Glasgow
G2 7NP
Scotland
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 24 January 2024(119 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(96 years, 12 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(96 years, 12 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Joseph Peter Bruce |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(84 years after company formation) |
Appointment Duration | 12 months (resigned 29 December 1989) |
Role | Chartered Accountant |
Correspondence Address | 235 Kirkintilloch Road Bishopbriggs Glasgow G64 2JB Scotland |
Director Name | Robert Christie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(84 years after company formation) |
Appointment Duration | 8 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Woodridge 12a Kilmardinny Crescent Bearsden Glasgow G61 3NR Scotland |
Director Name | John Robertson Crawford |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(84 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 12 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LW Scotland |
Director Name | Alexander William Lumsden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(84 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 12 Cloverhill Ayr Ayrshire KA7 3NJ Scotland |
Secretary Name | Joseph Peter Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(84 years after company formation) |
Appointment Duration | 12 months (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | 235 Kirkintilloch Road Bishopbriggs Glasgow G64 2JB Scotland |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(84 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | 13 Dolby Road London SW6 3NE |
Director Name | Ian James Irvine |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Greenhill Avenue Giffnock Glasgow Lanarkshire G46 6QQ Scotland |
Director Name | Nigel Hugh McCabe |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | Mayeswood Kilmacolm West Renfrewshire PA13 4EE Scotland |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Director Name | Alexander Hastie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | Blairnairn 12 West Montrose Street Helensburgh Dunbartonshire G84 9NE Scotland |
Director Name | Iain Murray Forbes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 10 Skaterigg Gardens Burlington Gate Jordanhill Glasgow G13 1SR Scotland |
Director Name | Keith Graham Dye |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 10 Mill Close Bookham Leatherhead Surrey KT23 3JX |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1989(84 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 December 1989) |
Role | Chartered Accountant |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Secretary Name | Mr Ronald Sutherland MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(85 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Director Name | William James Kane |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 11 St Peters Street Islington London N1 8JD |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(87 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Flat 31 9 Albert Embankment London SE1 7HD |
Director Name | Arthur Philip Hoyle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(87 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1993) |
Role | Newspaper Executive |
Correspondence Address | 8 Bertram Drive North Meols Wirral Merseyside L47 0LW |
Director Name | Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(87 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 2000) |
Role | Finance Director |
Correspondence Address | 26 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Director Name | Alexander George Cargill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(87 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Shenavall Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Director Name | Stephen Davenport Parker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(87 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Brackenwood 34 Tower Road North Heswall Wirrall CH60 6RS Wales |
Director Name | David King Snedden |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(87 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 1993) |
Role | Group Managing Director |
Correspondence Address | Apartment 223 The Colonnades Albert Dock Village Liverpool L3 4AA |
Secretary Name | Michael Paterson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Director Name | John Thomas Haldane Williams |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alisley 14 Ramsey Tullis Drive Delph Wood Tullibody Clackmannanshire FK10 2UD Scotland |
Director Name | David Christopher Howarth |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 5 Bridgewater Avenue Auchterarder Perthshire PH3 1DQ Scotland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(94 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Chartered Secretary |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Finance Director |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(104 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(104 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(109 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(114 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | www.sterlingobserver.co.uk |
---|
Registered Address | 55 Douglas Street Glasgow G2 7NP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £18,442,000 |
Gross Profit | £9,939,000 |
Net Worth | £3,455,000 |
Cash | £203,000 |
Current Liabilities | £501,000 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
29 January 2024 | Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 25 December 2022 (5 pages) |
26 September 2023 | Register(s) moved to registered office address 55 Douglas Street Glasgow G2 7NP (2 pages) |
8 September 2023 | Registered office address changed from One Central Quay Glasgow G3 8DA to 55 Douglas Street Glasgow G2 7NP on 8 September 2023 (1 page) |
8 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
5 August 2022 | Accounts for a dormant company made up to 26 December 2021 (5 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
3 June 2021 | Confirmation statement made on 1 May 2021 with updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
14 May 2018 | Cessation of Trinity Mirror Regionals Limited as a person with significant control on 15 December 2017 (1 page) |
14 May 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
14 May 2018 | Notification of Mgl2 Limited as a person with significant control on 15 December 2017 (2 pages) |
14 May 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
6 October 2017 | Full accounts made up to 1 January 2017 (14 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (14 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 June 2015 | Full accounts made up to 28 December 2014 (15 pages) |
10 June 2015 | Full accounts made up to 28 December 2014 (15 pages) |
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
26 September 2014 | Full accounts made up to 29 December 2013 (15 pages) |
26 September 2014 | Full accounts made up to 29 December 2013 (15 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
1 October 2013 | Full accounts made up to 30 December 2012 (18 pages) |
1 October 2013 | Full accounts made up to 30 December 2012 (18 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (20 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (20 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (20 pages) |
27 July 2012 | Registered office address changed from Scottish & Universal Newspaper Campbell Street Hamilton Lanarkshire ML3 6AX United Kingdom on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from Scottish & Universal Newspaper Campbell Street Hamilton Lanarkshire ML3 6AX United Kingdom on 27 July 2012 (1 page) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (20 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (20 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (20 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Memorandum and Articles of Association (16 pages) |
11 October 2010 | Memorandum and Articles of Association (16 pages) |
27 September 2010 | Full accounts made up to 3 January 2010 (21 pages) |
27 September 2010 | Full accounts made up to 3 January 2010 (21 pages) |
27 September 2010 | Full accounts made up to 3 January 2010 (21 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Registered office address changed from C/O Scottish Daily Record & Sunday Mail One Central Quay Glasgow G3 8DA on 2 December 2009 (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Registered office address changed from C/O Scottish Daily Record & Sunday Mail One Central Quay Glasgow G3 8DA on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from C/O Scottish Daily Record & Sunday Mail One Central Quay Glasgow G3 8DA on 2 December 2009 (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
10 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Full accounts made up to 28 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 28 December 2008 (21 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from campbell street hamilton ML3 6AX (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from campbell street hamilton ML3 6AX (1 page) |
23 February 2009 | Return made up to 01/05/08; full list of members (3 pages) |
23 February 2009 | Return made up to 01/05/08; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 30 December 2007 (21 pages) |
8 May 2008 | Full accounts made up to 30 December 2007 (21 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 June 2007 | Return made up to 01/05/07; no change of members (6 pages) |
8 June 2007 | Return made up to 01/05/07; no change of members (6 pages) |
4 October 2006 | Full accounts made up to 1 January 2006 (22 pages) |
4 October 2006 | Full accounts made up to 1 January 2006 (22 pages) |
4 October 2006 | Full accounts made up to 1 January 2006 (22 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: campbell street hamilton ML3 6AX (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: campbell street hamilton ML3 6AX (1 page) |
26 May 2006 | Return made up to 01/05/06; full list of members (5 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (5 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 40 upper craigs stirling FK8 2DW (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 40 upper craigs stirling FK8 2DW (1 page) |
20 May 2005 | Full accounts made up to 2 January 2005 (19 pages) |
20 May 2005 | Full accounts made up to 2 January 2005 (19 pages) |
20 May 2005 | Full accounts made up to 2 January 2005 (19 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
23 September 2004 | Full accounts made up to 28 December 2003 (20 pages) |
23 September 2004 | Full accounts made up to 28 December 2003 (20 pages) |
3 August 2004 | Return made up to 01/05/04; full list of members (5 pages) |
3 August 2004 | Return made up to 01/05/04; full list of members (5 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (18 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (18 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
9 October 2002 | Full accounts made up to 30 December 2001 (18 pages) |
9 October 2002 | Full accounts made up to 30 December 2001 (18 pages) |
15 August 2002 | Secretary's particulars changed (1 page) |
15 August 2002 | Secretary's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
30 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
30 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
28 October 2000 | Director's particulars changed (1 page) |
28 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Full accounts made up to 2 January 2000 (18 pages) |
16 October 2000 | Full accounts made up to 2 January 2000 (18 pages) |
16 October 2000 | Full accounts made up to 2 January 2000 (18 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 01/05/00; full list of members (8 pages) |
2 August 2000 | Return made up to 01/05/00; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 27 December 1998 (18 pages) |
29 October 1999 | Full accounts made up to 27 December 1998 (18 pages) |
27 October 1999 | New director appointed (5 pages) |
27 October 1999 | New director appointed (5 pages) |
27 October 1999 | New director appointed (5 pages) |
27 October 1999 | New director appointed (5 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
23 May 1999 | Return made up to 01/05/99; full list of members (15 pages) |
23 May 1999 | Return made up to 01/05/99; full list of members (15 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 28 December 1997 (18 pages) |
30 October 1998 | Full accounts made up to 28 December 1997 (18 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (10 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (10 pages) |
21 January 1998 | Memorandum and Articles of Association (5 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Memorandum and Articles of Association (5 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
17 September 1997 | Full accounts made up to 29 December 1996 (19 pages) |
17 September 1997 | Full accounts made up to 29 December 1996 (19 pages) |
28 May 1997 | Return made up to 01/05/97; full list of members (9 pages) |
28 May 1997 | Return made up to 01/05/97; full list of members (9 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
13 August 1996 | Full accounts made up to 30 December 1995 (19 pages) |
13 August 1996 | Full accounts made up to 30 December 1995 (19 pages) |
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
28 May 1996 | Return made up to 01/05/96; full list of members (10 pages) |
28 May 1996 | Return made up to 01/05/96; full list of members (10 pages) |
6 February 1996 | Director resigned;new director appointed (2 pages) |
6 February 1996 | Director resigned;new director appointed (2 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
10 May 1995 | Return made up to 01/05/95; full list of members (18 pages) |
10 May 1995 | Return made up to 01/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
1 November 1993 | Full accounts made up to 26 December 1992 (13 pages) |
1 November 1993 | Full accounts made up to 26 December 1992 (13 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Resolutions
|
2 March 1992 | Full accounts made up to 28 September 1991 (24 pages) |
2 March 1992 | Full accounts made up to 28 September 1991 (24 pages) |
27 March 1991 | Full accounts made up to 29 September 1990 (23 pages) |
27 March 1991 | Full accounts made up to 29 September 1990 (23 pages) |
28 March 1989 | Full accounts made up to 24 September 1988 (24 pages) |
28 March 1989 | Full accounts made up to 24 September 1988 (24 pages) |
22 August 1978 | Accounts made up to 1 April 1978 (19 pages) |
22 August 1978 | Accounts made up to 1 April 1978 (19 pages) |
22 August 1978 | Accounts made up to 1 April 1978 (19 pages) |
17 January 1978 | Memorandum and Articles of Association (15 pages) |
17 January 1978 | Memorandum and Articles of Association (15 pages) |
7 February 1972 | Company name changed\certificate issued on 07/02/72 (2 pages) |
7 February 1972 | Company name changed\certificate issued on 07/02/72 (2 pages) |
7 January 1905 | Incorporation (30 pages) |
7 January 1905 | Incorporation (30 pages) |