Greenock
Renfrewshire
PA16 7RZ
Scotland
Director Name | Mr Nicholas Robinson |
---|---|
Date of Birth | November 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(112 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Mr Alexander Gray |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock Renfrewshire PA15 2TY Scotland |
Director Name | Mr Brian Wheatley Clements |
---|---|
Date of Birth | December 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(114 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Mr Derek McKinnon Anderson |
---|---|
Date of Birth | May 1972 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 December 2017(116 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Principal Football Coach |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Mr Graham McLennan |
---|---|
Date of Birth | November 1970 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Andrew Gemmell |
---|---|
Date of Birth | July 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(87 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 1997) |
Role | Sales Executive |
Correspondence Address | Rookwood Castlehill Road Kilmalcolm |
Director Name | Mr William James Knox |
---|---|
Date of Birth | August 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(87 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 1989) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 2 Moorfield Road Gourock PA19 1DD Scotland |
Director Name | Duncan Douglas Foulds Rae |
---|---|
Date of Birth | June 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(87 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 1997) |
Role | Sales And Marketing Executive |
Correspondence Address | Forsyth House 1 Forsyth Street Greenock Renfrewshire PA16 8AR Scotland |
Director Name | John Wilson |
---|---|
Date of Birth | April 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(87 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 1997) |
Role | Naval Architect |
Correspondence Address | Kumalo Rowantreehill Road Kilmacolm Renfrewshire PA13 4NW Scotland |
Director Name | Kenneth Woods |
---|---|
Date of Birth | March 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(87 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 1997) |
Role | Depute Director Of Personnel Services Logal Govern |
Correspondence Address | 101 Newark Street Greenock Renfrewshire PA16 7TW Scotland |
Secretary Name | Jane Winifred Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1989(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 1 Ochil Drive Barrhead Renfrewshire G78 2AH Scotland |
Secretary Name | Jane Winifred Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1989(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 1 Ochil Drive Barrhead Renfrewshire G78 2AH Scotland |
Director Name | John Kerr |
---|---|
Date of Birth | July 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Neidpath Road West Giffnock Glasgow G46 6SS Scotland |
Director Name | Elizabeth Anne Scott |
---|---|
Date of Birth | December 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | West Glen Road Houston Renfrewshire PA6 7BU Scotland |
Director Name | Hugh Scott |
---|---|
Date of Birth | July 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 September 2001) |
Role | Financial Consultant |
Correspondence Address | West Glen Road Houston Renfrewshire PA6 7BU Scotland |
Secretary Name | Elizabeth Anne Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | West Glen Road Houston Renfrewshire PA6 7BU Scotland |
Director Name | William Proven Hunter |
---|---|
Date of Birth | November 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 6 Murieston Green Livingston West Lothian EH54 9EQ Scotland |
Director Name | Gary William Miller |
---|---|
Date of Birth | April 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2001) |
Role | Co.Secretary |
Correspondence Address | 171 Newark Street Greenock Renfrewshire PA16 7QW Scotland |
Secretary Name | Gary William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(98 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 171 Newark Street Greenock Renfrewshire PA16 7QW Scotland |
Director Name | John Dewar Brown |
---|---|
Date of Birth | November 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 5 Ashton Road Gourock Renfrewshire PA19 1BY Scotland |
Director Name | James McColl |
---|---|
Date of Birth | April 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 2008) |
Role | Project Executive |
Correspondence Address | 17 Seton Terrace Skelmorlie PA17 5AY Scotland |
Director Name | William Arthur McOwat Montford |
---|---|
Date of Birth | May 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2007) |
Role | Retired |
Correspondence Address | The Meadows Tower Road Torrance Glasgow G64 4AX Scotland |
Director Name | William Arthur McOwat Montford |
---|---|
Date of Birth | May 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2007) |
Role | Retired |
Correspondence Address | The Meadows Tower Road Torrance Glasgow G64 4AX Scotland |
Director Name | Prof James Pickett |
---|---|
Date of Birth | June 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 August 2002) |
Role | Emeritus Professor |
Correspondence Address | 1 Divert Road Gourock Renfrewshire PA19 1DR Scotland |
Director Name | Mr Duncan Douglas Faulds Rae |
---|---|
Date of Birth | June 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TY Scotland |
Secretary Name | Mrs Mary McNair Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 June 2016) |
Role | Secretary |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TY Scotland |
Director Name | Alistair Anderson Donald |
---|---|
Date of Birth | October 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Manor Christmas Common Watlington Oxfordshire OX49 5HF |
Director Name | Mr Stuart Scott Duncan |
---|---|
Date of Birth | August 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2011) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Cloch Brae Gourock Renfrewshire PA19 1AS Scotland |
Director Name | Ms Alison Helen Bryce |
---|---|
Date of Birth | August 1974 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 December 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Gillian Claire Donaldson |
---|---|
Date of Birth | September 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cappielow Park Sinclair Street Greenock Renfrewshire PA15 2TY Scotland |
Director Name | Mr Warren Hawke |
---|---|
Date of Birth | September 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(113 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TY Scotland |
Director Name | Mr John Neil Simpson Malcolm |
---|---|
Date of Birth | May 1957 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2018(116 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 April 2019) |
Role | Retired Police Inspector |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TY Scotland |
Secretary Name | Henderson & Company Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1988(87 years after company formation) |
Appointment Duration | 1 year (resigned 28 December 1989) |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Website | gmfc.net |
---|
Registered Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
3.6m at £0.2 | Golden Casket 88.56% Ordinary |
---|---|
183.5k at £0.2 | Morton Supporters Trust 4.57% Ordinary |
- | OTHER 2.31% - |
50.4k at £0.2 | Buchanans (Scotland) LTD 1.25% Ordinary |
41.7k at £0.2 | David Hopkin 1.04% Ordinary |
14.8k at £0.2 | Morag Buckles 0.37% Ordinary |
12.4k at £0.2 | Iain D. Brown 0.31% Ordinary |
11.4k at £0.2 | Donald Mcpherson 0.28% Ordinary |
8k at £0.2 | Brian A. Jackson 0.20% Ordinary |
6k at £0.2 | A.b. Wylie 0.15% Ordinary |
5.9k at £0.2 | Morton Supporters Club 0.15% Ordinary |
5.9k at £0.2 | W. Knox 0.15% Ordinary |
5k at £0.2 | Douglas Macneill 0.12% Ordinary |
4.6k at £0.2 | D. Rae 0.11% Ordinary |
4k at £0.2 | Hamish Mcleod 0.10% Ordinary |
3k at £0.2 | Nigel Law 0.07% Ordinary |
2.5k at £0.2 | R. Sinclair 0.06% Ordinary |
2k at £0.2 | Angus Macdonald 0.05% Ordinary |
2k at £0.2 | Charles C. Mccready 0.05% Ordinary |
2k at £0.2 | Ian Rae 0.05% Ordinary |
2k at £0.2 | Malcolm Hart 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £831,040 |
Net Worth | £1,057,295 |
Cash | £3,251 |
Current Liabilities | £76,360 |
Latest Accounts | 31 May 2019 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 28 December 2020 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 11 January 2022 (11 months, 3 weeks from now) |
25 July 2000 | Delivered on: 7 August 2000 Satisfied on: 14 September 2001 Persons entitled: Miltonview 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. Fully Satisfied |
---|---|
9 February 1981 | Delivered on: 10 February 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property at cappielow park greenock. Outstanding |
16 December 1975 | Delivered on: 30 December 1975 Persons entitled: Lithgows (Holdings) LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Heritable property at cappielow park greenock. Outstanding |
11 December 1975 | Delivered on: 16 December 1975 Persons entitled: Lithgows LTD. Kingston Yard Port Glasgow 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 |
10 September 1970 | Delivered on: 10 September 1970 Persons entitled: Ronald K.Brew, David J.Bauner & Donald R.Macdonald Classification: Bond & disposition in security Secured details: £30,000. Particulars: Cappielow park, greenock. Part Satisfied |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
---|---|
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
18 October 2016 | Appointment of Mr Brian Wheatley Clements as a director on 21 July 2016 (2 pages) |
18 October 2016 | Termination of appointment of Gillian Claire Donaldson as a director on 30 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Mary Mcnair Davidson as a secretary on 28 June 2016 (1 page) |
2 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
12 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 January 2016 | Appointment of Mr Alexander Gray as a director on 1 January 2016 (2 pages) |
15 December 2015 | Appointment of Mr Warren Hawke as a director on 1 October 2015 (2 pages) |
27 February 2015 | Full accounts made up to 31 May 2014 (12 pages) |
15 January 2015 | Termination of appointment of Alison Helen Bryce as a director on 29 December 2014 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Mr Nicholas Robinson as a director on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Nicholas Robinson as a director on 1 November 2014 (2 pages) |
5 February 2014 | Full accounts made up to 31 May 2013 (11 pages) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
29 January 2013 | Full accounts made up to 31 May 2012 (11 pages) |
22 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (28 pages) |
22 January 2013 | Director's details changed for Mr Duncan Douglas Faulds Rae on 1 July 2012 (2 pages) |
22 January 2013 | Director's details changed for Ms Alison Helen Bryce on 30 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Duncan Douglas Faulds Rae on 1 July 2012 (2 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (28 pages) |
7 June 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (27 pages) |
11 May 2011 | Appointment of Ms Alison Helen Bryce as a director (2 pages) |
9 May 2011 | Termination of appointment of Stuart Duncan as a director (1 page) |
4 April 2011 | Appointment of Gillian Claire Donaldson as a director (3 pages) |
21 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (110 pages) |
25 January 2010 | Director's details changed for Duncan Douglas Faulds Rae on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Crawford Mclean Rae on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Stuart Scott Duncan on 22 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mary Mcnair Davidson on 22 January 2010 (1 page) |
5 January 2010 | Full accounts made up to 31 May 2009 (12 pages) |
23 December 2009 | Termination of appointment of Alistair Donald as a director (2 pages) |
21 May 2009 | Return made up to 28/12/08; full list of members (14 pages) |
21 May 2009 | Location of register of members (1 page) |
15 January 2009 | Director appointed stuart scott duncan (2 pages) |
13 January 2009 | Appointment terminated director james mccoll (1 page) |
5 January 2009 | Full accounts made up to 31 May 2008 (12 pages) |
23 July 2008 | Director appointed alistair anderson donald (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
5 June 2008 | Appointment terminated director william montford (1 page) |
20 May 2008 | Appointment terminated director john brown (1 page) |
6 February 2008 | Return made up to 28/12/07; full list of members (18 pages) |
18 December 2007 | Full accounts made up to 31 May 2007 (12 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members (18 pages) |
14 December 2006 | Full accounts made up to 31 May 2006 (12 pages) |
18 April 2006 | Return made up to 28/12/05; full list of members (19 pages) |
9 February 2006 | Full accounts made up to 31 May 2005 (12 pages) |
7 April 2005 | Nc inc already adjusted 19/12/03 (1 page) |
7 April 2005 | Resolutions
|
25 February 2005 | Ad 28/05/04--------- £ si [email protected] (8 pages) |
24 February 2005 | Return made up to 28/12/04; full list of members
|
17 January 2005 | Full accounts made up to 31 May 2004 (12 pages) |
17 April 2004 | Notice of completion of voluntary arrangement (3 pages) |
16 April 2004 | 1.3(Scot) receipts 113,325.84 (2 pages) |
6 April 2004 | Return made up to 28/12/03; change of members (17 pages) |
26 March 2004 | Return made up to 28/12/02; no change of members (8 pages) |
12 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 December 2003 | 2.4(Scot) discharge 21/09/01 (2 pages) |
14 November 2003 | Note discharge administration (1 page) |
7 November 2003 | New director appointed (2 pages) |
29 October 2003 | Return made up to 28/12/01; full list of members (15 pages) |
29 October 2003 | Return made up to 28/12/00; no change of members (6 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
30 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 July 2002 | New secretary appointed (2 pages) |
16 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
14 September 2001 | Dec mort/charge * (4 pages) |
31 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2001 | Notice of report of meeting approving voluntary arrangement (7 pages) |
13 August 2001 | Notice of result of meeting of creditors (7 pages) |
19 April 2001 | Statement of administrator's proposal (33 pages) |
12 February 2001 | 2.2SC administrator app 300101 (2 pages) |
29 December 2000 | Notice of Petition for Administration Order (3 pages) |
22 December 2000 | Notice of Administration Order (2 pages) |
7 August 2000 | Partic of mort/charge * (5 pages) |
21 March 2000 | Return made up to 28/12/99; no change of members
|
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Accounting reference date extended from 15/05/99 to 31/05/99 (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Return made up to 28/12/98; bulk list available separately (18 pages) |
16 March 1999 | Accounts for a small company made up to 15 May 1998 (5 pages) |
5 May 1998 | Return made up to 28/12/97; full list of members (15 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Accounts for a small company made up to 15 May 1997 (6 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
8 August 1997 | Resolutions
|
18 February 1997 | Accounts for a small company made up to 15 May 1996 (6 pages) |
13 February 1997 | Return made up to 28/12/96; full list of members (17 pages) |
14 March 1996 | Accounts for a small company made up to 15 May 1995 (6 pages) |
12 March 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 28/12/95; full list of members (17 pages) |