Glasgow
G2 5HF
Scotland
Secretary Name | Mr Geoffrey Douglas Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(90 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Christopher Alick George Parr |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1997(91 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Malcolm Mainland Sinclair |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1998(92 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Graphical Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Nicholas Shepherd |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2000(94 years, 4 months after company formation) |
Appointment Duration | 23 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Geoffrey Douglas Miller |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2009(102 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Mark Thomas Steadman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(106 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Niall Gille Anndrais MacDonald |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(108 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Tullis Russell Papermakers Limited Markinch Glenrothes Fife KY7 6PB Scotland |
Director Name | William Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 May 1990) |
Role | Company Director |
Correspondence Address | Charnwood Gauldry Fife |
Director Name | Roderick Macgregor |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1990) |
Role | Company Executive |
Correspondence Address | Levenbank Alburne Park Glenrothes Fife KY7 6QN Scotland |
Director Name | James Allinson Heckle |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1991) |
Role | Company Executive |
Correspondence Address | Tudor House Stanley Stoke-On-Trent Staffordshire ST9 9LX |
Director Name | Robin Orr Blair |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 1994) |
Role | Writer To The Signet |
Correspondence Address | 2 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Director Name | David Edward Erdal |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 1994) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | West Court Hepburn Gardens St Andrews Fife KY16 9LN Scotland |
Director Name | Dr Howard Edmund Browning |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(83 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 1994) |
Role | Executive |
Correspondence Address | Mickle Thwaite Appleton Warrington Cheshire WA4 5BY |
Director Name | Ian Stewart Dougal |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1992) |
Role | Executive |
Correspondence Address | Roseberie Earlsferry Elie Fife KY9 1AF Scotland |
Director Name | James Daglish |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(84 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2000) |
Role | Executive |
Correspondence Address | Smithy Cottage Moonzie Cupar Fife KY15 4NL Scotland |
Director Name | Thomas George Wishart |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1990(84 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Baliveolan, 9 Essex Park Edinburgh Lothian EH4 6LH Scotland |
Secretary Name | Thomas George Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1990(84 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 December 1990) |
Role | Accountant |
Correspondence Address | Baliveolan, 9 Essex Park Edinburgh Lothian EH4 6LH Scotland |
Secretary Name | Walter George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(84 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Glencairn Windygates Fife KY8 5DG Scotland |
Secretary Name | Walter George Fletcher |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(84 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Glencairn Windygates Fife KY8 5DG Scotland |
Director Name | Mr Don Campbell Munro |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(88 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lumbo Farm Steadings St Andrews Fife KY16 8NS Scotland |
Director Name | John McMillan Wigzell |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 6 Grange Steadings St Andrews Fife KY16 8LJ Scotland |
Director Name | Gillies Robertson Rodger |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 1997) |
Role | Company Director |
Correspondence Address | 5 Dronachy Road Kirkcaldy Fife KY2 5UL Scotland |
Director Name | William Addison Roxburgh |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(88 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 1 Ettrick Drive Perth Perthshire PH1 1SB Scotland |
Director Name | Ronald James Thomson Traill |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 1998) |
Role | Operations Director |
Correspondence Address | 2b Lumbo Farm Studios St Andrews Fife |
Director Name | Mr Stephen Nimmo Forbes |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 1998(92 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Thorngrove Hill Wilmslow Cheshire SK9 1DF |
Director Name | Nicholas Fedo |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(94 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 February 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Rothesfield Markinch Fife |
Director Name | Mrs Gail Ellis |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenburn House East Brackley Kinross Kinross-Shire KY13 9LU Scotland |
Director Name | Mr Gary David Wallace |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lednock Road Stepps Glasgow G33 6LJ Scotland |
Director Name | Mr Stephen Nimmo Forbes |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(102 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 2009) |
Role | Chief Operating Officer |
Correspondence Address | 6 Thorngrove Hill Wilmslow Cheshire SK9 1DF |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(103 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rothesfield Markinch Fife |
Director Name | Mr Steven James Moss |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(104 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rothesfield Markinch Fife |
Director Name | Mr Mark Thomas Steadman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(106 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
Registered Address | C/O Interpath 5th Floor, 130 Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £128,617,000 |
Gross Profit | £19,637,000 |
Net Worth | £8,668,000 |
Cash | £5,000 |
Current Liabilities | £43,605,000 |
Latest Accounts | 31 March 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 19 July 2016 (overdue) |
---|
2 May 2018 | Administrator's progress report (27 pages) |
---|---|
26 April 2018 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
8 December 2017 | Administrator's progress report (28 pages) |
8 December 2017 | Administrator's progress report (28 pages) |
12 June 2017 | Administrator's progress report (29 pages) |
12 June 2017 | Administrator's progress report (29 pages) |
2 May 2017 | Notice of extension of period of Administration (1 page) |
2 May 2017 | Notice of extension of period of Administration (1 page) |
9 December 2016 | Administrator's progress report (26 pages) |
9 December 2016 | Administrator's progress report (26 pages) |
9 June 2016 | Administrator's progress report (26 pages) |
9 June 2016 | Administrator's progress report (26 pages) |
29 April 2016 | Notice of extension of period of Administration (1 page) |
29 April 2016 | Notice of extension of period of Administration (1 page) |
8 December 2015 | Administrator's progress report (39 pages) |
8 December 2015 | Administrator's progress report (39 pages) |
24 August 2015 | Update to form 2.11B(scot) and court order (3 pages) |
24 August 2015 | Update to form 2.11B(scot) and court order (3 pages) |
7 July 2015 | Notice of result of meeting creditors (1 page) |
7 July 2015 | Notice of result of meeting creditors (1 page) |
22 June 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (29 pages) |
22 June 2015 | Statement of administrator's proposal (57 pages) |
22 June 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (29 pages) |
22 June 2015 | Statement of administrator's proposal (57 pages) |
14 May 2015 | Registered office address changed from Rothesfield Markinch Fife to 20 Castle Terrace Edinburgh EH1 2EG on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from , Rothesfield, Markinch, Fife to 20 Castle Terrace Edinburgh EH1 2EG on 14 May 2015 (2 pages) |
6 May 2015 | Appointment of an administrator (3 pages) |
6 May 2015 | Appointment of an administrator (3 pages) |
26 February 2015 | Appointment of Mr Niall Gille Anndrais Macdonald as a director on 28 October 2014 (2 pages) |
26 February 2015 | Appointment of Mr Niall Gille Anndrais Macdonald as a director on 28 October 2014 (2 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (26 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (26 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 March 2014 | Termination of appointment of Nicholas Fedo as a director (1 page) |
17 March 2014 | Termination of appointment of Nicholas Fedo as a director (1 page) |
15 January 2014 | Section 519 auditor's statement (1 page) |
15 January 2014 | Section 519 auditor's statement (1 page) |
9 January 2014 | Auditor's resignation (1 page) |
9 January 2014 | Auditor's resignation (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Appointment of Mr Mark Thomas Steadman as a director (2 pages) |
28 May 2013 | Appointment of Mr Mark Thomas Steadman as a director (2 pages) |
21 May 2013 | Termination of appointment of Steven Moss as a director (1 page) |
21 May 2013 | Termination of appointment of Steven Moss as a director (1 page) |
21 May 2013 | Termination of appointment of Alan Gibson as a director (1 page) |
21 May 2013 | Termination of appointment of Alan Gibson as a director (1 page) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Appointment of Mr Steven Moss as a director (2 pages) |
10 May 2011 | Appointment of Mr Steven Moss as a director (2 pages) |
30 March 2011 | Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Malcolm Mainland Sinclair on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Nicholas Shepherd on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Nicholas Shepherd on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Nicholas Fedo on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Malcolm Mainland Sinclair on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Nicholas Fedo on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Nicholas Shepherd on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Nicholas Fedo on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Malcolm Mainland Sinclair on 1 March 2011 (2 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
5 July 2010 | Director's details changed for Nicholas Fedo on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicholas Shepherd on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicholas Fedo on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Nicholas Fedo on 5 July 2010 (2 pages) |
5 July 2010 | Termination of appointment of Gary Wallace as a director (1 page) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (2 pages) |
5 July 2010 | Termination of appointment of Gary Wallace as a director (1 page) |
5 July 2010 | Director's details changed for Nicholas Shepherd on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicholas Shepherd on 5 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Secretary's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (1 page) |
9 June 2010 | Appointment of Mr Alan Gibson as a director (2 pages) |
9 June 2010 | Appointment of Mr Alan Gibson as a director (2 pages) |
10 July 2009 | Appointment terminated director stephen forbes (1 page) |
10 July 2009 | Appointment terminated director stephen forbes (1 page) |
10 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (25 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (25 pages) |
27 April 2009 | Director appointed mr stephen nimmo forbes (1 page) |
27 April 2009 | Director appointed mr stephen nimmo forbes (1 page) |
30 March 2009 | Director appointed mr geoffrey douglas miller (1 page) |
30 March 2009 | Director appointed mr geoffrey douglas miller (1 page) |
7 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
24 June 2008 | Full accounts made up to 31 March 2008 (28 pages) |
24 June 2008 | Full accounts made up to 31 March 2008 (28 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (28 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (28 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (29 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (29 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
17 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
13 August 2004 | Return made up to 05/07/04; full list of members (9 pages) |
13 August 2004 | Return made up to 05/07/04; full list of members (9 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
11 August 2003 | Return made up to 05/07/03; no change of members (9 pages) |
11 August 2003 | Return made up to 05/07/03; no change of members (9 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (24 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (24 pages) |
12 July 2002 | Return made up to 05/07/02; no change of members (9 pages) |
12 July 2002 | Return made up to 05/07/02; no change of members (9 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
26 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (21 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (21 pages) |
17 August 2000 | Return made up to 05/07/00; no change of members (8 pages) |
17 August 2000 | Return made up to 05/07/00; no change of members (8 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (24 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (24 pages) |
11 August 1999 | Return made up to 05/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 05/07/99; no change of members (6 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 05/07/98; full list of members (8 pages) |
19 August 1998 | Return made up to 05/07/98; full list of members (8 pages) |
19 August 1998 | Director resigned (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
5 August 1997 | Return made up to 05/07/97; no change of members (6 pages) |
5 August 1997 | Return made up to 05/07/97; no change of members (6 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Conve 01/04/97 (1 page) |
9 April 1997 | Conve 01/04/97 (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Memorandum and Articles of Association (19 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Memorandum and Articles of Association (19 pages) |
8 April 1997 | Resolutions
|
7 April 1997 | Company name changed tullis, russell & company, limit ed\certificate issued on 07/04/97 (2 pages) |
7 April 1997 | Company name changed tullis, russell & company, limit ed\certificate issued on 07/04/97 (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
9 August 1996 | Return made up to 05/07/96; no change of members (6 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
9 August 1996 | Return made up to 05/07/96; no change of members (6 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
29 July 1996 | Auditor's resignation (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
16 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
11 October 1994 | Memorandum and Articles of Association (9 pages) |
11 October 1994 | Declaration of assistance for shares acquisition (4 pages) |
11 October 1994 | Declaration of assistance for shares acquisition (4 pages) |
11 October 1994 | Memorandum and Articles of Association (9 pages) |
11 October 1994 | Memorandum and Articles of Association (9 pages) |
11 October 1994 | Memorandum and Articles of Association (9 pages) |
14 September 1994 | Memorandum and Articles of Association (9 pages) |
14 September 1994 | Resolutions
|
14 September 1994 | Memorandum and Articles of Association (9 pages) |
26 July 1993 | Full group accounts made up to 31 March 1993 (34 pages) |
26 July 1993 | Full group accounts made up to 31 March 1993 (34 pages) |
27 July 1992 | Full group accounts made up to 31 March 1992 (38 pages) |
27 July 1992 | Full group accounts made up to 31 March 1992 (38 pages) |
8 September 1988 | Memorandum and Articles of Association (25 pages) |
8 September 1988 | Memorandum and Articles of Association (25 pages) |
17 August 1988 | Resolutions
|
17 August 1988 | Declaration of assistance for shares acquisition (4 pages) |
17 August 1988 | Declaration of assistance for shares acquisition (4 pages) |
17 August 1988 | Resolutions
|
27 August 1987 | Resolutions
|
27 August 1987 | Resolutions
|
4 November 1986 | Return made up to 22/08/85; full list of members (13 pages) |
4 November 1986 | Return made up to 22/08/85; full list of members (13 pages) |
29 April 1983 | Accounts made up to 31 December 1982 (16 pages) |
29 April 1983 | Accounts made up to 31 December 1982 (16 pages) |
7 April 1982 | Accounts made up to 31 March 1981 (13 pages) |
7 April 1982 | Accounts made up to 31 March 1981 (13 pages) |
8 December 1980 | Accounts made up to 31 March 1980 (14 pages) |
8 December 1980 | Accounts made up to 31 March 1980 (14 pages) |
24 December 1979 | Accounts made up to 31 March 1979 (14 pages) |
24 December 1979 | Accounts made up to 31 March 1979 (14 pages) |
21 May 1906 | Certificate of incorporation (1 page) |
21 May 1906 | Incorporation (57 pages) |
21 May 1906 | Incorporation (57 pages) |
21 May 1906 | Certificate of incorporation (1 page) |