Total Documents | 241 |
---|
Total Pages | 1,054 |
---|
25 January 2021 | Appointment of Mr Mark William Grinonneau as a director on 7 December 2020 |
---|---|
25 January 2021 | Termination of appointment of Neil Geoffrey Ward as a director on 7 December 2020 |
2 October 2020 | Full accounts made up to 31 December 2019 |
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates |
2 October 2019 | Full accounts made up to 31 December 2018 |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates |
21 November 2018 | Termination of appointment of Patricia Ann Anderson as a director on 5 November 2018 |
15 November 2018 | Termination of appointment of Deborah Jane Rawlinson as a secretary on 14 November 2018 |
2 October 2018 | Full accounts made up to 31 December 2017 |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates |
14 September 2017 | Full accounts made up to 31 December 2016 |
14 September 2017 | Full accounts made up to 31 December 2016 |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates |
5 July 2017 | Notification of Foundation for Life Limited as a person with significant control on 6 April 2016 |
5 July 2017 | Notification of Foundation for Life Limited as a person with significant control on 6 April 2016 |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates |
27 September 2016 | Full accounts made up to 31 December 2015 |
27 September 2016 | Full accounts made up to 31 December 2015 |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 June 2016 | Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016 |
29 June 2016 | Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016 |
5 April 2016 | Termination of appointment of Graham Michael Spence as a director on 1 April 2016 |
5 April 2016 | Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016 |
5 April 2016 | Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016 |
5 April 2016 | Termination of appointment of Graham Michael Spence as a director on 1 April 2016 |
20 October 2015 | Director's details changed for Ms Patricia Ann Anderson on 20 October 2015 |
20 October 2015 | Director's details changed for Ms Patricia Ann Anderson on 20 October 2015 |
20 October 2015 | Director's details changed for Mr Graham Michael Spence on 20 October 2015 |
20 October 2015 | Director's details changed for Mr Graham Michael Spence on 20 October 2015 |
8 October 2015 | Termination of appointment of Neil Keith Grice as a director on 1 October 2015 |
8 October 2015 | Appointment of Mr Graham Michael Spence as a director on 1 October 2015 |
8 October 2015 | Termination of appointment of Mark Day as a director on 1 October 2015 |
8 October 2015 | Appointment of Mr Graham Michael Spence as a director on 1 October 2015 |
8 October 2015 | Termination of appointment of Neil Keith Grice as a director on 1 October 2015 |
8 October 2015 | Termination of appointment of Mark Day as a director on 1 October 2015 |
8 October 2015 | Termination of appointment of Mark Day as a director on 1 October 2015 |
8 October 2015 | Appointment of Mr Graham Michael Spence as a director on 1 October 2015 |
8 October 2015 | Termination of appointment of Neil Keith Grice as a director on 1 October 2015 |
3 October 2015 | Full accounts made up to 31 December 2014 |
3 October 2015 | Full accounts made up to 31 December 2014 |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 June 2015 | Termination of appointment of Richard Turpin as a director on 31 May 2015 |
16 June 2015 | Termination of appointment of Richard Turpin as a director on 31 May 2015 |
16 June 2015 | Termination of appointment of Neil Geoffrey Ward as a director on 31 May 2015 |
16 June 2015 | Termination of appointment of Neil Geoffrey Ward as a director on 31 May 2015 |
26 May 2015 | Appointment of Ms Christine Winstanley as a director on 28 April 2015 |
26 May 2015 | Appointment of Ms Christine Winstanley as a director on 28 April 2015 |
26 May 2015 | Appointment of Ms Patricia Ann Anderson as a director on 28 April 2015 |
26 May 2015 | Appointment of Ms Patricia Ann Anderson as a director on 28 April 2015 |
7 October 2014 | Full accounts made up to 31 December 2013 |
7 October 2014 | Full accounts made up to 31 December 2013 |
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders |
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders |
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 June 2014 | Termination of appointment of Adrian Hardy as a director |
26 June 2014 | Termination of appointment of Adrian Paul Hardy as a director on 12 June 2014 |
26 June 2014 | Termination of appointment of Adrian Paul Hardy as a director on 12 June 2014 |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 |
31 October 2013 | Appointment of Mr Neil Keith Grice as a director |
31 October 2013 | Appointment of Mr Neil Keith Grice as a director on 2 October 2013 |
31 October 2013 | Appointment of Mr Neil Keith Grice as a director on 2 October 2013 |
31 October 2013 | Appointment of Mr Neil Keith Grice as a director on 2 October 2013 |
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders |
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders |
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
24 July 2013 | Full accounts made up to 31 December 2012 |
24 July 2013 | Full accounts made up to 31 December 2012 |
16 May 2013 | Termination of appointment of Peter Rowe as a director on 31 March 2013 |
16 May 2013 | Termination of appointment of Peter Rowe as a director |
16 May 2013 | Termination of appointment of Peter Rowe as a director on 31 March 2013 |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
30 July 2012 | Full accounts made up to 31 December 2011 |
30 July 2012 | Full accounts made up to 31 December 2011 |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders |
1 August 2011 | Full accounts made up to 31 December 2010 |
1 August 2011 | Full accounts made up to 31 December 2010 |
26 January 2011 | Termination of appointment of Humphrey Claxton as a director |
26 January 2011 | Appointment of Mr Mark Day as a director |
26 January 2011 | Appointment of Mr Mark Day as a director |
26 January 2011 | Termination of appointment of Humphrey Claxton as a director |
8 November 2010 | Director's details changed for Mr Jeremy Peter Hartley on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Neil Geoffrey Ward on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Neil Geoffrey Ward on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Richard Turpin on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Peter Rowe on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Peter Rowe on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Jeremy Peter Hartley on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Adrian Paul Hardy on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Adrian Paul Hardy on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Richard Turpin on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Neil Geoffrey Ward on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Richard Turpin on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Adrian Paul Hardy on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Peter Rowe on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Jeremy Peter Hartley on 8 November 2010 |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders |
13 September 2010 | Director's details changed for Mr Adrian Paul Hardy on 18 August 2010 |
13 September 2010 | Director's details changed for Mr Adrian Paul Hardy on 18 August 2010 |
13 September 2010 | Director's details changed for Peter Rowe on 18 August 2010 |
13 September 2010 | Director's details changed for Mr Jeremy Peter Hartley on 18 August 2010 |
13 September 2010 | Director's details changed for Peter Rowe on 18 August 2010 |
13 September 2010 | Director's details changed for Mr Jeremy Peter Hartley on 18 August 2010 |
29 June 2010 | Full accounts made up to 31 December 2009 |
29 June 2010 | Full accounts made up to 31 December 2009 |
21 April 2010 | Appointment of Mr Humphrey Kenneth Haslam Claxton as a director |
21 April 2010 | Termination of appointment of Eric Hemming as a director |
21 April 2010 | Termination of appointment of Eric Hemming as a director |
21 April 2010 | Appointment of Mr Humphrey Kenneth Haslam Claxton as a director |
16 December 2009 | Appointment of Mr Neil Geoffrey Ward as a director |
16 December 2009 | Appointment of Mr Neil Geoffrey Ward as a director |
7 December 2009 | Appointment of Mr Richard Turpin as a director |
7 December 2009 | Appointment of Mr Richard Turpin as a director |
5 December 2009 | Termination of appointment of Janette Miller as a secretary |
5 December 2009 | Termination of appointment of Michael Collier as a director |
5 December 2009 | Termination of appointment of Janette Miller as a secretary |
5 December 2009 | Termination of appointment of Michael Collier as a director |
18 September 2009 | Return made up to 18/08/09; full list of members |
18 September 2009 | Return made up to 18/08/09; full list of members |
23 July 2009 | Full accounts made up to 31 December 2008 |
23 July 2009 | Full accounts made up to 31 December 2008 |
9 September 2008 | Full accounts made up to 31 December 2007 |
9 September 2008 | Full accounts made up to 31 December 2007 |
4 September 2008 | Return made up to 18/08/08; full list of members |
4 September 2008 | Return made up to 18/08/08; full list of members |
19 August 2008 | Appointment terminated director james carter |
19 August 2008 | Appointment terminated director james carter |
4 October 2007 | Return made up to 18/08/07; no change of members |
4 October 2007 | Return made up to 18/08/07; no change of members |
29 August 2007 | Full accounts made up to 31 December 2006 |
29 August 2007 | Full accounts made up to 31 December 2006 |
5 July 2007 | Ad 01/06/07--------- £ si 1665000@1=1665000 £ ic 1000/1666000 |
5 July 2007 | Ad 01/06/07--------- £ si 1665000@1=1665000 £ ic 1000/1666000 |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Nc inc already adjusted 01/06/07 |
13 June 2007 | Resolutions
|
13 June 2007 | Nc inc already adjusted 01/06/07 |
13 June 2007 | Memorandum and Articles of Association |
13 June 2007 | Memorandum and Articles of Association |
28 November 2006 | Return made up to 18/08/06; full list of members |
28 November 2006 | Return made up to 18/08/06; full list of members |
13 October 2006 | Full accounts made up to 31 December 2005 |
13 October 2006 | Full accounts made up to 31 December 2005 |
7 March 2006 | Registered office changed on 07/03/06 from: 24 great king street edinburgh EH6 3QN |
7 March 2006 | Registered office changed on 07/03/06 from: 24 great king street edinburgh EH6 3QN |
11 January 2006 | New director appointed |
11 January 2006 | New director appointed |
11 January 2006 | New director appointed |
11 January 2006 | New director appointed |
29 December 2005 | New director appointed |
29 December 2005 | New director appointed |
28 December 2005 | Director resigned |
28 December 2005 | Secretary resigned;director resigned |
28 December 2005 | Registered office changed on 28/12/05 from: 32 thorn road bearsden glasgow strathclyde, G61 4BS |
28 December 2005 | New director appointed |
28 December 2005 | New secretary appointed |
28 December 2005 | Director resigned |
28 December 2005 | New secretary appointed |
28 December 2005 | New director appointed |
28 December 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 |
28 December 2005 | Director resigned |
28 December 2005 | New director appointed |
28 December 2005 | New director appointed |
28 December 2005 | Director resigned |
28 December 2005 | New director appointed |
28 December 2005 | Director resigned |
28 December 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 |
28 December 2005 | New director appointed |
28 December 2005 | Registered office changed on 28/12/05 from: 32 thorn road bearsden glasgow strathclyde, G61 4BS |
28 December 2005 | Director resigned |
28 December 2005 | Secretary resigned;director resigned |
23 August 2005 | Return made up to 18/08/05; full list of members |
23 August 2005 | Return made up to 18/08/05; full list of members |
17 February 2005 | Accounts made up to 31 August 2004 |
17 February 2005 | Accounts made up to 31 August 2004 |
17 February 2005 | Accounts for a dormant company made up to 31 August 2004 |
14 September 2004 | Return made up to 18/08/04; full list of members |
14 September 2004 | Return made up to 18/08/04; full list of members |
7 January 2004 | Accounts made up to 31 August 2003 |
7 January 2004 | Accounts for a dormant company made up to 31 August 2003 |
7 January 2004 | Accounts made up to 31 August 2003 |
4 September 2003 | Return made up to 18/08/03; full list of members |
4 September 2003 | Return made up to 18/08/03; full list of members |
26 August 2003 | Registered office changed on 26/08/03 from: sherwood house glasgow road paisley renfrewshire PA1 3QS |
26 August 2003 | Registered office changed on 26/08/03 from: sherwood house glasgow road paisley renfrewshire PA1 3QS |
6 August 2003 | Accounts for a dormant company made up to 31 August 2002 |
6 August 2003 | Accounts made up to 31 August 2002 |
6 August 2003 | Accounts made up to 31 August 2002 |
29 August 2002 | Director resigned |
29 August 2002 | Return made up to 18/08/02; full list of members |
29 August 2002 | Director resigned |
29 August 2002 | Return made up to 18/08/02; full list of members |
21 June 2002 | Accounts made up to 31 August 2001 |
21 June 2002 | Accounts for a dormant company made up to 31 August 2001 |
21 June 2002 | Accounts made up to 31 August 2001 |
23 August 2001 | Return made up to 18/08/01; full list of members |
23 August 2001 | Return made up to 18/08/01; full list of members |
21 June 2001 | Accounts for a dormant company made up to 31 August 2000 |
21 June 2001 | Accounts made up to 31 August 2000 |
21 June 2001 | Accounts made up to 31 August 2000 |
6 March 2001 | Ad 22/09/00--------- £ si 998@1=998 £ ic 2/1000 |
6 March 2001 | Ad 22/09/00--------- £ si 998@1=998 £ ic 2/1000 |
6 March 2001 | Notice of assignment of name or new name to shares |
6 March 2001 | Resolutions
|
6 March 2001 | Notice of assignment of name or new name to shares |
6 March 2001 | Resolutions
|
17 November 2000 | Return made up to 18/08/00; full list of members |
17 November 2000 | Return made up to 18/08/00; full list of members |
9 October 2000 | New director appointed |
9 October 2000 | New director appointed |
9 October 2000 | New director appointed |
9 October 2000 | New director appointed |
15 September 2000 | New director appointed |
15 September 2000 | New director appointed |
11 September 2000 | Director resigned |
11 September 2000 | Director resigned |
30 May 2000 | New secretary appointed;new director appointed |
30 May 2000 | Secretary resigned |
30 May 2000 | Director resigned |
30 May 2000 | New director appointed |
30 May 2000 | Director resigned |
30 May 2000 | New director appointed |
30 May 2000 | Secretary resigned |
30 May 2000 | New director appointed |
30 May 2000 | Registered office changed on 30/05/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN |
30 May 2000 | New secretary appointed;new director appointed |
30 May 2000 | New director appointed |
30 May 2000 | Registered office changed on 30/05/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN |
18 August 1999 | Incorporation |
18 August 1999 | Incorporation |