SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mrs Mary Helen Trussell as a director on 2025-07-07

View Document

05/06/255 June 2025 NewTermination of appointment of Joanna Kate Harris as a director on 2025-06-04

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

19/03/2519 March 2025 Termination of appointment of Deborah Lee Davis as a director on 2025-03-18

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

04/12/244 December 2024 Director's details changed for Mr Christopher John George Moulder on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Matthew Hilmar Cuhls on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mrs Gayle Elaine Schumacher on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mrs Deborah Lee Davis on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 69 Morrison Street Edinburgh EH3 8BW United Kingdom to The Mound Edinburgh EH1 1YZ on 2024-12-02

View Document

01/07/241 July 2024 Termination of appointment of Anthony Jonathan Reizenstein as a director on 2024-06-30

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/03/2429 March 2024 Termination of appointment of Joanne Margaret Jolly as a secretary on 2024-03-28

View Document

29/03/2429 March 2024 Appointment of Mrs Jesujuwonlo Williams as a secretary on 2024-03-29

View Document

04/03/244 March 2024 Appointment of Mrs Kirstine Ann Cooper as a director on 2024-03-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Mrs Joanna Kate Harris on 2024-02-16

View Document

25/01/2425 January 2024 Termination of appointment of Michael Ronald Downie as a director on 2024-01-15

View Document

23/01/2423 January 2024 Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 2024-01-15

View Document

11/01/2411 January 2024 Appointment of Mr Matthew Hilmar Cuhls as a director on 2024-01-01

View Document

12/10/2312 October 2023 Appointment of Mrs Joanna Kate Harris as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Sophie Jane O'connor as a director on 2023-09-30

View Document

08/09/238 September 2023 Termination of appointment of James Christopher Steuart Hillman as a director on 2023-08-31

View Document

08/09/238 September 2023 Appointment of Mr Michael Ronald Downie as a director on 2023-09-01

View Document

08/06/238 June 2023 Appointment of Mr Chirantan Barua as a director on 2023-05-31

View Document

08/06/238 June 2023 Termination of appointment of Antonio Lorenzo as a director on 2023-05-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/10/227 October 2022 Termination of appointment of Jane Elizabeth Mary Curtis as a director on 2022-10-07

View Document

05/05/225 May 2022 Second filing of Confirmation Statement dated 2022-04-22

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

25/03/2225 March 2022 Appointment of Mrs Deborah Lee Davis as a director on 2022-03-18

View Document

30/09/2130 September 2021 Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 2021-09-30

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE ELAINE SCHUMACHER / 26/05/2020

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS GAYLE ELAINE SCHUMACHER

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD MACKECHNIE

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN LOWTHER

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MISS ANDREA MARGARET BLANCE

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GEORGE MOULDER

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS JANE ELIZABETH MARY CURTIS

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR JOHN FRANCIS HYLANDS

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS SOPHIE JANE O'CONNOR

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MS CATHARINE LUCY CHEETHAM

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR JONATHON RODERICK ALAN BOND

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR WILLIAM LEON DAVID CHALMERS

View Document

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR JAMES CHRISTOPHER STEUART HILLMAN

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR ANTONIO LORENZO

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM LOWTHER / 17/01/2020

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MRS JOANNE MARGARET JOLLY

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINA HANKIN

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT GUILD

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL MESSENGER

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS RACHEL ANNE MESSENGER

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR CATRIONA HERD

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN STEWART

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR SCOTT CAMERON GUILD

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR DONALD MACKECHNIE

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MRS CHRISTINA ANN HANKIN

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CESSATION OF SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS AS A PSC

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED SCOTTISH WIDOWS FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

16/02/1816 February 2018 CHANGE OF NAME 08/02/2018

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR

View Document

10/11/1710 November 2017 SOLVENCY STATEMENT DATED 30/10/17

View Document

10/11/1710 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 1.00

View Document

10/11/1710 November 2017 STATEMENT BY DIRECTORS

View Document

10/11/1710 November 2017 REDUCE ISSUED CAPITAL 09/11/2017

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MS CATRIONA MARGARET HERD

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR SEAN WILLIAM LOWTHER

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CLATWORTHY

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 SECRETARY APPOINTED MR DAVID CLARKE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY TAMSIN HOOTON

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MS TRACEY CAROLINE NICHOLLS

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS

View Document

12/08/1412 August 2014 SECRETARY APPOINTED MISS TAMSIN HOOTON

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 DIRECTOR APPOINTED JAMES MASSON BLACK

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED JAMES EDWARD CLATWORTHY

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR GAVIN MACNEILL STEWART

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 11/11/2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

24/07/1324 July 2013 DELETE MEMORANDA OF ASSOC, 23/07/2013

View Document

24/07/1324 July 2013 ADOPT ARTICLES 23/07/2013

View Document

24/07/1324 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1321 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CAROLINE NICHOLLS / 28/01/2013

View Document

09/01/139 January 2013 DIRECTOR APPOINTED ANDREW NICHOLAS DAVIS

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PENNEY

View Document

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR TOBY EMIL STRAUSS

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CAROLINE NICHOLLS / 21/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PENNEY / 21/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 08/11/2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONEY

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 09/09/2011

View Document

21/04/1121 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP DUNCAN LONEY / 11/04/2011

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR PAUL PENNEY

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 04/08/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 24/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 23/06/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR. PHILIP DUNCAN LONEY

View Document

04/05/104 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED ROBERT WILLIAM FLETCHER

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN TORKINGTON

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006

View Document

10/03/0610 March 2006

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

09/11/039 November 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

26/05/0226 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 £ NC 100000/4100000 15/09/00

View Document

27/10/0027 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0027 October 2000 ALTER MEMORANDUM 15/09/00

View Document

27/10/0027 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/00

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9930 April 1999 ALTER MEM AND ARTS 21/04/99

View Document

30/04/9930 April 1999 S80A AUTH TO ALLOT SEC 21/04/99

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998

View Document

26/11/9826 November 1998

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/04/914 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

07/05/897 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/05/897 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

08/03/898 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/888 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 PUC2 50000X£1 ORDINARY 050488

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/887 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/889 May 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/03/884 March 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

20/10/8720 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/877 May 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/09/8611 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/869 May 1986 ANNUAL RETURN MADE UP TO 15/04/86

View Document

30/03/8530 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

15/03/8515 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

13/03/8413 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

08/03/838 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company