Kolkatta
India
Secretary Name | Mr Matthias Mohanty |
---|---|
Nationality | German |
Status | Current |
Appointed | 01 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46d Friars Stile Road Richmond TW10 6NQ |
Director Name | Mr Matthias Mohanty |
---|---|
Date of Birth | February 1971 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sheen Gate Gardens London SW14 7NY |
Director Name | Mr Matthias Mohanty |
---|---|
Date of Birth | February 1971 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46d Friars Stile Road Richmond TW10 6NQ |
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 76 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 |
Secretary Name | Tania Jane Hilda Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | The Cottage Hillcrest Lodge Third Avenue Walton On The Naze Essex CO14 8JU |
Director Name | Sailesh Agarwal |
---|---|
Date of Birth | December 1968 (Born 52 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 45 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 |
---|---|
Date of Birth | May 1968 (Born 52 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 69 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 58 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 |
Secretary Name | Simon Anthony Copsey |
---|---|
Date of Birth | June 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2005) |
Role | Secretary |
Correspondence Address | Sparrowes Nest Henley Road Ipswich Suffolk IP1 6TB |
Director Name | Graham Avery |
---|---|
Date of Birth | February 1945 (Born 76 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 58 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 69 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 62 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 76 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 58 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 |
Director Name | Graham Avery |
---|---|
Date of Birth | February 1945 (Born 76 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 | Chairman |
Correspondence Address | 6 Monkwell Square London EC2Y 5BN |
Secretary Name | Simon Anthony Copsey |
---|---|
Date of Birth | June 1962 (Born 58 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 | Mr Matthias Mohanty |
---|---|
Date of Birth | February 1971 (Born 50 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 76 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 50 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 58 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 |
Secretary Name | Simon Anthony Copsey |
---|---|
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 58 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 | Simon Anthony Copsey |
---|---|
Date of Birth | June 1962 (Born 58 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 |
Secretary Name | Mr Matthias Mohanty |
---|---|
Date of Birth | February 1971 (Born 50 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 | Mr Matthias Mohanty |
---|---|
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 |
Registered Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 700 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 | 30 September 2020 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2022 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 January 2020 (1 year ago) |
---|---|
Next Return Due | 4 March 2021 (1 month 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 |
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 |
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 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) |
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) |
24 April 2013 | Notice of move from Administration to Dissolution (8 pages) |
22 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) |
7 June 2012 | Administrator's progress report (9 pages) |
7 June 2012 | Appointment of an administrator (3 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
|
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) |
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) |
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 Mr Matthias Mohanty on 17 February 2010 (2 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 | 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) |
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) |
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) |
7 April 2008 | Full accounts made up to 30 September 2007 (17 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) |
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) |
5 November 2007 | Full accounts made up to 30 September 2004 (16 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) |
24 February 2006 | Return made up to 21/01/06; full list of members; amend
|
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 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (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 | Secretary 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) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Secretary 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) |
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) |
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) |
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 | 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 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
1 September 2005 | Return made up to 22/01/05; full list of members; amend (5 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (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 secretary appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
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) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (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 | Director 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 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 12 carden place aberdeen AB10 1UR (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
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) |
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 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
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 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
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 | 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 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
3 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
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) |
29 January 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Nc inc already adjusted 28/09/02 (1 page) |
4 November 2003 | Amended full accounts made up to 30 September 2002 (17 pages) |
20 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (3 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New director appointed (3 pages) |
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 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary 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) |
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) |
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) |
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) |
4 April 2003 | Return made up to 22/01/03; full list of members; amend (5 pages) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
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 | Secretary resigned (1 page) |
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 | New secretary appointed (2 pages) |
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) |
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) |
3 February 2003 | New secretary appointed (2 pages) |
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) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | 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) |
26 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 30 September 2000 (17 pages) |
17 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (3 pages) |
24 September 2001 | New director appointed (2 pages) |
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) |
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) |
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) |
14 February 2000 | New secretary appointed (2 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) |
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) |
13 August 1999 | Director resigned (1 page) |
6 May 1999 | Auditor's resignation (1 page) |
9 March 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 22/01/99; no change of members
|
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 22/01/98; full list of members (4 pages) |
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) |
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) |
21 June 1983 | Memorandum and Articles of Association (21 pages) |
24 February 1983 | Particulars of mortgage/charge (3 pages) |
21 October 1982 | Particulars of mortgage/charge (3 pages) |
12 October 1982 | Particulars of mortgage/charge (5 pages) |
22 May 1982 | Particulars of mortgage/charge (4 pages) |
13 April 1982 | Particulars of mortgage/charge (3 pages) |
24 March 1982 | Particulars of mortgage/charge (5 pages) |
17 June 1981 | Particulars of mortgage/charge (3 pages) |
21 May 1981 | Particulars of mortgage/charge (4 pages) |
18 March 1981 | Particulars of mortgage/charge (3 pages) |
3 March 1972 | Particulars of mortgage/charge (3 pages) |
9 September 1970 | Particulars of mortgage/charge (5 pages) |