Glasgow
G2 2BA
Scotland
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Coats Patons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | John Davidson Wright |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1993) |
Role | Sales Manager |
Correspondence Address | 46 Burnhead Road Glasgow Lanarkshire G43 2SU Scotland |
Director Name | George Reid |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1992) |
Role | Departmental Head |
Correspondence Address | 4 Buckstone Crescent Edinburgh Midlothian EH10 6PL Scotland |
Director Name | David Richard Gilliver |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1993) |
Role | Sales Manager |
Correspondence Address | No 2 Rocky Bank 6 Deepwater Bay Road Foreign |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | James Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 1991) |
Role | Company Director |
Correspondence Address | 6 Tinto Drive Barrhead Glasgow G78 2AX Scotland |
Secretary Name | John Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1990) |
Role | Company Director |
Correspondence Address | 2 Johnsburn Green Balerno Midlothian EH14 7NB Scotland |
Secretary Name | David William Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 December 2002) |
Role | Trade Mark Agent |
Correspondence Address | 61 Whittingehame Court Glasgow G2 5PA Scotland |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Mr Martin Charles Flower |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Morton The Pound Cookham Berkshire SL6 9QD |
Director Name | Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1996) |
Role | Strategy Director |
Correspondence Address | 6 Norwood Drive Chester CH4 7RH Wales |
Director Name | John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Financial Director |
Correspondence Address | 8 Burnfoot Avenue Fulham London SW6 5EA |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 14 Lancaster Grove London NW3 4PB |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Hugh Cameron Millar |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2006) |
Role | Business Economist |
Correspondence Address | 2 Nursery Close Amersham Buckinghamshire HP7 9AS |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(101 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(101 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Ms Gillian Carol Meredith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shires 20 Woodbank Loosley Row Buckinghamshire HP27 0TS |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Director Name | Mr Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 27 September 2019) |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | I P Clarke & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 27 September 2019) |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Telephone | 0141 2218711 |
---|---|
Telephone region | Glasgow |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1000 at £10 | Ip Clarke & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (7 months, 1 week from now) |
14 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
1 October 2019 | Appointment of Mr James Douglas Gunningham as a director on 27 September 2019 (2 pages) |
1 October 2019 | Appointment of Mr Arif Kermalli as a director on 27 September 2019 (2 pages) |
1 October 2019 | Appointment of Mr Nicholas James Kidd as a director on 27 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of I P Clarke & Company Limited as a director on 27 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Coats Patons Limited as a director on 27 September 2019 (1 page) |
19 August 2019 | Director's details changed for I P Clarke & Company Limited on 12 June 2018 (1 page) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
12 July 2019 | Change of details for I.P. Clarke & Company Limited as a person with significant control on 12 June 2019 (2 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
15 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 July 2012 | Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB on 16 July 2012 (1 page) |
9 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 September 2010 | Appointment of Mr Timothy Patrick Saunt as a director (2 pages) |
15 September 2010 | Appointment of Mr Timothy Patrick Saunt as a director (2 pages) |
12 July 2010 | Director's details changed for Coats Patons Limited on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Coats Patons Limited on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for I P Clarke & Company Limited on 1 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Coats Patons Limited on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for I P Clarke & Company Limited on 1 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Coats Patons Limited on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Coats Patons Limited on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Coats Patons Limited on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for I P Clarke & Company Limited on 1 July 2010 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (5 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (5 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
25 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (10 pages) |
16 July 2003 | New director appointed (10 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 March 2003 | New director appointed (11 pages) |
17 March 2003 | New director appointed (11 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
21 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
22 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 August 2001 | Return made up to 01/07/01; no change of members (5 pages) |
9 August 2001 | Return made up to 01/07/01; no change of members (5 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
27 July 2000 | Return made up to 01/07/00; no change of members (5 pages) |
27 July 2000 | Return made up to 01/07/00; no change of members (5 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
8 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
27 September 1998 | New director appointed (2 pages) |
27 September 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 01/07/98; full list of members (9 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 01/07/98; full list of members (9 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 July 1997 | Return made up to 01/07/97; no change of members (8 pages) |
9 July 1997 | Return made up to 01/07/97; no change of members (8 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
6 August 1996 | Return made up to 01/07/96; full list of members (8 pages) |
6 August 1996 | Return made up to 01/07/96; full list of members (8 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 155 st vincent street glasgow G2 5PA (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 155 st vincent street glasgow G2 5PA (1 page) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
6 July 1995 | Return made up to 20/06/95; full list of members (18 pages) |
6 July 1995 | Return made up to 20/06/95; full list of members (18 pages) |