Dumbarton
G82 2SS
Scotland
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | James Douglas Dunsmure |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1992) |
Role | Sales Director |
Correspondence Address | 10 Lyn Croft Bishopbriggs Scotland |
Director Name | Royston Moss |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Thorn Horse Place 1a Kilburn Road Oakham Leicestershire |
Director Name | Kenneth Campbell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | Rosemount 9 Swansacre Kinross Fife KY13 7TE Scotland |
Director Name | James Allan Hardie |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1997) |
Role | Brewer |
Country of Residence | Scotland |
Correspondence Address | Bourtri 5 Glen Road Bridge Of Allan Stirling Stirlingshire FK9 4PN Scotland |
Director Name | John Saffery Mackenzie |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | The Old Manse Elsrickle Biggar Scotland |
Secretary Name | Alan John Skeates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | Rhenlonie Jerusalem Pencaitland East Lothian EH34 4BQ Scotland |
Director Name | Robert Aitken |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | Medway 7 The Dean East Linton East Lothian EH40 3ED Scotland |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 October 1992) |
Role | Accountant |
Correspondence Address | 24 Ross Avenue Dalgety Bay Dunfermline Fife KY11 5YN Scotland |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1999) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Clive Burns |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 2000) |
Role | Chartered Secretary |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Secretary Name | Regina Mary Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 64 Park Drive London N21 2LS |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Meadows Duck Lane, Westbury Sub Mendip Wells Somerset BA5 1EZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 September 2005) |
Role | Director Of Treasury&Taxation |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | General Counsel & Co Secretary |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 February 2014) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fielding Road London W4 1HP |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Director Name | Emmanuel Andre Marie Babeau |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2009) |
Role | Finance Director |
Correspondence Address | 7 Rue Paul Chatrousse 92200 Neuilly Sur Seine France |
Secretary Name | Ian Terence Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Telephone | 0117 9785000 |
---|---|
Telephone region | Bristol |
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 50 other UK companies use this postal address |
300k at £0.001 | Allied Domecq (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (7 months, 4 weeks from now) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
6 October 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
6 October 2020 | Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 July 2020 | Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
6 March 2014 | Resolutions
|
6 March 2014 | Solvency statement dated 04/03/14 (1 page) |
6 March 2014 | Solvency statement dated 04/03/14 (1 page) |
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Statement by directors (1 page) |
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Resolutions
|
6 March 2014 | Statement by directors (1 page) |
6 March 2014 | Statement of capital on 6 March 2014
|
24 February 2014 | Termination of appointment of Ian Fitzsimons as a director (1 page) |
24 February 2014 | Termination of appointment of Ian Fitzsimons as a director (1 page) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
22 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
20 October 2010 | Director's details changed for Stuart Mcnab on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Stuart Mcnab on 20 October 2010 (2 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
21 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
3 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
3 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 October 2008 | Appointment terminated director anthony schofield (1 page) |
22 October 2008 | Director appointed herve denis michel fetter (5 pages) |
22 October 2008 | Director appointed stuart mcnab (4 pages) |
22 October 2008 | Director appointed herve denis michel fetter (5 pages) |
22 October 2008 | Director appointed stuart mcnab (4 pages) |
22 October 2008 | Appointment terminated director anthony schofield (1 page) |
29 July 2008 | Return made up to 13/07/08; full list of members (7 pages) |
29 July 2008 | Return made up to 13/07/08; full list of members (7 pages) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page) |
1 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
19 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (6 pages) |
6 October 2005 | New director appointed (6 pages) |
6 October 2005 | New director appointed (3 pages) |
6 October 2005 | New director appointed (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | Secretary resigned (1 page) |
6 August 2004 | Return made up to 13/07/04; full list of members; amend (6 pages) |
6 August 2004 | Return made up to 13/07/04; full list of members; amend (6 pages) |
15 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Return made up to 13/07/02; full list of members (3 pages) |
16 July 2002 | Return made up to 13/07/02; full list of members (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
3 August 2001 | Return made up to 13/07/01; full list of members (3 pages) |
3 August 2001 | Return made up to 13/07/01; full list of members (3 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
26 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
26 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
1 September 2000 | Accounting reference date extended from 24/08/00 to 31/08/00 (1 page) |
1 September 2000 | Accounting reference date extended from 24/08/00 to 31/08/00 (1 page) |
14 July 2000 | Accounts for a dormant company made up to 21 August 1999 (1 page) |
14 July 2000 | Accounts for a dormant company made up to 21 August 1999 (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 2 glasgow road dumbarton dunbartonshire G82 1RH (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 2 glasgow road dumbarton dunbartonshire G82 1RH (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (3 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (3 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 1ST floor, stuart house eskmills station road musselburgh EH21 7PH (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 1ST floor, stuart house eskmills station road musselburgh EH21 7PH (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
13 August 1999 | Return made up to 13/07/99; full list of members (13 pages) |
13 August 1999 | Return made up to 13/07/99; full list of members (13 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
23 June 1999 | Accounts for a dormant company made up to 22 August 1998 (6 pages) |
23 June 1999 | Accounts for a dormant company made up to 22 August 1998 (6 pages) |
12 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
12 August 1998 | New director appointed (2 pages) |
16 June 1998 | Accounts for a dormant company made up to 23 August 1997 (6 pages) |
16 June 1998 | Accounts for a dormant company made up to 23 August 1997 (6 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh EH16 4AT (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh EH16 4AT (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
31 July 1997 | Return made up to 13/07/97; full list of members (9 pages) |
31 July 1997 | Return made up to 13/07/97; full list of members (9 pages) |
20 June 1997 | Accounts for a dormant company made up to 17 August 1996 (5 pages) |
20 June 1997 | Accounts for a dormant company made up to 17 August 1996 (5 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
15 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
15 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
21 June 1996 | Accounts for a dormant company made up to 19 August 1995 (5 pages) |
21 June 1996 | Accounts for a dormant company made up to 19 August 1995 (5 pages) |
2 August 1995 | Return made up to 13/07/95; full list of members (14 pages) |
2 August 1995 | Return made up to 13/07/95; full list of members (14 pages) |
29 June 1995 | New director appointed (6 pages) |
29 June 1995 | New director appointed (6 pages) |
29 June 1995 | New director appointed (6 pages) |
29 June 1995 | New director appointed (6 pages) |
25 May 1995 | Director resigned (4 pages) |
25 May 1995 | Director resigned (4 pages) |
19 January 1989 | Memorandum and Articles of Association (34 pages) |
19 January 1989 | Memorandum and Articles of Association (34 pages) |