Hayes
UB4 9BT
Secretary Name | Tushar Kanti Nag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 17 March 1989) |
Role | Company Director |
Correspondence Address | 699-B New Alipore Calcutta Foreign |
Secretary Name | Pallipuram Venkidatri Krishnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 68/5 Purnadas Road Calcutta Foreign |
Director Name | Graham Avery |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 6 Monkwell Square London EC2Y 5BN |
Director Name | Sailesh Agarwal |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 January 2002) |
Role | Service |
Correspondence Address | Samadrita, Ectp Phase Iii Flat No A 3/2 Kasba, Golpark Kolkata West Bengal 700078 |
Director Name | Pradip Kumar Agarwal |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 January 2002) |
Role | Service |
Correspondence Address | 37/N, Cossipore Road Kolkata West Bengal 700 002 |
Secretary Name | Dhirendra Kumar Jain |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 47, Bondel Road Kolkata W Bengal 700 019 |
Secretary Name | Graham Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 November 2002) |
Role | CEO |
Correspondence Address | 6 Monkwell Square London EC2Y 5BN |
Secretary Name | Tania Jane Hilda Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | The Cottage Hillcrest Lodge Third Avenue Walton On The Naze Essex CO14 8JU |
Secretary Name | Tania Jane Hilda Wilby |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | The Cottage Hillcrest Lodge Third Avenue Walton On The Naze Essex CO14 8JU |
Secretary Name | Manishi Srivastava |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(101 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hunter House Hunter Street London WC1N 1BE |
Secretary Name | Manishi Srivastava |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(101 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2002) |
Role | Accountant |
Correspondence Address | Vision Financial Services Lugano Ch6900 |
Secretary Name | Simon Anthony Copsey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(101 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2003) |
Role | Secretary |
Correspondence Address | Sparrowes Nest Henley Road Ipswich Suffolk IP1 6TB |
Director Name | Graham Avery |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(101 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 February 2003) |
Role | Chairman |
Correspondence Address | 6 Monkwell Square London EC2Y 5BN |
Secretary Name | Simon Anthony Copsey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2004) |
Role | Secretary |
Correspondence Address | Sparrowes Nest Henley Road Ipswich Suffolk IP1 6TB |
Secretary Name | Manishi Srivastava |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(101 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hunter House Hunter Street London WC1N 1BE |
Secretary Name | Manishi Srivastava |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(101 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hunter House Hunter Street London WC1N 1BE |
Director Name | Gouri Shankar Agarwal |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 2004(102 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2004) |
Role | Service |
Correspondence Address | 4/1, Netaji Nagar Calcutta West Bengal 700040 |
Secretary Name | Dinesh Kumar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 2004(102 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2004) |
Role | Service |
Correspondence Address | Samnuggur North Jute Mill Bhadreswar Dist Hooghly West Bengal 712124 |
Director Name | Graham Avery |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 22 July 2004) |
Role | Chairman |
Correspondence Address | 6 Monkwell Square London EC2Y 5BN |
Secretary Name | Simon Anthony Copsey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 22 July 2004) |
Role | Secretary |
Correspondence Address | Sparrowes Nest Henley Road Ipswich Suffolk IP1 6TB |
Secretary Name | Simon Anthony Copsey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 22 January 2005) |
Role | Secretary |
Correspondence Address | Sparrowes Nest Henley Road Ipswich Suffolk IP1 6TB |
Secretary Name | Simon Anthony Copsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 22 January 2005) |
Role | Secretary |
Correspondence Address | Sparrowes Nest Henley Road Ipswich Suffolk IP1 6TB |
Secretary Name | Mr Matthias Mohanty |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2004(102 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Sheen Gate Gardens London SW14 7NY |
Director Name | Graham Avery |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2005) |
Role | Chairman |
Correspondence Address | 6 Monkwell Square London EC2Y 5BN |
Secretary Name | Mr Matthias Mohanty |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 January 2005(103 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Sheen Gate Gardens London SW14 7NY |
Secretary Name | Simon Anthony Copsey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(103 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2005) |
Role | Secretary |
Correspondence Address | Sparrowes Nest Henley Road Ipswich Suffolk IP1 6TB |
Director Name | Shabbir Alam |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2005(103 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2005) |
Role | Businessman |
Correspondence Address | A242 New Friends Colony New Delhi 110065 |
Secretary Name | Mr Matthias Mohanty |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 11 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46d Friars Stile Road Richmond TW10 6NQ |
Secretary Name | Mr Matthias Mohanty |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2005(103 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Sheen Gate Gardens London SW14 7NY |
Secretary Name | Simon Anthony Copsey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(103 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2005) |
Role | Secretary |
Correspondence Address | Sparrowes Nest Henley Road Ipswich Suffolk IP1 6TB |
Director Name | Mr Graham Avery |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(119 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 May 2021) |
Role | Chairman Of Companies |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Ms Sreemanjaree Sur |
---|---|
Status | Resigned |
Appointed | 11 December 2020(119 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 February 2021) |
Role | Company Director |
Correspondence Address | B-229 B-229 Survey Park Kolkata West Bengal India |
Secretary Name | Ms Sreemanjaree Sur |
---|---|
Status | Resigned |
Appointed | 05 July 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 September 2021) |
Role | Company Director |
Correspondence Address | 12 Old Post Office Street Kolkata West Bengal 700001 |
Secretary Name | Mr Biswanath Mullick |
---|---|
Status | Resigned |
Appointed | 19 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 23 April 2022) |
Role | Company Director |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Secretary Name | Dhirendra Kumar Jain |
---|---|
Status | Resigned |
Appointed | 21 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 02 October 2021) |
Role | Company Director |
Correspondence Address | 47b Bondel Road Kolkata West Bengal 700019 India |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 2,000 other UK companies use this postal address |
750k at £1 | Titaghur PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £181,666 |
Net Worth | £14,125,305 |
Latest Accounts | 5 April 2023 (8 months ago) |
---|---|
Next Accounts Due | 5 January 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 25 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (5 months from now) |
29 March 1982 | Delivered on: 13 April 1982 Persons entitled: The Industrial Credit and Investment Corporation of India LTD Classification: Deed of hypothecation date 7/8/81 received in UK Secured details: £262,468. Particulars: Whole of the six numbers monohead first drawing frames and one number draft-o-matic second drawing frame. Outstanding |
---|---|
27 January 1982 | Delivered on: 24 March 1982 Persons entitled: State Bank of India Classification: Rec. In U.K. on 12.3.82 deed of hypothecation Secured details: Rs 20.30 lacs. Particulars: Whole of the moveable proportion of the company including its moveable plant and machinery, machinery spares, tools and accessories and other moveables. Outstanding |
4 May 1981 | Delivered on: 17 June 1981 Persons entitled: The Industrial Credit and Investment Corporation of India LTD Classification: Deed of hypothecation Secured details: Rs 23 lacs. Particulars: Whole of the moveable proportion of the company including its moveable plant and machinery, machinery spares, tools and accessories and other moveables. Outstanding |
10 March 1981 | Delivered on: 18 March 1981 Persons entitled: State Bank of India Classification: Unattested deed of hypothecation Secured details: Indian rs 7,10,188.85P. Particulars: One 250 k v a cummins diesel generator purchased from m/s vineek electrical industries (P.V.T.) LTD a) engine - 25119016 b) alternator no - 2343 c) make - kirkloskar cummins LTD d) model - nta 855G e) capacity - 250 kva. Outstanding |
23 February 1972 | Delivered on: 3 March 1972 Persons entitled: State Bank of India Classification: Supplemental hypothecation agreement Secured details: Rs 10,19,640. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 August 1970 | Delivered on: 9 September 1970 Persons entitled: The State Bank of India Classification: Agreement for cash credit Secured details: For further securing rupees 1,60,00,000. Particulars: All the company's present & future book debts moneys receivable, claims etc., securities, investments, rights & assets except property otherwise hypothecated tothe persons entitled to the charge. Outstanding |
12 April 2022 | Delivered on: 22 April 2022 Persons entitled: Renco Properties Inc, Through Alfred Honnie Classification: A registered charge Particulars: The properties of the mortgagor in india and scotland including the jute mill and inclusive of all movable,immovable,tangible,intangible,known, unknown,past,present and future assets connected thereto as on 12.4.2022 and of past and future dates. Outstanding |
11 July 2001 | Delivered on: 27 July 2001 Persons entitled: Aurburn Properties Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 December 1987 | Delivered on: 31 December 1987 Persons entitled: State Bank of India Classification: Deed of hypothecation Secured details: Rs 2,50,00,000. Particulars: Company's stocks of jute hemps, bimli & mesta. Outstanding |
9 February 1983 | Delivered on: 24 February 1983 Persons entitled: State Bank of India Classification: Agreement agreement both dated 10/1/83 received 9/2/83 Secured details: Rs 4540,000. Particulars: Whole of the companies stocks of jute, bimli, mesta and hemp. Outstanding |
15 October 1982 | Delivered on: 21 October 1982 Persons entitled: State Bank of India Classification: 25/8/82 and received in the UK on agreement Secured details: Rs 50,00,000. Particulars: Whole of the companies stocks of jute, bimli, mesta and hemp. Outstanding |
1 October 1982 | Delivered on: 12 October 1982 Persons entitled: State Bank of India Classification: Agreement-cum-unattested deed of hypothecation dated 27/8/82 received inuk Secured details: Rs 33 lacs. Particulars: Whole of the moveable properties of the company. Outstanding |
5 May 1982 | Delivered on: 21 May 1982 Persons entitled: The Industrial Credit and Investment Corporation of India LTD Classification: Deed of hypothecation date 17/2/82 received in UK Secured details: Rs 150 lacs. Particulars: Whole of the moveable properties of the company. Outstanding |
5 May 1982 | Delivered on: 21 May 1982 Persons entitled: The Industrial Credit and Investment Corporation of India LTD Classification: Deed of hypothecation date 17/2/82 received in UK Secured details: Rs 40 lacs. Particulars: Whole of the moveable properties of the company. Outstanding |
14 August 1970 | Delivered on: 9 September 1970 Persons entitled: The State Bank of India Classification: Agreement for cash credit Secured details: Rupees 1,60,00,000. Particulars: The whole of the borrower's stocks of jute, hemp, bimbi & mesta in or about the borrower's godowns or premises at bhadreebrar, india. Outstanding |
19 February 2021 | Termination of appointment of Kunal Bhatia as a director on 19 February 2021 (1 page) |
---|---|
19 February 2021 | Termination of appointment of Sreemanjaree Sur as a secretary on 19 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Dhirendra Kumar Jain as a director on 19 February 2021 (1 page) |
19 February 2021 | Cessation of Dhirendra Kumar Jain as a person with significant control on 19 February 2021 (1 page) |
25 January 2021 | Registered office address changed from 64 a Cumberland Street Cumberland Street Edinburgh Scotland EH3 6RE Scotland to 1 George Square Glasgow G2 1AL on 25 January 2021 (2 pages) |
22 January 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL to 64 a Cumberland Street Cumberland Street Edinburgh Scotland EH3 6RE on 22 January 2021 (1 page) |
18 January 2021 | Registered office address changed from 64a Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 18 January 2021 (2 pages) |
15 January 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH36RE on 15 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Graham Avery as a director on 11 December 2020 (2 pages) |
14 January 2021 | Registered office address changed from 64a Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 14 January 2021 (2 pages) |
12 January 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH36RE on 12 January 2021 (1 page) |
11 January 2021 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 1 George Square Glasgow G2 1AL on 11 January 2021 (2 pages) |
24 December 2020 | Interim court order (2 pages) |
23 December 2020 | Memorandum and Articles of Association (12 pages) |
16 December 2020 | Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH3 6RE on 16 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Graham Avery as a director on 16 December 2020 (1 page) |
16 December 2020 | Appointment of Mr Kunal Bhatia as a director on 16 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Graham Avery as a director on 11 December 2020 (2 pages) |
15 December 2020 | Resolutions
|
14 December 2020 | Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR to 1 George Square Glasgow G2 1AL on 14 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Matthias Mohanty as a secretary on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Ms Sreemanjaree Sur as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Dhirendra Kumar Jain as a director on 11 December 2020 (2 pages) |
11 December 2020 | Cessation of Matthias Mohanty as a person with significant control on 11 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Babul Mohanty as a director on 11 December 2020 (1 page) |
11 December 2020 | Notification of Dhirenfra Kumar Jain as a person with significant control on 11 December 2020 (2 pages) |
11 December 2020 | Change of details for Mr Dhirenfra Kumar Jain as a person with significant control on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Matthias Mohanty as a director on 11 December 2020 (1 page) |
21 October 2020 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
25 September 2020 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
25 September 2020 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
25 September 2020 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
25 September 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
25 September 2020 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
29 June 2020 | Notification of Matthias Mohanty as a person with significant control on 29 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
19 June 2020 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
19 June 2020 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr Matthias Mohanty on 17 February 2020 (2 pages) |
17 February 2020 | Secretary's details changed for Mr Matthias Mohanty on 17 February 2020 (1 page) |
11 February 2020 | Registered office address changed from , 24 Great King Street, Edinburgh, Scotland, EH3 6QN, United Kingdom to 1 George Square Glasgow G2 1AL on 11 February 2020 (2 pages) |
29 January 2020 | Order of court - restore and wind up (1 page) |
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
12 September 2017 | Dismissal of petition (1 page) |
12 September 2017 | Dismissal of petition (1 page) |
25 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2014 | Court order insolvency:suspension of the three month period which commenced on 24TH april 2013. (1 page) |
24 April 2014 | Court order insolvency:suspension of the three month period which commenced on 24TH april 2013. (1 page) |
24 February 2014 | Court order insolvency:court order dated 20/02/2014 deferring dissolution date to 25/04/2014. (1 page) |
24 February 2014 | Court order insolvency:court order dated 20/02/2014 deferring dissolution date to 25/04/2014. (1 page) |
23 August 2013 | Court order insolvency:extension of dissolution date to 26 february 2014 (1 page) |
23 August 2013 | Court order insolvency:extension of dissolution date to 26 february 2014 (1 page) |
30 July 2013 | Insolvency:form 2.27B(scot) notice in respect of date of dissolution (2 pages) |
30 July 2013 | Insolvency:form 2.27B(scot) notice in respect of date of dissolution (2 pages) |
22 July 2013 | Court order insolvency:extends the period to dissolve specified in section 84(7) by 1 month to 24/08/2013 (1 page) |
22 July 2013 | Court order insolvency:extends the period to dissolve specified in section 84(7) by 1 month to 24/08/2013 (1 page) |
24 April 2013 | Notice of move from Administration to Dissolution (8 pages) |
24 April 2013 | Notice of move from Administration to Dissolution (8 pages) |
22 October 2012 | Notice of extension of period of Administration (1 page) |
22 October 2012 | Notice of extension of period of Administration (1 page) |
19 October 2012 | Notice of extension of period of Administration (1 page) |
19 October 2012 | Notice of extension of period of Administration (1 page) |
11 July 2012 | Termination of appointment of Mahesh Patel as a director (2 pages) |
11 July 2012 | Termination of appointment of Mahesh Patel as a director (2 pages) |
7 June 2012 | Administrator's progress report (9 pages) |
7 June 2012 | Appointment of an administrator (3 pages) |
7 June 2012 | Appointment of an administrator (3 pages) |
7 June 2012 | Administrator's progress report (9 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
27 May 2010 | Amended accounts made up to 30 September 2008 (12 pages) |
27 May 2010 | Amended accounts made up to 30 September 2008 (12 pages) |
17 February 2010 | Director's details changed for Mahesh Kanubhai Patel on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Babul Mohanty on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Babul Mohanty on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Matthias Mohanty on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Matthias Mohanty on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Matthias Mohanty on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mahesh Kanubhai Patel on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Matthias Mohanty on 17 February 2010 (1 page) |
18 January 2010 | Total exemption full accounts made up to 30 September 2008 (22 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2008 (22 pages) |
10 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 15-17 melville street edinburgh EH3 7PH (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from, 15-17 melville street, edinburgh, EH3 7PH (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from, acorn house 49 hyde park street, glasgow, G3 8BW (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from acorn house 49 hyde park street glasgow G3 8BW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 17 melville street edinburgh EH3 7PH (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from, 17 melville street, edinburgh, EH3 7PH (1 page) |
7 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
7 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
2 April 2008 | Director appointed matthias mohanty (2 pages) |
2 April 2008 | Director appointed matthias mohanty (2 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
5 November 2007 | Full accounts made up to 30 September 2004 (16 pages) |
5 November 2007 | Full accounts made up to 30 September 2004 (16 pages) |
5 November 2007 | Full accounts made up to 30 September 2005 (16 pages) |
5 November 2007 | Full accounts made up to 30 September 2006 (16 pages) |
5 November 2007 | Full accounts made up to 30 September 2006 (16 pages) |
5 November 2007 | Full accounts made up to 30 September 2005 (16 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
27 April 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
27 April 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
24 February 2006 | Return made up to 21/01/06; full list of members; amend
|
24 February 2006 | Return made up to 21/01/06; full list of members; amend
|
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
16 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 17 melville street, edinburgh, EH3 7PH (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 17 melville street edinburgh EH3 7PH (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 17 melville street edinburgh EH3 7PH (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 17 melville street, edinburgh, EH3 7PH (1 page) |
17 January 2006 | New director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 17 melville street, edinburgh, EH3 7PH (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 17 melville street edinburgh EH3 7PH (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Return made up to 22/01/05; full list of members; amend (5 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Return made up to 22/01/05; full list of members; amend (5 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 17 melville street edinburgh EH3 7PH (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 17 melville street, edinburgh, EH3 7PH (1 page) |
25 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 12 carden place, aberdeen, AB10 1UR (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 12 carden place aberdeen AB10 1UR (1 page) |
22 January 2005 | Secretary resigned (1 page) |
22 January 2005 | New secretary appointed;new director appointed (2 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | New secretary appointed;new director appointed (2 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | Registered office changed on 22/01/05 from: 17 melville street, edinburgh, EH3 7PH (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Secretary resigned (1 page) |
22 January 2005 | Registered office changed on 22/01/05 from: 17 melville street edinburgh EH3 7PH (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 12 carden place aberdeen AB10 1UR (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 12 carden place, aberdeen, AB10 1UR (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 17 melville street edinburgh EH3 7PH (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 17 melville street, edinburgh, EH3 7PH (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 17 melville street, edinburgh, EH3 7PH (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 17 melville street edinburgh EH3 7PH (1 page) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
3 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
3 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
24 February 2004 | Location of register of members (1 page) |
24 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
24 February 2004 | Location of register of members (1 page) |
24 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
29 January 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
29 January 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
14 November 2003 | Nc inc already adjusted 28/09/02 (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Nc inc already adjusted 28/09/02 (1 page) |
14 November 2003 | Resolutions
|
4 November 2003 | Amended full accounts made up to 30 September 2002 (17 pages) |
4 November 2003 | Amended full accounts made up to 30 September 2002 (17 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (3 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 17 melville street, edinburgh, EH3 7PH (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (3 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (3 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 17 melville street edinburgh EH3 7PH (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page) |
23 September 2003 | New director appointed (2 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
12 July 2003 | Amended full accounts made up to 30 September 2001 (18 pages) |
12 July 2003 | Amended full accounts made up to 30 September 2001 (18 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 17 melville street, edinburgh, EH3 7PH (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 17 melville street edinburgh EH3 7PH (1 page) |
28 May 2003 | Full accounts made up to 30 September 2001 (22 pages) |
28 May 2003 | Full accounts made up to 30 September 2001 (22 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2003 | Return made up to 22/01/03; full list of members; amend (5 pages) |
4 April 2003 | Return made up to 22/01/03; full list of members; amend (5 pages) |
5 March 2003 | New secretary appointed (1 page) |
5 March 2003 | Return made up to 22/01/03; full list of members
|
5 March 2003 | Return made up to 22/01/03; full list of members
|
5 March 2003 | New secretary appointed (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New director appointed (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
23 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 11-19 reform street dundee angus DD1 1SG (1 page) |
23 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 11-19 reform street, dundee, angus DD1 1SG (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 30 September 2000 (17 pages) |
1 November 2001 | Full accounts made up to 30 September 2000 (17 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (3 pages) |
4 October 2001 | Director resigned (3 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
27 July 2001 | Partic of mort/charge * (8 pages) |
27 July 2001 | Partic of mort/charge * (8 pages) |
8 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
8 March 2001 | Secretary's particulars changed (1 page) |
8 March 2001 | Secretary's particulars changed (1 page) |
8 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
27 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 56 reform street dundee DD1 1RY (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 56 reform street, dundee, DD1 1RY (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 30 September 1995 (18 pages) |
9 November 1999 | Full accounts made up to 30 September 1995 (18 pages) |
22 October 1999 | Full accounts made up to 30 September 1996 (15 pages) |
22 October 1999 | Full accounts made up to 30 September 1997 (15 pages) |
22 October 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 October 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 October 1999 | Full accounts made up to 30 September 1997 (15 pages) |
22 October 1999 | Full accounts made up to 30 September 1996 (15 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
6 May 1999 | Auditor's resignation (1 page) |
6 May 1999 | Auditor's resignation (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 22/01/99; no change of members
|
23 February 1999 | Return made up to 22/01/99; no change of members
|
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 22/01/98; full list of members (4 pages) |
25 February 1998 | Return made up to 22/01/98; full list of members (4 pages) |
24 July 1997 | New director appointed (1 page) |
24 July 1997 | Return made up to 22/01/97; no change of members
|
24 July 1997 | Return made up to 22/01/97; no change of members
|
24 July 1997 | New director appointed (1 page) |
7 June 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
7 June 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
2 April 1996 | Return made up to 22/01/96; no change of members (4 pages) |
2 April 1996 | Return made up to 22/01/96; no change of members (4 pages) |
31 December 1987 | Partic of mort/charge 12044 (3 pages) |
31 December 1987 | Partic of mort/charge 12044 (3 pages) |
21 June 1983 | Memorandum and Articles of Association (21 pages) |
21 June 1983 | Memorandum and Articles of Association (21 pages) |
24 February 1983 | Particulars of mortgage/charge (3 pages) |
24 February 1983 | Particulars of mortgage/charge (3 pages) |
21 October 1982 | Particulars of mortgage/charge (3 pages) |
21 October 1982 | Particulars of mortgage/charge (3 pages) |
12 October 1982 | Particulars of mortgage/charge (5 pages) |
12 October 1982 | Particulars of mortgage/charge (5 pages) |
22 May 1982 | Particulars of mortgage/charge (4 pages) |
22 May 1982 | Particulars of mortgage/charge (4 pages) |
13 April 1982 | Particulars of mortgage/charge (3 pages) |
13 April 1982 | Particulars of mortgage/charge (3 pages) |
24 March 1982 | Particulars of mortgage/charge (5 pages) |
24 March 1982 | Particulars of mortgage/charge (5 pages) |
17 June 1981 | Particulars of mortgage/charge (3 pages) |
17 June 1981 | Particulars of mortgage/charge (3 pages) |
21 May 1981 | Particulars of mortgage/charge (4 pages) |
21 May 1981 | Particulars of mortgage/charge (4 pages) |
18 March 1981 | Particulars of mortgage/charge (3 pages) |
18 March 1981 | Particulars of mortgage/charge (3 pages) |
3 March 1972 | Particulars of mortgage/charge (3 pages) |
3 March 1972 | Particulars of mortgage/charge (3 pages) |
9 September 1970 | Particulars of mortgage/charge (5 pages) |
9 September 1970 | Particulars of mortgage/charge (5 pages) |