Glasgow
G1 3HD
Scotland
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 17 March 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1989) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1989) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1989) |
Role | Chartered Accountant |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 1990) |
Role | Company Director |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Erik Alexander Steven Porter |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(88 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 July 1997) |
Role | Ca |
Correspondence Address | 20 The Mall East Sheen London SW14 7EN |
Director Name | Godfrey Oliver Whitehead |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1993) |
Role | Civil Engineer |
Correspondence Address | 55 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Secretary Name | John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(88 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | "Wychwood" Liphook Road Whitehill Bordon Hampshire GU35 9DA |
Director Name | Martyn Robert Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1990(89 years after company formation) |
Appointment Duration | 4 years (resigned 01 December 1994) |
Role | Ca |
Correspondence Address | Woodlands 13 The Rise Amersham Buckinghamshire HP7 9AG |
Director Name | Mr Robert James Wetherall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1990(89 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1994) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollydyke House Little Missenden Amersham Buckinghamshire HP7 0RD |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chirnells 20 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Director Name | Niall George Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 63b Redington Road Hampstead London NW3 7RP |
Director Name | Mr Nigel Robert Young |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosemullion Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London North Yorkshire W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 November 2002(101 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(107 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Telephone | 020 72915000 |
---|---|
Telephone region | London |
Registered Address | 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Statement by Directors (1 page) |
18 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
18 December 2019 | Resolutions
|
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 May 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 May 2013 | Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Registered office address changed from C/O Babcock Marine Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 30 November 2010 (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register inspection address has been changed (1 page) |
30 November 2010 | Register inspection address has been changed (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Registered office address changed from C/O Babcock Marine Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 30 November 2010 (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
23 October 2009 | Registered office address changed from C/O Babcock Engineering Services Rosyth Business Park, Rosyth Dunfermline, Fife KY11 2YD on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from C/O Babcock Engineering Services Rosyth Business Park, Rosyth Dunfermline, Fife KY11 2YD on 23 October 2009 (1 page) |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members
|
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
9 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
9 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
9 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
9 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members
|
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 August 2007 | Return made up to 22/08/07; full list of members
|
24 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 August 2006 | Return made up to 22/08/06; full list of members
|
30 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 22/08/05; full list of members
|
28 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: rosyth royal dockyard rosyth fife KY11 2YD (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: rosyth royal dockyard rosyth fife KY11 2YD (1 page) |
6 August 2004 | Return made up to 11/07/04; full list of members
|
6 August 2004 | Return made up to 11/07/04; full list of members (5 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
13 August 2003 | Return made up to 11/07/03; full list of members
|
13 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: rosyth royal dockyard rosyth fife scotland KY11 2YD (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: rosyth royal dockyard rosyth fife scotland KY11 2YD (1 page) |
28 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 December 2002 | New secretary appointed (1 page) |
4 December 2002 | New secretary appointed (1 page) |
5 November 2002 | New director appointed
|
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (5 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (5 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
23 December 2001 | Director resigned (1 page) |
23 December 2001 | Director resigned (1 page) |
31 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (5 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (5 pages) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 July 1999 | Return made up to 12/07/99; no change of members (5 pages) |
15 July 1999 | Return made up to 12/07/99; no change of members (5 pages) |
2 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
4 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
5 February 1998 | Ad 31/12/97--------- £ si 3750@10=37500 £ ic 112500/150000 (2 pages) |
5 February 1998 | Ad 31/12/97--------- £ si 3750@10=37500 £ ic 112500/150000 (2 pages) |
27 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
27 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 October 1997 | Return made up to 12/07/97; no change of members (5 pages) |
2 October 1997 | Return made up to 12/07/97; no change of members (5 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: renfrew works porterfield road renfrew PA4 8DJ (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: renfrew works porterfield road renfrew PA4 8DJ (1 page) |
21 August 1996 | Return made up to 12/07/96; no change of members (5 pages) |
21 August 1996 | Return made up to 12/07/96; no change of members (5 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
5 September 1995 | Return made up to 12/07/95; full list of members (12 pages) |
5 September 1995 | Return made up to 12/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
15 May 1986 | Accounts for a dormant company made up to 29 December 1985 (4 pages) |
15 May 1986 | Accounts for a dormant company made up to 29 December 1985 (4 pages) |