Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary Name | Mr Nicky Paul Randle |
---|---|
Status | Current |
Appointed | 04 December 2020(108 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2020(108 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Wolseley UK Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2020(108 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Sydney David Wilkie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(77 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 Irvine Gardens Milton Of Campsie Glasgow G65 8JL Scotland |
Director Name | Ian Crombie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(77 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 1990) |
Role | Electrical Wholesaler |
Correspondence Address | 25 Beechwood Court Bearsden Glasgow Lanarkshire G61 2RY Scotland |
Director Name | James Kerr |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(77 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 May 1998) |
Role | Electrical Wholesaler |
Correspondence Address | 39 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DZ Scotland |
Director Name | Isobel Dollar Kerr |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(77 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 May 1998) |
Role | Electrical Wholesaler |
Correspondence Address | 39 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DZ Scotland |
Director Name | John Bell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(77 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 1995) |
Role | Electrical Wholesaler |
Correspondence Address | Burnside 7 Neukfoot Lane Uplawmoor Glasgow Lanarkshire G78 4DH Scotland |
Director Name | Mrs Moira Anne Bannerman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(77 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 May 1998) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 13 Quadrant Road Newlands Glasgow Lanarkshire G43 2QP Scotland |
Secretary Name | Sydney David Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(77 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 4 Irvine Gardens Milton Of Campsie Glasgow G65 8JL Scotland |
Director Name | James Wilson Kerr |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(79 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 1998) |
Role | Architect |
Correspondence Address | 15 Chepstow Place London W2 4TT |
Secretary Name | Mrs Moira Anne Bannerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(86 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Quadrant Road Newlands Glasgow Lanarkshire G43 2QP Scotland |
Director Name | Robert Angus Bisset |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(86 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 February 2007) |
Role | Company Director |
Correspondence Address | 4 Gullymoss Gardens Westhill Aberdeenshire AB32 6NF Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(86 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Director Name | Mr Robert William Skidmore |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(86 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bayview Road Aberdeen AB15 4EY Scotland |
Secretary Name | Mr Robert William Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(86 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bayview Road Aberdeen AB15 4EY Scotland |
Director Name | Mr Matthew James Neville |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Brickall Long Marston Stratford Upon Avon Warwickshire CV37 8QL |
Director Name | Mr Adrian Barden |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(93 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House, 35 Pearce Avenue Lilliput Poole Dorset BH14 8EG |
Secretary Name | Mr Graham Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spindle Lane Dickens Heath Solihull West Midlands B90 1RP |
Director Name | Mr Ian Tillotson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ashes 16 Hughes Hill Shrewley Warwickshire CV35 7AS |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Alison Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2011) |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Mr Robert Andrew Ross Smith |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(98 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkview 1220 Arlington Business Park Theale Reading RG7 4GA |
Secretary Name | Tom Brophy |
---|---|
Status | Resigned |
Appointed | 05 August 2011(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Graham Middlemiss |
---|---|
Status | Resigned |
Appointed | 23 November 2012(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Parkview 1220 Arlington Business Park Theale Reading RG7 4GA |
Secretary Name | Katherine Mary McCormick |
---|---|
Status | Resigned |
Appointed | 31 July 2015(103 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Mr Andrew James Frederick Burton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(104 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(96 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 December 2020) |
Correspondence Address | 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS |
Website | williamwilson.co.uk |
---|---|
Telephone | 01224 877522 |
Telephone region | Aberdeen |
Registered Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
10k at £1 | William Wilson Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
13 July 1993 | Delivered on: 28 July 1993 Satisfied on: 21 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9-15 waverley street, glasgow. Fully Satisfied |
---|---|
29 April 1968 | Delivered on: 2 May 1968 Satisfied on: 18 August 1993 Classification: Bond and disposition in security Secured details: £5,000. Particulars: Heritable property 9-15 waverley st., Glasgow, S.1. Fully Satisfied |
20 December 2023 | Solvency Statement dated 14/12/23 (1 page) |
---|---|
20 December 2023 | Resolutions
|
20 December 2023 | Statement by Directors (1 page) |
20 December 2023 | Statement of capital on 20 December 2023
|
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
7 February 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
13 May 2022 | Director's details changed for Wolseley Uk Directors Limited on 4 February 2022 (1 page) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
18 December 2020 | Appointment of Mr Simon Gray as a director on 4 December 2020 (2 pages) |
17 December 2020 | Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages) |
17 December 2020 | Appointment of Wolseley Uk Directors Limited as a director on 4 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Andrew James Frederick Burton as a director on 4 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Wolseley Directors Limited as a director on 4 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page) |
16 November 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
17 April 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page) |
28 December 2017 | Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page) |
28 December 2017 | Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (3 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
30 November 2016 | Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (24 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (24 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
4 August 2015 | Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page) |
16 March 2015 | Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page) |
16 March 2015 | Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page) |
3 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
2 January 2013 | Appointment of Graham Middlemiss as a secretary (2 pages) |
2 January 2013 | Appointment of Graham Middlemiss as a secretary (2 pages) |
7 December 2012 | Appointment of Graham Middlemiss as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Tom Brophy as a secretary (1 page) |
7 December 2012 | Termination of appointment of Tom Brophy as a secretary (1 page) |
7 December 2012 | Appointment of Graham Middlemiss as a secretary (2 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Termination of appointment of Alison Drew as a secretary (1 page) |
11 August 2011 | Appointment of Tom Brophy as a secretary (1 page) |
11 August 2011 | Termination of appointment of Alison Drew as a secretary (1 page) |
11 August 2011 | Appointment of Tom Brophy as a secretary (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
3 March 2011 | Resolutions
|
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Termination of appointment of Stephen Webster as a director (1 page) |
30 April 2010 | Termination of appointment of Stephen Webster as a director (1 page) |
30 April 2010 | Appointment of Mr Robert Andrew Ross Smith as a director (2 pages) |
30 April 2010 | Appointment of Mr Robert Andrew Ross Smith as a director (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
16 June 2008 | Director appointed stephen paul webster (3 pages) |
16 June 2008 | Appointment terminated secretary graham middlemiss (1 page) |
16 June 2008 | Secretary appointed alison drew (2 pages) |
16 June 2008 | Director appointed wolseley directors LIMITED (2 pages) |
16 June 2008 | Appointment terminated director ian tillotson (1 page) |
16 June 2008 | Appointment terminated director ian tillotson (1 page) |
16 June 2008 | Secretary appointed alison drew (2 pages) |
16 June 2008 | Appointment terminated secretary graham middlemiss (1 page) |
16 June 2008 | Director appointed wolseley directors LIMITED (2 pages) |
16 June 2008 | Director appointed stephen paul webster (3 pages) |
16 June 2008 | Appointment terminated director matthew neville (1 page) |
16 June 2008 | Appointment terminated director matthew neville (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
24 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
15 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (3 pages) |
21 October 2005 | Dec mort/charge * (2 pages) |
21 October 2005 | Dec mort/charge * (2 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members
|
13 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members
|
17 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
17 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
18 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
30 March 1999 | Accounting reference date shortened from 29/05/99 to 31/03/99 (1 page) |
30 March 1999 | Accounting reference date shortened from 29/05/99 to 31/03/99 (1 page) |
21 December 1998 | Full accounts made up to 29 May 1998 (20 pages) |
21 December 1998 | Full accounts made up to 29 May 1998 (20 pages) |
7 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
7 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 9-15 waverley street shawlands glasgow G41 2EB (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 9-15 waverley street shawlands glasgow G41 2EB (1 page) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
2 June 1998 | Accounting reference date extended from 31/03/98 to 29/05/98 (1 page) |
2 June 1998 | Accounting reference date extended from 31/03/98 to 29/05/98 (1 page) |
7 April 1998 | Secretary resigned;director resigned (1 page) |
7 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | Secretary resigned;director resigned (1 page) |
7 April 1998 | New secretary appointed (2 pages) |
21 December 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
21 December 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
16 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
16 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
24 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
24 October 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
24 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
24 October 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
7 May 1996 | Memorandum and Articles of Association (12 pages) |
7 May 1996 | Memorandum and Articles of Association (12 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
17 October 1995 | Return made up to 01/10/95; full list of members
|
17 October 1995 | Accounts for a small company made up to 31 March 1995 (26 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (26 pages) |
17 October 1995 | Return made up to 01/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 February 1981 | Memorandum and Articles of Association (12 pages) |
16 February 1981 | Memorandum and Articles of Association (12 pages) |