Falkirk
FK1 5SL
Scotland
Director Name | John Gillespie |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1988(86 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 17 Heath Avenue Kirkintilloch Glasgow Lanarkshire G66 4LG Scotland |
Director Name | Alfred Olding Fletcher |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1988(86 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 August 1989) |
Role | Company Director |
Correspondence Address | 115 Newton Street Greenock Renfrewshire PA16 8SH Scotland |
Secretary Name | Robert Campbell Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1988(86 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Balshagray Avenue Glasgow G11 7EQ Scotland |
Director Name | Graeme James Souness |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 1991) |
Role | Professional Footballer |
Correspondence Address | 64 Dreghorn Loan Colinton Edinburgh Midlothian EH13 0DB Scotland |
Director Name | Sir David Edward Murray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 26 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Mr Alan Lauchlan Montgomery |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1989) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eriska 2a Chapelton Avenue Bearsden Glasgow Dumbartonshire G61 2RE Scotland |
Director Name | Robert Campbell Ogilvie |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 November 2005) |
Role | Football Club Secretary |
Country of Residence | Scotland |
Correspondence Address | 89 Balshagray Avenue Glasgow G11 7EQ Scotland |
Director Name | Mr Donald Russell Findlay |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 1999) |
Role | Queen's Counsel |
Country of Residence | Scotland |
Correspondence Address | 28 Abercrombie Drive Glasgow Lanarkshire G61 4RR Scotland |
Director Name | Ian Barr Skelly |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leewood House Lanark ML11 9JA Scotland |
Director Name | Mr Walter Ferguson Smith |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 August 1998) |
Role | Football Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Blackhill Drive Helensburgh Dunbartonshire G84 9AF Scotland |
Director Name | Hugh Rennie Walker Adam |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(92 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 14 Anderson Street Hamilton Lanarkshire ML3 0QN Scotland |
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 748 High Road London N17 0AP |
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Director Name | Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 13 Ashburnham Gardens South Queensferry West Lothian EH30 9LB Scotland |
Director Name | Douglas John Odam |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2003) |
Role | Accountant |
Correspondence Address | 24 Renshaw Road Bishopton Renfrewshire PA7 5HN Scotland |
Director Name | Mr David Cunningham King |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2012) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 34 Coronation Road Sandhurst 2196 South Africa |
Director Name | Mr John Ferguson McClelland |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 October 2011) |
Role | Corporate Executive |
Correspondence Address | 8 West Glen Gardens Kilmacolm PA13 4PT Scotland |
Director Name | Nicholas Gerard Peel |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2005) |
Role | General Manager |
Correspondence Address | 40 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | Mr Martin Edward Bain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 June 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | High Mains Of Buchanan Drymen G63 0HY Scotland |
Secretary Name | Douglas John Odam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(101 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 2003) |
Role | Accountant |
Correspondence Address | 24 Renshaw Road Bishopton Renfrewshire PA7 5HN Scotland |
Director Name | David Jolliffe |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2006) |
Role | Accountant |
Correspondence Address | 23 Croftbank Avenue Bothwell G71 8RT Scotland |
Secretary Name | David Joliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(102 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 20 Station Road Bothwell Glasgow G71 8EB Scotland |
Director Name | Alastair James Johnston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2011) |
Role | Senior Sports Market Exe |
Correspondence Address | 30801 Ainsworth Drive Pepper Pike Ohio Oh44124 |
Director Name | Mr John Greig |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 October 2011) |
Role | Football Admin |
Country of Residence | Scotland |
Correspondence Address | 31 Anne Crescent Lenzie G66 5HB Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 12 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Torduff 2 Barnshot Road Edinburgh Midlothian EH13 0DH Scotland |
Director Name | Mr Donald Charles McIntyre |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2011) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 52 Southbrae Drive Jordanhill Glasgow G13 1QD Scotland |
Secretary Name | Mr Donald Charles McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 May 2011) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 52 Southbrae Drive Jordanhill Glasgow G13 1QD Scotland |
Director Name | Mr Paul Murray |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 May 2011) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Faldonside House Melrose TD6 9BG Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium Glasgow G51 2XD Scotland |
Director Name | Donald Weir Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ibrox Stadium Glasgow G51 2XD Scotland |
Director Name | Mr Philip John Betts |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
Secretary Name | Mr Gary Martyn Withey |
---|---|
Status | Resigned |
Appointed | 06 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Mr Andrew Charles Peter Ellis |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibrox Stadium Glasgow G51 2XD Scotland |
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
Year | 2010 |
---|---|
Turnover | £56,287,000 |
Net Worth | £67,850,000 |
Cash | £348,000 |
Current Liabilities | £27,346,000 |
Latest Accounts | 30 June 2010 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Next Return Due | 10 February 2017 (overdue) |
---|
8 August 2019 | Satisfaction of charge 8 in full (4 pages) |
---|---|
16 November 2012 | Registered office address changed from Ibrox Stadium Glasgow G51 2XD on 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from Ibrox Stadium Glasgow G51 2XD on 16 November 2012 (2 pages) |
12 November 2012 | Notice of court order ending Administration (42 pages) |
12 November 2012 | Notice of court order ending Administration (42 pages) |
5 November 2012 | Notice of winding up order (1 page) |
5 November 2012 | Notice of winding up order (1 page) |
5 November 2012 | Court order notice of winding up (1 page) |
5 November 2012 | Court order notice of winding up (1 page) |
28 August 2012 | Administrator's progress report (34 pages) |
28 August 2012 | Administrator's progress report (34 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Company name changed the rangers football club P.L.C.\certificate issued on 31/07/12
|
31 July 2012 | Company name changed the rangers football club P.L.C.\certificate issued on 31/07/12
|
31 July 2012 | Resolutions
|
19 July 2012 | Termination of appointment of Andrew Ellis as a director (2 pages) |
19 July 2012 | Termination of appointment of Andrew Ellis as a director (2 pages) |
19 July 2012 | Termination of appointment of Craig Whyte as a director (2 pages) |
19 July 2012 | Termination of appointment of David King as a director (2 pages) |
19 July 2012 | Termination of appointment of Craig Whyte as a director (2 pages) |
19 July 2012 | Termination of appointment of Gary Withey as a secretary (2 pages) |
19 July 2012 | Termination of appointment of Gary Withey as a secretary (2 pages) |
19 July 2012 | Termination of appointment of David King as a director (2 pages) |
11 June 2012 | Notice of result of meeting creditors (3 pages) |
11 June 2012 | Notice of result of meeting creditors (3 pages) |
22 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (5 pages) |
22 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (5 pages) |
22 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (5 pages) |
22 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (5 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (5 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (5 pages) |
17 April 2012 | Statement of administrator's proposal (62 pages) |
17 April 2012 | Statement of administrator's proposal (62 pages) |
12 March 2012 | Court order 09 march 2012 (1 page) |
12 March 2012 | Court order 09 march 2012 (1 page) |
22 February 2012 | Appointment of an administrator (3 pages) |
22 February 2012 | Appointment of an administrator (3 pages) |
3 February 2012 | Register(s) moved to registered office address (1 page) |
3 February 2012 | Register(s) moved to registered inspection location (1 page) |
3 February 2012 | Register(s) moved to registered inspection location (1 page) |
3 February 2012 | Register(s) moved to registered office address (1 page) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
24 January 2012 | Appointment of Mr Andrew Charles Peter Ellis as a director (2 pages) |
24 January 2012 | Appointment of Mr Andrew Charles Peter Ellis as a director (2 pages) |
23 January 2012 | Termination of appointment of Philip Betts as a director (1 page) |
23 January 2012 | Termination of appointment of Philip Betts as a director (1 page) |
3 January 2012 | Termination of appointment of John Mcclelland as a director (1 page) |
3 January 2012 | Termination of appointment of John Mcclelland as a director (1 page) |
3 January 2012 | Termination of appointment of John Greig as a director (1 page) |
3 January 2012 | Termination of appointment of John Greig as a director (1 page) |
28 October 2011 | Alterations to floating charge 8 (5 pages) |
28 October 2011 | Alterations to floating charge 8 (5 pages) |
10 October 2011 | Termination of appointment of Donald Mcintyre as a director (1 page) |
10 October 2011 | Termination of appointment of Donald Mcintyre as a director (1 page) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
23 June 2011 | Termination of appointment of Martin Bain as a director (1 page) |
23 June 2011 | Termination of appointment of Martin Bain as a director (1 page) |
31 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 8
|
31 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 8
|
25 May 2011 | Appointment of Philip John Betts as a director (2 pages) |
25 May 2011 | Termination of appointment of Donald Mcintyre as a secretary (1 page) |
25 May 2011 | Appointment of Mr Gary Martyn Withey as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Donald Mcintyre as a secretary (1 page) |
25 May 2011 | Appointment of Philip John Betts as a director (2 pages) |
25 May 2011 | Appointment of Mr Gary Martyn Withey as a secretary (2 pages) |
24 May 2011 | Appointment of Mr Craig Thomas Whyte as a director (2 pages) |
24 May 2011 | Termination of appointment of Paul Murray as a director (1 page) |
24 May 2011 | Termination of appointment of Michael Mcgill as a director (1 page) |
24 May 2011 | Appointment of Mr Craig Thomas Whyte as a director (2 pages) |
24 May 2011 | Termination of appointment of Alastair Johnston as a director (1 page) |
24 May 2011 | Termination of appointment of Michael Mcgill as a director (1 page) |
24 May 2011 | Termination of appointment of Donald Muir as a director (1 page) |
24 May 2011 | Termination of appointment of Donald Muir as a director (1 page) |
24 May 2011 | Termination of appointment of Paul Murray as a director (1 page) |
24 May 2011 | Termination of appointment of Alastair Johnston as a director (1 page) |
15 February 2011 | Annual return made up to 27 January 2011 with bulk list of shareholders (23 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with bulk list of shareholders (23 pages) |
2 November 2010 | Group of companies' accounts made up to 30 June 2010 (39 pages) |
2 November 2010 | Group of companies' accounts made up to 30 June 2010 (39 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with bulk list of shareholders (22 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with bulk list of shareholders (22 pages) |
20 December 2009 | Resolutions
|
20 December 2009 | Resolutions
|
16 December 2009 | Group of companies' accounts made up to 30 June 2009 (38 pages) |
16 December 2009 | Group of companies' accounts made up to 30 June 2009 (38 pages) |
30 October 2009 | Appointment of Donald Weir Muir as a director (2 pages) |
30 October 2009 | Appointment of Michael Scott Mcgill as a director (2 pages) |
30 October 2009 | Appointment of Michael Scott Mcgill as a director (2 pages) |
30 October 2009 | Appointment of Donald Weir Muir as a director (2 pages) |
29 October 2009 | Termination of appointment of James Wilson as a director (1 page) |
29 October 2009 | Termination of appointment of James Wilson as a director (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
31 August 2009 | Appointment terminated director david murray (1 page) |
31 August 2009 | Appointment terminated director david murray (1 page) |
5 February 2009 | Return made up to 27/01/09; bulk list available separately (13 pages) |
5 February 2009 | Return made up to 27/01/09; bulk list available separately (13 pages) |
12 November 2008 | Group of companies' accounts made up to 30 June 2008 (37 pages) |
12 November 2008 | Group of companies' accounts made up to 30 June 2008 (37 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
29 February 2008 | Return made up to 27/01/08; bulk list available separately
|
29 February 2008 | Return made up to 27/01/08; bulk list available separately
|
23 October 2007 | Group of companies' accounts made up to 30 June 2007 (35 pages) |
23 October 2007 | Group of companies' accounts made up to 30 June 2007 (35 pages) |
27 September 2007 | New director appointed (4 pages) |
27 September 2007 | New director appointed (4 pages) |
9 February 2007 | Return made up to 27/01/07; bulk list available separately
|
9 February 2007 | Return made up to 27/01/07; bulk list available separately
|
3 October 2006 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
3 October 2006 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
14 February 2006 | Ad 14/12/04--------- £ si [email protected] (5 pages) |
14 February 2006 | Ad 14/12/04--------- £ si [email protected] (5 pages) |
9 February 2006 | Group of companies' accounts made up to 30 June 2005 (32 pages) |
9 February 2006 | Group of companies' accounts made up to 30 June 2005 (32 pages) |
6 February 2006 | Return made up to 27/01/06; bulk list available separately
|
6 February 2006 | Return made up to 27/01/06; bulk list available separately
|
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 27/01/05; bulk list available separately
|
17 February 2005 | Return made up to 27/01/05; bulk list available separately
|
9 November 2004 | Prospectus (127 pages) |
9 November 2004 | Prospectus (127 pages) |
21 October 2004 | Nc inc already adjusted 07/10/04 (1 page) |
21 October 2004 | Nc inc already adjusted 07/10/04 (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
13 October 2004 | Group of companies' accounts made up to 30 June 2004 (32 pages) |
13 October 2004 | Group of companies' accounts made up to 30 June 2004 (32 pages) |
12 October 2004 | Partic of mort/charge * (6 pages) |
12 October 2004 | Partic of mort/charge * (6 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
5 June 2004 | Partic of mort/charge * (5 pages) |
5 June 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
4 February 2004 | Return made up to 27/01/04; bulk list available separately (12 pages) |
4 February 2004 | Return made up to 27/01/04; bulk list available separately (12 pages) |
27 January 2004 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
27 January 2004 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
10 January 2004 | New secretary appointed (1 page) |
10 January 2004 | New secretary appointed (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
14 February 2003 | Return made up to 27/01/03; bulk list available separately
|
14 February 2003 | Return made up to 27/01/03; bulk list available separately
|
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
29 January 2003 | Group of companies' accounts made up to 30 June 2002 (33 pages) |
29 January 2003 | Group of companies' accounts made up to 30 June 2002 (33 pages) |
8 January 2003 | New secretary appointed (1 page) |
8 January 2003 | New secretary appointed (1 page) |
27 February 2002 | Return made up to 27/01/02; bulk list available separately (5 pages) |
27 February 2002 | Return made up to 27/01/02; bulk list available separately (5 pages) |
11 February 2002 | Group of companies' accounts made up to 30 June 2001 (33 pages) |
11 February 2002 | Group of companies' accounts made up to 30 June 2001 (33 pages) |
18 January 2002 | Partic of mort/charge * (5 pages) |
18 January 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Alterations to a floating charge (9 pages) |
4 January 2002 | Alterations to a floating charge (9 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (3 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 27/01/01; bulk list available separately (10 pages) |
26 March 2001 | Return made up to 27/01/01; bulk list available separately (10 pages) |
19 February 2001 | Full group accounts made up to 30 June 2000 (29 pages) |
19 February 2001 | Full group accounts made up to 30 June 2000 (29 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 June 2000 | Ad 13/06/00--------- £ si [email protected]=131339 £ ic 5596391/5727730 (5 pages) |
26 June 2000 | Ad 13/06/00--------- £ si [email protected]=131339 £ ic 5596391/5727730 (5 pages) |
20 June 2000 | New director appointed (4 pages) |
20 June 2000 | New director appointed (4 pages) |
6 June 2000 | Ad 27/04/00--------- £ si [email protected]=982239 £ ic 4614152/5596391 (348 pages) |
6 June 2000 | Ad 27/04/00--------- £ si [email protected]=982239 £ ic 4614152/5596391 (348 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
30 March 2000 | Prospectus (103 pages) |
30 March 2000 | Prospectus (103 pages) |
22 February 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
22 February 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
22 February 2000 | Return made up to 27/01/00; no change of members
|
22 February 2000 | Return made up to 27/01/00; no change of members
|
13 January 2000 | Resolutions
|
13 January 2000 | £ nc 4614153/6152204 21/12/99 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | £ nc 4614153/6152204 21/12/99 (1 page) |
15 November 1999 | Partic of mort/charge * (5 pages) |
15 November 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
27 May 1999 | Incorporation (32 pages) |
27 May 1999 | Incorporation (32 pages) |
8 March 1999 | Partic of mort/charge * (5 pages) |
8 March 1999 | Partic of mort/charge * (5 pages) |
5 February 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
5 February 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
4 February 1999 | Return made up to 27/01/99; bulk list available separately (20 pages) |
4 February 1999 | Return made up to 27/01/99; bulk list available separately (20 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
10 November 1998 | Full group accounts made up to 31 May 1998 (26 pages) |
10 November 1998 | Full group accounts made up to 31 May 1998 (26 pages) |
15 September 1998 | New director appointed (3 pages) |
15 September 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 27/01/98; bulk list available separately (22 pages) |
24 February 1998 | Return made up to 27/01/98; bulk list available separately (22 pages) |
3 December 1997 | Full group accounts made up to 31 May 1997 (24 pages) |
3 December 1997 | Full group accounts made up to 31 May 1997 (24 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
25 March 1997 | Dec mort/charge * (4 pages) |
25 March 1997 | Dec mort/charge * (4 pages) |
26 February 1997 | Nc inc already adjusted 21/02/97 (1 page) |
26 February 1997 | Memorandum and Articles of Association (58 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | New director appointed (4 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | New director appointed (4 pages) |
26 February 1997 | Dec mort/charge * (5 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | New director appointed (4 pages) |
26 February 1997 | Nc inc already adjusted 21/02/97 (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Dec mort/charge * (5 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Ad 21/02/97--------- £ si [email protected]=1158152 £ ic 3456000/4614152 (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | New director appointed (4 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Ad 21/02/97--------- £ si [email protected]=1158152 £ ic 3456000/4614152 (2 pages) |
26 February 1997 | Memorandum and Articles of Association (58 pages) |
18 February 1997 | Return made up to 27/01/97; bulk list available separately (14 pages) |
18 February 1997 | Return made up to 27/01/97; bulk list available separately (14 pages) |
22 October 1996 | Full group accounts made up to 31 May 1996 (20 pages) |
22 October 1996 | Full group accounts made up to 31 May 1996 (20 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
8 August 1996 | Dec mort/charge * (4 pages) |
8 August 1996 | Dec mort/charge * (2 pages) |
8 August 1996 | Dec mort/charge * (4 pages) |
8 August 1996 | Dec mort/charge * (2 pages) |
8 August 1996 | Dec mort/charge * (4 pages) |
8 August 1996 | Dec mort/charge * (4 pages) |
12 July 1996 | Particulars of property mortgage/charge (4 pages) |
12 July 1996 | Particulars of property mortgage/charge (4 pages) |
26 June 1996 | Alterations to a floating charge (10 pages) |
26 June 1996 | Alterations to a floating charge (10 pages) |
26 June 1996 | Alterations to a floating charge (10 pages) |
26 June 1996 | Alterations to a floating charge (10 pages) |
9 May 1996 | Dec mort/charge * (4 pages) |
9 May 1996 | Dec mort/charge * (4 pages) |
7 May 1996 | Partic of mort/charge * (5 pages) |
7 May 1996 | Partic of mort/charge * (5 pages) |
22 April 1996 | Notice - form 288B 22/04/96 (1 page) |
22 April 1996 | Notice - form 288B 22/04/96 (1 page) |
1 February 1996 | Return made up to 27/01/96; bulk list available separately (7 pages) |
1 February 1996 | Return made up to 27/01/96; bulk list available separately (7 pages) |
11 October 1995 | Full accounts made up to 31 May 1995 (20 pages) |
11 October 1995 | Full accounts made up to 31 May 1995 (20 pages) |
15 February 1995 | Return made up to 27/01/95; bulk list available separately (16 pages) |
15 February 1995 | Return made up to 27/01/95; bulk list available separately (16 pages) |
15 February 1995 | Return made up to 27/01/95; bulk list available separately (16 pages) |
16 January 1995 | Partic of mort/charge * (3 pages) |
16 January 1995 | Partic of mort/charge * (3 pages) |
30 November 1994 | Full accounts made up to 31 May 1994 (21 pages) |
30 November 1994 | Full accounts made up to 31 May 1994 (21 pages) |
8 February 1994 | Return made up to 27/01/94; bulk list available separately (12 pages) |
8 February 1994 | Return made up to 27/01/94; bulk list available separately (12 pages) |
8 February 1994 | Return made up to 27/01/94; bulk list available separately (12 pages) |
28 January 1994 | New director appointed (2 pages) |
28 January 1994 | New director appointed (2 pages) |
16 October 1993 | Full accounts made up to 31 May 1993 (24 pages) |
16 October 1993 | Full accounts made up to 31 May 1993 (24 pages) |
16 September 1993 | Partic of mort/charge * (3 pages) |
16 September 1993 | Partic of mort/charge * (3 pages) |
28 January 1993 | Return made up to 27/01/93; bulk list available separately (10 pages) |
28 January 1993 | Return made up to 27/01/93; bulk list available separately (10 pages) |
28 January 1993 | Return made up to 27/01/93; bulk list available separately (10 pages) |
8 December 1992 | Full accounts made up to 31 May 1992 (25 pages) |
8 December 1992 | Full accounts made up to 31 May 1992 (25 pages) |
30 September 1992 | New director appointed (2 pages) |
30 September 1992 | New director appointed (2 pages) |
30 September 1992 | New director appointed (2 pages) |
28 September 1992 | New director appointed (2 pages) |
28 September 1992 | New director appointed (2 pages) |
28 September 1992 | New director appointed (2 pages) |
27 July 1992 | Director resigned (2 pages) |
27 July 1992 | Director resigned (2 pages) |
27 July 1992 | Director resigned (2 pages) |
27 April 1992 | Prospectus 270492 (46 pages) |
27 April 1992 | Prospectus 270492 (46 pages) |
27 April 1992 | Dec mort/charge * (2 pages) |
27 April 1992 | Dec mort/charge * (2 pages) |
20 March 1992 | Memorandum and Articles of Association (87 pages) |
20 March 1992 | Resolutions
|
20 March 1992 | Memorandum and Articles of Association (87 pages) |
20 March 1992 | Resolutions
|
3 March 1992 | Return made up to 04/02/92; bulk list available separately (8 pages) |
3 March 1992 | Return made up to 04/02/92; bulk list available separately (8 pages) |
3 March 1992 | Return made up to 04/02/92; bulk list available separately (8 pages) |
10 December 1991 | Memorandum and Articles of Association (78 pages) |
10 December 1991 | Memorandum and Articles of Association (78 pages) |
4 December 1991 | Particulars of contract relating to shares (3 pages) |
4 December 1991 | Nc inc already adjusted 20/09/91 (1 page) |
4 December 1991 | Nc inc already adjusted 20/09/91 (1 page) |
4 December 1991 | Resolutions
|
4 December 1991 | Nc inc already adjusted 20/09/91 (1 page) |
4 December 1991 | Particulars of contract relating to shares (3 pages) |
4 December 1991 | Particulars of contract relating to shares (3 pages) |
4 December 1991 | S-div 20/09/91 (1 page) |
4 December 1991 | S-div 20/09/91 (1 page) |
4 December 1991 | Resolutions
|
24 October 1991 | Full accounts made up to 31 May 1991 (28 pages) |
24 October 1991 | Full accounts made up to 31 May 1991 (28 pages) |
23 October 1991 | Return made up to 17/08/91; full list of members (7 pages) |
23 October 1991 | Return made up to 17/08/91; full list of members (7 pages) |
23 October 1991 | Return made up to 17/08/91; full list of members (7 pages) |
19 September 1991 | New director appointed (2 pages) |
19 September 1991 | New director appointed (2 pages) |
29 June 1991 | Director resigned (2 pages) |
29 June 1991 | Director resigned (2 pages) |
29 June 1991 | Director resigned (2 pages) |
9 February 1991 | Return made up to 31/08/90; full list of members (8 pages) |
9 February 1991 | Return made up to 31/08/90; full list of members (8 pages) |
9 February 1991 | Return made up to 31/08/90; full list of members (8 pages) |
8 February 1991 | Full accounts made up to 31 May 1990 (23 pages) |
8 February 1991 | Full accounts made up to 31 May 1990 (23 pages) |
20 September 1990 | Resolutions
|
20 September 1990 | Memorandum and Articles of Association (38 pages) |
20 September 1990 | Resolutions
|
20 September 1990 | Memorandum and Articles of Association (38 pages) |
15 June 1990 | New director appointed (1 page) |
15 June 1990 | New director appointed (1 page) |
15 June 1990 | New director appointed (1 page) |
29 May 1990 | Prospectus 290590 (44 pages) |
29 May 1990 | Prospectus 290590 (44 pages) |
29 May 1990 | Prospectus 290590 (44 pages) |
23 February 1990 | Return made up to 17/08/89; bulk list available separately (10 pages) |
23 February 1990 | Full accounts made up to 31 May 1989 (22 pages) |
23 February 1990 | Return made up to 17/08/89; bulk list available separately (10 pages) |
23 February 1990 | Return made up to 17/08/89; bulk list available separately (10 pages) |
23 February 1990 | Full accounts made up to 31 May 1989 (22 pages) |
26 July 1989 | Full accounts made up to 31 May 1988 (14 pages) |
26 July 1989 | Full accounts made up to 31 May 1988 (14 pages) |
7 August 1987 | Full group accounts made up to 31 May 1986 (11 pages) |
7 August 1987 | Full group accounts made up to 31 May 1986 (11 pages) |
25 June 1987 | New director appointed (2 pages) |
25 June 1987 | New director appointed (2 pages) |
19 September 1986 | Director resigned (7 pages) |
19 September 1986 | Director resigned (7 pages) |
31 October 1984 | Accounts made up to 31 May 1983 (11 pages) |
31 October 1984 | Accounts made up to 31 May 1983 (11 pages) |
31 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 July 1978 | Accounts made up to 30 April 1975 (11 pages) |
11 July 1978 | Accounts made up to 30 April 1975 (11 pages) |
10 July 1978 | Accounts made up to 30 April 1977 (12 pages) |
10 July 1978 | Accounts made up to 30 April 1977 (12 pages) |
6 February 1976 | Annual return made up to 25/12/75 (5 pages) |
6 February 1976 | Annual return made up to 25/12/75 (5 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (33 pages) |
13 December 1901 | Certificate of incorporation (1 page) |