Ilkley
West Yorkshire
LS29 9JG
Director Name | Mr Ian Paul Martin |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(111 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sheen Gate Gardens London SW14 7NY |
Secretary Name | Mrs Natasha Marie Rourke |
---|---|
Status | Current |
Appointed | 31 October 2015(111 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr John Leslie Christmas |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2015(111 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Jon Simpson Hall |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 April 2017(113 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | James Russell Cockburn |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(85 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1990) |
Role | Chartered Accountant |
Correspondence Address | Brackmont Farmhouse Balmullo St Andrews Central KY16 0BJ Scotland |
Director Name | William Graham |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 1991) |
Role | Engineer |
Correspondence Address | Churchfields Wartle Lane Belbroughton Stourbridge DY9 9TJ |
Director Name | Roderic Cameron Mather |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(85 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 1991) |
Role | Stockbroker |
Correspondence Address | Green Bank House Abbeystead Lancaster Lancashire LA2 9BA |
Director Name | Graeme Richard Smith |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(85 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 1989) |
Role | Chartered Accountant |
Correspondence Address | Bexton Mews Knutsford Cheshire WA16 9BJ |
Secretary Name | James Russell Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(85 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1990) |
Role | Company Director |
Correspondence Address | Brackmont Farmhouse Balmullo St Andrews Central KY16 0BJ Scotland |
Director Name | Harold Michael Green |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(85 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 March 1997) |
Role | Accountant |
Correspondence Address | 74/76 Longlands Road Slaithwaite Huddersfield Hd7 |
Secretary Name | Harols Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(86 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | Inghead Barn 74/76 Longlands Road Slaithwaite Huddersfield Hd7 |
Director Name | Peter Francis Thomas Bromwich |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(86 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 May 2001) |
Role | Surveyor |
Correspondence Address | 38 Arlington Avenue Leamington Spa CV32 5UG |
Director Name | John David Jackson |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(87 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Solicitor |
Correspondence Address | Westfield Camp Lane Henley In Arden Solihull Warwickshire B95 5QQ |
Director Name | Richard Harold Glyn Parr |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 1993) |
Role | Engineer/Director |
Correspondence Address | Old Gillingshill Pittenweem Anstruther Fife KY10 2RX Scotland |
Director Name | Mr John Philip Kembery |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(92 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkfields Arden Drive Dorridge Solihull West Midlands B93 8LL |
Secretary Name | John David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(93 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | Westfield Camp Lane Henley In Arden Solihull Warwickshire B95 5QQ |
Director Name | Mr Roderick Dugald McDougall |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(93 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Marks Place London W11 1NS |
Director Name | Mr William James Smith |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2000) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Binns Lane Holmfirth Huddersfield West Yorkshire HD7 1BL |
Secretary Name | Mr William James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2000) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Binns Lane Holmfirth Huddersfield West Yorkshire HD7 1BL |
Secretary Name | Mr Michael Paul Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(96 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worrall Road Wadsley Sheffield South Yorkshire S6 4BA |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(96 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage Kingscote Tetbury Gloucestershire GL8 8XY Wales |
Director Name | Mr Christopher Francis Phillips |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(103 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Courtway Ackworth Pontefract West Yorkshire WF7 7NT |
Director Name | Mr Michael Paul Unwin |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(105 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worrall Road Wadsley Sheffield South Yorkshire S6 4BA |
Secretary Name | Christopher Francis Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(105 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 14 The Courtway Low Ackworth Nr Pontefract West Yorkshire WF7 7NT |
Director Name | Mr Jon Simpson Hall |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2017(113 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | belgravium-technologies.com |
---|---|
Telephone | 01274 718800 |
Telephone region | Bradford |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,408,000 |
Gross Profit | £4,728,000 |
Net Worth | £1,117,000 |
Cash | £731,000 |
Current Liabilities | £4,045,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 May 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 June 2023 (2 months, 2 weeks from now) |
8 January 1993 | Delivered on: 14 January 1993 Satisfied on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All sums due or to become due. Particulars: Ings mill, new north road, heckmondwike wyk 400488. Fully Satisfied |
---|---|
31 December 1992 | Delivered on: 12 January 1993 Satisfied on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit a, thundridge business park, ware, hertfordshire ha 249125. Fully Satisfied |
31 December 1992 | Delivered on: 12 January 1993 Satisfied on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Highfiled road industrial estate, little hulton, worsley, greater manchester gm 566097. Fully Satisfied |
31 December 1992 | Delivered on: 12 January 1993 Satisfied on: 27 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Oxspring wire mill, oxspring, penistone syk 299137. Fully Satisfied |
31 December 1992 | Delivered on: 12 January 1993 Satisfied on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at potnewydd, gwent wa 596949. Fully Satisfied |
9 December 1991 | Delivered on: 12 December 1991 Satisfied on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: The old bake house pithley lane, pointon, near sleaford,lincolnshire. Fully Satisfied |
30 March 2001 | Delivered on: 19 April 2001 Satisfied on: 17 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property (plot 7, sarbir industrial park, cambridge road, harlow, essex), fixed charges over assets; floating charge over same. Fully Satisfied |
20 October 1982 | Delivered on: 1 November 1982 Satisfied on: 17 November 2005 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 |
27 January 2006 | Delivered on: 4 February 2006 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
23 July 2021 | Resolutions
|
---|---|
14 June 2021 | Group of companies' accounts made up to 31 December 2020 (63 pages) |
10 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
13 July 2020 | Resolutions
|
23 June 2020 | Group of companies' accounts made up to 31 December 2019 (69 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Jon Simpson Hall as a director on 1 December 2019 (1 page) |
17 July 2019 | Resolutions
|
24 June 2019 | Group of companies' accounts made up to 31 December 2018 (62 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
28 May 2019 | Notification of a person with significant control statement (3 pages) |
28 May 2019 | Second filing of Confirmation Statement dated 30/05/2018 (4 pages) |
11 February 2019 | Second filing of Confirmation Statement dated 30/05/2018 (4 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates
|
12 June 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
12 June 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
30 May 2018 | Group of companies' accounts made up to 31 December 2017 (58 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
24 April 2017 | Appointment of Mr Jon Simpson Hall as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Jon Simpson Hall as a director on 24 April 2017 (2 pages) |
12 July 2016 | Statement of capital on 12 July 2016
|
12 July 2016 | Reduction of iss capital and minute (oc) (2 pages) |
12 July 2016 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
12 July 2016 | Statement of capital on 12 July 2016
|
12 July 2016 | Reduction of iss capital and minute (oc) (2 pages) |
12 July 2016 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (56 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (56 pages) |
27 June 2016 | Annual return made up to 30 May 2016 no member list Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 no member list Statement of capital on 2016-06-27
|
15 June 2016 | Consolidation of shares on 24 May 2016 (5 pages) |
15 June 2016 | Consolidation of shares on 24 May 2016 (5 pages) |
14 June 2016 | Sub-division of shares on 24 May 2016 (5 pages) |
14 June 2016 | Sub-division of shares on 24 May 2016 (5 pages) |
1 June 2016 | Memorandum and Articles of Association (97 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
1 June 2016 | Memorandum and Articles of Association (97 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
24 May 2016 | Company name changed belgravium technologies PLC\certificate issued on 24/05/16
|
24 May 2016 | Resolutions
|
24 May 2016 | Company name changed belgravium technologies PLC\certificate issued on 24/05/16
|
24 May 2016 | Resolutions
|
8 February 2016 | Appointment of Mrs Natasha Marie Rourke as a secretary on 31 October 2015 (2 pages) |
8 February 2016 | Appointment of Mr John Leslie Christmas as a director on 1 November 2015 (2 pages) |
8 February 2016 | Termination of appointment of Christopher Francis Phillips as a director on 31 October 2015 (1 page) |
8 February 2016 | Termination of appointment of Christopher Francis Phillips as a secretary on 31 October 2015 (1 page) |
8 February 2016 | Appointment of Mrs Natasha Marie Rourke as a secretary on 31 October 2015 (2 pages) |
8 February 2016 | Appointment of Mr John Leslie Christmas as a director on 1 November 2015 (2 pages) |
8 February 2016 | Termination of appointment of Christopher Francis Phillips as a secretary on 31 October 2015 (1 page) |
8 February 2016 | Termination of appointment of Christopher Francis Phillips as a director on 31 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page) |
24 June 2015 | Annual return made up to 30 May 2015 no member list Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page) |
24 June 2015 | Annual return made up to 30 May 2015 no member list Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (55 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (55 pages) |
9 June 2015 | Resolutions
|
2 June 2015 | Appointment of Mr Ian Paul Martin as a director on 28 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Ian Paul Martin as a director on 28 May 2015 (2 pages) |
11 June 2014 | Annual return made up to 30 May 2014 no member list Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 May 2014 no member list Statement of capital on 2014-06-11
|
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (49 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (49 pages) |
24 June 2013 | Annual return made up to 30 May 2013 no member list (7 pages) |
24 June 2013 | Annual return made up to 30 May 2013 no member list (7 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
28 March 2013 | Termination of appointment of Roderick Mcdougall as a director (1 page) |
28 March 2013 | Termination of appointment of Roderick Mcdougall as a director (1 page) |
30 July 2012 | Director's details changed for Mark William Hardy on 29 May 2012 (3 pages) |
30 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (17 pages) |
30 July 2012 | Director's details changed for Mark William Hardy on 29 May 2012 (3 pages) |
30 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (17 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
12 July 2011 | Annual return made up to 30 May 2011 with bulk list of shareholders (17 pages) |
12 July 2011 | Annual return made up to 30 May 2011 with bulk list of shareholders (17 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
15 April 2011 | Director's details changed for Mark William Hardy on 15 April 2011 (3 pages) |
15 April 2011 | Director's details changed for Mark William Hardy on 15 April 2011 (3 pages) |
25 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
24 June 2010 | Annual return made up to 30 May 2010 (17 pages) |
24 June 2010 | Director's details changed for Mark William Hardy on 17 May 2010 (3 pages) |
24 June 2010 | Termination of appointment of Stephen Day as a director (2 pages) |
24 June 2010 | Annual return made up to 30 May 2010 (17 pages) |
24 June 2010 | Director's details changed for Mark William Hardy on 17 May 2010 (3 pages) |
24 June 2010 | Termination of appointment of Stephen Day as a director (2 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (56 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (56 pages) |
27 January 2010 | Termination of appointment of Michael Unwin as a secretary (2 pages) |
27 January 2010 | Appointment of Christopher Francis Phillips as a secretary (3 pages) |
27 January 2010 | Appointment of Michael Paul Unwin as a director (3 pages) |
27 January 2010 | Termination of appointment of Michael Unwin as a secretary (2 pages) |
27 January 2010 | Appointment of Christopher Francis Phillips as a secretary (3 pages) |
27 January 2010 | Appointment of Michael Paul Unwin as a director (3 pages) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
19 June 2009 | Return made up to 30/05/09; bulk list available separately (7 pages) |
19 June 2009 | Return made up to 30/05/09; bulk list available separately (7 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
10 July 2008 | Return made up to 30/05/08; bulk list available separately (7 pages) |
10 July 2008 | Return made up to 30/05/08; bulk list available separately (7 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
30 December 2007 | Ad 12/12/07--------- £ si [email protected]=4000 £ ic 5042827/5046827 (2 pages) |
30 December 2007 | Ad 12/12/07--------- £ si [email protected]=4000 £ ic 5042827/5046827 (2 pages) |
27 December 2007 | Ad 07/11/07--------- £ si [email protected]=5750 £ ic 5037077/5042827 (2 pages) |
27 December 2007 | Ad 07/11/07--------- £ si [email protected]=5750 £ ic 5037077/5042827 (2 pages) |
25 June 2007 | Return made up to 30/05/07; bulk list available separately (9 pages) |
25 June 2007 | Return made up to 30/05/07; bulk list available separately (9 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
25 May 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
25 May 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
27 April 2007 | Ad 24/04/07--------- £ si [email protected]=15789 £ ic 5021288/5037077 (2 pages) |
27 April 2007 | Ad 24/04/07--------- £ si [email protected]=15789 £ ic 5021288/5037077 (2 pages) |
19 April 2007 | Memorandum and Articles of Association (6 pages) |
19 April 2007 | Memorandum and Articles of Association (6 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
15 June 2006 | Return made up to 30/05/06; bulk list available separately (9 pages) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
15 June 2006 | Return made up to 30/05/06; bulk list available separately (9 pages) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
4 February 2006 | Partic of mort/charge * (6 pages) |
4 February 2006 | Partic of mort/charge * (6 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | £ nc 18200000/23200000 31/10/05 (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | £ nc 18200000/23200000 31/10/05 (1 page) |
17 November 2005 | Dec mort/charge * (2 pages) |
17 November 2005 | Dec mort/charge * (2 pages) |
17 November 2005 | Dec mort/charge * (2 pages) |
17 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Ad 21/10/05--------- £ si [email protected]=1680000 £ ic 3341288/5021288 (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Ad 21/10/05--------- £ si [email protected]=1680000 £ ic 3341288/5021288 (2 pages) |
7 June 2005 | Return made up to 30/05/05; bulk list available separately (8 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Return made up to 30/05/05; bulk list available separately (8 pages) |
7 June 2005 | Resolutions
|
29 April 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
29 April 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
28 June 2004 | Return made up to 30/05/04; bulk list available separately (8 pages) |
28 June 2004 | Return made up to 30/05/04; bulk list available separately (8 pages) |
18 June 2004 | £ ic 3391288/3341288 21/05/04 £ sr [email protected]=50000 (1 page) |
18 June 2004 | £ ic 3391288/3341288 21/05/04 £ sr [email protected]=50000 (1 page) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
22 April 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
22 April 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
5 June 2003 | Return made up to 30/05/03; bulk list available separately (8 pages) |
5 June 2003 | Return made up to 30/05/03; bulk list available separately (8 pages) |
5 May 2003 | £ ic 3416288/3391288 14/04/03 £ sr [email protected]=25000 (1 page) |
5 May 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
5 May 2003 | £ ic 3416288/3391288 14/04/03 £ sr [email protected]=25000 (1 page) |
5 May 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
11 April 2003 | £ ic 3441288/3416288 19/03/03 £ sr [email protected]=25000 (1 page) |
11 April 2003 | £ ic 3441288/3416288 19/03/03 £ sr [email protected]=25000 (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
4 July 2002 | Return made up to 30/05/02; bulk list available separately (7 pages) |
4 July 2002 | Return made up to 30/05/02; bulk list available separately (7 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
3 May 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
3 May 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
28 June 2001 | Return made up to 30/05/01; bulk list available separately
|
28 June 2001 | Return made up to 30/05/01; bulk list available separately
|
20 June 2001 | Full group accounts made up to 31 December 2000 (38 pages) |
20 June 2001 | Full group accounts made up to 31 December 2000 (38 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
25 May 2001 | £ nc 20200000/18200000 18/05/01 (1 page) |
25 May 2001 | £ nc 20200000/18200000 18/05/01 (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
27 April 2001 | Dec mort/charge * (4 pages) |
27 April 2001 | Dec mort/charge * (4 pages) |
27 April 2001 | Dec mort/charge * (4 pages) |
27 April 2001 | Dec mort/charge * (4 pages) |
19 April 2001 | Partic of mort/charge * (6 pages) |
19 April 2001 | Ad 30/03/01--------- £ si [email protected]=300000 £ ic 4474622/4774622 (9 pages) |
19 April 2001 | Partic of mort/charge * (6 pages) |
19 April 2001 | Ad 30/03/01--------- £ si [email protected]=300000 £ ic 4474622/4774622 (9 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
2 April 2001 | Company name changed eadie holdings PLC\certificate issued on 02/04/01 (4 pages) |
2 April 2001 | Company name changed eadie holdings PLC\certificate issued on 02/04/01 (4 pages) |
19 February 2001 | Certificate of cancellation of share premium account (1 page) |
19 February 2001 | Variation of bank guarantee (1 page) |
19 February 2001 | Certificate of cancellation of share premium account (1 page) |
19 February 2001 | Variation of bank guarantee (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
13 July 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
13 July 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
28 June 2000 | Return made up to 30/05/00; bulk list available separately
|
28 June 2000 | Return made up to 30/05/00; bulk list available separately
|
10 January 2000 | Certificate of reduction of share premium (1 page) |
10 January 2000 | Cancel share premium & cap redem (7 pages) |
10 January 2000 | Certificate of reduction of share premium (1 page) |
10 January 2000 | Cancel share premium & cap redem (7 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
3 November 1999 | Memorandum and Articles of Association (55 pages) |
3 November 1999 | Resolutions
|
3 November 1999 | Memorandum and Articles of Association (55 pages) |
3 November 1999 | Resolutions
|
17 June 1999 | Return made up to 30/05/99; bulk list available separately (6 pages) |
17 June 1999 | Return made up to 30/05/99; bulk list available separately (6 pages) |
21 May 1999 | Full group accounts made up to 31 December 1998 (46 pages) |
21 May 1999 | Full group accounts made up to 31 December 1998 (46 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
1 April 1999 | Location - directors service contracts and memoranda (1 page) |
1 April 1999 | Location of register of directors' interests (1 page) |
1 April 1999 | Location - directors service contracts and memoranda (1 page) |
1 April 1999 | Location of register of directors' interests (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: george house, 50 george square, glasgow, G2 1RR (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: george house, 50 george square, glasgow, G2 1RR (1 page) |
26 November 1998 | Auditor's resignation (2 pages) |
26 November 1998 | Auditor's resignation (2 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
14 July 1998 | £ ic 4834120/4774379 10/07/98 £ sr [email protected]=59741 (1 page) |
14 July 1998 | £ ic 4834120/4774379 10/07/98 £ sr [email protected]=59741 (1 page) |
30 June 1998 | Full group accounts made up to 31 December 1997 (48 pages) |
30 June 1998 | Return made up to 30/05/98; bulk list available separately (10 pages) |
30 June 1998 | Full group accounts made up to 31 December 1997 (48 pages) |
30 June 1998 | Return made up to 30/05/98; bulk list available separately (10 pages) |
18 June 1998 | £ ic 10549258/4834120 17/06/98 £ sr [email protected]=5715137 (1 page) |
18 June 1998 | £ ic 10549258/4834120 17/06/98 £ sr [email protected]=5715137 (1 page) |
15 June 1998 | Listing particulars - 090698 (56 pages) |
15 June 1998 | Listing particulars - 090698 (56 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 30/05/97; full list of members (5 pages) |
23 June 1997 | Return made up to 30/05/97; full list of members (5 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (47 pages) |
29 May 1997 | Memorandum and Articles of Association (72 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Full group accounts made up to 31 December 1996 (47 pages) |
29 May 1997 | Memorandum and Articles of Association (72 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
21 April 1997 | New director appointed (3 pages) |
21 April 1997 | New director appointed (3 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Return made up to 30/05/96; bulk list available separately
|
21 June 1996 | Return made up to 30/05/96; bulk list available separately
|
10 June 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
12 September 1995 | Statement of affairs (284 pages) |
12 September 1995 | Ad 09/02/95--------- £ si [email protected] (8 pages) |
12 September 1995 | Statement of affairs (284 pages) |
12 September 1995 | Ad 09/02/95--------- £ si [email protected] (8 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
22 June 1995 | Return made up to 30/05/95; bulk list available separately (6 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
22 June 1995 | Return made up to 30/05/95; bulk list available separately (6 pages) |
20 February 1995 | Ad 09/02/95--------- £ si [email protected]=2000000 £ ic 8526758/10526758 (2 pages) |
20 February 1995 | Ad 09/02/95--------- £ si [email protected]=2000000 £ ic 8526758/10526758 (2 pages) |
15 February 1995 | Resolutions
|
15 February 1995 | £ nc 9100000/20200000 17/01/95 (1 page) |
15 February 1995 | Resolutions
|
15 February 1995 | £ nc 9100000/20200000 17/01/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (387 pages) |
26 October 1993 | Director resigned (2 pages) |
26 October 1993 | Director resigned (2 pages) |
14 May 1993 | Ad 30/04/93--------- £ si [email protected]=127000 £ ic 7203663/7330663 (2 pages) |
14 May 1993 | Ad 30/04/93--------- £ si [email protected]=127000 £ ic 7203663/7330663 (2 pages) |
15 June 1992 | Memorandum and Articles of Association (73 pages) |
15 June 1992 | Memorandum and Articles of Association (73 pages) |
23 December 1991 | New director appointed (2 pages) |
23 December 1991 | New director appointed (2 pages) |
21 June 1991 | Director resigned (2 pages) |
21 June 1991 | Director resigned (2 pages) |
12 June 1991 | New director appointed (2 pages) |
12 June 1991 | New director appointed (2 pages) |
6 June 1991 | Director resigned (2 pages) |
6 June 1991 | Director resigned (2 pages) |
4 April 1991 | Director resigned (2 pages) |
4 April 1991 | Director resigned (2 pages) |
25 June 1990 | Secretary resigned;director resigned (2 pages) |
25 June 1990 | Secretary resigned;director resigned (2 pages) |
18 December 1989 | Director resigned;new director appointed (2 pages) |
18 December 1989 | Director resigned;new director appointed (2 pages) |
30 August 1989 | New director appointed (3 pages) |
30 August 1989 | New director appointed (3 pages) |
29 August 1989 | Allots 19/06/89 617,353*25P ord (4 pages) |
29 August 1989 | Allots 19/06/89 617,353*25P ord (4 pages) |
21 August 1989 | Agreement (90 pages) |
21 August 1989 | Agreement (90 pages) |
5 July 1989 | Resolutions
|
5 July 1989 | Resolutions
|
1 June 1989 | Director resigned (2 pages) |
1 June 1989 | Director resigned (2 pages) |
13 May 1989 | Allots 10/04/89 879,805*25P ord (2 pages) |
13 May 1989 | Allots 10/04/89 879,805*25P ord (2 pages) |
6 May 1989 | Agreement (139 pages) |
6 May 1989 | Agreement (139 pages) |
11 October 1988 | PUC3 [email protected] ord 100688 (2 pages) |
11 October 1988 | PUC3 [email protected] ord 100688 (2 pages) |
27 July 1988 | PUC2 [email protected] ord 130588 (2 pages) |
27 July 1988 | PUC2 [email protected] ord 130588 (2 pages) |
24 June 1988 | New director appointed (2 pages) |
24 June 1988 | New director appointed (2 pages) |
17 May 1988 | G123 notice of increase (1 page) |
17 May 1988 | Resolutions
|
17 May 1988 | G123 notice of increase (1 page) |
17 May 1988 | Resolutions
|
22 June 1987 | New director appointed (2 pages) |
22 June 1987 | New director appointed (2 pages) |
13 May 1987 | PUC3 337,595 @ £0.25 ORD18/12/86 (2 pages) |
13 May 1987 | PUC3 337,595 @ £0.25 ORD18/12/86 (2 pages) |
18 August 1986 | New director appointed (2 pages) |
18 August 1986 | New director appointed (2 pages) |
6 June 1986 | Director resigned (2 pages) |
6 June 1986 | Director resigned (2 pages) |
28 May 1986 | Accounts made up to 31 December 1985 (45 pages) |
28 May 1986 | Accounts made up to 31 December 1985 (45 pages) |
21 May 1986 | Company name changed eadie bros. Holdings LIMITED\certificate issued on 21/05/86 (9 pages) |
21 May 1986 | Company name changed eadie bros. Holdings LIMITED\certificate issued on 21/05/86 (9 pages) |
24 February 1904 | Certificate of incorporation (1 page) |
24 February 1904 | Certificate of incorporation (1 page) |