Auchnagatt
Ellon
Aberdeenshire
AB41 8TL
Scotland
Director Name | Mr Dominic Xenophon Gryffydh Turnbull |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(112 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Chausee De La Hulpe 166 Chausee De La Hulpe 166 Brussels 1170 Belgium |
Director Name | Mr Micheal Philip Robertson |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(116 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 22 Nursery Lane Addingham Ilkley LS29 0TN |
Director Name | Mrs Tatiana Konakova |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 20 July 2021(119 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Business Center Senator 1l Kropotkina Street, 6 Floor St. Petersburg 197101 |
Director Name | Mr GÉRald Demets |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 April 2022(120 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Sales Director Europe - Paper |
Country of Residence | Belgium |
Correspondence Address | C/O Sylvamo Europe Srl 166 ChaussÉE De La Hulpe 1170 Brussels Belgium |
Director Name | Mr Evgenii Dymkin |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 July 2022(120 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | C/O Sylvamo Papers Holdings 6 Rue Gabriel Lippmann Parc D'Activite Syrdall 2 L-5365 Munsbach Grand Duchy Of Luxembourg Luxembourg |
Director Name | Mr William Crighton Conn |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigconnack Old Westhall Oyne Insch Aberdeenshire AB52 6QJ Scotland |
Director Name | John Kirby |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Burnside Of Balquhain Inverurie Aberdeenshire AB51 9HA Scotland |
Director Name | Frederick Michael Page |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Tullochmor Old Meldrum Road Inverurie Aberdeenshire AB51 0HL Scotland |
Director Name | Christopher Norman Thomson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1990) |
Role | Ca |
Correspondence Address | Davah Lodge Inverurie AB5 9JN Scotland |
Director Name | Mr John Raymond Kennedy |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1990(88 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 August 1996) |
Role | Executive |
Correspondence Address | 223 Michigan Road New Canaan Connecticut 06840 06840 |
Director Name | Mr Quentin James Kennedy |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1990(88 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 March 1996) |
Role | Executive |
Correspondence Address | 22 Old Smith Road Tenafly New Jersey 07670 |
Director Name | Mr Thomas John Tait |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(88 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Of Balcairn By Oldmeldrum Oldmeldrum Aberdeenshire AB51 0DW Scotland |
Director Name | Mr Thomas John Tait |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(88 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Of Balcairn By Oldmeldrum Oldmeldrum Aberdeenshire AB51 0DW Scotland |
Secretary Name | Kenneth Stewart Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(88 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Inchyra Burnett Park East Banchory Kincardineshire AB31 4AE Scotland |
Director Name | Mr Martin Ellis Haines |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1999) |
Role | Commercial Manager/Director |
Correspondence Address | 3 Guild Close Cropston Leicestershire LE7 7HT |
Director Name | Mr James David Berg |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 1998) |
Role | Executive |
Correspondence Address | Avenue Bell Horizon 30 1640 Rhote St Genese Belgium |
Director Name | Jean-Phillippe Montel |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2000) |
Role | Executive |
Correspondence Address | 13 Promenade Paul Doumer 92400 Courbevoie France |
Director Name | Claude Andre Prince |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2000) |
Role | Executive |
Correspondence Address | 2 Rue Berthier 78000 Versailles France |
Director Name | Karl Wayne Moore |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | Finance Director |
Status | Resigned |
Appointed | 12 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2002) |
Role | Director Finance Europe |
Correspondence Address | Avenue De La Paix 2 Rhode St. Genese 1640 |
Director Name | Paul Herbert |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2003) |
Role | Executive |
Correspondence Address | Margaretenhome 3j Bergisch Gladbach D51465 Germany |
Director Name | Kenneth Stewart Lennox |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Inchyra Burnett Park East Banchory Kincardineshire AB31 4AE Scotland |
Director Name | William George Oldham |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 2007) |
Role | Executive |
Correspondence Address | Ivanhoe Farm House 82 Tamworth Road Ashby De La Zouch Leicestershire LE65 2PX |
Director Name | Jean Michel Ribieras |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | 2 Allee Des Cerisiers Saint Remy L Honour 78 France |
Director Name | David Robert Steele |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 2005) |
Role | Executive |
Correspondence Address | 1 Maitland Path Inverurie Aberdeenshire AB51 4ZT Scotland |
Director Name | Thomas Kadien |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2005) |
Role | Presiden Of Ip Europe |
Correspondence Address | 27 Avenue Des Allies Waterloo 1410 Belgium |
Director Name | Timothy Scott Nicholls |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2005(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | Avenue Des Hetres 23 Rhode St Genese 1640 Belgium |
Director Name | Robert Meier |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Mill Manager |
Correspondence Address | 3304 Stowers Drive Monroe Louisiana 71201 United States |
Secretary Name | Robert Edgar Meier |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Mill Manager |
Correspondence Address | 47e Kings Gate Aberdeen Aberdeenshire AB15 4EL Scotland |
Director Name | Mrs Helen Jane Dickinson |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2009) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | North Denmore Auchnagatt Ellon Aberdeenshire AB41 8TL Scotland |
Director Name | Dwight Van Inwegen |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2010) |
Role | Executive |
Country of Residence | Belgium |
Correspondence Address | Avenue Du Centuare 9 1410 Waterloo Belgium Foreign |
Secretary Name | Mrs Helen Jane Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2020) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | North Denmore Auchnagatt Ellon Aberdeenshire AB41 8TL Scotland |
Director Name | Christopher Melia |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2009) |
Role | Mill Manager |
Correspondence Address | Oakwood Greens New Deer Aberdeenshire AB53 6XU Scotland |
Director Name | Ian James Young |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2018) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Chapelhill Terrace Ellon Aberdeenshire AB41 9WE Scotland |
Director Name | Mr Olivier Gazengel |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2010(108 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2014) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | 166 Chausee De La Hulpe Brussels, 1170 Belgium |
Director Name | Mr Dominic Xenophon Gryffydh Turnbull |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(112 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2021) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Chausee De La Hulpe 166 Chausee De La Hulpe 166 Brussels 1170 Belgium |
Director Name | Mrs Tatiana Konakova |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 July 2021(119 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Business Center Senator 1l Kropotkina Street, 6 Floor St. Petersburg 197101 |
Website | msisgroup.com |
---|
Registered Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 100 other UK companies use this postal address |
11.7m at £1 | International Paper Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,786,000 |
Net Worth | £17,281,000 |
Current Liabilities | £11,454,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 3 weeks from now) |
27 December 1985 | Delivered on: 31 December 1985 Satisfied on: 28 May 1993 Persons entitled: J.M.Voith Gmbh Classification: Instrument of 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 |
---|---|
29 March 1985 | Delivered on: 8 April 1985 Satisfied on: 2 April 1996 Persons entitled: Investors in Industry PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Inverurie mills inverurie aberdeenshire. Fully Satisfied |
25 March 1985 | Delivered on: 29 March 1985 Satisfied on: 26 March 1996 Persons entitled: Investors in Industry 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 |
7 February 1985 | Delivered on: 25 February 1985 Satisfied on: 19 September 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Inverurie mills lands of mieltown of tharnston tharnston fishings. Fully Satisfied |
20 August 1987 | Delivered on: 28 August 1987 Satisfied on: 25 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums in accounts in the royal bank of scotland. Fully Satisfied |
12 December 1984 | Delivered on: 28 December 1984 Satisfied on: 17 September 1996 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 |
19 January 2022 | Full accounts made up to 31 December 2020 (32 pages) |
---|---|
4 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
4 October 2021 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
4 October 2021 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
1 October 2021 | Notification of Sylvamo Corp as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Cessation of International Paper Group (Uk) Limited as a person with significant control on 16 March 2021 (1 page) |
1 October 2021 | Cessation of International Paper Company as a person with significant control on 30 September 2021 (1 page) |
13 September 2021 | Statement of capital on 13 September 2021
|
13 September 2021 | Statement by Directors (3 pages) |
13 September 2021 | Solvency Statement dated 10/09/21 (3 pages) |
13 September 2021 | Resolutions
|
3 August 2021 | Resolutions
|
22 July 2021 | Termination of appointment of Dominic Xenophon Gryffydh Turnbull as a director on 20 July 2021 (1 page) |
22 July 2021 | Appointment of Mrs Tatiana Konakova as a director on 20 July 2021 (2 pages) |
4 May 2021 | Registered office address changed from Office 2 Crichiebank Business Centre Mill Road, Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland to Commerce House South Street Elgin Moray IV30 1JE on 4 May 2021 (1 page) |
10 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
10 December 2020 | Registered office address changed from C/O Helen Dickinson Office 2 Crichiebank Business Centre Mill Road, Port Elphinstone Inverurie Aberdeenshire AB51 5NQ to Office 2 Crichiebank Business Centre Mill Road, Port Elphinstone Inverurie Aberdeenshire AB51 5NQ on 10 December 2020 (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
15 September 2020 | Termination of appointment of Helen Jane Dickinson as a secretary on 1 July 2020 (1 page) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 February 2018 | Appointment of Mr Micheal Philip Robertson as a director on 1 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Ian James Young as a director on 1 February 2018 (1 page) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
7 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Appointment of Mr Dominic Xenophon Gryffydh Turnbull as a director on 30 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Olivier Gazengel as a director on 29 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Dominic Xenophon Gryffydh Turnbull as a director on 30 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Olivier Gazengel as a director on 29 September 2014 (1 page) |
13 December 2013 | Statement by directors (1 page) |
13 December 2013 | Solvency statement dated 09/12/13 (1 page) |
13 December 2013 | Statement of capital on 13 December 2013
|
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
13 December 2013 | Statement by directors (1 page) |
13 December 2013 | Solvency statement dated 09/12/13 (1 page) |
13 December 2013 | Statement of capital on 13 December 2013
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
8 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Registered office address changed from Inverurie Mills Inverurie Aberdeen AB51 5NR on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Inverurie Mills Inverurie Aberdeen AB51 5NR on 27 February 2012 (1 page) |
14 February 2012 | Full accounts made up to 31 December 2010 (22 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (22 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Full accounts made up to 31 December 2009 (24 pages) |
18 April 2011 | Full accounts made up to 31 December 2009 (24 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Appointment of Mr Olivier Gazengel as a director (2 pages) |
11 June 2010 | Termination of appointment of Dwight Van Inwegen as a director (1 page) |
11 June 2010 | Appointment of Mr Olivier Gazengel as a director (2 pages) |
11 June 2010 | Termination of appointment of Dwight Van Inwegen as a director (1 page) |
25 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
25 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Ian James Young on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dwight Van Inwegen on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ian James Young on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dwight Van Inwegen on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Ian James Young on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dwight Van Inwegen on 1 October 2009 (2 pages) |
12 August 2009 | Director appointed ian james young (2 pages) |
12 August 2009 | Director appointed ian james young (2 pages) |
9 July 2009 | Appointment terminated director christopher melia (1 page) |
9 July 2009 | Appointment terminated director helen dickinson (1 page) |
9 July 2009 | Appointment terminated director christopher melia (1 page) |
9 July 2009 | Appointment terminated director helen dickinson (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Full accounts made up to 31 December 2007 (18 pages) |
1 July 2009 | Full accounts made up to 31 December 2007 (18 pages) |
19 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 July 2006 | Secretary resigned;director resigned (1 page) |
5 July 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
29 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
25 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
22 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
12 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
14 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
12 July 2002 | Amended full accounts made up to 31 December 2001 (16 pages) |
12 July 2002 | Amended full accounts made up to 31 December 2001 (16 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
19 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
19 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
23 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
20 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
4 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
4 September 1998 | New director appointed (3 pages) |
4 September 1998 | New director appointed (3 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
17 March 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
17 March 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
16 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
16 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
22 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
22 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
19 September 1996 | Dec mort/charge * (4 pages) |
19 September 1996 | Dec mort/charge * (4 pages) |
17 September 1996 | Dec mort/charge * (5 pages) |
17 September 1996 | Dec mort/charge * (5 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
26 August 1996 | Memorandum and Articles of Association (25 pages) |
26 August 1996 | Resolutions
|
26 August 1996 | Memorandum and Articles of Association (25 pages) |
26 August 1996 | Resolutions
|
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
15 August 1996 | Company name changed federal tait LIMITED\certificate issued on 16/08/96 (2 pages) |
15 August 1996 | Company name changed federal tait LIMITED\certificate issued on 16/08/96 (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
2 April 1996 | Dec mort/charge * (4 pages) |
2 April 1996 | Dec mort/charge * (4 pages) |
26 March 1996 | Dec mort/charge * (2 pages) |
26 March 1996 | Dec mort/charge * (2 pages) |
13 March 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
13 March 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
30 October 1995 | Company name changed thomas tait & sons LIMITED\certificate issued on 31/10/95 (2 pages) |
30 October 1995 | Company name changed thomas tait & sons LIMITED\certificate issued on 31/10/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (143 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (94 pages) |
26 May 1992 | Memorandum and Articles of Association (4 pages) |
26 May 1992 | Memorandum and Articles of Association (4 pages) |
12 January 1990 | Memorandum and Articles of Association (4 pages) |
12 January 1990 | Memorandum and Articles of Association (4 pages) |
9 October 1986 | Full accounts made up to 31 December 1985 (18 pages) |
9 October 1986 | Full accounts made up to 31 December 1985 (18 pages) |
17 July 1985 | Accounts made up to 31 December 1984 (18 pages) |
17 July 1985 | Accounts made up to 31 December 1984 (18 pages) |
22 May 1984 | Accounts made up to 31 December 1983 (17 pages) |
22 May 1984 | Accounts made up to 31 December 1983 (17 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (17 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (17 pages) |
11 June 1982 | Accounts made up to 31 December 1981 (15 pages) |
11 June 1982 | Accounts made up to 31 December 1981 (15 pages) |
12 May 1981 | Accounts made up to 31 December 1980 (16 pages) |
12 May 1981 | Accounts made up to 31 December 1980 (16 pages) |
25 April 1980 | Accounts made up to 31 December 1979 (13 pages) |
25 April 1980 | Accounts made up to 31 December 1979 (13 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Incorporation (34 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Incorporation (34 pages) |