Falkirk
Stirlingshire
FK2 9DX
Scotland
Director Name | Mr Ernest Gordon Colborn |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(115 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Colin McFarlane |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(115 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Gordon Campbell Wright |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(115 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Strategic Consultant |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Secretary Name | Mr Robert McGregor Bateman |
---|---|
Status | Current |
Appointed | 31 July 2020(115 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Philip Norman Rawlins |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(115 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mrs Carrie Ann Rawlins |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2021(115 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Nigel Murray Serafini |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(116 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Kenneth William Jamieson |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(116 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Keith Adamson Gourlay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(116 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr John Wright |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(117 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | James Allan |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(84 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 08 February 1990) |
Role | Master Butcher |
Correspondence Address | Highfield House Linlithgow EH49 7BQ Scotland |
Director Name | Malcolm McRae Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(84 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 08 February 1990) |
Role | Master Butcher |
Correspondence Address | 41 Larbert Road Bonnybridge FK4 1EL Scotland |
Secretary Name | William Barrie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1990) |
Role | Company Director |
Correspondence Address | 10 Hillhead Drive Falkirk Stirlingshire FK1 5NG Scotland |
Director Name | Mr George James Deans |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1990(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 May 1994) |
Role | Meat Trade |
Country of Residence | Scotland |
Correspondence Address | Bannerfield House Linglie Road Selkirk TD7 5LS Scotland |
Secretary Name | Mr George James Deans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1990(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bannerfield House Linglie Road Selkirk TD7 5LS Scotland |
Secretary Name | Mr Alexander Douglas Moffat |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 August 1992(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | David Lambert Bayne |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 29 Stewart Drive Clarkston Glasgow G76 7EY Scotland |
Secretary Name | Alexander Blackwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 32 Beech Crescent Larbert Stirlingshire FK5 3EY Scotland |
Director Name | Dr Campbell Christie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1997(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1998) |
Role | Trade Union Secretary |
Country of Residence | Scotland |
Correspondence Address | 31 Dumyat Drive Falkirk Stirlingshire FK1 5PA Scotland |
Director Name | Dr Campbell Christie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1997(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1998) |
Role | Trade Union Secretary |
Country of Residence | Scotland |
Correspondence Address | 31 Dumyat Drive Falkirk Stirlingshire FK1 5PA Scotland |
Director Name | David James Brown |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(93 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 52 Majors Loan Falkirk Stirlingshire FK1 5QG Scotland |
Director Name | Dr Campbell Christie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(93 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Secretary Name | Mr Paul Matthew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Ladysneuk Road Stirling Stirlingshire FK9 5NE Scotland |
Director Name | Mr George Craig |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(97 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 September 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lyoncross Dennyloanhead Bonnybridge Stirlingshire FK4 1UG Scotland |
Director Name | Mr Graham Andrew Crawford |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(97 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hodge Street Falkirk FK1 5AH Scotland |
Secretary Name | David Robertson Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(98 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 2008) |
Role | Accountant |
Correspondence Address | 30 Hayford Mills Cambusbarron Stirling FK7 9PN Scotland |
Director Name | William Anderson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(99 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2006) |
Role | Retired Retailer |
Correspondence Address | 8 Forest View Polmont Stirlingshire FK2 0UL Scotland |
Director Name | Henry Roger Elliott Crosthwaite |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(99 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Woodhouse, Hillend Farm Faucheldean Road Ecclesmachan West Lothian EH52 6NF Scotland |
Director Name | Fergus Boyd Caldwell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2007) |
Role | Actuary |
Correspondence Address | 26 Winton Drive Fairmilehead Edinburgh Midlothian EH10 7ES Scotland |
Secretary Name | Mr David Robertson White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(104 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2010) |
Role | Secretary |
Correspondence Address | The Willows 14 Glenochil Road Falkirk FK1 5LT Scotland |
Secretary Name | Mr Robert McGregor Bateman |
---|---|
Status | Resigned |
Appointed | 01 April 2012(107 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | Glen Mar Tak-Ma-Doon Road Kilsyth Glasgow G65 0RS Scotland |
Director Name | Mr Alastair William Brookes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2012(107 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2013) |
Role | Business Developement Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Robert McGregor Bateman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(108 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2016) |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Secretary Name | Mrs Margaret Jane Lang |
---|---|
Status | Resigned |
Appointed | 05 January 2017(111 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2019) |
Role | Company Director |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Craig Campbell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(112 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Kevin Campbell Beattie |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(114 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Ernest Gordon Colborn |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Secretary Name | Mr Robert McGregor Bateman |
---|---|
Status | Resigned |
Appointed | 31 July 2020(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2022) |
Role | Company Director |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Robert McGregor Bateman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(116 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2000) |
Correspondence Address | 130 St Vincent Street Glasgow Lanarkshire G2 5SE Scotland |
Secretary Name | JS Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2010(105 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2012) |
Correspondence Address | 6c Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Website | falkirkfc.co.uk |
---|
Registered Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
223.6k at £0.5 | Edward Moffat 9.29% Ordinary |
---|---|
204.3k at £0.5 | William Ritchie 8.49% Ordinary |
202.6k at £0.5 | Gean Developments LTD 8.42% Ordinary |
178.8k at £0.5 | Colin Liddell 7.43% Ordinary |
163.2k at £0.5 | Paul Healey 6.78% Ordinary |
123.5k at £0.5 | Lex Miller 5.13% Ordinary |
97.8k at £0.5 | M R Timber LTD 4.06% Ordinary |
89k at £0.5 | Bairns Trust 3.70% Ordinary |
- | OTHER 18.95% - |
454.3k at £0.5 | Sandy Alexander 18.87% Ordinary |
37.8k at £0.5 | Graham Crawford 1.57% Ordinary |
35.3k at £0.5 | Gordon Profit 1.46% Ordinary |
20.5k at £0.5 | Andrew Thomson 0.85% Ordinary |
20.4k at £0.5 | Robert Mcgregor Bateman 0.85% Ordinary |
20k at £0.5 | Colin Mclean 0.83% Ordinary |
20k at £0.5 | Doug Henderson 0.83% Ordinary |
16.5k at £0.5 | Budge & Company LTD 0.69% Ordinary |
14.7k at £0.5 | Paul Kenny 0.61% Ordinary |
10k at £0.5 | David Lapsley 0.42% Ordinary |
10k at £0.5 | Stuart Hunter 0.42% Ordinary |
8.6k at £0.5 | Margaret Easton 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,400,449 |
Cash | £196,010 |
Current Liabilities | £516,621 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (8 months, 4 weeks from now) |
24 May 2011 | Delivered on: 2 June 2011 Persons entitled: Paul Kenny Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 January 2002 | Delivered on: 18 February 2002 Satisfied on: 10 June 2011 Persons entitled: William Martin Ritchie and Others 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. Fully Satisfied |
20 May 1998 | Delivered on: 1 June 1998 Satisfied on: 30 June 1998 Persons entitled: Stadium City Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Brockville park and surrounding areas of ground,falkirk. Fully Satisfied |
20 May 1998 | Delivered on: 21 May 1998 Satisfied on: 15 June 2011 Persons entitled: Stadium City Limited 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. Fully Satisfied |
2 October 1985 | Delivered on: 10 October 1985 Satisfied on: 12 May 2011 Persons entitled: Alloa Brewery Company LTD Classification: Standard security Secured details: All moneys due, or to become due by the company and another. Particulars: Tracey's 262 graham's road falkirk. Fully Satisfied |
10 February 1982 | Delivered on: 22 February 1982 Satisfied on: 26 May 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Brockville football park, falkirk in stirling. Fully Satisfied |
9 February 1965 | Delivered on: 16 February 1965 Satisfied on: 26 May 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond for cash credit and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 February 2021 | Notification of Kieran Koszary as a person with significant control on 6 June 2020 (2 pages) |
---|---|
12 February 2021 | Notification of Colin Mcfarlane as a person with significant control on 31 July 2020 (2 pages) |
12 February 2021 | Notification of Carrie Ann Rawlins as a person with significant control on 18 January 2021 (2 pages) |
12 February 2021 | Notification of Gary Andrew Deans as a person with significant control on 6 June 2020 (2 pages) |
12 February 2021 | Notification of Steller Blue Limited as a person with significant control on 20 January 2021 (2 pages) |
12 February 2021 | Notification of Philip Norman Rawlins as a person with significant control on 18 January 2021 (2 pages) |
12 February 2021 | Notification of Gordon Campbell Wright as a person with significant control on 31 July 2020 (2 pages) |
12 February 2021 | Notification of Ernest Gordon Colborn as a person with significant control on 31 July 2020 (2 pages) |
11 February 2021 | Cessation of Andrew Carmichael Thomson as a person with significant control on 20 January 2021 (1 page) |
11 February 2021 | Cessation of Alexander Miller as a person with significant control on 20 January 2021 (1 page) |
11 February 2021 | Cessation of Colin Liddell as a person with significant control on 20 January 2021 (1 page) |
11 February 2021 | Cessation of Paul Dyson Healey as a person with significant control on 20 January 2021 (1 page) |
11 February 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
11 February 2021 | Cessation of Bill Jones as a person with significant control on 20 January 2021 (1 page) |
11 February 2021 | Cessation of Margaret Jane Lang as a person with significant control on 20 January 2021 (1 page) |
22 January 2021 | Appointment of Mr Philip Norman Rawlins as a director on 18 January 2021 (2 pages) |
22 January 2021 | Appointment of Mrs Carrie Ann Rawlins as a director on 18 January 2021 (2 pages) |
18 January 2021 | Resolutions
|
9 November 2020 | Resolutions
|
2 November 2020 | Memorandum and Articles of Association (12 pages) |
26 October 2020 | Accounts for a small company made up to 31 May 2020 (9 pages) |
23 October 2020 | Termination of appointment of Alexander Miller as a director on 23 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Peter Duncan as a director on 23 October 2020 (1 page) |
14 August 2020 | Satisfaction of charge 8 in full (1 page) |
4 August 2020 | Appointment of Mr Gordon Campbell Wright as a director on 31 July 2020 (2 pages) |
4 August 2020 | Appointment of Mr Colin Mcfarlane as a director on 31 July 2020 (2 pages) |
4 August 2020 | Appointment of Mr Ernest Gordon Colborn as a director on 31 July 2020 (2 pages) |
4 August 2020 | Appointment of Mr Robert Mcgregor Bateman as a secretary on 31 July 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 5 June 2020 with updates (73 pages) |
17 December 2019 | Termination of appointment of Kevin Campbell Beattie as a director on 16 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Andrew Carmichael Thomson as a director on 16 December 2019 (1 page) |
17 December 2019 | Accounts for a small company made up to 31 May 2019 (8 pages) |
17 December 2019 | Termination of appointment of Margaret Jane Lang as a director on 16 December 2019 (1 page) |
15 August 2019 | Appointment of Mr Gary Andrew Deans as a director on 11 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Kevin Campbell Beattie as a director on 11 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of William Martin Ritchie as a director on 22 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Peter Duncan as a director on 11 July 2019 (2 pages) |
20 June 2019 | Termination of appointment of Margaret Jane Lang as a secretary on 20 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 5 June 2019 with updates (73 pages) |
5 June 2019 | Termination of appointment of Craig Campbell as a director on 31 May 2019 (1 page) |
20 December 2018 | Accounts for a small company made up to 31 May 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 5 June 2018 with updates (74 pages) |
13 February 2018 | Cessation of Douglas John Henderson as a person with significant control on 31 January 2018 (1 page) |
12 February 2018 | Termination of appointment of Douglas John Henderson as a director on 31 January 2018 (1 page) |
21 December 2017 | Accounts for a small company made up to 31 May 2017 (8 pages) |
11 August 2017 | Appointment of Mr Kieran Koszary as a director on 1 June 2017 (2 pages) |
11 August 2017 | Appointment of Mr Craig Campbell as a director on 25 May 2017 (2 pages) |
11 August 2017 | Appointment of Mr Kieran Koszary as a director on 1 June 2017 (2 pages) |
11 August 2017 | Appointment of Mr Craig Campbell as a director on 25 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 5 June 2017 with updates (73 pages) |
3 July 2017 | Confirmation statement made on 5 June 2017 with updates (73 pages) |
27 June 2017 | Notification of Alexander Miller as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Edward William Moffat as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Margaret Jane Lang as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Edward William Moffat as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Paul Healey as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Andrew Carmichael Thomson as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Douglas Mcintyre as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Douglas John Henderson as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Alexander Miller as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Sandy Alexander as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of William Martin Ritchie as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Colin Liddell as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Paul Healey as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Margaret Jane Lang as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Bill Jones as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Sandy Alexander as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Andrew Carmichael Thomson as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Douglas John Henderson as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Douglas Mcintyre as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Colin Liddell as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of Bill Jones as a person with significant control on 6 June 2016 (2 pages) |
27 June 2017 | Notification of William Martin Ritchie as a person with significant control on 6 June 2016 (2 pages) |
6 January 2017 | Appointment of Mrs Margaret Jane Lang as a secretary on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Mrs Margaret Jane Lang as a secretary on 5 January 2017 (2 pages) |
21 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
21 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page) |
30 August 2016 | Termination of appointment of Colin Liddell as a director on 28 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Colin Liddell as a director on 28 August 2016 (1 page) |
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 June 2016 | Termination of appointment of Douglas Mcintyre as a director on 27 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Douglas Mcintyre as a director on 27 May 2016 (1 page) |
1 February 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
1 February 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
7 January 2015 | Appointment of Mrs Margaret Jane Lang as a director on 22 December 2014 (2 pages) |
7 January 2015 | Appointment of Mrs Margaret Jane Lang as a director on 22 December 2014 (2 pages) |
18 December 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
18 December 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
10 December 2014 | Termination of appointment of Michael John Dickins as a director on 30 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Michael John Dickins as a director on 30 November 2014 (1 page) |
30 September 2014 | Termination of appointment of Paul Enda Kenny as a director on 25 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Paul Enda Kenny as a director on 25 September 2014 (1 page) |
12 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
7 September 2014 | Appointment of Mr Colin Liddell Obe as a director on 28 August 2014 (2 pages) |
7 September 2014 | Appointment of Mr Colin Liddell Obe as a director on 28 August 2014 (2 pages) |
5 February 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
5 February 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
4 February 2014 | Appointment of Mr Douglas John Henderson as a director (2 pages) |
4 February 2014 | Appointment of Mr Douglas John Henderson as a director (2 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
2 November 2013 | Termination of appointment of Colin Maclean as a director (1 page) |
2 November 2013 | Termination of appointment of Colin Maclean as a director (1 page) |
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 July 2013 | Termination of appointment of Alastair Brookes as a director (1 page) |
5 July 2013 | Appointment of Mr Michael John Dickins as a director (2 pages) |
5 July 2013 | Appointment of Mr Michael John Dickins as a director (2 pages) |
5 July 2013 | Termination of appointment of Alastair Brookes as a director (1 page) |
2 July 2013 | Appointment of Mr Robert Mcgregor Bateman as a director (2 pages) |
2 July 2013 | Appointment of Mr Robert Mcgregor Bateman as a director (2 pages) |
20 December 2012 | Group of companies' accounts made up to 31 May 2012 (18 pages) |
20 December 2012 | Group of companies' accounts made up to 31 May 2012 (18 pages) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (69 pages) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (69 pages) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (69 pages) |
28 June 2012 | Appointment of Mr Alastair William Brookes as a director (2 pages) |
28 June 2012 | Termination of appointment of John Monfries as a director (1 page) |
28 June 2012 | Appointment of Mr Alastair William Brookes as a director (2 pages) |
28 June 2012 | Termination of appointment of John Monfries as a director (1 page) |
27 April 2012 | Appointment of Mr Robert Mcgregor Bateman as a secretary (2 pages) |
27 April 2012 | Appointment of Mr Colin Hunter James Maclean as a director (2 pages) |
27 April 2012 | Termination of appointment of Js Accounting Services Limited as a secretary (1 page) |
27 April 2012 | Appointment of Mr Colin Hunter James Maclean as a director (2 pages) |
27 April 2012 | Termination of appointment of Js Accounting Services Limited as a secretary (1 page) |
27 April 2012 | Appointment of Mr Robert Mcgregor Bateman as a secretary (2 pages) |
1 March 2012 | Group of companies' accounts made up to 31 May 2011 (18 pages) |
1 March 2012 | Group of companies' accounts made up to 31 May 2011 (18 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
20 December 2011 | Termination of appointment of Campbell Christie as a director (1 page) |
20 December 2011 | Termination of appointment of Thomas Paterson as a director (1 page) |
20 December 2011 | Termination of appointment of Campbell Christie as a director (1 page) |
20 December 2011 | Termination of appointment of Thomas Paterson as a director (1 page) |
15 December 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (68 pages) |
15 December 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (68 pages) |
15 December 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (68 pages) |
25 October 2011 | Termination of appointment of Graham Crawford as a director (1 page) |
25 October 2011 | Termination of appointment of George Craig as a director (1 page) |
25 October 2011 | Termination of appointment of Graham Crawford as a director (1 page) |
25 October 2011 | Termination of appointment of George Craig as a director (1 page) |
30 August 2011 | Appointment of Mr Andrew Carmichael Thomson as a director (2 pages) |
30 August 2011 | Appointment of Mr Andrew Carmichael Thomson as a director (2 pages) |
26 August 2011 | Appointment of Mr John Sandy Monfries as a director (2 pages) |
26 August 2011 | Appointment of Mr John Sandy Monfries as a director (2 pages) |
16 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages) |
16 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (5 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
12 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
25 February 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
25 February 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
8 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (18 pages) |
8 December 2010 | Director's details changed for Alexander Miller on 1 January 2010 (2 pages) |
8 December 2010 | Director's details changed for Alexander Miller on 1 January 2010 (2 pages) |
8 December 2010 | Director's details changed for Alexander Miller on 1 January 2010 (2 pages) |
8 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (18 pages) |
8 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (18 pages) |
20 September 2010 | Appointment of Js Accounting Services Limited as a secretary (2 pages) |
20 September 2010 | Appointment of Js Accounting Services Limited as a secretary (2 pages) |
30 June 2010 | Appointment of Mr Thomas Paterson as a director (2 pages) |
30 June 2010 | Appointment of Mr Thomas Paterson as a director (2 pages) |
26 May 2010 | Director's details changed for Dr Campbell Christie on 25 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Campbell Christie on 25 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of David White as a secretary (1 page) |
17 May 2010 | Termination of appointment of David White as a secretary (1 page) |
8 March 2010 | Appointment of Mr Douglas Mcintyre as a director (2 pages) |
8 March 2010 | Appointment of Mr Douglas Mcintyre as a director (2 pages) |
18 February 2010 | Termination of appointment of Douglas Paterson as a director (1 page) |
18 February 2010 | Termination of appointment of Henry Crosthwaite as a director (1 page) |
18 February 2010 | Termination of appointment of Henry Crosthwaite as a director (1 page) |
18 February 2010 | Termination of appointment of Douglas Paterson as a director (1 page) |
21 January 2010 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
21 January 2010 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
8 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (23 pages) |
8 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (23 pages) |
8 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (23 pages) |
14 September 2009 | Director's change of particulars / george craig / 14/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / george craig / 14/09/2009 (1 page) |
5 August 2009 | Appointment terminated director ann joyce (1 page) |
5 August 2009 | Appointment terminated director andrew mcintyre (1 page) |
5 August 2009 | Secretary's change of particulars / david white / 05/08/2009 (2 pages) |
5 August 2009 | Appointment terminated director andrew mcintyre (1 page) |
5 August 2009 | Appointment terminated director ann joyce (1 page) |
5 August 2009 | Secretary's change of particulars / david white / 05/08/2009 (2 pages) |
5 August 2009 | Secretary appointed mr david robertson white (1 page) |
5 August 2009 | Secretary's change of particulars / david white / 05/08/2009 (2 pages) |
5 August 2009 | Secretary appointed mr david robertson white (1 page) |
5 August 2009 | Secretary's change of particulars / david white / 05/08/2009 (2 pages) |
8 May 2009 | Director appointed mr paul kenny (2 pages) |
8 May 2009 | Director appointed mr paul kenny (2 pages) |
27 January 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
27 January 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
7 November 2008 | Return made up to 07/09/08; full list of members (19 pages) |
7 November 2008 | Return made up to 07/09/08; full list of members (19 pages) |
14 October 2008 | Gbp ic 891772/810170\16/09/08\gbp sr [email protected]=81602\ (2 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
14 October 2008 | Gbp ic 891772/810170\16/09/08\gbp sr [email protected]=81602\ (2 pages) |
11 September 2008 | Appointment terminated secretary david webster (1 page) |
11 September 2008 | Appointment terminated secretary david webster (1 page) |
30 July 2008 | Director appointed andrew murray mcintyre (2 pages) |
30 July 2008 | Director appointed andrew murray mcintyre (2 pages) |
30 July 2008 | Appointment terminated director steven jackson (1 page) |
30 July 2008 | Appointment terminated director steven jackson (1 page) |
29 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
29 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
16 October 2007 | Return made up to 07/09/07; full list of members (22 pages) |
16 October 2007 | Return made up to 07/09/07; full list of members (22 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
19 March 2007 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
19 March 2007 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
13 October 2006 | Return made up to 07/09/06; full list of members (22 pages) |
13 October 2006 | Return made up to 07/09/06; full list of members (22 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
24 March 2006 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
24 March 2006 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
12 October 2005 | Return made up to 07/09/05; full list of members
|
12 October 2005 | Return made up to 07/09/05; full list of members
|
18 February 2005 | Resolutions
|
18 February 2005 | Memorandum and Articles of Association (8 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Memorandum and Articles of Association (8 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
13 January 2005 | Full accounts made up to 31 May 2004 (17 pages) |
13 January 2005 | Full accounts made up to 31 May 2004 (17 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
13 October 2004 | Return made up to 07/09/04; full list of members
|
13 October 2004 | Return made up to 07/09/04; full list of members
|
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o biggart baillie 7 castle stret edinburgh lothian region EH2 3AP (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o biggart baillie 7 castle stret edinburgh lothian region EH2 3AP (1 page) |
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
15 October 2003 | Return made up to 07/09/03; full list of members
|
15 October 2003 | Return made up to 07/09/03; full list of members
|
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: brockville park hope street falkirk FK1 5AX (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: brockville park hope street falkirk FK1 5AX (1 page) |
20 May 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
20 May 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
11 October 2002 | Return made up to 07/09/02; full list of members (17 pages) |
11 October 2002 | Return made up to 07/09/02; full list of members (17 pages) |
11 May 2002 | Alterations to a floating charge (8 pages) |
11 May 2002 | Alterations to a floating charge (8 pages) |
8 May 2002 | Alterations to a floating charge (8 pages) |
8 May 2002 | Alterations to a floating charge (8 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Accounts for a medium company made up to 31 May 2001 (13 pages) |
29 March 2002 | Accounts for a medium company made up to 31 May 2001 (13 pages) |
29 March 2002 | New director appointed (2 pages) |
18 February 2002 | Partic of mort/charge * (6 pages) |
18 February 2002 | Partic of mort/charge * (6 pages) |
30 November 2001 | Return made up to 07/09/01; full list of members (20 pages) |
30 November 2001 | Return made up to 07/09/01; full list of members (20 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
9 March 2001 | Full group accounts made up to 31 May 2000 (20 pages) |
9 March 2001 | Full group accounts made up to 31 May 2000 (20 pages) |
5 December 2000 | Ad 15/12/99-25/08/00 £ si [email protected]=186377 £ ic 503184/689561 (23 pages) |
5 December 2000 | Return made up to 07/09/00; full list of members (45 pages) |
5 December 2000 | Return made up to 07/09/00; full list of members (45 pages) |
5 December 2000 | Ad 15/12/99-25/08/00 £ si [email protected]=186377 £ ic 503184/689561 (23 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Full group accounts made up to 31 May 1999 (25 pages) |
29 December 1999 | Full group accounts made up to 31 May 1999 (25 pages) |
29 December 1999 | Resolutions
|
20 December 1999 | £ nc 503500/1003500 29/11/99 (1 page) |
20 December 1999 | £ nc 503500/1003500 29/11/99 (1 page) |
15 December 1999 | Return made up to 07/09/99; change of members (15 pages) |
15 December 1999 | Return made up to 07/09/99; change of members (15 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
27 May 1999 | Full accounts made up to 31 May 1998 (20 pages) |
27 May 1999 | Full accounts made up to 31 May 1998 (20 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
18 December 1998 | Nc inc already adjusted 09/12/98 (1 page) |
18 December 1998 | Nc inc already adjusted 09/12/98 (1 page) |
6 October 1998 | Return made up to 07/09/98; change of members
|
6 October 1998 | Return made up to 07/09/98; change of members
|
25 September 1998 | Memorandum and Articles of Association (4 pages) |
25 September 1998 | Memorandum and Articles of Association (4 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
28 August 1998 | Full accounts made up to 31 May 1997 (18 pages) |
28 August 1998 | Full accounts made up to 31 May 1997 (18 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Alterations to a floating charge (8 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Alterations to a floating charge (8 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
7 July 1998 | £ ic 125978/85978 22/06/98 £ sr 40000@1=40000 (1 page) |
7 July 1998 | Memorandum and Articles of Association (10 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Ad 23/06/98--------- £ si [email protected]=376753 £ ic 85978/462731 (2 pages) |
7 July 1998 | £ nc 250000/542500 22/06/98 (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | £ nc 250000/542500 22/06/98 (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Ad 23/06/98--------- £ si [email protected]=376753 £ ic 85978/462731 (2 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | Memorandum and Articles of Association (10 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | £ ic 125978/85978 22/06/98 £ sr 40000@1=40000 (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New director appointed (2 pages) |
30 June 1998 | Dec mort/charge * (4 pages) |
30 June 1998 | Dec mort/charge * (4 pages) |
19 June 1998 | Deferment of dissolution (voluntary) (1 page) |
19 June 1998 | Deferment of dissolution (voluntary) (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Partic of mort/charge * (7 pages) |
1 June 1998 | Partic of mort/charge * (7 pages) |
26 May 1998 | Dec mort/charge * (5 pages) |
26 May 1998 | Dec mort/charge * (4 pages) |
26 May 1998 | Dec mort/charge * (4 pages) |
26 May 1998 | Dec mort/charge * (5 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
21 May 1998 | Partic of mort/charge * (6 pages) |
21 May 1998 | Partic of mort/charge * (6 pages) |
25 March 1998 | Appointment of a provisional liquidator (2 pages) |
25 March 1998 | Appointment of a provisional liquidator (2 pages) |
7 November 1997 | Return made up to 07/09/97; full list of members
|
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Return made up to 07/09/97; full list of members
|
7 November 1997 | Ad 18/12/96--------- £ si [email protected] (2 pages) |
7 November 1997 | Ad 18/12/96--------- £ si [email protected] (2 pages) |
7 November 1997 | New director appointed (2 pages) |
1 May 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
2 October 1996 | Return made up to 07/09/96; full list of members (7 pages) |
2 October 1996 | Return made up to 07/09/96; full list of members (7 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
2 October 1995 | Return made up to 07/09/95; full list of members (66 pages) |
2 October 1995 | Return made up to 07/09/95; full list of members (66 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
26 April 1905 | Certificate of incorporation (2 pages) |
26 April 1905 | Incorporation (18 pages) |
26 April 1905 | Certificate of incorporation (2 pages) |
26 April 1905 | Incorporation (18 pages) |