Company NamePriority Sites Investments Limited
Company StatusDissolved
Company Number03315488
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date11 November 2023 (5 months, 2 weeks ago)
Previous NameSkillfultask Limited

Business Activity

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

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(13 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 11 November 2023)
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Stephen Kenneth Anthony Michell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(18 years, 8 months after company formation)
Appointment Duration8 years (closed 11 November 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameFiona Katherine Cummins
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2016(18 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 11 November 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 September 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 11 November 2023)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameKaren Edna Jarvis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(4 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1997)
RoleSolicitor
Correspondence Address4 Lidgett Park View
Leeds
West Yorkshire
LS8 1HF
Director NameGeorge Nigel Ian Greenfield
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(4 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 35 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Secretary NameKaren Edna Jarvis
NationalityBritish
StatusResigned
Appointed26 June 1997(4 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1997)
RoleSolicitor
Correspondence Address4 Lidgett Park View
Leeds
West Yorkshire
LS8 1HF
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 4 weeks after company formation)
Appointment Duration15 years (resigned 29 October 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
EH10 7EW
Scotland
Director NameSir Ronald Norman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2001)
RoleCompany Chairman
Correspondence AddressHart On The Hill
Dalton Piercy
Hartlepool
Cleveland
TS27 3HY
Director NameCllr Michael Carr
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1999)
RoleCouncillor
Correspondence Address55 Barker Road
Middlesbrough
Cleveland
TS5 5EW
Director NameMrs Paula Maria Hay-Plumb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2002)
RoleManaging Director Of English P
Country of ResidenceEngland
Correspondence AddressVentana
Drews Park
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr James Harry Gill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2001)
RoleCommercial Director With Engli
Country of ResidenceEngland
Correspondence Address5 The Vale
Appley Bridge
Wigan
Lancashire
WN6 9HD
Director NameMr Euan James Armstrong Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2004)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address5 Crofton Close
Appleton Thorn
Warrington
Cheshire
WA4 4TA
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(3 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 September 2010)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Brian Nicholas Harris
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited KIngdom
Correspondence AddressGrants Paddock Grants Lane
Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameBaroness Margaret Anne Ford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address6 Bramdean Place
Edinburgh
Midlothian
EH10 6JS
Scotland
Director NameMr Keith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2006)
RoleCompany Director Consultant
Country of ResidenceScotland
Correspondence AddressWhite Moss
West Linton
Peeblesshire
EH46 7BS
Scotland
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed15 December 2005(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameDr Pauleen Alice Lane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Chelford Road
Old Trafford
Manchester
Lancashire
M16 0BE
Director NameMr Derek Mapp
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSudbrook Hall
Nesfield, Barlow
Dronfield
Derbyshire
S18 7TB
Director NameDuncan Innes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Cottage
Comp Lane
Offham
ME19 5PP
Director NameMr Eamonn John Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 March 2010)
RoleNational Government Officer
Country of ResidenceEngland
Correspondence Address13 Park Drive
Manchester
M16 0AF
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameMr Jonathan Allan Irvine
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House St George's House
Kingsway, Team Valley
Gateshead
NE11 0NA
Director NameMr Trevor Beattie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(13 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 December 2010)
RoleCorporate Director Place Making
Country of ResidenceEngland
Correspondence Address110 Buckingham Palace Road 110 Buckingham Palace R
London
SW1W 9SA
Director NameMrs Patricia Ann Ritchie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address149 Hca, 7th Floor
Maple House, Tottenham Court Road
London
W1T 7BN
Director NameAllene Claire O'Shaughnessy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 7th Floor
Maple House, Tottenham Court Road
London
W1T 7BN
Director NameGareth Blacker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(14 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHomes & Communities Agency
Maple House, 149 Tottenham Court Road
London
W1T 7BN
Secretary NameMorven Gow
StatusResigned
Appointed27 April 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameIan Fraser Nicol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Howard David Lincoln
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(18 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 2015(18 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websiteprioritysites.co.uk

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Priority Sites LTD
100.00%
Ordinary

Financials

Year2014
Turnover£616,137
Net Worth£1,309,491
Cash£1,000
Current Liabilities£82,002

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 February 2009Delivered on: 24 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22746807 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
11 February 2009Delivered on: 24 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 humber quays, wellington street west, kingston upon hull t/no. HS332148BY way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 October 1997Delivered on: 17 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 October 1997Delivered on: 16 October 1997
Satisfied on: 10 November 2012
Persons entitled: The Urban Regeneration Agency(Known as English Partnerships)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bt 19 bede industrial estate, title number ty 282190; bt 75 north seaton, all that part of title number ND70047 shown edged in red on plan 1 annexed to the debenture; bt 130 chilton industrial estate, title number du 137474 and all those other properties detailed on form M395 and schedule attached). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2020Full accounts made up to 31 December 2019 (17 pages)
6 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
5 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
2 October 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 30 September 2019 (1 page)
24 May 2019Satisfaction of charge 2 in full (1 page)
24 May 2019Satisfaction of charge 5 in full (1 page)
24 May 2019Satisfaction of charge 4 in full (2 pages)
15 January 2019Full accounts made up to 31 December 2017 (17 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 31 December 2016 (20 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Notification of Priority Sites Limited as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Priority Sites Limited as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
22 March 2017Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 22 March 2017 (1 page)
26 October 2016Auditor's resignation (1 page)
26 October 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 January 2016Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages)
19 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
16 November 2015Appointment of Stephen Kenneth Anthony Michell as a director on 23 October 2015 (2 pages)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Appointment of Stephen Kenneth Anthony Michell as a director on 23 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
27 March 2015Appointment of Rbs Secretarial Services Limited as a secretary on 26 March 2015 (2 pages)
27 March 2015Appointment of Rbs Secretarial Services Limited as a secretary on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of Morven Gow as a secretary on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Morven Gow as a secretary on 26 March 2015 (1 page)
29 January 2015Full accounts made up to 31 December 2013 (17 pages)
29 January 2015Full accounts made up to 31 December 2013 (17 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(7 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(7 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(7 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
27 February 2013Full accounts made up to 31 December 2011 (26 pages)
27 February 2013Full accounts made up to 31 December 2011 (26 pages)
7 January 2013Statement of company's objects (2 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 January 2013Statement of company's objects (2 pages)
4 January 2013Statement of company's objects (2 pages)
4 January 2013Statement of company's objects (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2012Termination of appointment of Allene O'shaughnessy as a director (1 page)
2 November 2012Termination of appointment of Gareth Blacker as a director (1 page)
2 November 2012Appointment of Ian Fraser Nicol as a director (2 pages)
2 November 2012Termination of appointment of Patricia Ritchie as a director (1 page)
2 November 2012Termination of appointment of Robert Beattie as a director (1 page)
2 November 2012Termination of appointment of Derek Sach as a director (1 page)
2 November 2012Termination of appointment of Robert Beattie as a director (1 page)
2 November 2012Termination of appointment of Derek Sach as a director (1 page)
2 November 2012Appointment of Ian Fraser Nicol as a director (2 pages)
2 November 2012Termination of appointment of Gareth Blacker as a director (1 page)
2 November 2012Termination of appointment of Patricia Ritchie as a director (1 page)
2 November 2012Termination of appointment of Allene O'shaughnessy as a director (1 page)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
9 May 2012Appointment of Morven Gow as a secretary (2 pages)
9 May 2012Appointment of Morven Gow as a secretary (2 pages)
8 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
8 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
29 November 2011Appointment of Gareth Blacker as a director (2 pages)
29 November 2011Appointment of Gareth Blacker as a director (2 pages)
11 November 2011Termination of appointment of Jonathan Irvine as a director (1 page)
11 November 2011Termination of appointment of Jonathan Irvine as a director (1 page)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
19 September 2011Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages)
19 September 2011Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages)
19 September 2011Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages)
19 September 2011Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages)
19 September 2011Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages)
19 September 2011Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (26 pages)
8 August 2011Full accounts made up to 31 December 2010 (26 pages)
18 May 2011Termination of appointment of Robin Caven as a director (1 page)
18 May 2011Termination of appointment of Robin Caven as a director (1 page)
18 May 2011Appointment of Allene Claire O'shaughnessy as a director (2 pages)
18 May 2011Appointment of Allene Claire O'shaughnessy as a director (2 pages)
22 February 2011Appointment of Director Patricia Ann Ritchie as a director (2 pages)
22 February 2011Appointment of Director Patricia Ann Ritchie as a director (2 pages)
13 January 2011Resolutions
  • RES13 ‐ Section 175 director breach duties 23/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 January 2011Resolutions
  • RES13 ‐ Section 175 director breach duties 23/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 January 2011Termination of appointment of Trevor Beattie as a director (1 page)
6 January 2011Termination of appointment of Trevor Beattie as a director (1 page)
7 October 2010Appointment of James Mccubbin Rowney as a director (2 pages)
7 October 2010Appointment of James Mccubbin Rowney as a director (2 pages)
6 October 2010Termination of appointment of David Cartledge as a director (1 page)
6 October 2010Termination of appointment of David Cartledge as a director (1 page)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (10 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (10 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (10 pages)
14 September 2010Full accounts made up to 31 December 2009 (26 pages)
14 September 2010Full accounts made up to 31 December 2009 (26 pages)
27 August 2010Appointment of Mr Trevor Beattie as a director (2 pages)
27 August 2010Appointment of Mr Trevor Beattie as a director (2 pages)
6 May 2010Appointment of Mr Jonathan Allan Irvine as a director (2 pages)
6 May 2010Termination of appointment of Duncan Innes as a director (1 page)
6 May 2010Termination of appointment of a director (1 page)
6 May 2010Appointment of Mr Jonathan Allan Irvine as a director (2 pages)
6 May 2010Termination of appointment of a director (1 page)
6 May 2010Termination of appointment of Duncan Innes as a director (1 page)
4 February 2010Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page)
29 October 2009Appointment of Mr Robin Graham Caven as a director (3 pages)
29 October 2009Appointment of Mr Robin Graham Caven as a director (3 pages)
13 September 2009Full accounts made up to 31 December 2008 (25 pages)
13 September 2009Full accounts made up to 31 December 2008 (25 pages)
10 September 2009Return made up to 01/09/09; full list of members (5 pages)
10 September 2009Return made up to 01/09/09; full list of members (5 pages)
24 April 2009Director appointed eamonn john boylan (2 pages)
24 April 2009Director appointed eamonn john boylan (2 pages)
23 April 2009Appointment terminated director pauleen lane (1 page)
23 April 2009Appointment terminated director john walker (1 page)
23 April 2009Appointment terminated director john walker (1 page)
23 April 2009Appointment terminated director pauleen lane (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 October 2008Director appointed duncan innes (1 page)
24 October 2008Director appointed duncan innes (1 page)
24 October 2008Appointment terminated director william skilki (1 page)
24 October 2008Appointment terminated director william skilki (1 page)
18 September 2008Return made up to 01/09/08; full list of members (5 pages)
18 September 2008Return made up to 01/09/08; full list of members (5 pages)
1 July 2008Full accounts made up to 31 December 2007 (24 pages)
1 July 2008Full accounts made up to 31 December 2007 (24 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Memorandum and Articles of Association (6 pages)
28 May 2008Memorandum and Articles of Association (6 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
30 September 2007Director's particulars changed (1 page)
30 September 2007Return made up to 01/09/07; full list of members (8 pages)
30 September 2007Director's particulars changed (1 page)
30 September 2007Return made up to 01/09/07; full list of members (8 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 December 2006 (21 pages)
9 July 2007Full accounts made up to 31 December 2006 (21 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Return made up to 01/09/06; full list of members (8 pages)
29 September 2006Return made up to 01/09/06; full list of members (8 pages)
8 September 2006Full accounts made up to 31 December 2005 (21 pages)
8 September 2006Full accounts made up to 31 December 2005 (21 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
16 May 2006Return made up to 01/09/04; full list of members; amend (8 pages)
16 May 2006Return made up to 01/09/05; full list of members; amend (8 pages)
16 May 2006Return made up to 01/09/05; full list of members; amend (8 pages)
16 May 2006Return made up to 01/09/04; full list of members; amend (8 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
22 September 2005Return made up to 01/09/05; full list of members (8 pages)
22 September 2005Return made up to 01/09/05; full list of members (8 pages)
13 July 2005Full accounts made up to 31 December 2004 (17 pages)
13 July 2005Full accounts made up to 31 December 2004 (17 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
30 September 2004Return made up to 01/09/04; full list of members (8 pages)
30 September 2004Return made up to 01/09/04; full list of members (8 pages)
12 July 2004Full accounts made up to 31 December 2003 (17 pages)
12 July 2004Full accounts made up to 31 December 2003 (17 pages)
25 March 2004New secretary appointed (1 page)
25 March 2004New secretary appointed (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
3 October 2003Return made up to 01/09/03; full list of members (8 pages)
3 October 2003Return made up to 01/09/03; full list of members (8 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
27 June 2003Full accounts made up to 31 December 2002 (17 pages)
27 June 2003Full accounts made up to 31 December 2002 (17 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (4 pages)
25 June 2003New director appointed (4 pages)
27 September 2002Return made up to 01/09/02; no change of members (8 pages)
27 September 2002Return made up to 01/09/02; no change of members (8 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
29 June 2002Full accounts made up to 31 December 2001 (16 pages)
29 June 2002Full accounts made up to 31 December 2001 (16 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
14 September 2001Return made up to 01/09/01; full list of members (8 pages)
14 September 2001Return made up to 01/09/01; full list of members (8 pages)
6 March 2001Return made up to 01/02/01; full list of members (8 pages)
6 March 2001Return made up to 01/02/01; full list of members (8 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
14 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
12 April 2000Auditor's resignation (4 pages)
12 April 2000Auditor's resignation (4 pages)
16 February 2000Return made up to 01/02/00; no change of members (13 pages)
16 February 2000Return made up to 01/02/00; no change of members (13 pages)
6 January 2000Full accounts made up to 30 September 1999 (14 pages)
6 January 2000Full accounts made up to 30 September 1999 (14 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
5 March 1999Full accounts made up to 30 September 1998 (14 pages)
5 March 1999Full accounts made up to 30 September 1998 (14 pages)
9 February 1999Return made up to 01/02/99; full list of members (13 pages)
9 February 1999Return made up to 01/02/99; full list of members (13 pages)
2 February 1999New director appointed (4 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (4 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
27 July 1998Full accounts made up to 30 September 1997 (10 pages)
27 July 1998Full accounts made up to 30 September 1997 (10 pages)
20 February 1998Return made up to 10/02/98; full list of members (16 pages)
20 February 1998Return made up to 10/02/98; full list of members (16 pages)
9 December 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
9 December 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
8 December 1997Registered office changed on 08/12/97 from: 138-142 holborn london EC1N 2TH (1 page)
8 December 1997Registered office changed on 08/12/97 from: 138-142 holborn london EC1N 2TH (1 page)
8 December 1997New director appointed (3 pages)
8 December 1997New director appointed (3 pages)
4 December 1997New director appointed (5 pages)
4 December 1997New director appointed (3 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (5 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (3 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 2 park lane leeds west yorkshire (1 page)
13 November 1997Registered office changed on 13/11/97 from: 2 park lane leeds west yorkshire (1 page)
12 November 1997Ad 26/06/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997Ad 26/06/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997Ad 07/10/97--------- £ si 998@1=998 £ ic 1/999 (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Ad 07/10/97--------- £ si 998@1=998 £ ic 1/999 (2 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 November 1997New director appointed (3 pages)
12 November 1997New director appointed (3 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
12 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
12 November 1997Director resigned (1 page)
17 October 1997Particulars of mortgage/charge (10 pages)
17 October 1997Particulars of mortgage/charge (10 pages)
16 October 1997Particulars of mortgage/charge (7 pages)
16 October 1997Particulars of mortgage/charge (7 pages)
2 October 1997Company name changed skillfultask LIMITED\certificate issued on 02/10/97 (2 pages)
2 October 1997Company name changed skillfultask LIMITED\certificate issued on 02/10/97 (2 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 1997Registered office changed on 01/07/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
10 February 1997Incorporation (15 pages)
10 February 1997Incorporation (15 pages)