Dundee
DD3 7JY
Scotland
Director Name | Mr Robert Wilson Hynd |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(112 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
Director Name | Mr Timothy Keyes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Ceo Of Keyes Management, Llc |
Country of Residence | United States |
Correspondence Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
Secretary Name | Mr Lindsay Duncan Gunn Darroch |
---|---|
Status | Current |
Appointed | 23 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
Director Name | Mr Alasdair Iain McGill |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
Director Name | Ian Robert George Gellatly |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 1991) |
Role | Chartered Accountant |
Correspondence Address | The Paddock Mains Of Fowlis Invergowrie Dundee DD2 5LQ Scotland |
Director Name | Mr Angus James Cook |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop 7 Hill Road Broughty Ferry Dundee Angus DD5 2JS Scotland |
Secretary Name | John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1990) |
Role | Company Director |
Correspondence Address | Dens Park Stadium Dundee Dd3 7 |
Secretary Name | Ian Robert George Gellatly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1991) |
Role | Chartered Accountant |
Correspondence Address | The Paddock Mains Of Fowlis Invergowrie Dundee DD2 5LQ Scotland |
Director Name | Ronald Noble Dixon |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 March 1997) |
Role | Chief Executive Officer |
Correspondence Address | Rockhaven The Nurseries St Madoes Glencarse Tayside |
Director Name | Andrew Page Drummond |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 February 1992) |
Role | Solicitor |
Correspondence Address | Langlands Glamis Road Forfar DD8 1DP Scotland |
Secretary Name | Robert Douglas Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(90 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 January 1992) |
Role | Company Director |
Correspondence Address | Langlands Glamis Road Forfar Angus DD8 1DP Scotland |
Secretary Name | Andrew Page Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | Langlands Glamis Road Forfar DD8 1DP Scotland |
Secretary Name | Robert Stevenson Swinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 42 William Street Kirkcaldy Fife KY1 1TR Scotland |
Secretary Name | Andrew Page Drummond |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | Langlands Glamis Road Forfar DD8 1DP Scotland |
Director Name | John Farquhar Black |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 1997) |
Role | Hotelier |
Correspondence Address | 15 Wood Lane Monifieth Dundee Angus DD5 4HS Scotland |
Secretary Name | Alexander Ritchie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 23 Ballinard Gardens Broughty Ferry Dundee DD5 1BZ Scotland |
Director Name | James Henry Charles Connor |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 January 2004) |
Role | Commercial Manager |
Correspondence Address | 15 Brook Street Broughty Ferry Dundee DD5 1DN Scotland |
Director Name | Avv Giovanni Di Stefano |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 2003(101 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 January 2004) |
Role | Lawyer |
Correspondence Address | 4 Wardrobe Place London EC4V 5AH |
Director Name | Mr Ross Dow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(103 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dalkeith Road Dundee DD4 7HF Scotland |
Director Name | Mr Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(103 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carlingnose Way North Queensferry Inverkeithing Fife KY11 1EU Scotland |
Director Name | Mr Francesco Jozef Esposito |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(103 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westcourt 518 Perth Road Dundee Angus DD2 1PL Scotland |
Director Name | Mr William Robertson Barnett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(103 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 490d Perth Road Dundee Tayside DD2 1LR Scotland |
Director Name | Ian Ross Bodie |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2010) |
Role | Company Director |
Correspondence Address | 8 Farington Terrace Dundee Tayside DD2 1LP Scotland |
Secretary Name | Ian Ross Bodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(105 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2010) |
Role | Company Director |
Correspondence Address | 8 Farington Terrace Dundee Tayside DD2 1LP Scotland |
Director Name | Mr Mark James Gallacher |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Scott Glenday |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 07 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
Director Name | Edward Devlin |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(110 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 09 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clinkerheel Drive Birkhill Dundee Angus DD2 5RN Scotland |
Director Name | Mr Ian Richard Crighton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(111 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 May 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Dudhope Terrace Dundee DD3 6TS Scotland |
Director Name | David Forbes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 August 2013) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
Director Name | Mr Ian Richard Crighton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 2018) |
Role | Chartered Accountants |
Country of Residence | Scotland |
Correspondence Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(111 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
Director Name | Mr David James Gray |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1997) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | dundeefc.co.uk |
---|---|
Telephone | 01382 889966 |
Telephone region | Dundee |
Registered Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | 2 other UK companies use this postal address |
6.9m at £0.01 | Stephen Martin 4.95% Ordinary |
---|---|
6m at £0.01 | Forfar Roof Truss Company Limited 4.25% Ordinary |
4.8m at £0.01 | Trustees Of Graham Thomson & Trustees Of Stephen Martin & Trustees Of Peter Marr 3.40% Ordinary |
38.6m at £0.01 | Football Partners Scotland Lp 27.57% Ordinary |
38m at £0.01 | William Colvin 27.10% Ordinary |
25.3m at £0.01 | Dundee Fc Supporters Society Limited 18.07% Ordinary |
15.5m at £0.01 | Dundee Fc Supporters Society Limited 11.04% Ordinary A |
- | OTHER 0.71% - |
838k at £0.01 | Graham B. Thomson 0.60% Ordinary |
752.3k at £0.01 | Ian R. Bodie 0.54% Ordinary |
750k at £0.01 | Trustee Of Capital Dark Blues 0.54% Ordinary |
736.9k at £0.01 | Robert W. Hynd 0.53% Ordinary |
222.7k at £0.01 | Shiloh Newman 0.16% Ordinary |
179.9k at £0.01 | Derek J. Souter 0.13% Ordinary |
178.9k at £0.01 | R.w. Hynd 0.13% Ordinary |
100k at £0.01 | Norman Hamish Price 0.07% Ordinary |
80k at £0.01 | Fraser John Alasdair Macdonald 0.06% Ordinary |
74.6k at £0.01 | Gilles B. Herd 0.05% Ordinary |
76.5k at £0.01 | Graham D. James 0.05% Ordinary |
56.2k at £0.01 | Ian Baird 0.04% Ordinary |
41.3k at £0.01 | K.k. Thomson 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£349,218 |
Cash | £489,766 |
Current Liabilities | £1,246,372 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 13 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2024 (5 months from now) |
17 June 1997 | Delivered on: 2 July 1997 Satisfied on: 22 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dens park,dundee. Fully Satisfied |
---|---|
12 June 1997 | Delivered on: 19 June 1997 Satisfied on: 22 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 March 1994 | Delivered on: 14 April 1994 Satisfied on: 19 June 1997 Persons entitled: Continental Commercial Systems Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Dens park stadium,sandeman street,dundee. Fully Satisfied |
16 March 1994 | Delivered on: 17 March 1994 Satisfied on: 19 June 1997 Persons entitled: Continental Commercial Systems Corporation Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 June 1993 | Delivered on: 11 June 1993 Satisfied on: 14 September 1993 Persons entitled: Continental Sports Corporation Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 August 1988 | Delivered on: 22 August 1988 Satisfied on: 13 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dens park, sandeman street, dundee. Fully Satisfied |
10 August 1988 | Delivered on: 17 August 1988 Satisfied on: 24 June 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 September 2000 | Delivered on: 19 September 2000 Satisfied on: 21 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dens park stadium, sandeman street, dundee. Fully Satisfied |
10 July 2000 | Delivered on: 12 July 2000 Satisfied on: 30 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 April 2000 | Delivered on: 14 April 2000 Satisfied on: 21 January 2009 Persons entitled: Lombard North Central Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dens park, dundee. Fully Satisfied |
27 March 2000 | Delivered on: 7 April 2000 Satisfied on: 30 September 2010 Persons entitled: Lombard North Central PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 June 1999 | Delivered on: 17 June 1999 Satisfied on: 3 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dens park, dundee. Fully Satisfied |
20 May 1999 | Delivered on: 27 May 1999 Satisfied on: 16 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party mandate Secured details: £400,000. Particulars: Monies due to dundee football club from the scottish premier league. Fully Satisfied |
7 May 1999 | Delivered on: 19 May 1999 Satisfied on: 3 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 December 1977 | Delivered on: 28 December 1977 Satisfied on: 25 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at clepington dundee extending to 7 acres and 2 poles and bounded in the north by sanderman street. Fully Satisfied |
22 April 1999 | Delivered on: 30 April 1999 Persons entitled: Thomas Pendry & Others as Trustees of the Football Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Dens park football club, dundee. Outstanding |
22 April 1999 | Delivered on: 30 April 1999 Persons entitled: The Scottish Sports Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Dens park football stadium , dundee. Outstanding |
7 January 2021 | Statement of capital following an allotment of shares on 8 February 2020
|
---|---|
7 January 2021 | Second filing of a statement of capital following an allotment of shares on 29 September 2020
|
18 November 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
3 August 2020 | Termination of appointment of David James Gray as a director on 28 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Alasdair Iain Mcgill as a director on 28 July 2020 (2 pages) |
9 July 2020 | Appointment of Mr Lindsay Duncan Gunn Darroch as a secretary on 23 December 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 13 February 2020 with updates (33 pages) |
28 February 2020 | Accounts for a small company made up to 31 May 2019 (14 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
19 November 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
25 July 2019 | Resolutions
|
25 July 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
12 March 2019 | Confirmation statement made on 13 February 2019 with updates (44 pages) |
1 March 2019 | Accounts for a small company made up to 31 May 2018 (13 pages) |
13 December 2018 | Termination of appointment of Stephen Martin as a director on 1 December 2018 (1 page) |
20 August 2018 | Appointment of Mr David James Gray as a director on 9 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Ian Richard Crighton as a director on 9 August 2018 (1 page) |
10 August 2018 | Statement of capital following an allotment of shares on 9 August 2018
|
7 March 2018 | Accounts for a small company made up to 31 May 2017 (13 pages) |
7 March 2018 | Confirmation statement made on 13 February 2018 with updates (10 pages) |
27 February 2018 | Director's details changed for John Nelms on 2 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Timothy Keyes on 2 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Ian Richard Crighton on 2 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Stephen Martin on 2 February 2018 (2 pages) |
23 February 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
6 February 2018 | Notification of Timothy Keyes as a person with significant control on 6 April 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 13 February 2017 with updates (84 pages) |
24 April 2017 | Confirmation statement made on 13 February 2017 with updates (84 pages) |
3 April 2017 | Termination of appointment of Brian Lawrence as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Brian Lawrence as a director on 1 April 2017 (1 page) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
26 April 2016 | Appointment of Mr Brian Lawrence as a director on 4 March 2016 (3 pages) |
26 April 2016 | Appointment of Mr Brian Lawrence as a director on 4 March 2016 (3 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
15 February 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 January 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
12 January 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
20 November 2015 | Termination of appointment of Colin Macdonald Reid as a director on 24 September 2015 (3 pages) |
20 November 2015 | Termination of appointment of Colin Macdonald Reid as a director on 24 September 2015 (3 pages) |
15 September 2015 | Appointment of Timothy Keyes as a director on 11 August 2015 (3 pages) |
15 September 2015 | Appointment of Timothy Keyes as a director on 11 August 2015 (3 pages) |
15 July 2015 | Termination of appointment of William Colvin as a director on 12 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of William Colvin as a director on 12 June 2015 (2 pages) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 February 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
26 February 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
18 July 2014 | Statement of capital following an allotment of shares on 21 April 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 21 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
28 February 2014 | Annual return made up to 13 February 2014 with bulk list of shareholders (15 pages) |
28 February 2014 | Annual return made up to 13 February 2014 with bulk list of shareholders (15 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
16 December 2013 | Appointment of Robert Wilson Hynd as a director (3 pages) |
16 December 2013 | Appointment of Robert Wilson Hynd as a director (3 pages) |
3 December 2013 | Accounts for a small company made up to 31 May 2013 (10 pages) |
3 December 2013 | Accounts for a small company made up to 31 May 2013 (10 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
30 October 2013 | Notice of completion of voluntary arrangement (4 pages) |
30 October 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2013 (3 pages) |
30 October 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2013 (3 pages) |
30 October 2013 | Notice of completion of voluntary arrangement (4 pages) |
19 September 2013 | Termination of appointment of David Forbes as a director (2 pages) |
19 September 2013 | Termination of appointment of David Forbes as a director (2 pages) |
2 September 2013 | Appointment of John Helms as a director (3 pages) |
2 September 2013 | Appointment of Stephan Martin as a director (3 pages) |
2 September 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
2 September 2013 | Appointment of John Helms as a director (3 pages) |
2 September 2013 | Appointment of Stephan Martin as a director (3 pages) |
2 September 2013 | Appointment of Mr William Colvin as a director (4 pages) |
2 September 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
2 September 2013 | Appointment of Mr William Colvin as a director (4 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Memorandum and Articles of Association (31 pages) |
22 August 2013 | Memorandum and Articles of Association (31 pages) |
22 August 2013 | Resolutions
|
15 August 2013 | Termination of appointment of Maurice Kidd as a director (2 pages) |
15 August 2013 | Termination of appointment of Fraser Macdonald as a director (2 pages) |
15 August 2013 | Appointment of Colin Macdonald Reid as a director (3 pages) |
15 August 2013 | Appointment of Colin Macdonald Reid as a director (3 pages) |
15 August 2013 | Termination of appointment of Fraser Macdonald as a director (2 pages) |
15 August 2013 | Termination of appointment of Maurice Kidd as a director (2 pages) |
2 August 2013 | Registered office address changed from Dens Park Sandeman Street Dundee DD3 7JY on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from , Dens Park Sandeman Street, Dundee, DD3 7JY on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from , Dens Park Sandeman Street, Dundee, DD3 7JY on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from Dens Park Sandeman Street Dundee DD3 7JY on 2 August 2013 (2 pages) |
11 July 2013 | Appointment of Ian Richard Crighton as a director (3 pages) |
11 July 2013 | Appointment of Ian Richard Crighton as a director (3 pages) |
9 July 2013 | Termination of appointment of Stephen Martin as a director (2 pages) |
9 July 2013 | Termination of appointment of Stephen Martin as a director (2 pages) |
9 July 2013 | Termination of appointment of William Colvin as a director (2 pages) |
9 July 2013 | Termination of appointment of William Colvin as a director (2 pages) |
9 July 2013 | Termination of appointment of Ian Crighton as a director (2 pages) |
9 July 2013 | Termination of appointment of Ian Crighton as a director (2 pages) |
27 June 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (2 pages) |
27 June 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (2 pages) |
27 June 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (2 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
23 May 2013 | Current accounting period shortened from 31 July 2013 to 31 May 2013 (3 pages) |
23 May 2013 | Current accounting period shortened from 31 July 2013 to 31 May 2013 (3 pages) |
30 April 2013 | Accounts for a small company made up to 31 July 2012 (10 pages) |
30 April 2013 | Accounts for a small company made up to 31 July 2012 (10 pages) |
17 April 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (4 pages) |
17 April 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (4 pages) |
17 April 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (4 pages) |
4 April 2013 | Appointment of Mr William Colvin as a director (3 pages) |
4 April 2013 | Appointment of Mr William Colvin as a director (3 pages) |
28 March 2013 | Appointment of David Forbes as a director (3 pages) |
28 March 2013 | Termination of appointment of Edward Devlin as a director (2 pages) |
28 March 2013 | Appointment of David Forbes as a director (3 pages) |
28 March 2013 | Termination of appointment of Edward Devlin as a director (2 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with bulk list of shareholders (19 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with bulk list of shareholders (19 pages) |
22 February 2013 | Appointment of Ian Richard Crighton as a director (3 pages) |
22 February 2013 | Termination of appointment of Mark Gallacher as a director (2 pages) |
22 February 2013 | Termination of appointment of Mark Gallacher as a director (2 pages) |
22 February 2013 | Appointment of Ian Richard Crighton as a director (3 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
4 July 2012 | Termination of appointment of Scott Glenday as a director (2 pages) |
4 July 2012 | Termination of appointment of Scott Glenday as a director (2 pages) |
4 July 2012 | Appointment of Edward Devlin as a director (3 pages) |
4 July 2012 | Appointment of Edward Devlin as a director (3 pages) |
26 April 2012 | Annual return made up to 13 February 2012 with bulk list of shareholders (13 pages) |
26 April 2012 | Annual return made up to 13 February 2012 with bulk list of shareholders (13 pages) |
26 April 2012 | Annual return made up to 13 February 2011 with bulk list of shareholders (10 pages) |
26 April 2012 | Annual return made up to 13 February 2011 with bulk list of shareholders (10 pages) |
10 April 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
10 April 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
21 March 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2012 (2 pages) |
21 March 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2012 (2 pages) |
21 March 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2012 (2 pages) |
10 January 2012 | Termination of appointment of Harry Maclean as a director (2 pages) |
10 January 2012 | Termination of appointment of Harry Maclean as a director (2 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
28 November 2011 | Termination of appointment of Stuart Murphy as a director (2 pages) |
28 November 2011 | Appointment of Fraser John Alasdair Macdonald as a director (3 pages) |
28 November 2011 | Appointment of Mr Harry Maclean as a director (3 pages) |
28 November 2011 | Appointment of Mr Harry Maclean as a director (3 pages) |
28 November 2011 | Termination of appointment of Stuart Murphy as a director (2 pages) |
28 November 2011 | Appointment of Fraser John Alasdair Macdonald as a director (3 pages) |
25 October 2011 | Termination of appointment of James Thomson as a director (1 page) |
25 October 2011 | Termination of appointment of James Thomson as a director (1 page) |
16 September 2011 | Registered office address changed from , Pkf (Uk) Llp, 78 Carlton Place, Glasgow, G5 9TH on 16 September 2011 (2 pages) |
16 September 2011 | Registered office address changed from , Pkf (Uk) Llp, 78 Carlton Place, Glasgow, G5 9TH on 16 September 2011 (2 pages) |
7 September 2011 | Termination of appointment of Harry Maclean as a director (2 pages) |
7 September 2011 | Termination of appointment of Harry Maclean as a director (2 pages) |
2 August 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
2 August 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
18 May 2011 | Administrator's progress report (12 pages) |
18 May 2011 | Memorandum and Articles of Association (28 pages) |
18 May 2011 | Director's details changed for Harry Macewan on 17 May 2011 (3 pages) |
18 May 2011 | Appointment of Maurice Andrew Kidd as a director (3 pages) |
18 May 2011 | Appointment of Maurice Andrew Kidd as a director (3 pages) |
18 May 2011 | Notice of end of Administration (11 pages) |
18 May 2011 | Appointment of Mark James Gallacher as a director (3 pages) |
18 May 2011 | Appointment of Stuart Harry Murphy as a director (3 pages) |
18 May 2011 | Appointment of Stephen Martin as a director (3 pages) |
18 May 2011 | Notice of end of Administration (11 pages) |
18 May 2011 | Memorandum and Articles of Association (28 pages) |
18 May 2011 | Appointment of Stephen Martin as a director (3 pages) |
18 May 2011 | Appointment of Mark James Gallacher as a director (3 pages) |
18 May 2011 | Administrator's progress report (12 pages) |
18 May 2011 | Appointment of Scott Glenday as a director (3 pages) |
18 May 2011 | Appointment of Scott Glenday as a director (3 pages) |
18 May 2011 | Appointment of Stuart Harry Murphy as a director (3 pages) |
18 May 2011 | Director's details changed for Harry Macewan on 17 May 2011 (3 pages) |
15 February 2011 | Notice of report of meeting approving voluntary arrangement (8 pages) |
15 February 2011 | Notice of report of meeting approving voluntary arrangement (8 pages) |
3 February 2011 | Termination of appointment of George Knight as a director (2 pages) |
3 February 2011 | Termination of appointment of Calum Melville as a director (2 pages) |
3 February 2011 | Termination of appointment of Calum Melville as a director (2 pages) |
3 February 2011 | Termination of appointment of Robert Brannan as a director (2 pages) |
3 February 2011 | Termination of appointment of George Knight as a director (2 pages) |
3 February 2011 | Termination of appointment of Robert Brannan as a director (2 pages) |
28 January 2011 | Notice of result of meeting creditors (1 page) |
28 January 2011 | Notice of result of meeting creditors (1 page) |
12 January 2011 | Statement of administrator's proposal (35 pages) |
12 January 2011 | Statement of administrator's proposal (35 pages) |
2 November 2010 | Registered office address changed from , Dens Park Stadium, Sandeman Street, Dundee, DD3 7YJ on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from , Dens Park Stadium, Sandeman Street, Dundee, DD3 7YJ on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from , Dens Park Stadium, Sandeman Street, Dundee, DD3 7YJ on 2 November 2010 (2 pages) |
22 October 2010 | Appointment of an administrator (4 pages) |
22 October 2010 | Appointment of an administrator (4 pages) |
19 October 2010 | Termination of appointment of Steven Taylor as a director (2 pages) |
19 October 2010 | Termination of appointment of Steven Taylor as a director (2 pages) |
5 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
5 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
5 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
5 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
16 September 2010 | Termination of appointment of Ian Bodie as a director (2 pages) |
16 September 2010 | Termination of appointment of Ian Bodie as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Ian Bodie as a director (2 pages) |
16 September 2010 | Termination of appointment of Ian Bodie as a secretary (2 pages) |
25 August 2010 | Appointment of Steven Francis Taylor as a director (3 pages) |
25 August 2010 | Appointment of Steven Francis Taylor as a director (3 pages) |
20 August 2010 | Appointment of Harry Macewan as a director (3 pages) |
20 August 2010 | Appointment of James Thomson as a director (3 pages) |
20 August 2010 | Appointment of Harry Macewan as a director (3 pages) |
20 August 2010 | Appointment of James Thomson as a director (3 pages) |
26 March 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
26 March 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
24 March 2010 | Annual return made up to 13 February 2010 with bulk list of shareholders (13 pages) |
24 March 2010 | Annual return made up to 13 February 2010 with bulk list of shareholders (13 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
14 May 2009 | Director appointed calum gerrard melville (2 pages) |
14 May 2009 | Director appointed calum gerrard melville (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
9 April 2009 | Return made up to 13/02/09; bulk list available separately (6 pages) |
9 April 2009 | Return made up to 13/02/09; bulk list available separately (6 pages) |
18 March 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
18 March 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
13 January 2009 | Memorandum and Articles of Association (29 pages) |
13 January 2009 | Memorandum and Articles of Association (29 pages) |
15 December 2008 | Ad 09/12/08\gbp si [email protected]=4000\gbp ic 602504.5/606504.5\ (2 pages) |
15 December 2008 | Ad 09/12/08\gbp si [email protected]=4000\gbp ic 602504.5/606504.5\ (2 pages) |
5 December 2008 | Appointment terminated director david mackinnon (1 page) |
5 December 2008 | Appointment terminated director david mackinnon (1 page) |
8 October 2008 | Ad 20/09/08\gbp si [email protected]=2140\gbp ic 600364.5/602504.5\ (2 pages) |
8 October 2008 | Ad 20/09/08\gbp si [email protected]=2140\gbp ic 600364.5/602504.5\ (2 pages) |
6 August 2008 | Ad 30/06/08\gbp si [email protected]=5942.5\gbp ic 594422/600364.5\ (2 pages) |
6 August 2008 | Ad 30/06/08\gbp si [email protected]=5942.5\gbp ic 594422/600364.5\ (2 pages) |
27 June 2008 | Return made up to 13/02/08; bulk list available separately (6 pages) |
27 June 2008 | Return made up to 13/02/08; bulk list available separately (6 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (20 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (20 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
6 February 2008 | S-div 08/12/07 (1 page) |
6 February 2008 | S-div 08/12/07 (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Nc inc already adjusted 08/12/07 (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Nc inc already adjusted 08/12/07 (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
6 August 2007 | Return made up to 13/02/07; full list of members (9 pages) |
6 August 2007 | Return made up to 13/02/07; full list of members (9 pages) |
24 July 2007 | Full accounts made up to 31 July 2006 (22 pages) |
24 July 2007 | Full accounts made up to 31 July 2006 (22 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
23 May 2006 | Full accounts made up to 31 July 2005 (23 pages) |
23 May 2006 | Full accounts made up to 31 July 2005 (23 pages) |
16 May 2006 | Return made up to 13/02/06; full list of members
|
16 May 2006 | Return made up to 13/02/06; full list of members
|
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
18 July 2005 | Return made up to 13/02/05; full list of members (3 pages) |
18 July 2005 | Return made up to 13/02/05; full list of members (3 pages) |
11 July 2005 | Return made up to 13/02/04; full list of members (2 pages) |
11 July 2005 | Return made up to 13/02/04; full list of members (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: george house, 50 george square, glasgow, G2 1RR (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: george house, 50 george square, glasgow, G2 1RR (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
17 May 2005 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
17 May 2005 | Notice of completion of voluntary arrangement (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Notice of completion of voluntary arrangement (2 pages) |
1 March 2005 | Full accounts made up to 6 August 2004 (20 pages) |
1 March 2005 | Full accounts made up to 6 August 2004 (20 pages) |
1 March 2005 | Full accounts made up to 6 August 2004 (20 pages) |
29 December 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
29 December 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
10 August 2004 | Full accounts made up to 31 May 2003 (22 pages) |
10 August 2004 | Full accounts made up to 31 May 2003 (22 pages) |
9 August 2004 | Form 2.23B(SC) end of admin (6 pages) |
9 August 2004 | Form 2.23B(SC) end of admin (6 pages) |
5 July 2004 | Form 2.20B(scot) admin progress (5 pages) |
5 July 2004 | Form 2.20B(scot) admin progress (5 pages) |
4 June 2004 | Notice of report of meeting approving voluntary arrangement (9 pages) |
4 June 2004 | Notice of report of meeting approving voluntary arrangement (9 pages) |
15 March 2004 | Result of meeting of creditors (29 pages) |
15 March 2004 | Result of meeting of creditors (29 pages) |
26 February 2004 | Statement of affairs (23 pages) |
26 February 2004 | Statement of affairs (23 pages) |
26 February 2004 | Statement of administrator's proposal (28 pages) |
26 February 2004 | Statement of administrator's proposal (28 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
3 December 2003 | Appointment of an administrator (2 pages) |
3 December 2003 | Appointment of an administrator (2 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: george house, 50 george square, glasgow, lanarkshire G2 1RR (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: george house, 50 george square, glasgow, lanarkshire G2 1RR (1 page) |
15 August 2003 | Full accounts made up to 31 May 2002 (23 pages) |
15 August 2003 | Full accounts made up to 31 May 2002 (23 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 13/02/03; no change of members (7 pages) |
27 May 2003 | Return made up to 13/02/03; no change of members (7 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
4 July 2002 | Full accounts made up to 31 May 2001 (22 pages) |
4 July 2002 | Full accounts made up to 31 May 2001 (22 pages) |
23 May 2002 | Return made up to 13/02/02; no change of members
|
23 May 2002 | Return made up to 13/02/02; no change of members
|
30 May 2001 | Return made up to 13/02/01; full list of members (7 pages) |
30 May 2001 | Return made up to 13/02/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (21 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (21 pages) |
19 September 2000 | Partic of mort/charge * (5 pages) |
19 September 2000 | Partic of mort/charge * (5 pages) |
16 September 2000 | Dec mort/charge * (4 pages) |
16 September 2000 | Dec mort/charge * (4 pages) |
12 July 2000 | Partic of mort/charge * (5 pages) |
12 July 2000 | Partic of mort/charge * (5 pages) |
14 April 2000 | Partic of mort/charge * (5 pages) |
14 April 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Partic of mort/charge * (5 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
27 March 2000 | Return made up to 13/02/00; full list of members (29 pages) |
27 March 2000 | Return made up to 13/02/00; full list of members (29 pages) |
29 February 2000 | Dec mort/charge release * (4 pages) |
29 February 2000 | Dec mort/charge release * (4 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
25 August 1999 | Full accounts made up to 31 May 1999 (21 pages) |
25 August 1999 | Full accounts made up to 31 May 1999 (21 pages) |
17 June 1999 | Partic of mort/charge * (5 pages) |
17 June 1999 | Partic of mort/charge * (5 pages) |
27 May 1999 | Partic of mort/charge * (5 pages) |
27 May 1999 | Partic of mort/charge * (5 pages) |
19 May 1999 | Partic of mort/charge * (5 pages) |
19 May 1999 | Partic of mort/charge * (5 pages) |
30 April 1999 | Partic of mort/charge * (6 pages) |
30 April 1999 | Partic of mort/charge * (6 pages) |
30 April 1999 | Partic of mort/charge * (6 pages) |
30 April 1999 | Partic of mort/charge * (6 pages) |
22 April 1999 | Dec mort/charge * (4 pages) |
22 April 1999 | Dec mort/charge * (4 pages) |
22 April 1999 | Dec mort/charge * (4 pages) |
22 April 1999 | Dec mort/charge * (4 pages) |
25 March 1999 | Ad 24/03/99--------- £ si [email protected]=65386 £ ic 594422/659808 (2 pages) |
25 March 1999 | Ad 24/03/99--------- £ si [email protected]=65386 £ ic 594422/659808 (2 pages) |
17 February 1999 | Return made up to 13/02/99; change of members (6 pages) |
17 February 1999 | Return made up to 13/02/99; change of members (6 pages) |
2 December 1998 | Memorandum and Articles of Association (37 pages) |
2 December 1998 | Memorandum and Articles of Association (37 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
27 November 1998 | Full accounts made up to 31 May 1998 (19 pages) |
27 November 1998 | Full accounts made up to 31 May 1998 (19 pages) |
27 April 1998 | Ad 30/10/97--------- £ si [email protected] (2 pages) |
27 April 1998 | Ad 30/10/97--------- £ si [email protected] (2 pages) |
17 March 1998 | Return made up to 13/02/98; full list of members
|
17 March 1998 | Return made up to 13/02/98; full list of members
|
25 November 1997 | Full accounts made up to 31 May 1997 (19 pages) |
25 November 1997 | Full accounts made up to 31 May 1997 (19 pages) |
6 November 1997 | Declaration of assistance for shares acquisition (6 pages) |
6 November 1997 | Declaration of assistance for shares acquisition (6 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Memorandum and Articles of Association (6 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Memorandum and Articles of Association (6 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
1 September 1997 | Auditor's resignation (1 page) |
1 September 1997 | Auditor's resignation (1 page) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (3 pages) |
11 July 1997 | Ad 01/06/94-31/05/95 £ si [email protected] (2 pages) |
11 July 1997 | Ad 01/06/94-31/05/95 £ si [email protected] (2 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
19 June 1997 | Dec mort/charge * (2 pages) |
19 June 1997 | Partic of mort/charge * (5 pages) |
19 June 1997 | Dec mort/charge * (6 pages) |
19 June 1997 | Dec mort/charge * (6 pages) |
19 June 1997 | Dec mort/charge * (2 pages) |
19 June 1997 | Partic of mort/charge * (5 pages) |
10 April 1997 | Return made up to 13/02/97; full list of members (28 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Return made up to 13/02/97; full list of members (28 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
3 January 1997 | Full accounts made up to 31 May 1996 (20 pages) |
3 January 1997 | Full accounts made up to 31 May 1996 (20 pages) |
13 December 1996 | Ad 10/10/96-08/11/96 £ si [email protected]=3049 £ ic 574651/577700 (3 pages) |
13 December 1996 | Ad 10/10/96-08/11/96 £ si [email protected]=3049 £ ic 574651/577700 (3 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
30 March 1996 | Return made up to 13/02/96; full list of members (29 pages) |
30 March 1996 | Return made up to 13/02/96; full list of members (29 pages) |
9 February 1996 | Application for reregistration from PLC to private (1 page) |
9 February 1996 | Application for reregistration from PLC to private (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | Re-registration of Memorandum and Articles (6 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 1996 | Re-registration of Memorandum and Articles (6 pages) |
9 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 January 1996 | Full accounts made up to 31 May 1995 (17 pages) |
4 January 1996 | Full accounts made up to 31 May 1995 (17 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
6 June 1995 | Return made up to 13/02/95; full list of members (50 pages) |
6 June 1995 | Return made up to 13/02/95; full list of members (50 pages) |
27 April 1995 | Ad 02/02/95-31/03/95 £ si [email protected]=683 £ ic 573968/574651 (2 pages) |
27 April 1995 | Ad 02/02/95-31/03/95 £ si [email protected]=683 £ ic 573968/574651 (2 pages) |
28 February 1995 | Ad 16/12/94-10/01/95 £ si [email protected]=1326 £ ic 572642/573968 (2 pages) |
28 February 1995 | Ad 16/12/94-10/01/95 £ si [email protected]=1326 £ ic 572642/573968 (2 pages) |
14 October 1994 | Full accounts made up to 31 May 1994 (17 pages) |
22 September 1994 | Ad 09/07/94--------- £ si [email protected]=3640 £ ic 569002/572642 (3 pages) |
22 September 1994 | Ad 09/07/94--------- £ si [email protected]=3640 £ ic 569002/572642 (3 pages) |
9 August 1994 | Ad 05/07/94-03/08/94 £ si [email protected]=28 £ ic 568974/569002 (3 pages) |
9 August 1994 | Ad 05/07/94-03/08/94 £ si [email protected]=28 £ ic 568974/569002 (3 pages) |
2 August 1994 | Ad 20/05/94-02/06/94 £ si [email protected]=2 £ ic 568972/568974 (3 pages) |
2 August 1994 | Ad 20/05/94-02/06/94 £ si [email protected]=2 £ ic 568972/568974 (3 pages) |
18 May 1994 | Ad 20/04/94-17/05/94 £ si [email protected]=35 £ ic 568937/568972 (3 pages) |
18 May 1994 | Ad 20/04/94-17/05/94 £ si [email protected]=35 £ ic 568937/568972 (3 pages) |
12 April 1994 | Ad 08/03/94-08/04/94 £ si [email protected]=2675 £ ic 566262/568937 (3 pages) |
12 April 1994 | Ad 08/03/94-08/04/94 £ si [email protected]=2675 £ ic 566262/568937 (3 pages) |
8 March 1994 | Ad 04/02/94-04/03/94 £ si [email protected]=105 £ ic 566157/566262 (3 pages) |
8 March 1994 | Ad 04/02/94-04/03/94 £ si [email protected]=105 £ ic 566157/566262 (3 pages) |
6 February 1994 | Ad 04/01/94-28/01/94 £ si [email protected]=585 £ ic 565572/566157 (3 pages) |
6 February 1994 | Ad 04/01/94-28/01/94 £ si [email protected]=585 £ ic 565572/566157 (3 pages) |
9 December 1993 | Ad 02/11/93-02/12/93 £ si [email protected]=55 £ ic 565517/565572 (3 pages) |
9 December 1993 | Ad 02/11/93-02/12/93 £ si [email protected]=55 £ ic 565517/565572 (3 pages) |
7 November 1993 | Full accounts made up to 31 May 1993 (18 pages) |
3 November 1993 | Ad 26/09/93-26/10/93 £ si [email protected]=7314 £ ic 558203/565517 (3 pages) |
3 November 1993 | Ad 26/09/93-26/10/93 £ si [email protected]=7314 £ ic 558203/565517 (3 pages) |
29 October 1993 | New director appointed (2 pages) |
29 October 1993 | New director appointed (2 pages) |
19 August 1993 | Ad 21/05/93-31/05/93 £ si [email protected]=48118 £ ic 509483/557601 (3 pages) |
19 August 1993 | Ad 21/05/93-31/05/93 £ si [email protected]=48118 £ ic 509483/557601 (3 pages) |
23 June 1993 | Ad 17/12/92-15/01/93 £ si [email protected]=177 £ ic 509306/509483 (3 pages) |
23 June 1993 | Nc inc already adjusted 29/01/92 (1 page) |
23 June 1993 | Ad 17/12/92-15/01/93 £ si [email protected]=177 £ ic 509306/509483 (3 pages) |
23 June 1993 | Nc inc already adjusted 29/01/92 (1 page) |
19 March 1993 | Ad 21/02/93-16/03/93 £ si [email protected]=439 £ ic 481268/481707 (4 pages) |
19 March 1993 | Ad 21/02/93-16/03/93 £ si [email protected]=439 £ ic 481268/481707 (4 pages) |
18 December 1992 | New director appointed (2 pages) |
18 December 1992 | New director appointed (2 pages) |
18 November 1992 | Full accounts made up to 31 May 1992 (17 pages) |
16 November 1992 | Ad 24/10/92-11/11/92 £ si [email protected]=4990 £ ic 476278/481268 (3 pages) |
16 November 1992 | Ad 24/10/92-11/11/92 £ si [email protected]=4990 £ ic 476278/481268 (3 pages) |
9 November 1992 | New director appointed (2 pages) |
9 November 1992 | New director appointed (2 pages) |
28 October 1992 | Ad 01/10/92--------- £ si [email protected]=4864 £ ic 471414/476278 (4 pages) |
28 October 1992 | Ad 01/10/92--------- £ si [email protected]=4864 £ ic 471414/476278 (4 pages) |
24 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1992 | Ad 12/06/92-07/07/92 £ si [email protected]=587 £ ic 470827/471414 (3 pages) |
14 July 1992 | Ad 12/06/92-07/07/92 £ si [email protected]=587 £ ic 470827/471414 (3 pages) |
13 July 1992 | New director appointed (2 pages) |
13 July 1992 | New director appointed (2 pages) |
20 June 1992 | Ad 20/05/92-11/06/92 £ si [email protected]=1523 £ ic 469304/470827 (3 pages) |
20 June 1992 | Ad 20/05/92-11/06/92 £ si [email protected]=1523 £ ic 469304/470827 (3 pages) |
1 June 1992 | New director appointed (2 pages) |
1 June 1992 | New director appointed (2 pages) |
27 May 1992 | New director appointed (2 pages) |
27 May 1992 | New director appointed (2 pages) |
26 May 1992 | Ad 06/05/92-19/05/92 £ si [email protected]=1998 £ ic 467306/469304 (3 pages) |
26 May 1992 | Ad 06/05/92-19/05/92 £ si [email protected]=1998 £ ic 467306/469304 (3 pages) |
13 May 1992 | Ad 21/04/92-05/05/92 £ si [email protected]=100870 £ ic 366436/467306 (5 pages) |
13 May 1992 | Ad 21/04/92-05/05/92 £ si [email protected]=100870 £ ic 366436/467306 (5 pages) |
30 April 1992 | Ad 04/04/92-20/04/92 £ si [email protected]=902 £ ic 365534/366436 (5 pages) |
30 April 1992 | Ad 04/04/92-20/04/92 £ si [email protected]=902 £ ic 365534/366436 (5 pages) |
14 April 1992 | Ad 25/03/92-03/04/92 £ si [email protected]=11481 £ ic 354053/365534 (9 pages) |
14 April 1992 | Ad 25/03/92-03/04/92 £ si [email protected]=11481 £ ic 354053/365534 (9 pages) |
24 March 1992 | Ad 13/03/92--------- £ si [email protected]=54053 £ ic 300000/354053 (9 pages) |
24 March 1992 | Ad 13/03/92--------- £ si [email protected]=54053 £ ic 300000/354053 (9 pages) |
17 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
3 February 1992 | New director appointed (2 pages) |
3 February 1992 | New director appointed (2 pages) |
15 January 1992 | Full accounts made up to 31 May 1991 (17 pages) |
13 December 1991 | New director appointed (2 pages) |
13 December 1991 | New director appointed (2 pages) |
23 October 1991 | New director appointed (3 pages) |
23 October 1991 | New director appointed (3 pages) |
19 September 1991 | Director resigned;new director appointed (2 pages) |
19 September 1991 | Director resigned;new director appointed (2 pages) |
1 February 1991 | Full accounts made up to 31 May 1990 (16 pages) |
16 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
16 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1990 | Full accounts made up to 31 May 1989 (13 pages) |
25 May 1989 | Full accounts made up to 31 May 1988 (30 pages) |
16 August 1988 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1988 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1988 | Full accounts made up to 31 May 1987 (12 pages) |
26 October 1987 | Director resigned;new director appointed (2 pages) |
26 October 1987 | Director resigned;new director appointed (2 pages) |
20 August 1987 | New director appointed (4 pages) |
20 August 1987 | New director appointed (4 pages) |
26 February 1987 | New secretary appointed (2 pages) |
26 February 1987 | New secretary appointed (2 pages) |
17 December 1986 | Full accounts made up to 31 May 1986 (9 pages) |
13 December 1901 | Incorporation (22 pages) |
13 December 1901 | Incorporation (22 pages) |