Company NameHalifax Financial Services (Holdings) Limited
DirectorsSean William Lowther and James Edward Rowlands
Company StatusActive
Company Number02357558
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Secretary NameMrs Karen Joanne McKay
StatusCurrent
Appointed31 December 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Edward Rowlands
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House Canons Way
Bristol
BS1 5LL
Director NameMark Ralph Cornwall Jones
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
3 Albert Bridge Road Battersea
London
SW11 4PX
Director NameMr James Drake Birrell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1993)
RoleBuilding Society Chief Executive
Correspondence AddressKinnesswood Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0JN
Secretary NameMr Charles Stephen Cockroft
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1997)
RoleBuilding Society Chief Executi
Correspondence AddressColey Gate
Norwood Green
Halifax
West Yorkshire
HX3 8RD
Director NameJames Robert Crosby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address62 Cornhill
London
EC3V 3PL
Secretary NameMr David Gilchrist
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressHall Moor
Soyland
Sowerby Bridge
West Yorkshire
HX6 4NR
Director NameRoger Fawcett Boyes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1997)
RoleBuilding Society Executive
Correspondence AddressBurnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Director NameNicholas Benedick Sparrowe Colchester
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1996)
RoleEditorial Director
Correspondence Address37 Arundel Gardens
London
W11 2LW
Secretary NameHoward Julian Briggs
NationalityBritish
StatusResigned
Appointed16 August 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1999)
RoleSecretary
Correspondence AddressThorntree House
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NameMichael Henry Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2002)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
Midlothian
EH1 1YZ
Scotland
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed01 August 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2005)
RoleFinance Director Hbos Fs
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed07 November 2000(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed16 November 2001(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameDavid Spencer Boyle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
Heythrop
Chipping Norton
Oxfordshire
OX7 5TL
Director NameJohn Stephen Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 March 2006)
RoleChief Executive Hbos Fs
Correspondence AddressEbbor House
Wookey Hole
Wells
Somerset
BA5 1AY
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 7 months after company formation)
Appointment Duration10 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameRobert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(16 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 12 months after company formation)
Appointment Duration3 years (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameRobert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2010)
RoleActuary
Country of ResidenceScotland
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Secretary NameSally Mayer
StatusResigned
Appointed23 March 2009(20 years after company formation)
Appointment Duration1 year (resigned 25 March 2010)
RoleCompany Director
Correspondence Address3 Dudley Avenue
Trinity
Edinburgh
EH6 4PL
Scotland
Secretary NameCatriona Margaret Herd
NationalityBritish
StatusResigned
Appointed25 March 2010(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2012)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameDr Norval Mackenzie Bryson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2012)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Sally Mayer
StatusResigned
Appointed21 June 2012(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMr David Clarke
StatusResigned
Appointed08 June 2015(26 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2018)
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Christina Ann Hankin
StatusResigned
Appointed11 September 2018(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Contact

Websitescottishwidows.co.uk
Telephone0131 6556000
Telephone regionEdinburgh

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hbos Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,015,000
Net Worth£269,117,000
Cash£3,504,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

27 September 2023Full accounts made up to 31 December 2022 (24 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Sean William Lowther as a director on 31 December 2022 (1 page)
10 January 2023Appointment of Mr Mohammed Bilal Bhutta as a director on 31 December 2022 (2 pages)
24 August 2022Full accounts made up to 31 December 2021 (24 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
1 February 2022Second filing for the appointment of James Edward Rowlands as a director (6 pages)
9 August 2021Full accounts made up to 31 December 2020 (22 pages)
4 August 2021Termination of appointment of John Mark Phythian as a director on 4 August 2021 (1 page)
4 August 2021Appointment of Mr James Edward Rowlands as a director on 4 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2022.
(3 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (19 pages)
4 May 2020Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages)
15 January 2020Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019 (2 pages)
11 July 2019Termination of appointment of Ian Henry Price as a director on 9 July 2019 (1 page)
11 July 2019Appointment of Mr John Phythian as a director on 9 July 2019 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (19 pages)
18 June 2019Termination of appointment of Gregory Miles Norton as a director on 29 March 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Marie Elaine Williams as a director on 5 December 2018 (1 page)
5 December 2018Appointment of Mr Ian Henry Price as a director on 5 December 2018 (2 pages)
19 September 2018Termination of appointment of David Clarke as a secretary on 11 September 2018 (2 pages)
11 September 2018Appointment of Mrs Christina Ann Hankin as a secretary on 11 September 2018 (2 pages)
24 May 2018Full accounts made up to 31 December 2017 (23 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
28 June 2017Full accounts made up to 31 December 2016 (22 pages)
28 June 2017Full accounts made up to 31 December 2016 (22 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 July 2016Appointment of Mr Sean Lowther as a director on 28 June 2016 (2 pages)
18 July 2016Appointment of Mr Sean Lowther as a director on 28 June 2016 (2 pages)
12 July 2016Termination of appointment of James Masson Black as a director on 29 June 2016 (1 page)
12 July 2016Termination of appointment of James Masson Black as a director on 29 June 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (25 pages)
22 June 2016Full accounts made up to 31 December 2015 (25 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (26 pages)
21 July 2015Full accounts made up to 31 December 2014 (26 pages)
11 June 2015Appointment of Mr David Clarke as a secretary on 8 June 2015 (2 pages)
11 June 2015Appointment of Mr David Clarke as a secretary on 8 June 2015 (2 pages)
11 June 2015Appointment of Mr David Clarke as a secretary on 8 June 2015 (2 pages)
29 May 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
12 November 2014Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages)
12 November 2014Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages)
12 November 2014Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages)
12 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
12 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
12 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (26 pages)
5 August 2014Full accounts made up to 31 December 2013 (26 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(17 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(17 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(17 pages)
12 February 2014Appointment of James Masson Black as a director (2 pages)
12 February 2014Termination of appointment of Andrew Parsons as a director (1 page)
12 February 2014Appointment of James Masson Black as a director (2 pages)
12 February 2014Termination of appointment of Andrew Parsons as a director (1 page)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (23 pages)
6 August 2013Full accounts made up to 31 December 2012 (23 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 April 2013Statement of company's objects (2 pages)
6 November 2012Statement of capital on 6 November 2012
  • GBP 1.00
(4 pages)
6 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2012Statement by directors (3 pages)
6 November 2012Statement by directors (3 pages)
6 November 2012Statement of capital on 6 November 2012
  • GBP 1.00
(4 pages)
6 November 2012Solvency statement dated 29/10/12 (3 pages)
6 November 2012Solvency statement dated 29/10/12 (3 pages)
6 November 2012Statement of capital on 6 November 2012
  • GBP 1.00
(4 pages)
6 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2012Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages)
30 October 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
30 October 2012Appointment of Stephen Mcgee as a director (2 pages)
30 October 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
30 October 2012Appointment of Stephen Mcgee as a director (2 pages)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
10 July 2012Appointment of Mrs Sally Mayer as a secretary (2 pages)
10 July 2012Appointment of Mrs Sally Mayer as a secretary (2 pages)
9 July 2012Termination of appointment of Catriona Herd as a secretary (1 page)
9 July 2012Termination of appointment of Catriona Herd as a secretary (1 page)
28 June 2012Full accounts made up to 31 December 2011 (23 pages)
28 June 2012Full accounts made up to 31 December 2011 (23 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Alexander Leitch as a director (1 page)
30 January 2012Appointment of James Edward Clatworthy as a director (2 pages)
30 January 2012Termination of appointment of Alexander Leitch as a director (1 page)
30 January 2012Appointment of James Edward Clatworthy as a director (2 pages)
27 January 2012Termination of appointment of Andrew Peck as a director (1 page)
27 January 2012Termination of appointment of Michael Christophers as a director (1 page)
27 January 2012Termination of appointment of Jeremy Goford as a director (1 page)
27 January 2012Termination of appointment of Norval Bryson as a director (1 page)
27 January 2012Termination of appointment of Norval Bryson as a director (1 page)
27 January 2012Termination of appointment of Michael Christophers as a director (1 page)
27 January 2012Termination of appointment of Andrew Peck as a director (1 page)
27 January 2012Termination of appointment of Jeremy Goford as a director (1 page)
22 November 2011Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
12 October 2011Termination of appointment of Philip Loney as a director (1 page)
12 October 2011Termination of appointment of Philip Loney as a director (1 page)
23 September 2011Appointment of Gregor Ninian Stewart as a director (2 pages)
23 September 2011Appointment of Gregor Ninian Stewart as a director (2 pages)
15 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
15 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
27 May 2011Termination of appointment of Archibald Kane as a director (1 page)
27 May 2011Termination of appointment of Archibald Kane as a director (1 page)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Mr. Philip Duncan Loney on 11 April 2011 (2 pages)
15 April 2011Director's details changed for Mr. Philip Duncan Loney on 11 April 2011 (2 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
11 March 2011Full accounts made up to 31 December 2010 (23 pages)
11 March 2011Full accounts made up to 31 December 2010 (23 pages)
24 February 2011Director's details changed for Dr Norval Mackenzie Bryson on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Dr Norval Mackenzie Bryson on 24 February 2011 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
18 May 2010Appointment of Lord Alexander Park Leitch as a director (3 pages)
18 May 2010Appointment of Lord Alexander Park Leitch as a director (3 pages)
13 May 2010Appointment of Dr Norval Mackenzie Bryson as a director (3 pages)
13 May 2010Appointment of Jeremy Goford as a director (3 pages)
13 May 2010Appointment of Jeremy Goford as a director (3 pages)
13 May 2010Appointment of Dr Norval Mackenzie Bryson as a director (3 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
23 April 2010Termination of appointment of Brian Duffin as a director (2 pages)
23 April 2010Termination of appointment of Brian Duffin as a director (2 pages)
21 April 2010Appointment of Kerr Luscombe as a director (2 pages)
21 April 2010Appointment of Kerr Luscombe as a director (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (27 pages)
14 April 2010Full accounts made up to 31 December 2009 (27 pages)
12 April 2010Termination of appointment of Sally Mayer as a secretary (2 pages)
12 April 2010Termination of appointment of Trevor Leonard as a director (2 pages)
12 April 2010Termination of appointment of Sally Mayer as a secretary (2 pages)
12 April 2010Termination of appointment of Trevor Leonard as a director (2 pages)
12 April 2010Appointment of Philip Duncan Loney as a director (3 pages)
12 April 2010Appointment of Philip Duncan Loney as a director (3 pages)
12 April 2010Termination of appointment of John Wielen as a director (2 pages)
12 April 2010Termination of appointment of John Wielen as a director (2 pages)
9 April 2010Appointment of Catriona Margaret Herd as a secretary (3 pages)
9 April 2010Appointment of Catriona Margaret Herd as a secretary (3 pages)
8 January 2010Termination of appointment of Patrick Gale as a director (1 page)
8 January 2010Termination of appointment of Patrick Gale as a director (1 page)
15 July 2009Return made up to 26/06/09; full list of members (5 pages)
15 July 2009Return made up to 26/06/09; full list of members (5 pages)
13 May 2009Auditor's resignation (1 page)
13 May 2009Auditor's resignation (1 page)
12 May 2009Auditor's resignation (2 pages)
12 May 2009Auditor's resignation (2 pages)
17 April 2009Full accounts made up to 31 December 2008 (26 pages)
17 April 2009Full accounts made up to 31 December 2008 (26 pages)
8 April 2009Director appointed archibald gerard kane (2 pages)
8 April 2009Director appointed archibald gerard kane (2 pages)
31 March 2009Appointment terminated director steven colsell (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
31 March 2009Appointment terminated director robert devey (1 page)
31 March 2009Appointment terminated secretary peter veale (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
31 March 2009Appointment terminated director robert devey (1 page)
31 March 2009Appointment terminated director steven colsell (1 page)
31 March 2009Appointment terminated director joanne dawson (1 page)
31 March 2009Appointment terminated secretary peter veale (1 page)
31 March 2009Appointment terminated director joanne dawson (1 page)
18 February 2009Director appointed john van der wielen (3 pages)
18 February 2009Director appointed john van der wielen (3 pages)
16 July 2008Return made up to 26/06/08; full list of members (8 pages)
16 July 2008Return made up to 26/06/08; full list of members (8 pages)
27 March 2008Full accounts made up to 31 December 2007 (23 pages)
27 March 2008Full accounts made up to 31 December 2007 (23 pages)
13 March 2008Director appointed andrew michael peck (2 pages)
13 March 2008Director appointed andrew michael peck (2 pages)
6 February 2008New director appointed (3 pages)
6 February 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
25 July 2007Return made up to 26/06/07; full list of members (10 pages)
25 July 2007Return made up to 26/06/07; full list of members (10 pages)
22 July 2007Full accounts made up to 31 December 2006 (29 pages)
22 July 2007Full accounts made up to 31 December 2006 (29 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (7 pages)
22 September 2006New director appointed (7 pages)
28 July 2006Return made up to 26/06/06; full list of members (10 pages)
28 July 2006Return made up to 26/06/06; full list of members (10 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
20 April 2006Full accounts made up to 31 December 2005 (31 pages)
20 April 2006Full accounts made up to 31 December 2005 (31 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (3 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
5 July 2005Return made up to 26/06/05; full list of members (9 pages)
5 July 2005Return made up to 26/06/05; full list of members (9 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
15 March 2005Full accounts made up to 31 December 2004 (19 pages)
15 March 2005Full accounts made up to 31 December 2004 (19 pages)
14 February 2005Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2022 under section 1088 of the Companies Act 2006
(1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
4 October 2004Return made up to 26/06/04; full list of members (9 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Return made up to 26/06/04; full list of members (9 pages)
9 March 2004Full accounts made up to 31 December 2003 (20 pages)
9 March 2004Full accounts made up to 31 December 2003 (20 pages)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
21 August 2003Full accounts made up to 31 December 2002 (16 pages)
21 August 2003Full accounts made up to 31 December 2002 (16 pages)
31 July 2003Return made up to 26/06/03; full list of members (11 pages)
31 July 2003Return made up to 26/06/03; full list of members (11 pages)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
11 October 2002Full accounts made up to 31 December 2001 (16 pages)
11 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
12 August 2002Memorandum and Articles of Association (7 pages)
12 August 2002Memorandum and Articles of Association (7 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 July 2002Return made up to 26/06/02; full list of members (10 pages)
4 July 2002Return made up to 26/06/02; full list of members (10 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (4 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (4 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (4 pages)
28 February 2002New director appointed (4 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (4 pages)
28 February 2002New director appointed (4 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Ad 20/12/01--------- £ si 84250000@1=84250000 £ ic 175700000/259950000 (2 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Ad 20/12/01--------- £ si 84250000@1=84250000 £ ic 175700000/259950000 (2 pages)
24 December 2001£ nc 200000000/300000000 18/12/01 (2 pages)
24 December 2001£ nc 200000000/300000000 18/12/01 (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 November 2001Ad 11/10/01--------- £ si 40000000@1=40000000 £ ic 135700000/175700000 (2 pages)
7 November 2001Ad 11/10/01--------- £ si 40000000@1=40000000 £ ic 135700000/175700000 (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
2 July 2001Return made up to 26/06/01; full list of members (8 pages)
2 July 2001Return made up to 26/06/01; full list of members (8 pages)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
11 July 2000Return made up to 26/06/00; full list of members (9 pages)
11 July 2000Return made up to 26/06/00; full list of members (9 pages)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
7 July 1999Return made up to 26/06/99; no change of members (8 pages)
7 July 1999Return made up to 26/06/99; no change of members (8 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
15 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (3 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
25 November 1998Secretary's particulars changed (1 page)
25 November 1998Secretary's particulars changed (1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 July 1998Return made up to 26/06/98; full list of members (11 pages)
7 July 1998Return made up to 26/06/98; full list of members (11 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
7 July 1997Return made up to 26/06/97; full list of members (9 pages)
7 July 1997Return made up to 26/06/97; full list of members (9 pages)
29 April 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Full accounts made up to 31 December 1996 (13 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 August 1996Auditor's resignation (2 pages)
1 August 1996Auditor's resignation (2 pages)
7 July 1996Return made up to 26/06/96; full list of members (13 pages)
7 July 1996Return made up to 26/06/96; full list of members (13 pages)
11 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
11 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Full accounts made up to 31 January 1996 (14 pages)
3 May 1996Full accounts made up to 31 January 1996 (14 pages)
8 September 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995Secretary resigned;new secretary appointed (4 pages)
21 August 1995New director appointed (6 pages)
21 August 1995New director appointed (6 pages)
21 August 1995New director appointed (6 pages)
21 August 1995New director appointed (6 pages)
21 August 1995New director appointed (6 pages)
21 August 1995New director appointed (6 pages)
20 July 1995Return made up to 26/06/95; change of members (22 pages)
20 July 1995Return made up to 26/06/95; change of members (22 pages)
25 May 1995Full accounts made up to 31 January 1995 (14 pages)
25 May 1995Full accounts made up to 31 January 1995 (14 pages)
10 January 1995Ad 22/12/94--------- £ si 132000000@1=132000000 £ ic 3200000/135200000 (2 pages)
10 January 1995Ad 22/12/94--------- £ si 132000000@1=132000000 £ ic 3200000/135200000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
19 December 1994£ nc 5000000/200000000 30/11/94 (2 pages)
19 December 1994£ nc 5000000/200000000 30/11/94 (2 pages)
2 April 1992Full accounts made up to 31 January 1992 (6 pages)
2 April 1992Full accounts made up to 31 January 1992 (6 pages)
19 April 1990Ad 13/03/90--------- £ si 3000000@1=3000000 £ ic 200000/3200000 (2 pages)
19 April 1990Ad 13/03/90--------- £ si 3000000@1=3000000 £ ic 200000/3200000 (2 pages)
4 April 1990Memorandum and Articles of Association (3 pages)
4 April 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1990Nc inc already adjusted 13/03/90 (1 page)
4 April 1990Memorandum and Articles of Association (3 pages)
4 April 1990Nc inc already adjusted 13/03/90 (1 page)
16 August 1989Memorandum and Articles of Association (10 pages)
16 August 1989Memorandum and Articles of Association (10 pages)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 July 1989Wd 26/06/89 ad 26/05/89--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
3 July 1989Wd 26/06/89 ad 26/05/89--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
3 July 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 July 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 March 1989Incorporation (9 pages)
9 March 1989Incorporation (9 pages)