London
EC1A 9BD
Director Name | Mr David Phillip Monks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robin Beer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(33 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mrs Polly Ann Williams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Sandra Pia Aversa |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 September 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Vice President |
Country of Residence | Canada |
Correspondence Address | Brewin Dolphin 12 Smithfield Street London EC1A 9BD |
Director Name | David Douglas Buckley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Jennifer Kristine Publicover |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 September 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Vice President |
Country of Residence | Canada |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David John Thomas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Marg Concannon |
---|---|
Status | Current |
Appointed | 31 May 2023(36 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | Dorey Court, Admiral Park PO Box 48 Guernsey GY1 3BQ |
Director Name | Ms Malena Sofie Ljungkvist |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 October 2023(36 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Risk Officer, Rbc Europe Limited |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Charles Niel Daubeny |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1992) |
Role | Banker |
Correspondence Address | Halnacker Hill Bowlhead Green Godalming Surrey GU8 6NN |
Director Name | Ian Robert Dundas Andrews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 1993) |
Role | Stockbroker |
Correspondence Address | 70 Scarsdale Villas London W8 6PP |
Director Name | Mr Robin Alec Bayford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Secretary Name | David Courtney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 November 1991) |
Role | Company Director |
Correspondence Address | Long Cottage Mews Lane Winchester Hampshire SO22 4PS |
Secretary Name | Victoria Jane Le Sueur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 1997) |
Role | Stockbroker |
Correspondence Address | 8 Johnston Close London SW9 0QS |
Director Name | Alan Gordon Biggar |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 May 2001) |
Role | Stockbroker |
Correspondence Address | 28 Queens Crescent Edinburgh Midlothian EH9 2BA Scotland |
Director Name | Mrs Leann Frances Jones Bowden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Mr Robin Alec Bayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(10 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 11 December 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(16 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Patrick Cadwallader |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(16 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2007) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 38 Barnetts Lane Kidderminster Worcestershire DY10 3HH |
Secretary Name | Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 46 Meadway Harpenden Hertfordshire AL5 1JL |
Director Name | Mr Henry Arthur Algeo |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2013) |
Role | Stockbroker |
Country of Residence | Northern Ireland |
Correspondence Address | 89 Charlotte Street Ballymoney County Antrim BT53 6AZ Northern Ireland |
Director Name | Mrs Linda Cartwright |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(21 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Baden Powell Close Great Baddow Chelmsford Essex CM2 7GA |
Director Name | Mr Matthew Collis |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(21 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Philip John Browne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2008(21 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Howard Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(21 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Miss Judie May Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2013) |
Role | Secretary |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Matthew George Butcher |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 21 March 2013(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Ian Dewar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 September 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Angela Wright |
---|---|
Status | Resigned |
Appointed | 03 February 2017(29 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 04 September 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Resigned |
Appointed | 04 September 2017(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Siobhan Geraldine Boylan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | brewin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 267900 |
Telephone region | Aberdeen |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20.6m at £1 | Brewin Dolphin Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £285,119,000 |
Net Worth | £100,598,000 |
Cash | £151,980,000 |
Current Liabilities | £372,859,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
5 May 1993 | Delivered on: 11 May 1993 Satisfied on: 23 May 2007 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All shares stock and other securities of any description designated by the stock exchange as talisman securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 April 1993 | Delivered on: 20 April 1993 Satisfied on: 23 May 2007 Persons entitled: Midland Bank PLC Classification: Confirmation deed Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement d/d 03/04/93, the restated facility agreement and/or any other security documents (as defined therein). Particulars: The property charged by the company in favour of the bank under the security documents. See the mortgage charge document for full details. Fully Satisfied |
8 April 1993 | Delivered on: 19 April 1993 Satisfied on: 23 May 2007 Persons entitled: Midland Bank PLC Classification: Deed of variation Secured details: Varying the terms over bank accounts dated 03/04/92. Particulars: All rights, title and interest in the bank accounts. See the mortgage charge document for full details. Fully Satisfied |
8 April 1993 | Delivered on: 19 April 1993 Satisfied on: 23 May 2007 Persons entitled: Midland Bank PLC Classification: Form of security schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility letter and/or any deed or document supplemental to any one or more of them varying or amending. Particulars: All and singular the items as described in the schedule atteched to form 395 and all indebtedness upon the terms of the chattel mortgage. See the mortgage charge document for full details. Fully Satisfied |
3 April 1992 | Delivered on: 16 April 1992 Satisfied on: 20 October 1994 Persons entitled: Midland Bank PLC Classification: Deed of assignment of goodwill Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 3/4/92 (to include any amendment variation or supplement) and all monies due from effectdart limited to the chargee under the terms of the facility agreement dated 3/4/92 (to include any amendment variation or supplement). Particulars: The goodwill of the company in connection with its business of stockbroking & portfolio management services (for full details refer to doc M395 ref M35). Fully Satisfied |
3 April 1992 | Delivered on: 16 April 1992 Satisfied on: 20 October 1994 Persons entitled: Midland Bank PLC Classification: Charge over bank accounts Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 3/4/92. Particulars: All the right title & interest of the company in the charged accounts. Fully Satisfied |
3 April 1992 | Delivered on: 16 April 1992 Satisfied on: 20 October 1994 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 3/4/92 (as amended varied or supplemented) and all monies due from effectdart limited to the chargee on any account whatsoever under the terms of the loan agreement dated 3/4/92 (as amended varied or supplemented). Particulars: The computer equipment motor vehicles & other chattels (for full details refer to doc M395 ref M33 & continuation sheets). Fully Satisfied |
3 April 1992 | Delivered on: 16 April 1992 Satisfied on: 20 October 1994 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 3/4/92 (to include any amendment or supplement thereto) and all monies due from effectdart limited to the chargee under the terms of the facility agreement dated 3/4/92 (to include any amendmentor supplement thereto). Particulars: All the bonds stocks shares & other securities (refer to doc M395 ref M32 & continuation sheets). Fully Satisfied |
15 July 1998 | Delivered on: 24 July 1998 Satisfied on: 23 May 2007 Persons entitled: Royal Bank of Canada Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under or in connection with the facilities (as defiend). Particulars: All the title benefit and interest present and future in and to the obligationsof the chargee to make payment of all amounts standing to the credit of the accounts and in and to all interest arisingin connection therewith and in and to all amounts from time to time credited tothe accounts and in and to any other amount arising in connection with any amount standing to the credit of the accounts. See the mortgage charge document for full details. Fully Satisfied |
3 April 1992 | Delivered on: 16 April 1992 Satisfied on: 20 October 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 June 2001 | Delivered on: 4 July 2001 Persons entitled: The Bank of New York Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All personal property and fixtures of the company or in which the company has an interest wherever located and whether now or hereafter existing or now owned or hereafter acquired and whether or not subject to the uniform commercial code as in effect in the state of new york, including but not limited to any and all securities and other property held in the account under the terms of the global clearing and custody agreement and any cash balances held in any account maintained by the bank in connection therewith. See the mortgage charge document for full details. Outstanding |
22 February 2021 | Full accounts made up to 30 September 2020 (80 pages) |
---|---|
9 February 2021 | Termination of appointment of Simon Edward Callum Miller as a director on 5 February 2021 (1 page) |
9 February 2021 | Appointment of Mr Toby Emil Strauss as a director on 5 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Kathleen Mary Shailer as a director on 5 February 2021 (1 page) |
13 November 2020 | Termination of appointment of Simonetta Rigo as a director on 13 November 2020 (1 page) |
29 September 2020 | Full accounts made up to 30 September 2019 (73 pages) |
19 June 2020 | Appointment of Mr Robin Beer as a director on 15 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of David Richardson Nicol as a director on 14 June 2020 (1 page) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Mr David Phillip Monks as a director on 10 February 2020 (2 pages) |
24 October 2019 | Termination of appointment of Paul Wilson as a director on 9 October 2019 (1 page) |
24 June 2019 | Full accounts made up to 30 September 2018 (66 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
6 March 2019 | Appointment of Ms Siobhan Geraldine Boylan as a director on 4 March 2019 (2 pages) |
8 June 2018 | Appointment of Ms Simonetta Rigo as a director on 6 June 2018 (2 pages) |
16 May 2018 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
8 February 2018 | Full accounts made up to 30 September 2017 (63 pages) |
18 December 2017 | Appointment of Mr Michael John Kellard as a director on 1 December 2017 (2 pages) |
10 October 2017 | Termination of appointment of Angela Wright as a secretary on 4 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Angela Wright as a secretary on 4 September 2017 (1 page) |
8 September 2017 | Appointment of Mrs Tiffany Brill as a secretary on 4 September 2017 (2 pages) |
8 September 2017 | Appointment of Mrs Tiffany Brill as a secretary on 4 September 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 February 2017 | Termination of appointment of Angela Ann Knight as a director on 3 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Angela Ann Knight as a director on 3 February 2017 (1 page) |
15 February 2017 | Full accounts made up to 30 September 2016 (66 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (66 pages) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Ms Angela Wright as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Ms Angela Wright as a secretary on 3 February 2017 (2 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 March 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
15 February 2016 | Full accounts made up to 30 September 2015 (45 pages) |
15 February 2016 | Full accounts made up to 30 September 2015 (45 pages) |
19 January 2016 | Termination of appointment of Stephen Nicholas Ford as a director on 7 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Stephen Nicholas Ford as a director on 7 January 2016 (1 page) |
31 July 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
25 March 2015 | Director's details changed for Mrs Angela Ann Knight on 1 January 2015 (2 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr David Richardson Nicol on 21 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr David Richardson Nicol on 21 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mrs Angela Ann Knight on 1 January 2015 (2 pages) |
25 March 2015 | Director's details changed for Mrs Angela Ann Knight on 1 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of Michael John Ross Williams as a director on 20 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Michael John Ross Williams as a director on 20 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Stephen Mark Jeffrey Lamport as a director on 20 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Stephen Mark Jeffrey Lamport as a director on 20 February 2015 (1 page) |
20 February 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
30 January 2015 | Full accounts made up to 28 September 2014 (40 pages) |
30 January 2015 | Full accounts made up to 28 September 2014 (40 pages) |
9 January 2015 | Appointment of Mrs Kathleen Mary Shailer as a director on 18 December 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Kathleen Mary Shailer as a director on 18 December 2014 (2 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
28 May 2014 | Appointment of Mrs Caroline Helen Taylor as a director (2 pages) |
28 May 2014 | Appointment of Mrs Caroline Helen Taylor as a director (2 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 February 2014 | Termination of appointment of Francis Worsley as a director (1 page) |
21 February 2014 | Termination of appointment of Francis Worsley as a director (1 page) |
17 January 2014 | Full accounts made up to 29 September 2013 (40 pages) |
17 January 2014 | Full accounts made up to 29 September 2013 (40 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
13 December 2013 | Appointment of Mr Paul Wilson as a director (2 pages) |
13 December 2013 | Appointment of Mr Paul Wilson as a director (2 pages) |
22 November 2013 | Appointment of Mr Ian Dewar as a director (2 pages) |
22 November 2013 | Appointment of Mr Ian Dewar as a director (2 pages) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Secretary's details changed for Miss Angela Wright on 27 March 2013 (1 page) |
27 March 2013 | Secretary's details changed for Miss Angela Wright on 27 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Sarah Soar as a director (1 page) |
21 March 2013 | Termination of appointment of Barry Howard as a director (1 page) |
21 March 2013 | Termination of appointment of Jamie Matheson as a director (1 page) |
21 March 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
21 March 2013 | Termination of appointment of Sarah Soar as a director (1 page) |
21 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
21 March 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
21 March 2013 | Termination of appointment of Barry Howard as a director (1 page) |
21 March 2013 | Appointment of Mr Stephen Nicholas Ford as a director (2 pages) |
21 March 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
21 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
21 March 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
21 March 2013 | Termination of appointment of Ian Speke as a director (1 page) |
21 March 2013 | Termination of appointment of Jamie Matheson as a director (1 page) |
21 March 2013 | Appointment of Mr Stephen Nicholas Ford as a director (2 pages) |
21 March 2013 | Termination of appointment of Ian Speke as a director (1 page) |
11 March 2013 | Full accounts made up to 30 September 2012 (40 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (40 pages) |
21 February 2013 | Termination of appointment of Matthew Collis as a director (1 page) |
21 February 2013 | Appointment of Ms Angela Knight as a director (2 pages) |
21 February 2013 | Appointment of Mr David Richardson Nicol as a director (2 pages) |
21 February 2013 | Appointment of Mr David Richardson Nicol as a director (2 pages) |
21 February 2013 | Appointment of Sir Stephen Mark Jeffrey Lamport as a director (2 pages) |
21 February 2013 | Appointment of Mr Francis Edward Worsley as a director (2 pages) |
21 February 2013 | Termination of appointment of Matthew Collis as a director (1 page) |
21 February 2013 | Appointment of Mr Simon Edward Callum Miller as a director (2 pages) |
21 February 2013 | Appointment of Mr Francis Edward Worsley as a director (2 pages) |
21 February 2013 | Appointment of Sir Stephen Mark Jeffrey Lamport as a director (2 pages) |
21 February 2013 | Appointment of Mr Simon Edward Callum Miller as a director (2 pages) |
21 February 2013 | Appointment of Ms Angela Knight as a director (2 pages) |
13 February 2013 | Termination of appointment of Rupert Tyler as a director (1 page) |
13 February 2013 | Termination of appointment of Stephen Ford as a director (1 page) |
13 February 2013 | Termination of appointment of Rupert Tyler as a director (1 page) |
13 February 2013 | Termination of appointment of Linda Cartwright as a director (1 page) |
13 February 2013 | Termination of appointment of Angela Wright as a director (1 page) |
13 February 2013 | Termination of appointment of Stephen Ford as a director (1 page) |
13 February 2013 | Termination of appointment of Philip Browne as a director (1 page) |
13 February 2013 | Termination of appointment of John Beeston as a director (1 page) |
13 February 2013 | Termination of appointment of John Beeston as a director (1 page) |
13 February 2013 | Termination of appointment of Philip Browne as a director (1 page) |
13 February 2013 | Termination of appointment of Angela Wright as a director (1 page) |
13 February 2013 | Termination of appointment of Linda Cartwright as a director (1 page) |
13 February 2013 | Termination of appointment of Matthew Butcher as a director (1 page) |
13 February 2013 | Termination of appointment of Matthew Butcher as a director (1 page) |
22 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
10 January 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
10 January 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
7 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
7 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
24 October 2012 | Termination of appointment of David Mccorkell as a director (1 page) |
24 October 2012 | Termination of appointment of David Mccorkell as a director (1 page) |
5 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
29 August 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
29 August 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
28 March 2012 | Director's details changed for Mr Matthew Collis on 18 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (17 pages) |
28 March 2012 | Director's details changed for Mr Matthew Collis on 18 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr John Howard Beeston on 18 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (17 pages) |
28 March 2012 | Director's details changed for Mr John Howard Beeston on 18 March 2012 (2 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (37 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (37 pages) |
3 January 2012 | Termination of appointment of David Strange as a director (1 page) |
3 January 2012 | Termination of appointment of David Strange as a director (1 page) |
26 April 2011 | Termination of appointment of Graeme Summers as a director (1 page) |
26 April 2011 | Termination of appointment of Graeme Summers as a director (1 page) |
11 April 2011 | Full accounts made up to 26 September 2010 (36 pages) |
11 April 2011 | Full accounts made up to 26 September 2010 (36 pages) |
30 March 2011 | Director's details changed for Mr Stephen Nicholas Ford on 15 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (19 pages) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (19 pages) |
30 March 2011 | Director's details changed for Mr Stephen Nicholas Ford on 15 March 2011 (2 pages) |
26 November 2010 | Termination of appointment of John Fyfe as a director (1 page) |
26 November 2010 | Termination of appointment of John Fyfe as a director (1 page) |
4 November 2010 | Resolutions
|
4 November 2010 | Statement of capital on 4 November 2010
|
4 November 2010 | Resolutions
|
4 November 2010 | Statement of capital on 4 November 2010
|
4 November 2010 | Solvency statement dated 19/10/10 (2 pages) |
4 November 2010 | Statement by directors (2 pages) |
4 November 2010 | Statement of capital on 4 November 2010
|
4 November 2010 | Solvency statement dated 19/10/10 (2 pages) |
4 November 2010 | Statement by directors (2 pages) |
6 October 2010 | Appointment of Mr Matthew George Butcher as a director (2 pages) |
6 October 2010 | Appointment of Mr Matthew George Butcher as a director (2 pages) |
12 April 2010 | Statement of affairs (3 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
12 April 2010 | Statement of affairs (3 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
25 March 2010 | Director's details changed for Jamie Graham Matheson on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Sarah Jane Spencer Soar on 21 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (13 pages) |
25 March 2010 | Director's details changed for David Charles Strange on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Henry Arthur Algeo on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Linda Cartwright on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Philip John Browne on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jamie Graham Matheson on 21 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Miss Judie May Howlett on 21 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr John Richard Fyfe on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Barry Mark Howard on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Sarah Jane Spencer Soar on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Linda Cartwright on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ian Benjamin Speke on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr John Richard Fyfe on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael John Ross Williams on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Philip John Browne on 21 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (13 pages) |
25 March 2010 | Secretary's details changed for Miss Judie May Howlett on 21 March 2010 (1 page) |
25 March 2010 | Director's details changed for Ian Benjamin Speke on 21 March 2010 (2 pages) |
25 March 2010 | Appointment of Mr Rupert David Tyler as a director (2 pages) |
25 March 2010 | Director's details changed for Michael John Ross Williams on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Graeme Summers on 21 March 2010 (2 pages) |
25 March 2010 | Appointment of Mr Rupert David Tyler as a director (2 pages) |
25 March 2010 | Director's details changed for David Charles Strange on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Henry Arthur Algeo on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Graeme Summers on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Barry Mark Howard on 21 March 2010 (2 pages) |
11 March 2010 | Full accounts made up to 27 September 2009 (35 pages) |
11 March 2010 | Full accounts made up to 27 September 2009 (35 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
12 October 2009 | Appointment of Mr Stephen Nicholas Ford as a director (2 pages) |
12 October 2009 | Appointment of Mr Stephen Nicholas Ford as a director (2 pages) |
1 October 2009 | Appointment terminated director simon still (1 page) |
1 October 2009 | Appointment terminated director christopher legge (1 page) |
1 October 2009 | Appointment terminated director christopher legge (1 page) |
1 October 2009 | Appointment terminated director simon still (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
14 April 2009 | Director appointed mr john richard fyfe (1 page) |
14 April 2009 | Director appointed mr john richard fyfe (1 page) |
31 March 2009 | Return made up to 21/03/09; full list of members (9 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (9 pages) |
10 March 2009 | Full accounts made up to 28 September 2008 (33 pages) |
10 March 2009 | Full accounts made up to 28 September 2008 (33 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Statement of affairs (2 pages) |
18 December 2008 | Ad 27/11/08\gbp si 242538@1=242538\gbp ic 18325472/18568010\ (2 pages) |
18 December 2008 | Statement of affairs (2 pages) |
18 December 2008 | Memorandum and Articles of Association (5 pages) |
18 December 2008 | Nc inc already adjusted 27/11/08 (2 pages) |
18 December 2008 | Nc inc already adjusted 27/11/08 (2 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Ad 27/11/08\gbp si 242538@1=242538\gbp ic 18325472/18568010\ (2 pages) |
18 December 2008 | Memorandum and Articles of Association (5 pages) |
2 June 2008 | Director appointed mr matthew collis (1 page) |
2 June 2008 | Director appointed mrs linda cartwright (1 page) |
2 June 2008 | Director appointed mr philip john browne (1 page) |
2 June 2008 | Director appointed mr philip john browne (1 page) |
2 June 2008 | Director appointed mr john howard beeston (1 page) |
2 June 2008 | Director appointed mr matthew collis (1 page) |
2 June 2008 | Director appointed mr john howard beeston (1 page) |
2 June 2008 | Director appointed mrs linda cartwright (1 page) |
2 June 2008 | Director appointed miss angela wright (1 page) |
2 June 2008 | Director appointed miss angela wright (1 page) |
4 April 2008 | Full accounts made up to 30 September 2007 (25 pages) |
4 April 2008 | Full accounts made up to 30 September 2007 (25 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (7 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (7 pages) |
28 February 2008 | Appointment terminated director john hall (1 page) |
28 February 2008 | Appointment terminated director john hall (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Company name changed brewin dolphin securities limite d\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Company name changed brewin dolphin securities limite d\certificate issued on 01/10/07 (2 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
5 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
9 March 2007 | Full accounts made up to 30 September 2006 (25 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (25 pages) |
26 January 2007 | Ad 08/12/06--------- £ si 372394@1=372394 £ ic 17953078/18325472 (2 pages) |
26 January 2007 | Particulars of contract relating to shares (2 pages) |
26 January 2007 | Particulars of contract relating to shares (2 pages) |
26 January 2007 | Ad 08/12/06--------- £ si 372394@1=372394 £ ic 17953078/18325472 (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
10 April 2006 | Return made up to 21/03/06; full list of members (12 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (12 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
13 April 2005 | Return made up to 21/03/05; full list of members (12 pages) |
13 April 2005 | Return made up to 21/03/05; full list of members (12 pages) |
1 March 2005 | Full accounts made up to 24 September 2004 (21 pages) |
1 March 2005 | Full accounts made up to 24 September 2004 (21 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 21/03/04; full list of members
|
6 April 2004 | Return made up to 21/03/04; full list of members
|
8 March 2004 | Full accounts made up to 26 September 2003 (16 pages) |
8 March 2004 | Full accounts made up to 26 September 2003 (16 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
25 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
25 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (18 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (18 pages) |
3 October 2002 | Statement of affairs (4 pages) |
3 October 2002 | Statement of affairs (4 pages) |
3 October 2002 | Ad 29/07/02--------- £ si 110132@1=110132 £ ic 17214001/17324133 (2 pages) |
3 October 2002 | Ad 29/07/02--------- £ si 110132@1=110132 £ ic 17214001/17324133 (2 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | Conso conve 05/07/02 (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Conso conve 05/07/02 (2 pages) |
17 June 2002 | Return made up to 21/03/02; full list of members; amend (11 pages) |
17 June 2002 | Return made up to 21/03/02; full list of members; amend (11 pages) |
13 June 2002 | Conso conve 15/05/02 (1 page) |
13 June 2002 | Conso conve 15/05/02 (1 page) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
1 May 2002 | Return made up to 21/03/02; full list of members (11 pages) |
1 May 2002 | Return made up to 21/03/02; full list of members (11 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 December 2001 | Full accounts made up to 30 September 2001 (16 pages) |
27 December 2001 | Full accounts made up to 30 September 2001 (16 pages) |
14 November 2001 | Statement of affairs (4 pages) |
14 November 2001 | Statement of affairs (4 pages) |
14 November 2001 | Ad 28/09/01--------- £ si 152955@1=152955 £ ic 16903838/17056793 (2 pages) |
14 November 2001 | Ad 28/09/01--------- £ si 152955@1=152955 £ ic 16903838/17056793 (2 pages) |
11 September 2001 | Ad 07/09/01--------- £ si 358510@1=358510 £ ic 16545328/16903838 (2 pages) |
11 September 2001 | Ad 07/09/01--------- £ si 358510@1=358510 £ ic 16545328/16903838 (2 pages) |
4 July 2001 | Particulars of mortgage/charge (8 pages) |
4 July 2001 | Particulars of mortgage/charge (8 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (3 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 21/03/01; change of members (11 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 21/03/01; change of members (11 pages) |
18 April 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 October 2000 | Ad 23/02/00--------- £ si 310162@1 (2 pages) |
4 October 2000 | Ad 23/02/00--------- £ si 310162@1 (2 pages) |
7 September 2000 | Ad 04/09/00--------- £ si [email protected]=78262 £ ic 16467066/16545328 (2 pages) |
7 September 2000 | Ad 04/09/00--------- £ si [email protected]=78262 £ ic 16467066/16545328 (2 pages) |
1 September 2000 | Statement of affairs (54 pages) |
1 September 2000 | Ad 11/08/00--------- £ si [email protected]=8774 £ ic 16458292/16467066 (4 pages) |
1 September 2000 | Statement of affairs (54 pages) |
1 September 2000 | Ad 11/08/00--------- £ si [email protected]=8774 £ ic 16458292/16467066 (4 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
16 August 2000 | Ad 10/08/00--------- £ si 523935@1=523935 £ ic 15934357/16458292 (2 pages) |
16 August 2000 | Ad 10/08/00--------- £ si 523935@1=523935 £ ic 15934357/16458292 (2 pages) |
28 July 2000 | Full accounts made up to 26 September 1999 (15 pages) |
28 July 2000 | Full accounts made up to 26 September 1999 (15 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Ad 26/05/00--------- £ si [email protected]=3184 £ ic 15931173/15934357 (4 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | £ nc 20210000/20294000 05/04/00 (1 page) |
13 June 2000 | Statement of affairs (51 pages) |
13 June 2000 | Statement of affairs (51 pages) |
13 June 2000 | Memorandum and Articles of Association (9 pages) |
13 June 2000 | £ nc 20210000/20294000 05/04/00 (1 page) |
13 June 2000 | Ad 26/05/00--------- £ si [email protected]=3184 £ ic 15931173/15934357 (4 pages) |
13 June 2000 | Memorandum and Articles of Association (9 pages) |
13 April 2000 | Return made up to 21/03/00; full list of members (9 pages) |
13 April 2000 | Return made up to 21/03/00; full list of members (9 pages) |
27 March 2000 | Ad 17/02/00--------- £ si 758384@1=758384 £ ic 15172789/15931173 (2 pages) |
27 March 2000 | Ad 17/02/00--------- £ si 758384@1=758384 £ ic 15172789/15931173 (2 pages) |
16 November 1999 | Ad 29/10/99--------- £ si 1000@1=1000 £ ic 15171789/15172789 (2 pages) |
16 November 1999 | Ad 29/10/99--------- £ si 1000@1=1000 £ ic 15171789/15172789 (2 pages) |
25 October 1999 | Ad 26/09/99--------- £ si 35500@1=35500 £ ic 15136289/15171789 (2 pages) |
25 October 1999 | Ad 26/09/99--------- £ si 35500@1=35500 £ ic 15136289/15171789 (2 pages) |
25 August 1999 | Ad 28/09/98--------- £ si 982930@1 (2 pages) |
25 August 1999 | Ad 28/09/98--------- £ si 982930@1 (2 pages) |
25 August 1999 | Ad 22/01/98--------- £ si 576117@1 (2 pages) |
25 August 1999 | Ad 22/01/98--------- £ si 576117@1 (2 pages) |
21 April 1999 | Return made up to 21/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 21/03/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 27 September 1998 (14 pages) |
1 February 1999 | Full accounts made up to 27 September 1998 (14 pages) |
14 October 1998 | Ad 28/09/98--------- £ si 2857000@1=2857000 £ ic 10720242/13577242 (2 pages) |
14 October 1998 | Ad 28/09/98--------- £ si 2857000@1=2857000 £ ic 10720242/13577242 (2 pages) |
28 September 1998 | Company name changed brewin dolphin bell lawrie limit ed\certificate issued on 28/09/98 (2 pages) |
28 September 1998 | Company name changed brewin dolphin bell lawrie limit ed\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
25 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
24 July 1998 | Particulars of mortgage/charge (7 pages) |
24 July 1998 | Particulars of mortgage/charge (7 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 March 1998 | Return made up to 21/03/98; change of members (8 pages) |
25 March 1998 | Return made up to 21/03/98; change of members (8 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 May 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 21/03/97; full list of members
|
7 May 1997 | Return made up to 21/03/97; full list of members
|
16 May 1996 | Ad 10/05/96--------- £ si 376386@1=376386 £ ic 10274954/10651340 (2 pages) |
16 May 1996 | Ad 10/05/96--------- £ si 376386@1=376386 £ ic 10274954/10651340 (2 pages) |
1 May 1996 | Conve 26/04/96 (1 page) |
1 May 1996 | Conve 26/04/96 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Ad 26/04/96--------- £ si 86557@1=86557 £ ic 10188397/10274954 (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Ad 26/04/96--------- £ si 323433@1=323433 £ ic 9864964/10188397 (2 pages) |
30 April 1996 | Ad 26/04/96--------- £ si 86557@1=86557 £ ic 10188397/10274954 (2 pages) |
30 April 1996 | Ad 26/04/96--------- £ si 30295@1=30295 £ ic 9834669/9864964 (2 pages) |
30 April 1996 | Ad 26/04/96--------- £ si 323433@1=323433 £ ic 9864964/10188397 (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | £ nc 10210000/20210000 26/04/96 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | £ nc 10210000/20210000 26/04/96 (1 page) |
30 April 1996 | Ad 26/04/96--------- £ si 30295@1=30295 £ ic 9834669/9864964 (2 pages) |
30 April 1996 | Resolutions
|
4 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 March 1996 | Return made up to 21/03/96; full list of members (8 pages) |
25 March 1996 | Return made up to 21/03/96; full list of members (8 pages) |
24 March 1996 | Ad 31/12/95--------- £ si 394669@1=394669 £ ic 9440000/9834669 (2 pages) |
24 March 1996 | Ad 31/12/95--------- £ si 394669@1=394669 £ ic 9440000/9834669 (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
26 May 1995 | Full accounts made up to 9 December 1994 (13 pages) |
26 May 1995 | Full accounts made up to 9 December 1994 (13 pages) |
26 May 1995 | Full accounts made up to 9 December 1994 (13 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Return made up to 21/03/95; change of members (8 pages) |
28 March 1995 | Return made up to 21/03/95; change of members (8 pages) |
1 September 1994 | New director appointed (2 pages) |
1 September 1994 | New director appointed (2 pages) |
10 June 1994 | Memorandum and Articles of Association (6 pages) |
10 June 1994 | Memorandum and Articles of Association (6 pages) |
10 June 1994 | Resolutions
|
10 June 1994 | Resolutions
|
11 May 1993 | Particulars of mortgage/charge (7 pages) |
11 May 1993 | Particulars of mortgage/charge (7 pages) |
10 May 1993 | Full accounts made up to 11 December 1992 (18 pages) |
10 May 1993 | Full accounts made up to 11 December 1992 (18 pages) |
29 April 1993 | Company name changed brewin dolphin & co LTD\certificate issued on 30/04/93 (2 pages) |
29 April 1993 | Company name changed brewin dolphin & co LTD\certificate issued on 30/04/93 (2 pages) |
20 April 1993 | Particulars of mortgage/charge (7 pages) |
20 April 1993 | Particulars of mortgage/charge (7 pages) |
19 April 1993 | Particulars of mortgage/charge (7 pages) |
19 April 1993 | Particulars of mortgage/charge (7 pages) |
7 July 1987 | Memorandum and Articles of Association (18 pages) |
7 July 1987 | Memorandum and Articles of Association (18 pages) |
17 June 1987 | Resolutions
|
17 June 1987 | Resolutions
|
17 June 1987 | Resolutions
|
17 June 1987 | Resolutions
|
15 June 1987 | Certificate of re-registration from Unlimited to Limited (2 pages) |
15 June 1987 | Certificate of re-registration from Unlimited to Limited (2 pages) |
1 June 1987 | Incorporation (24 pages) |
1 June 1987 | Incorporation (24 pages) |