Company NameBank Of Scotland Lng Leasing (No 1) Limited
Company StatusDissolved
Company Number05262082
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date13 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 13 March 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Andrew John Kemp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2017(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 2016(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2020)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleFinancial Controller
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(3 days after company formation)
Appointment Duration3 years (resigned 05 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(3 days after company formation)
Appointment Duration3 years (resigned 05 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Selborne Road
Southgate
London
N14 7DG
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed30 September 2005(11 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameStewart Fraser Livingston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2007)
RoleBanker
Correspondence Address86 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2008)
RoleBanker
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2010)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2010)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameKeith Roderick Glasscoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2009)
RoleBanker
Correspondence Address18 Stanmore Chase
St Albans
Hertfordshire
AL4 0EZ
Director NameJoe Aitken
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 2008)
RoleBanker
Correspondence Address19 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Lambertus Hendrik Veldhuizen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 July 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2011)
RoleHead Of Ship Finance
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Richard Owen Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2016)
RoleHead Of Leasing Structured Finance
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(7 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(7 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed03 September 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Bank Of Scotland Structured Asset Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,000
Gross Profit£26,000
Net Worth-£169,000
Cash£6,475,000
Current Liabilities£6,711,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 January 2006Delivered on: 13 January 2006
Persons entitled: Golar Lng 2226 Corporation

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 145,700 CUBIC metre single screw turbine driven lng carrier vessel named 'grandis' registered in the name of the owner on the isle of man.
Outstanding
1 January 2006Delivered on: 13 January 2006
Persons entitled: Golar Lng 2226 Corporation

Classification: Isle of man ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64TH/64TH shares in M.V. 'grandis' registered in the name of the owner on isle of man and includes her boats and appurtenances.
Outstanding

Filing History

13 March 2020Final Gazette dissolved following liquidation (1 page)
13 December 2019Return of final meeting in a members' voluntary winding up (14 pages)
20 August 2019Liquidators' statement of receipts and payments to 29 June 2019 (10 pages)
18 September 2018Liquidators' statement of receipts and payments to 29 June 2018 (9 pages)
1 August 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
1 August 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
28 July 2017Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 28 July 2017 (2 pages)
20 July 2017Declaration of solvency (5 pages)
20 July 2017Appointment of a voluntary liquidator (2 pages)
20 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
20 July 2017Appointment of a voluntary liquidator (2 pages)
20 July 2017Declaration of solvency (5 pages)
20 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
29 June 2017Notification of Bank of Scotland Structured Asset Finance Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Bank of Scotland Structured Asset Finance Limited as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Termination of appointment of Colin Graham Dowsett as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Colin Graham Dowsett as a director on 14 June 2017 (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 1 in full (1 page)
25 May 2017Satisfaction of charge 1 in full (1 page)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
29 June 2016Full accounts made up to 31 December 2015 (16 pages)
29 June 2016Full accounts made up to 31 December 2015 (16 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
5 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
5 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
5 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(6 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(6 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
18 August 2014Full accounts made up to 31 December 2013 (20 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Full accounts made up to 31 December 2013 (20 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
20 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
20 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
21 May 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
21 May 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
20 January 2012Registered office address changed from , Level 7, Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB on 20 January 2012 (1 page)
20 January 2012Registered office address changed from , Level 7, Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Level 7, Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2011Statement of company's objects (2 pages)
4 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
4 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
5 January 2011Full accounts made up to 31 December 2009 (21 pages)
5 January 2011Full accounts made up to 31 December 2009 (21 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
15 July 2010Termination of appointment of David Shindler as a director (1 page)
15 July 2010Termination of appointment of David Shindler as a director (1 page)
14 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
14 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
14 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
14 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
14 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
14 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
26 April 2010Termination of appointment of Ceri Richards as a director (1 page)
26 April 2010Termination of appointment of Ceri Richards as a director (1 page)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 September 2009Appointment terminated director keith glasscoe (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
1 July 2009Auditor's resignation (2 pages)
1 July 2009Auditor's resignation (2 pages)
17 June 2009Section 519 (2 pages)
17 June 2009Section 519 (2 pages)
21 April 2009Full accounts made up to 31 December 2008 (24 pages)
21 April 2009Full accounts made up to 31 December 2008 (24 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
22 September 2008Full accounts made up to 31 December 2007 (21 pages)
22 September 2008Full accounts made up to 31 December 2007 (21 pages)
8 September 2008Appointment terminated director joe aitken (1 page)
8 September 2008Appointment terminated director joe aitken (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (3 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
19 October 2007Return made up to 18/10/07; full list of members (6 pages)
19 October 2007Return made up to 18/10/07; full list of members (6 pages)
19 April 2007Full accounts made up to 31 December 2006 (23 pages)
19 April 2007Full accounts made up to 31 December 2006 (23 pages)
25 October 2006Return made up to 18/10/06; full list of members (6 pages)
25 October 2006Return made up to 18/10/06; full list of members (6 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
26 June 2006Full accounts made up to 31 December 2005 (23 pages)
26 June 2006Full accounts made up to 31 December 2005 (23 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
13 January 2006Particulars of mortgage/charge (7 pages)
13 January 2006Particulars of mortgage/charge (7 pages)
13 January 2006Particulars of mortgage/charge (7 pages)
13 January 2006Particulars of mortgage/charge (7 pages)
15 November 2005Return made up to 18/10/05; full list of members (6 pages)
15 November 2005Return made up to 18/10/05; full list of members (6 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
30 October 2004New director appointed (5 pages)
30 October 2004New director appointed (5 pages)
30 October 2004New director appointed (3 pages)
30 October 2004New director appointed (3 pages)
27 October 2004Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
27 October 2004Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
18 October 2004Incorporation (17 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Incorporation (17 pages)
18 October 2004Secretary resigned (1 page)