Kolkatta
India
Secretary Name | Mr Matthias Mohanty |
---|---|
Nationality | German |
Status | Current |
Appointed | 01 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46d Friars Stile Road Richmond TW10 6NQ |
Director Name | Mr Matthias Raj Mohanty |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46d Friars Stile Road Richmond TW10 6NQ |
Director Name | Mr Subir Kumar Mukherjee |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 December 2020(119 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 33a 33a Jawaharlal Nehru Road 6th Floor Kolkata West Bengal India |
Director Name | Mr Vijay Bharaktiya |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 August 2021(119 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business |
Country of Residence | India |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Anurag Bharaktiya |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 August 2021(119 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business |
Country of Residence | India |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
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 79 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 |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2001) |
Role | Company Director |
Correspondence Address | The Cottage Hillcrest Lodge Third Avenue Walton On The Naze Essex CO14 8JU |
Secretary Name | Sangeet Sahela |
---|---|
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 | Puspa Apartment, 63a Bright Street Kolkata West Bengal 700019 |
Director Name | Graham Avery |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 November 2002) |
Role | C.E.O. |
Correspondence Address | 4 Creed Court Ludgate Hill London EC4M 7AA |
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 | C.E.O. |
Correspondence Address | 4 Creed Court Ludgate Hill London EC4M 7AA |
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 | 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 | 6 days (resigned 17 February 2003) |
Role | Secretary |
Correspondence Address | Sparrowes Nest Henley Road Ipswich Suffolk IP1 6TB |
Director Name | Graham Avery |
---|---|
Date of Birth | February 1945 (Born 79 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 | Chairman |
Correspondence Address | 6 Monkwell Square London EC2Y 5BN |
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 |
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 | Resigned same day (resigned 17 February 2003) |
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 | 1 year, 4 months (resigned 17 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hunter House Hunter Street London WC1N 1BE |
Secretary Name | Chandra Prakash Ganeriwala |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 17 June 2004) |
Role | Business |
Correspondence Address | 39, Vivekanand Road Calcutta West Bengal 700007 |
Director Name | Graham Avery |
---|---|
Date of Birth | February 1945 (Born 79 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 |
---|---|
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 | Mr Matthias Mohanty |
---|---|
Date of Birth | February 1971 (Born 53 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 |
Secretary Name | Mr Matthias Mohanty |
---|---|
Date of Birth | February 1971 (Born 53 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 | 22 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2005) |
Role | Secretary |
Correspondence Address | Sparrowes Nest Henley Road Ipswich Suffolk IP1 6TB |
Director Name | Graham Avery |
---|---|
Date of Birth | February 1945 (Born 79 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 | Chairman |
Correspondence Address | 6 Monkwell Square London EC2Y 5BN |
Director Name | Shabbir Alam |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 August 2005(103 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2005) |
Role | Businessman |
Correspondence Address | A242 New Friends Colony New Delhi 110065 |
Secretary Name | Mr Matthias Mohanty |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2005(103 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 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 |
Secretary Name | Mr Matthias Mohanty |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 August 2005(103 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Sheen Gate Gardens London SW14 7NY |
Secretary Name | Mr Kaushik Banerjee |
---|---|
Status | Resigned |
Appointed | 24 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 23 April 2022) |
Role | Company Director |
Correspondence Address | 12 Old Post Office Street 12 Old Post Office Street Kolkata 700001 |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
550k at £1 | Titaghur PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,368,510 |
Cash | £6 |
Current Liabilities | £115,260 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
16 November 1983 | Delivered on: 29 November 1983 Persons entitled: Industrial Reconstruction Corporation of India LTD Classification: Deed of hypothecation Secured details: Rupus 50 lakhs only. Particulars: See page 2 doc 247 the whole of the moveable assets of the company including implements, fittings, spare parts, accessories, tools, stores, inventories, typewriters, motor vehicles, all types of transport equipment, office furniture, stocks of raw materials, finished and semi-finished products, other goods and uncalled capital from time to time acquired which now or hereinafter from time to time during the continuance of the charge shall be brought into, stored or to be stored in or about the company's premises, factories, godowns and elsewhere and wherever they are, whether stationary or transit and all moveable items of the entire plant and machinery of the company the charge is subject to prior charges created in favour of the company's bankers for working capital requirements in the ordinary course of business and on specific items of machinery purchased by the company out of the loans from state bank of india and industrial credit and investment corporation of india limited; if agreed to be mortgagee in writing, subject to rights of any bank, financial institution or other person which has advanced or proposes to advance financial assistance to the company; company shall not, except as hereinbefore stated, create any mortgage, charge, lien or encumbrances upon or over the property mortgaged or any part thereof nor do or allow any thing to be done that may prejudice the charge. Outstanding |
---|---|
27 January 1981 | Delivered on: 3 February 1981 Persons entitled: The Industrial Credit and Investment Corporation of India LTD Classification: Memorandum of hypothecation Secured details: Rs 231000. Particulars: Whole of the moveable properties of the company situate at telinipara district hooghly in the state of west bengal. Outstanding |
1 December 1978 | Delivered on: 11 December 1978 Persons entitled: The State Bank of India Classification: Agreement for cash credit and hypothecation Secured details: All sums due or to become due but not exceeding r$ 1,75,00,000 (rupees one crone seventy five lacs). Particulars: Whole of the borrowers stocks of jute, hemp, bimli & mesta, whether raw or in process of manufacture and all articles manufactured. 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 of this 12.04.2022 date and as 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 (rupees two crones and fifty lacs only). Particulars: All the company's moveable plant and machinery. Outstanding |
27 July 1987 | Delivered on: 4 August 1987 Persons entitled: The Industrial Credit & Investment Corporation of India LTD Classification: Deed of hypothecation Secured details: Rs 44,75,000 rs 1,34,25,000 rs 50,000,000 rs 2,00,00,000. Particulars: See page 2 of doc company's stocks of jute, hemp, bimli and mesta, whether raw or in process of manufacture and all articles manufactured therefrom and stores and mill furnishings and book debts and, subject to the first charge created in favour of term lending institutions and the bank, the whole of the plant, machinery, engines, boilers, appliances, tools and implements, (collectively called "plant and machinery") the company hereby hypothecates such moveable plant and machinery with the bank by way of second charge to secure the cash credit facilities of rs. 200 lacs and guarantee-cum-letter of credit facilities of rs. 50 lacs. Outstanding |
8 February 1983 | Delivered on: 24 February 1983 Persons entitled: Industrial Development Bank of India Classification: Deed of hypothecation Secured details: Rs 134.25 lacs. Particulars: Company's immoveable properties situate at mouza telinipara, P.S. bhadreswar, district hooghly in the state of west bengal together with all buildings and structures thereon and all plant and machinery attached to the earth or permanently fastened to anything attached to the earth. Outstanding |
8 February 1983 | Delivered on: 24 February 1983 Persons entitled: The Industrial and Credit and Investment Corporation of India LTD Classification: Deed of hypothecation Secured details: Rs 44.75 lacs. Particulars: The whole of the moveable properties of the company including its moveable plant and machinery, machinery spares, tools and accessories and other moveables both present and future (save and except book debts) whether installed or not whether now lying loose or in cases which are now lying or stored in or about or shall hereafter from time to time during the continuance of the charge be brought, into or upon or be stored or be in or about the company's factories, premises and godowns at telinipara, district hooghly in the state of west bengal or wherever else the same may be or be held by any party to the order of disposition of the company or in the course of transit or on high seas or on order or delivery howsoever and wheresoever in the possession of the company and either by way of substitution or addition. The charge is subject to (I) the prior charges created and/or to be created by the company in favour of the company's bankers on its stocks of raw materials, semi-finished and finished goods, consumable stores and book debts and such other moveables as may be specifically permitted by the mortgagee in writing (hereinafter referred to as "the bankers' goods") to secure the borrowings from time to time for working capital requirements of the company in the ordinary course of its business; (ii) subject to the prior charges in favour of the industrial credit and investment corporation of india limited on specific equipment for the foreign currency loan of £262,468 equivalent to us $523,888 (about rs 43 lacs) sanctioned by that mortgagee, I C I C I and (iii) subject to prior charges created in favour of state bank of india on specific items of machinery purchased under the deferred payment facilities granted by state bank of india to the extent of rs 1.3 lacs. The charge is to rank pari passu with charge created in favour of the industrial credit and investment corporation of india limited the company not to create any charge, mortgage, lien or other encumbrance upon or over the charged property or any part thereof except in favour of the mortgagee but the company may hypothecate by way of first charge in favour of its bankers over the bankers' goods, such charges in favour of such bankers to rank in priority over the charge. Outstanding |
9 February 1983 | Delivered on: 24 February 1983 Persons entitled: The State Bank of India Classification: Agreement Secured details: Rs 36,90,000/-. Particulars: The whole of the moveable properties of the company including its moveable plant and machinery, machinery spares, tools and accessories and other moveables both present and future (save and except book debts) whether installed or not whether now lying loose or in cases which are now lying or stored in or about or shall hereafter from time to time during the continuance of the charge be brought into or upon or be stored or be in or about the company's factories, premises and godowns at telinipara, district hooghly in the state of west bengal or wherever else the same may be or be held by any party to the order of disposition of the company or in the course of transit or on high seas or on order or delivery howsoever and wheresoever in the possession of the company and either by way of substitution or addition. The charge is subject to (I) the prior charges created and/or to be created by the company in favour of the company's bankers on its stocks of raw materials, semi-finished and finished goods, consumable stores and book debts and such other moveables as may be specifically permitted by the mortgagee in writing (hereinafter referred to as "the bankers' goods") to secure the borrowings from time to time for working capital requirements of the company in the ordinary course of its business; (ii) subject to the prior charges in favour of the industrial credit and investment corporation of india limited on specific equipment for the foreign currency loan of £262,468 equivalent to us $523,888 (about rs 43 lacs) sanctioned by that mortgagee, I C I C I and (iii) subject to prior charges created in favour of state bank of india on specific items of machinery purchased under the deferred payment facilities granted by state bank of india to the extent of rs 1.3 lacs. The charge is to rank pari passu with charge created in favour of industrial development bank of india the company not to create any charge, mortgage, lien or other encumbrance upon or over the charged property or any part thereof except in favour of the mortgagee but the company may hypothecate by way of first charge in favour of its bankers over the bankers' goods, such charges in favour of such bankers to rank in priority over the charge. Outstanding |
9 February 1983 | Delivered on: 24 February 1983 Persons entitled: The State Bank of India Classification: Agreement Secured details: Rs 36,90,000/-. Particulars: The whole of the company's stocks of jute, bimli, mesta and hemp whether raw or in process of manufacture and all articles manufactured therefrom stores and spare parts which now or hereafter from time to time during this security shall be brought into, stored or be in or about the company's godowns or premises at telinipara, bhadreshwar, district - hoogerlyall the company's present and future book debts outstanding moneys receivable claims bill contracts engagements securities investments rights and assets (except property effectively otherwise hypothecated charged or mortgaged to the mortgagee) no mortgage charge lien or ? upon or over the charged property or part thereof may be created except in favour of the mortgagee. Outstanding |
9 May 1977 | Delivered on: 19 May 1977 Persons entitled: The State Bank of India Classification: Agreement of hypothecation Secured details: All sums due or to become due. Particulars: 20 automatic hollow cop winders model & lying in the company's premises and or at the places rented/leased by the company. Outstanding |
25 April 1980 | Delivered on: 15 May 1980 Satisfied on: 23 February 1982 Persons entitled: State Bank of India Classification: Hypothecation agreement of property Secured details: Rs 20,70,000. Particulars: Two skoda diesel generators. Fully Satisfied |
2 May 2023 | Cancellation of shares. Statement of capital on 26 April 2022
|
---|---|
2 May 2023 | Cancellation of shares. Statement of capital on 26 April 2022
|
25 April 2023 | Confirmation statement made on 25 April 2023 with updates (5 pages) |
24 April 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
24 April 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
24 April 2023 | Satisfaction of charge SC0011970017 in full (1 page) |
9 June 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE to 5 South Charlotte Street Edinburgh EH2 4AN on 9 June 2022 (1 page) |
29 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 April 2022 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 (1 page) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
23 April 2022 | Termination of appointment of Kaushik Banerjee as a secretary on 23 April 2022 (1 page) |
22 April 2022 | Registration of charge SC0011970017, created on 12 April 2022 (4 pages) |
9 April 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
5 April 2022 | Termination of appointment of Sreemanjaree Sur as a secretary on 31 January 2022 (1 page) |
11 October 2021 | Satisfaction of charge 16 in full (1 page) |
29 September 2021 | Confirmation statement made on 29 September 2021 with updates (5 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
24 September 2021 | Second filing of Confirmation Statement dated 23 July 2021 (3 pages) |
24 September 2021 | Appointment of Mr Kaushik Banerjee as a secretary on 24 September 2021 (2 pages) |
24 September 2021 | Second filing of a statement of capital following an allotment of shares on 24 September 2021
|
24 September 2021 | Second filing of Confirmation Statement dated 23 July 2021 (3 pages) |
24 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
2 August 2021 | Appointment of Mr Anurag Bharaktiya as a director on 2 August 2021 (2 pages) |
2 August 2021 | Notification of Anurag Bharktiya as a person with significant control on 19 July 2021 (2 pages) |
2 August 2021 | Termination of appointment of Subir Kumar Mukherjee as a director on 2 August 2021 (1 page) |
2 August 2021 | Appointment of Mr Vijay Bharaktiya as a director on 2 August 2021 (2 pages) |
2 August 2021 | Cessation of Subir Kumar Mukherjee as a person with significant control on 19 July 2021 (1 page) |
23 July 2021 | Second filing of Confirmation Statement dated 22 July 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates
|
22 July 2021 | Confirmation statement made on 22 July 2021 with updates
|
20 July 2021 | Notification of Subir Kumar Mukherjee as a person with significant control on 11 December 2020 (2 pages) |
20 July 2021 | Appointment of Ms Sreemanjaree Sur as a secretary on 5 July 2021 (2 pages) |
20 July 2021 | Appointment of Mr Subir Kumar Mukherjee as a director on 5 July 2021 (2 pages) |
15 July 2021 | Cessation of Graham Avery as a person with significant control on 26 April 2021 (1 page) |
7 July 2021 | Termination of appointment of Graham Avery as a director on 23 May 2021 (1 page) |
7 July 2021 | Termination of appointment of Ian James Boots as a director on 23 May 2021 (1 page) |
29 June 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH3 6RE on 29 June 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
26 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
24 February 2021 | Appointment of Mr Ian James Boots as a director on 19 February 2021 (2 pages) |
24 February 2021 | Notification of Graham Avery as a person with significant control on 19 February 2021 (2 pages) |
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 Subir Kumar Mukherjee as a director on 19 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Kunal Bhatia as a director on 19 February 2021 (1 page) |
19 February 2021 | Cessation of Subir Kumar Mukherjee 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 EH36RE 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 EH36RE 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 | Registered office address changed from 64a Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 14 January 2021 (2 pages) |
14 January 2021 | Appointment of Mr Graham Avery as a director on 11 December 2020 (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) |
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 | Appointment of Mr Kunal Bhatia as a director on 16 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Graham Avery as a director on 16 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Graham Avery as a director on 11 December 2020 (2 pages) |
15 December 2020 | Resolutions
|
15 December 2020 | Memorandum and Articles of Association (10 pages) |
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 | Cessation of Matthias Mohanty as a person with significant control on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Subir Kumar Mukherjee as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Babul Mohanty as a director 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 | Termination of appointment of Matthias Mohanty as a secretary on 11 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Matthias Mohanty as a director on 11 December 2020 (1 page) |
11 December 2020 | Notification of Subir Kumar Mukherjee as a person with significant control on 11 December 2020 (2 pages) |
21 October 2020 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
2 October 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 2014 (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
7 August 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 August 2020 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
25 July 2020 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 5 March 2017 with no updates (3 pages) |
23 June 2020 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2020-06-23
|
23 June 2020 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2020-06-23
|
19 June 2020 | Notification of Matthias Mohanty as a person with significant control on 19 June 2020 (2 pages) |
19 June 2020 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2020-06-19
|
19 June 2020 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2020-06-19
|
19 June 2020 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2020-06-19
|
17 February 2020 | Secretary's details changed for Mr Matthias Mohanty on 17 February 2020 (1 page) |
17 February 2020 | Director's details changed for Mr Matthias Mohanty on 17 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom to 272 Bath Street Glasgow G2 4JR on 11 February 2020 (2 pages) |
29 January 2020 | Order of court - restore and wind up (1 page) |
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
17 August 2017 | Dismissal of petition (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 the dissolution date to 25/04/2014. (1 page) |
24 February 2014 | Court order insolvency:court order dated 20/02/2014 deferring the 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) |
28 May 2012 | Administrator's progress report (8 pages) |
28 May 2012 | Administrator's progress report (8 pages) |
29 November 2011 | Statement of administrator's proposal (39 pages) |
29 November 2011 | Statement of administrator's proposal (39 pages) |
29 September 2011 | Appointment of an administrator (2 pages) |
29 September 2011 | Appointment of an administrator (2 pages) |
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) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2008 (25 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2008 (25 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
2 April 2009 | Location of register of members (1 page) |
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) |
18 July 2008 | Return made up to 05/03/08; full list of members (3 pages) |
18 July 2008 | Return made up to 05/03/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from acorn house 49 hydepark street glasgow G3 8BW (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from acorn house 49 hydepark street glasgow G3 8BW (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 17 melville street edinburgh scotland EH3 7PH (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 17 melville street edinburgh scotland EH3 7PH (1 page) |
28 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
28 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) |
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 2006 (15 pages) |
5 November 2007 | Full accounts made up to 30 September 2006 (15 pages) |
5 November 2007 | Full accounts made up to 30 September 2005 (16 pages) |
5 November 2007 | Full accounts made up to 30 September 2005 (16 pages) |
30 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 05/03/07; full list of members (2 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) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 17 melville street edinburgh EH3 7PH (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 17 melville street edinburgh EH3 7PH (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | New secretary appointed (2 pages) |
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 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 17 melville street edinburgh EH3 7PH (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (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 | Director resigned (1 page) |
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) |
5 January 2006 | Registered office changed on 05/01/06 from: 17 melville street edinburgh EH3 7PH (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 17 melville street edinburgh EH3 7PH (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
11 October 2005 | Secretary resigned (1 page) |
31 August 2005 | Return made up to 05/03/05; full list of members; amend (5 pages) |
31 August 2005 | Return made up to 05/03/05; full list of members; amend (5 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
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: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 17 melville street edinburgh EH3 7PH (1 page) |
5 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 12 carden place aberdeen AB10 1UR (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 12 carden place aberdeen AB10 1UR (1 page) |
22 January 2005 | Director 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 | 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 | Secretary 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 | New director appointed (3 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | New director appointed (3 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 12 carden place aberdeen AB10 1UR (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 12 carden place aberdeen AB10 1UR (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 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) |
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 | Secretary resigned (1 page) |
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 | 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) |
22 July 2004 | Director resigned (1 page) |
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) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
30 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
30 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
22 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
24 February 2004 | Location of register of members (1 page) |
24 February 2004 | Location of register of members (1 page) |
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) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Nc inc already adjusted 28/09/02 (1 page) |
17 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) |
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) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 17 melville street edinburgh EH3 7PH (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 17 melville street edinburgh EH3 7PH (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New director appointed (3 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New director 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 | Director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
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) |
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 | Secretary resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary 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) |
14 July 2003 | Amended full accounts made up to 30 September 2001 (18 pages) |
14 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) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
9 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
9 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
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 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (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 director appointed (2 pages) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Return made up to 22/01/03; full list of members
|
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Return made up to 22/01/03; full list of members
|
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 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 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
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 director appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 11-19 reform street dundee angus DD1 1SG (1 page) |
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 | Return made up to 22/01/02; full list of members (7 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
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) |
16 October 2001 | New director appointed (2 pages) |
16 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 (1 page) |
4 October 2001 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
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 02/01/01; 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 02/01/01; 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 (15 pages) |
9 November 1999 | Full accounts made up to 30 September 1995 (15 pages) |
22 October 1999 | Full accounts made up to 30 September 1998 (16 pages) |
22 October 1999 | Full accounts made up to 30 September 1996 (16 pages) |
22 October 1999 | Full accounts made up to 30 September 1996 (16 pages) |
22 October 1999 | Full accounts made up to 30 September 1997 (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 (16 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 (4 pages) |
23 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
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; no change of members (4 pages) |
25 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
29 July 1997 | New director appointed (1 page) |
29 July 1997 | New director appointed (1 page) |
24 July 1997 | Return made up to 22/01/97; full list of members
|
24 July 1997 | Return made up to 22/01/97; full list of members
|
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) |
17 March 1995 | Full accounts made up to 31 March 1994 (16 pages) |
17 March 1995 | Full accounts made up to 31 March 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
31 December 1987 | Particulars of mortgage/charge (3 pages) |
31 December 1987 | Particulars of mortgage/charge (3 pages) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |
29 November 1983 | Particulars of mortgage/charge (3 pages) |
29 November 1983 | Particulars of mortgage/charge (3 pages) |
28 June 1982 | Memorandum and Articles of Association (12 pages) |
28 June 1982 | Memorandum and Articles of Association (12 pages) |
9 June 1982 | Memorandum of association (2 pages) |
9 June 1982 | Memorandum of association (2 pages) |
3 February 1981 | Particulars of mortgage/charge (3 pages) |
3 February 1981 | Particulars of mortgage/charge (3 pages) |
11 December 1978 | Particulars of mortgage/charge (3 pages) |
11 December 1978 | Particulars of mortgage/charge (3 pages) |
19 May 1977 | Particulars of mortgage/charge (2 pages) |
19 May 1977 | Particulars of mortgage/charge (2 pages) |