5th Floor
Annapolis Junction
Maryland
20701
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 October 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Guy Rostron |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 October 2020) |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Mitchell Scott Semple |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1989) |
Role | Chartered Accountant |
Correspondence Address | Bonnyton Cottage Eaglesham Glasgow Lanarkshire G76 0PY Scotland |
Director Name | James Rennie Mowat |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1989) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cruive Cottage Kinkell Bridge Auchterarder Perthshire PH3 1LD Scotland |
Director Name | John Maccalman Little |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1989) |
Role | Chartered Accountant |
Correspondence Address | 9 Birchfield Place Strathaven Lanarkshire ML10 6HS Scotland |
Secretary Name | Alexander Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | The Coach House Dalserf Larkhall Lanarkshire ML9 3BJ Scotland |
Director Name | Alasdair Boyd Maclauchlan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(87 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 March 1995) |
Role | Engineer |
Correspondence Address | 42 Broadway Road Evesham Worcestershire WR11 6BQ |
Director Name | Alexander Anderson |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(87 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1993) |
Role | Engineer |
Correspondence Address | The Coach House Dalserf Larkhall Lanarkshire ML9 3BJ Scotland |
Director Name | Michael John Bissell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 1992) |
Role | Accountant |
Correspondence Address | 5 Greenway Letchworth Hertfordshire SG6 3UG |
Director Name | Harold Glasby |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(88 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 1990) |
Role | Mining Engineer |
Correspondence Address | 19 Scaut Hill Symington Biggar Lanarkshire ML12 6LU Scotland |
Director Name | Frederick Donald Fordyce Housego |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 1995) |
Role | Accountant |
Correspondence Address | 7 Kilburn Road Crossford Dunfermline Fife KY12 8PH Scotland |
Secretary Name | Frederick Donald Fordyce Housego |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | 7 Knowehead Road Crossford Dunfermline Fife KY12 8PQ Scotland |
Director Name | Ewen James Ramsay McConville |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 1994) |
Role | Accountant |
Correspondence Address | 1322 Pollokshaws Road Shawlands Glasgow G41 3RF Scotland |
Director Name | Ian Cumming Fraser |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1998) |
Role | Human Resources Director |
Correspondence Address | 1 Nyefield Park Walton On The Hill Tadworth Surrey KT20 7QR |
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Secretary Name | Peter Maguire Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Malcolm John Glasscock |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Abbotts House High Street Seal Sevenoaks Kent TN15 0AJ |
Director Name | Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Secretary Name | Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(101 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr David Alastair Simmons |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Secretary Name | Morven Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Telephone | 020 78387000 |
---|---|
Telephone region | London |
Registered Address | Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 3 other UK companies use this postal address |
82.5m at £0.4 | Cecil Holdings LTD 99.68% Ordinary |
---|---|
- | OTHER 0.20% - |
50k at £1 | Hobart Place Investments LTD 0.12% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £84,835,000 |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2012 | Delivered on: 4 May 2012 Satisfied on: 8 June 2015 Persons entitled: Deutsche Bank Ag Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
---|---|
2 August 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 August 2017 | Notification of Cecil Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
13 January 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 13 January 2017 (1 page) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (16 pages) |
4 October 2016 | Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
15 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 April 2015 | Appointment of Guy Rostron as a director on 9 March 2015 (2 pages) |
22 April 2015 | Appointment of Eileen Annabelle Raperport as a director on 9 March 2015 (2 pages) |
22 April 2015 | Appointment of Guy Rostron as a director on 9 March 2015 (2 pages) |
22 April 2015 | Appointment of Eileen Annabelle Raperport as a director on 9 March 2015 (2 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
21 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
12 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2014 (2 pages) |
12 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2014 (2 pages) |
12 September 2014 | Registered office address changed from Howden Old Govan Road Renfrew Scotland PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 November 2013 | Amended full accounts made up to 31 December 2012 (13 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Resolutions
|
22 March 2013 | Appointment of Robin Clark as a director (3 pages) |
22 March 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 22 March 2013 (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of company's objects (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 28 March 2012 (2 pages) |
3 July 2012 | Termination of appointment of David Simmons as a director (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Memorandum and Articles of Association (19 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 April 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
2 April 2012 | Appointment of William Flexon as a director (2 pages) |
2 April 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
2 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
2 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages) |
6 January 2010 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
6 January 2010 | Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages) |
6 January 2010 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
6 January 2010 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 February 2009 | Appointment terminated secretary nicholas giles (1 page) |
11 February 2009 | Secretary appointed morven gow (1 page) |
5 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (3 pages) |
2 March 2006 | New secretary appointed (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 June 2005 | Return made up to 01/06/05; no change of members (4 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 August 2004 | Return made up to 01/06/04; no change of members (4 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
13 January 2003 | New director appointed (3 pages) |
7 January 2003 | Director resigned (1 page) |
11 June 2002 | Return made up to 01/06/02; no change of members (4 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | New secretary appointed;new director appointed (4 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 July 1999 | Return made up to 01/06/99; full list of members (8 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street charlotte street edinburgh EH2 4DD (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
22 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Ad 23/08/96--------- £ si [email protected]=36873000 £ ic 4220000/41093000 (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | £ nc 5300000/50300000 23/08/96 (1 page) |
10 June 1996 | Return made up to 01/06/96; no change of members (5 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 June 1995 | Return made up to 01/06/95; no change of members (10 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: po box 9 motherwell lanarkshire ML1 1SN (1 page) |
8 March 1995 | Company name changed anderson mavor LIMITED\certificate issued on 08/03/95 (2 pages) |
30 June 1994 | Full accounts made up to 31 March 1994 (8 pages) |
2 June 1994 | Resolutions
|
2 June 1994 | Resolutions
|
28 June 1993 | Full accounts made up to 31 March 1993 (8 pages) |
1 February 1993 | Registered office changed on 01/02/93 from: 47 broad street glasgow G40 2QW (1 page) |
7 April 1991 | Full accounts made up to 31 March 1990 (9 pages) |
12 September 1986 | Return made up to 25/07/86; full list of members (6 pages) |
28 August 1984 | Accounts made up to 31 March 1984 (12 pages) |
16 July 1982 | Accounts made up to 31 March 1982 (9 pages) |
30 March 1974 | Company name changed\certificate issued on 30/03/74 (2 pages) |
15 May 1964 | Company name changed\certificate issued on 15/05/64 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |