
12 March 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 September 2003Return made up to 01/08/03; full list of members (6 pages)
3 September 2003Return made up to 01/08/03; full list of members (6 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
21 June 2003New director appointed (6 pages)
21 June 2003New director appointed (6 pages)
19 June 2003New director appointed (8 pages)
19 June 2003New director appointed (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
22 August 2002Return made up to 01/08/02; full list of members (6 pages)
22 August 2002Return made up to 01/08/02; full list of members (6 pages)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/00
(1 page)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/00
(1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Location of register of members (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PL (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PL (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Location of register of members (1 page)
22 August 2000Return made up to 01/08/00; full list of members (8 pages)
22 August 2000Return made up to 01/08/00; full list of members (8 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (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)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
4 April 2000Auditor's resignation (2 pages)
4 April 2000Auditor's resignation (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (30 pages)
20 October 1999Full accounts made up to 31 December 1998 (30 pages)
24 August 1999Return made up to 01/08/99; no change of members (7 pages)
24 August 1999Return made up to 01/08/99; no change of members (7 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
21 August 1998Return made up to 01/08/98; no change of members (7 pages)
21 August 1998Return made up to 01/08/98; no change of members (7 pages)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
5 August 1997Return made up to 01/08/97; full list of members (8 pages)
5 August 1997Return made up to 01/08/97; full list of members (8 pages)
5 July 1997Full accounts made up to 31 December 1996 (14 pages)
5 July 1997Full accounts made up to 31 December 1996 (14 pages)
15 August 1996Full accounts made up to 31 December 1995 (14 pages)
15 August 1996Full accounts made up to 31 December 1995 (14 pages)
7 August 1996Return made up to 01/08/96; no change of members (7 pages)
7 August 1996Return made up to 01/08/96; no change of members (7 pages)
3 August 1995Return made up to 01/08/95; no change of members (14 pages)
3 August 1995Return made up to 01/08/95; no change of members (14 pages)
29 June 1995Full accounts made up to 31 December 1994 (15 pages)
29 June 1995Full accounts made up to 31 December 1994 (15 pages)
28 September 1994Full accounts made up to 31 December 1993 (15 pages)
28 September 1994Full accounts made up to 31 December 1993 (15 pages)
4 October 1993Full accounts made up to 31 December 1992 (14 pages)
4 October 1993Full accounts made up to 31 December 1992 (14 pages)
28 October 1992Full accounts made up to 31 December 1991 (15 pages)
28 October 1992Full accounts made up to 31 December 1991 (15 pages)
30 October 1991Full accounts made up to 31 December 1990 (14 pages)
30 October 1991Full accounts made up to 31 December 1990 (14 pages)
15 November 1990Full accounts made up to 31 December 1989 (14 pages)
15 November 1990Full accounts made up to 31 December 1989 (14 pages)
6 September 1989Full accounts made up to 31 December 1988 (14 pages)
6 September 1989Full accounts made up to 31 December 1988 (14 pages)
27 September 1988Full accounts made up to 31 December 1987 (14 pages)
27 September 1988Full accounts made up to 31 December 1987 (14 pages)
12 May 1987Memorandum and Articles of Association (12 pages)
12 May 1987Memorandum and Articles of Association (12 pages)