XPS SIPP SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2025-03-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

25/04/2525 April 2025 Registration of charge SC0690960058, created on 2025-04-23

View Document

22/04/2522 April 2025 Satisfaction of charge SC0690960055 in full

View Document

22/04/2522 April 2025 Satisfaction of charge SC0690960056 in full

View Document

10/04/2510 April 2025 Change of details for Xps Consulting (Reading) Limited as a person with significant control on 2024-09-25

View Document

31/03/2531 March 2025 Registration of charge SC0690960057, created on 2025-03-27

View Document

07/08/247 August 2024 Full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

04/03/224 March 2022 Termination of appointment of Jonathan Samuel Bernstein as a director on 2022-02-28

View Document

14/01/2214 January 2022 Director's details changed for Mr Andrew Charles Bowsher on 2022-01-14

View Document

19/10/2119 October 2021 Registration of charge SC0690960056, created on 2021-10-12

View Document

14/10/2114 October 2021 Registration of charge SC0690960055, created on 2021-10-12

View Document

14/10/2114 October 2021 Satisfaction of charge SC0690960051 in full

View Document

14/10/2114 October 2021 Satisfaction of charge SC0690960054 in full

View Document

14/10/2114 October 2021 Satisfaction of charge SC0690960053 in full

View Document

14/10/2114 October 2021 Satisfaction of charge SC0690960049 in full

View Document

14/10/2114 October 2021 Satisfaction of charge SC0690960052 in full

View Document

14/10/2114 October 2021 Satisfaction of charge SC0690960050 in full

View Document

06/08/216 August 2021 Full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0690960053

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0690960054

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0690960047

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARETH CUFF / 30/10/2019

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR SNEHAL SHAH

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AINSLIE

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / XAFINITY CONSULTING (READING) LIMITED / 01/04/2019

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR ANDREW CHARLES BOWSHER

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0690960051

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0690960052

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR PAUL GARETH CUFF

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRMINGHAM

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUNT

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED JONATHAN SAMUEL BERNSTEIN

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MOORE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0690960048

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0690960050

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0690960049

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR APPOINTED BENJAMIN OLIVER BRAMHALL

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0690960048

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0690960047

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 04/10/2013

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NOBLE

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR MICHAEL ROBERT ARTHUR AINSLIE

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0690960046

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE NOBLE / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MOORE / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER HUNT / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BIRMINGHAM / 23/08/2014

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

17/07/1317 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED JEFFREY PETER HUNT

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 SECTION 519

View Document

22/03/1322 March 2013 SECTION 519

View Document

15/03/1315 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /PART /CHARGE NO 41

View Document

15/03/1315 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /PART /CHARGE NO 40

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY SHARON ATHERTON

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED IAN ROBERT MOORE

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM THOMPSON

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

01/06/121 June 2012 DIRECTOR APPOINTED CATHERINE ANNE NOBLE

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

12/11/1012 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32

View Document

15/10/1015 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 39

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

09/02/109 February 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 41

View Document

09/02/109 February 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 40

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

01/02/101 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 38

View Document

28/01/1028 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1028 January 2010 ADOPT ARTICLES 27/01/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR ROBERT JAMES BIRMINGHAM

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

16/10/0816 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0814 October 2008 COMPANY NAME CHANGED HAZELL CARR PENSIONS SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/08

View Document

19/09/0819 September 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

29/05/0829 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ALASDAIR MARNOCH

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED TIMOTHY MICHAEL ROBINSON LOGGED FORM

View Document

25/04/0825 April 2008 ALTER ARTICLES 03/04/2008

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/0822 April 2008 AUDITOR'S RESIGNATION

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY COOPER

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR HAZELL CARR PLC

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED TIMOTHY MICHAEL ROBINSON

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARR

View Document

18/04/0818 April 2008 SECRETARY APPOINTED SHARON ATHERTON

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR STUART RUSSELL

View Document

08/04/088 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 36

View Document

08/04/088 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 19

View Document

08/04/088 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 31

View Document

08/04/088 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 28

View Document

01/04/081 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

01/04/081 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 PARTIC OF MORT/CHARGE *****

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 PARTIC OF MORT/CHARGE *****

View Document

27/10/0427 October 2004 DEC MORT/CHARGE *****

View Document

27/10/0427 October 2004 DEC MORT/CHARGE *****

View Document

27/10/0427 October 2004 DEC MORT/CHARGE *****

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DEC MORT/CHARGE *****

View Document

16/07/0416 July 2004 DEC MORT/CHARGE *****

View Document

16/07/0416 July 2004 DEC MORT/CHARGE *****

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTIC OF MORT/CHARGE *****

View Document

02/06/042 June 2004 PARTIC OF MORT/CHARGE *****

View Document

12/05/0412 May 2004 PARTIC OF MORT/CHARGE *****

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/02/0421 February 2004 PARTIC OF MORT/CHARGE *****

View Document

14/11/0314 November 2003 PARTIC OF MORT/CHARGE *****

View Document

25/07/0325 July 2003 DEC MORT/CHARGE *****

View Document

25/07/0325 July 2003 DEC MORT/CHARGE *****

View Document

25/07/0325 July 2003 DEC MORT/CHARGE *****

View Document

25/07/0325 July 2003 DEC MORT/CHARGE *****

View Document

25/07/0325 July 2003 DEC MORT/CHARGE *****

View Document

25/07/0325 July 2003 DEC MORT/CHARGE *****

View Document

25/07/0325 July 2003 PARTIC OF MORT/CHARGE *****

View Document

25/07/0325 July 2003 PARTIC OF MORT/CHARGE *****

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9SE

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 COMPANY NAME CHANGED SCOTTISH EQUITABLE TRUSTEES LIMI TED CERTIFICATE ISSUED ON 07/03/03

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 PARTIC OF MORT/CHARGE *****

View Document

31/12/0231 December 2002 PARTIC OF MORT/CHARGE *****

View Document

21/08/0221 August 2002 PARTIC OF MORT/CHARGE *****

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 PARTIC OF MORT/CHARGE *****

View Document

23/07/0223 July 2002 PARTIC OF MORT/CHARGE *****

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 PARTIC OF MORT/CHARGE *****

View Document

26/11/0126 November 2001 DEC MORT/CHARGE *****

View Document

07/11/017 November 2001 PARTIC OF MORT/CHARGE *****

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 PARTIC OF MORT/CHARGE *****

View Document

20/08/0120 August 2001 PARTIC OF MORT/CHARGE *****

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0117 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/019 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 PARTIC OF MORT/CHARGE *****

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 PARTIC OF MORT/CHARGE *****

View Document

20/12/0020 December 2000 PARTIC OF MORT/CHARGE *****

View Document

13/10/0013 October 2000 PARTIC OF MORT/CHARGE *****

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 S366A DISP HOLDING AGM 24/02/99

View Document

10/11/9810 November 1998 S252 DISP LAYING ACC 27/10/98

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 PARTIC OF MORT/CHARGE *****

View Document

10/03/9810 March 1998 PARTIC OF MORT/CHARGE *****

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 PARTIC OF MORT/CHARGE *****

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 PARTIC OF MORT/CHARGE *****

View Document

21/05/9621 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 28 ST ANDREW SQUARE EDINBURGH EH2 1YF

View Document

15/11/9515 November 1995 PARTIC OF MORT/CHARGE *****

View Document

31/05/9531 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 PARTIC OF MORT/CHARGE *****

View Document

07/02/957 February 1995 PARTIC OF MORT/CHARGE *****

View Document

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

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

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

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 PARTIC OF MORT/CHARGE *****

View Document

11/06/9211 June 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9110 September 1991 PARTIC OF MORT/CHARGE 10311

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/09/8722 September 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8617 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

14/08/7914 August 1979 CERTIFICATE OF INCORPORATION

View Document

14/08/7914 August 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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