Company NameScotlife Home Loans (No.2) Limited
DirectorsClaire Louise Craigie and Mark Wouldhave
Company StatusActive
Company Number02220177
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 1 month ago)
Previous NamesUrbantreat Limited and Exclusive Finance (5) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Claire Louise Craigie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Secretary NameMrs Claire Louise Craigie
StatusCurrent
Appointed01 April 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Mark Wouldhave
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RoleSecretary
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameSarah Barford Wilks
NationalityBritish
StatusResigned
Appointed15 June 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2000)
RoleFinance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 November 1997)
RoleChief Executive
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 November 1997)
RoleChange Management Director
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed23 May 1997(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2000)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 July 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleTrust Officerl
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMr Christopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTanglin
45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed30 April 2006(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMr David Ross Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(18 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 2007)
RoleCorporate Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressNewsteads
Bakers Lane
Tolleshunt Major
Essex
CM9 8JS
Secretary NameMr Paul Martin Hopkinson
NationalityBritish
StatusResigned
Appointed29 November 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aspen Grove
Northowram
Halifax
West Yorkshire
HX3 7WN
Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 2014)
RoleDirector Of Tax & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
NationalityBritish
StatusResigned
Appointed30 June 2009(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflats
Bingley
West Yorkshire
BD16 2UA
Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(25 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2021)
RoleFinance & Investment Director
Country of ResidenceEngland
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr John Gornall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Claire Louise Craigie
StatusResigned
Appointed30 June 2014(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Christina Gail Lewis
StatusResigned
Appointed01 January 2021(32 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressPO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameCapita Trust Company Limited (Corporation)
Date of BirthMay 1929 (Born 94 years ago)
StatusResigned
Appointed09 July 2004(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 January 2012)
Correspondence Address7th Floor Phoenix House
18 King William Street
London
EC4N 7HE
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 2006(18 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2012)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitewww.bradford-bingley.co.uk

Location

Registered AddressThe Waterfront
Salts Mill Road
Shipley
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

12 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
17 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
5 January 2022Change of details for Bradford & Bingley Investments as a person with significant control on 4 January 2022 (2 pages)
5 January 2022Director's details changed for Mrs Claire Louise Craigie on 4 January 2022 (2 pages)
5 January 2022Director's details changed for Mr Mark Wouldhave on 4 January 2022 (2 pages)
5 January 2022Secretary's details changed for Mrs Claire Louise Craigie on 4 January 2022 (1 page)
4 January 2022Registered office address changed from PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on 4 January 2022 (1 page)
15 November 2021Accounts for a dormant company made up to 31 March 2021 (11 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
3 August 2021Termination of appointment of Ian John Hares as a director on 1 August 2021 (1 page)
3 August 2021Appointment of Mr Mark Wouldhave as a director on 1 August 2021 (2 pages)
14 April 2021Appointment of Mrs Claire Louise Craigie as a secretary on 1 April 2021 (2 pages)
9 April 2021Termination of appointment of Christina Gail Lewis as a secretary on 1 April 2021 (1 page)
14 January 2021Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 (2 pages)
14 January 2021Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page)
12 January 2021Termination of appointment of John Gornall as a director on 1 January 2021 (1 page)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
20 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (10 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 June 2016Director's details changed for Mr Ian John Hares on 25 November 2013 (2 pages)
30 June 2016Director's details changed for Mr Ian John Hares on 25 November 2013 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (13 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (13 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(6 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(6 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(6 pages)
10 July 2014Appointment of Mr John Gornall as a director (2 pages)
10 July 2014Termination of appointment of Paul Hopkinson as a director (1 page)
10 July 2014Termination of appointment of Paul Hopkinson as a director (1 page)
10 July 2014Appointment of Mr John Gornall as a director (2 pages)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
9 December 2013Appointment of Mr Ian John Hares as a director (2 pages)
9 December 2013Appointment of Mr Ian John Hares as a director (2 pages)
6 December 2013Termination of appointment of Phillip Mclelland as a director (1 page)
6 December 2013Termination of appointment of Phillip Mclelland as a director (1 page)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
28 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
2 October 2012Accounts made up to 31 December 2011 (14 pages)
2 October 2012Accounts made up to 31 December 2011 (14 pages)
1 February 2012Appointment of Philip Alexander Mclelland as a director (3 pages)
1 February 2012Termination of appointment of Capita Trust Company Limited as a director (2 pages)
1 February 2012Termination of appointment of Capita Trust Corporate Services Limited as a director (2 pages)
1 February 2012Termination of appointment of Capita Trust Company Limited as a director (2 pages)
1 February 2012Termination of appointment of Capita Trust Corporate Services Limited as a director (2 pages)
1 February 2012Appointment of Philip Alexander Mclelland as a director (3 pages)
8 December 2011Auditor's resignation (2 pages)
8 December 2011Auditor's resignation (2 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (16 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (16 pages)
3 October 2011Accounts made up to 31 December 2010 (14 pages)
3 October 2011Accounts made up to 31 December 2010 (14 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
19 April 2010Accounts made up to 31 December 2009 (16 pages)
19 April 2010Accounts made up to 31 December 2009 (16 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
29 September 2009Accounts made up to 31 December 2008 (14 pages)
29 September 2009Accounts made up to 31 December 2008 (14 pages)
15 July 2009Appointment terminated director christopher willford (1 page)
15 July 2009Appointment terminated director christopher willford (1 page)
14 July 2009Director appointed paul martin hopkinson (4 pages)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
14 July 2009Director appointed paul martin hopkinson (4 pages)
31 October 2008Accounts made up to 31 December 2007 (14 pages)
31 October 2008Accounts made up to 31 December 2007 (14 pages)
8 October 2008Return made up to 30/09/08; full list of members (6 pages)
8 October 2008Return made up to 30/09/08; full list of members (6 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Secretary resigned (1 page)
9 October 2007Return made up to 30/09/07; full list of members (7 pages)
9 October 2007Return made up to 30/09/07; full list of members (7 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
7 August 2007Registered office changed on 07/08/07 from: endeavour house 1 lyons down road new barnet herts EN5 1HU (1 page)
7 August 2007Registered office changed on 07/08/07 from: endeavour house 1 lyons down road new barnet herts EN5 1HU (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
17 April 2007Accounts made up to 31 December 2006 (14 pages)
17 April 2007Accounts made up to 31 December 2006 (14 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
20 November 2006New director appointed (4 pages)
20 November 2006New director appointed (4 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
31 October 2006Accounts made up to 31 December 2005 (13 pages)
31 October 2006Accounts made up to 31 December 2005 (13 pages)
26 October 2006Return made up to 30/09/06; full list of members (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (7 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
19 October 2005Accounts made up to 31 December 2004 (10 pages)
19 October 2005Accounts made up to 31 December 2004 (10 pages)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005New director appointed (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (7 pages)
12 April 2005Director resigned (1 page)
3 November 2004Return made up to 30/09/04; full list of members (7 pages)
3 November 2004Return made up to 30/09/04; full list of members (7 pages)
17 September 2004Accounts made up to 31 December 2003 (9 pages)
17 September 2004Accounts made up to 31 December 2003 (9 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2003Accounts made up to 31 December 2002 (9 pages)
15 June 2003Accounts made up to 31 December 2002 (9 pages)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
14 May 2002Accounts made up to 31 December 2001 (9 pages)
14 May 2002Accounts made up to 31 December 2001 (9 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 April 2001Accounts made up to 31 December 2000 (9 pages)
19 April 2001Accounts made up to 31 December 2000 (9 pages)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
23 May 2000Accounts made up to 31 December 1999 (9 pages)
23 May 2000Accounts made up to 31 December 1999 (9 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (7 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (7 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
8 April 1999Accounts made up to 31 December 1998 (10 pages)
8 April 1999Accounts made up to 31 December 1998 (10 pages)
21 October 1998Return made up to 30/09/98; full list of members (20 pages)
21 October 1998Return made up to 30/09/98; full list of members (20 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
26 June 1998Accounts made up to 31 December 1997 (11 pages)
26 June 1998Accounts made up to 31 December 1997 (11 pages)
18 May 1998Return made up to 12/05/98; full list of members (20 pages)
18 May 1998Return made up to 12/05/98; full list of members (20 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
3 February 1998Location of register of members (1 page)
3 February 1998Location of register of members (1 page)
27 November 1997New director appointed (10 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (10 pages)
27 November 1997New director appointed (10 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (10 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1997Memorandum and Articles of Association (7 pages)
6 July 1997Memorandum and Articles of Association (7 pages)
13 June 1997Ad 23/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 1997Ad 23/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
23 May 1997Return made up to 12/05/97; full list of members (10 pages)
23 May 1997Return made up to 12/05/97; full list of members (10 pages)
15 April 1997Accounts made up to 31 December 1996 (10 pages)
15 April 1997Accounts made up to 31 December 1996 (10 pages)
3 January 1997Auditor's resignation (2 pages)
3 January 1997Auditor's resignation (2 pages)
22 October 1996Accounts made up to 31 December 1995 (10 pages)
22 October 1996Accounts made up to 31 December 1995 (10 pages)
26 May 1996Return made up to 12/05/96; full list of members (6 pages)
26 May 1996Return made up to 12/05/96; full list of members (6 pages)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Location of register of members (non legible) (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
17 November 1995Secretary's particulars changed (4 pages)
24 August 1995Accounts made up to 31 October 1994 (9 pages)
24 August 1995Accounts made up to 31 October 1994 (9 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
19 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1989Company name changed exclusive finance (5) LIMITED\certificate issued on 10/03/89 (3 pages)
10 March 1989Company name changed exclusive finance (5) LIMITED\certificate issued on 10/03/89 (3 pages)
18 March 1988Company name changed urbantreat LIMITED\certificate issued on 21/03/88 (2 pages)
18 March 1988Company name changed urbantreat LIMITED\certificate issued on 21/03/88 (2 pages)
11 February 1988Incorporation (10 pages)
11 February 1988Incorporation (10 pages)