Dumfriesshire
DG4 6DB
Scotland
Director Name | Mr David Arnold Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(103 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Vice President Sales Europe |
Country of Residence | United Kingdom |
Correspondence Address | Blackaddie Road Sanquhar Dumfriesshire DG4 6DB Scotland |
Director Name | Ms Courtney Evans Brock |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2022(107 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 616 East Walnut Avenue Dalton, Ga 30720 |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2022(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Robyn Douglas Marriott Grant |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 7 Whitwell Hatch Scotland Lane Haslemere Surrey GU27 3AW |
Director Name | James Donald Knight |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1992) |
Role | President |
Correspondence Address | Laan-Nieuwkoop 28 3628 Gc Kockengen The Netherlands Foreign |
Director Name | Johannes Cornelis Ploegsma |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 18 September 1989(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 1991) |
Role | Company Vice President |
Correspondence Address | Walenburg 2 3904 Jm Veenendaal Foreign |
Director Name | John Bailey Smith |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(74 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 06 June 2007) |
Role | Chairman |
Correspondence Address | Jaril Seton Avenue Thornhill Dumfriesshire DG3 5DT Scotland |
Director Name | Eduard Van Went |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 September 1991(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1996) |
Role | Senior Vice President Producti |
Correspondence Address | Damweg 25 3785 Lj Zwartebroek Foreign Netherlands |
Director Name | Peter William Bell |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(76 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 1996) |
Role | Purchasing And Development Man |
Correspondence Address | 4 Logan Court Troon Ayrshire KA10 6PD Scotland |
Director Name | Donald Edward Russell |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1992(76 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Emmalaan 2 Driebergen Foreign |
Director Name | John Leslie Partridge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(80 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1996) |
Role | Senior Vice President Operatio |
Correspondence Address | 88 The Avenue Harewood Leeds West Yorkshire LS17 9LD |
Director Name | Mr Douglas Watters |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(81 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensberry Brae Thornhill Dumfriesshire DG3 5AQ Scotland |
Secretary Name | Mr Douglas Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(81 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensberry Brae Thornhill Dumfriesshire DG3 5AQ Scotland |
Director Name | David Lind |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1996(81 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 22 December 2017) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | The Industrial Estate Blackaddie Road Sanquhar Dumfrieshire DG4 6DB Scotland |
Director Name | Alexander Douglas Curran |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2001) |
Role | Engineering Director |
Country of Residence | Scotland |
Correspondence Address | Heather Bank Crawick Sanquhar Dumfriesshire DG4 6ET Scotland |
Director Name | Frank Carr Williamson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(87 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Alison Jane Campbell |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Robert Chandler |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2018(103 years after company formation) |
Appointment Duration | 12 months (resigned 28 January 2019) |
Role | Senior Vice President Commercial Division |
Country of Residence | United States |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Karen Swenson Tallon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2018(103 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | Unied States |
Correspondence Address | Blackaddie Road Sanquhar Dumfriesshire DG4 6DB Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1989(74 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 March 1996) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 November 2001) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(86 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 January 2018) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2018(103 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 September 2022) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Telephone | 01659 50497 |
---|---|
Telephone region | Sanquhar |
Registered Address | Dentons Uk And Middle East Llp 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £14,038,606 |
Gross Profit | £1,715,250 |
Net Worth | £4,576,825 |
Cash | £3,681 |
Current Liabilities | £2,875,147 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks, 1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2023 (2 weeks, 6 days from now) |
20 November 2007 | Delivered on: 23 November 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 6, shandmills industrial estate, sanquhar DMF1620. Outstanding |
---|---|
6 November 2007 | Delivered on: 15 November 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 6 shandmills industrial estate, sanquhar DMF1620. Outstanding |
10 August 2006 | Delivered on: 18 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as units 2 and 4, sanquhar industrial estate, blackaddie road, sanquhar, dumfriesshire - see paper apart for more details. Outstanding |
29 July 1998 | Delivered on: 12 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 November 2007 | Delivered on: 29 November 2007 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 February 1998 | Delivered on: 24 February 1998 Satisfied on: 22 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The kingston spinners building,sanquhar. Fully Satisfied |
3 April 1996 | Delivered on: 12 April 1996 Satisfied on: 20 October 2007 Persons entitled: Mirate Investments Bv Classification: Standard security Secured details: £500,000. Particulars: Ground at blackaddie road,sanquhar,dumfries. Fully Satisfied |
31 March 1996 | Delivered on: 11 April 1996 Satisfied on: 14 January 2005 Persons entitled: Mirate Investments Bv 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 |
3 April 1996 | Delivered on: 10 April 1996 Satisfied on: 9 September 1998 Persons entitled: Kellock Limited Classification: Bond & 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 |
23 May 1985 | Delivered on: 11 June 1985 Satisfied on: 13 January 1998 Persons entitled: Barclays Bank PLC Classification: Bond & 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 |
15 January 2021 | Statement of capital following an allotment of shares on 13 January 2021
|
---|---|
11 January 2021 | Change of details for Shaw Europe Limited as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Resolutions
|
5 January 2021 | Change of name notice (2 pages) |
22 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
7 December 2020 | Termination of appointment of Frank Carr Williamson as a director on 30 September 2020 (1 page) |
1 April 2020 | Termination of appointment of Alison Jane Campbell as a director on 31 March 2020 (1 page) |
5 February 2020 | Termination of appointment of Robert Chandler as a director on 28 January 2019 (1 page) |
20 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
2 September 2019 | Notification of Shaw Europe Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Cessation of Styletuft Limited as a person with significant control on 2 September 2019 (1 page) |
31 July 2019 | Resolutions
|
31 July 2019 | Statement of company's objects (2 pages) |
26 July 2019 | Cessation of The Sanquest Group Limited as a person with significant control on 26 July 2019 (1 page) |
26 July 2019 | Notification of Styletuft Limited as a person with significant control on 26 July 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (33 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
9 February 2018 | Change of details for The Sanquest Group Limited as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Register(s) moved to registered office address 15 Atholl Crescent Edinburgh Midlothian EH3 8HA (1 page) |
8 February 2018 | Appointment of Brodies Secretarial Services Limited as a secretary on 31 January 2018 (2 pages) |
8 February 2018 | Appointment of Robert Chandler as a director on 31 January 2018 (2 pages) |
8 February 2018 | Satisfaction of charge 6 in part (1 page) |
8 February 2018 | Satisfaction of charge 10 in full (1 page) |
8 February 2018 | Appointment of Karen Swenson Tallon as a director on 31 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Wjm Secretaries Limited as a secretary on 31 January 2018 (1 page) |
8 February 2018 | Appointment of David Arnold Smith as a director on 31 January 2018 (2 pages) |
8 February 2018 | Satisfaction of charge 6 in full (1 page) |
8 February 2018 | Registered office address changed from The Industrial Estate Blackaddie Road Sanquhar Dumfrieshire DG4 6DB to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 8 February 2018 (1 page) |
8 February 2018 | Appointment of James Lester Kirkpatrick as a director on 31 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Douglas Watters as a director on 1 January 2017 (1 page) |
4 January 2018 | Termination of appointment of Douglas Watters as a director on 1 January 2017 (1 page) |
3 January 2018 | Termination of appointment of David Lind as a director on 22 December 2017 (1 page) |
3 January 2018 | Termination of appointment of David Lind as a director on 22 December 2017 (1 page) |
30 November 2017 | Satisfaction of charge 9 in full (1 page) |
30 November 2017 | Satisfaction of charge 9 in full (1 page) |
30 November 2017 | Satisfaction of charge 7 in full (1 page) |
30 November 2017 | Satisfaction of charge 7 in full (1 page) |
8 August 2017 | Satisfaction of charge 8 in full (1 page) |
8 August 2017 | Satisfaction of charge 8 in full (1 page) |
6 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
28 February 2017 | Director's details changed for Frank Carr Williamson on 18 March 2016 (2 pages) |
28 February 2017 | Director's details changed for Frank Carr Williamson on 18 March 2016 (2 pages) |
5 January 2017 | Appointment of Alison Jane Campbell as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Alison Jane Campbell as a director on 1 January 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
6 December 2016 | Register(s) moved to registered inspection location C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
6 December 2016 | Register(s) moved to registered inspection location C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
6 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
6 December 2016 | Register inspection address has been changed to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
6 December 2016 | Register inspection address has been changed to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
6 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
29 October 2014 | Director's details changed for Frank Carr Williamson on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Frank Carr Williamson on 29 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
5 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
3 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
26 November 2009 | Director's details changed for Douglas Watters on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for David Lind on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for David Lind on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Frank Carr Williamson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Frank Carr Williamson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for David Lind on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Douglas Watters on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Frank Carr Williamson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Douglas Watters on 1 October 2009 (2 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
22 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (27 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (27 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
27 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
27 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
20 October 2007 | Dec mort/charge * (2 pages) |
20 October 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
22 May 2007 | Dec mort/charge * (2 pages) |
22 May 2007 | Dec mort/charge * (2 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (27 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (27 pages) |
6 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
18 August 2006 | Partic of mort/charge * (4 pages) |
18 August 2006 | Partic of mort/charge * (4 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
10 November 2005 | Return made up to 26/10/05; full list of members
|
10 November 2005 | Return made up to 26/10/05; full list of members
|
11 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
14 January 2005 | Dec mort/charge * (2 pages) |
14 January 2005 | Dec mort/charge * (2 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members
|
4 November 2004 | Return made up to 26/10/04; full list of members
|
9 June 2004 | Full accounts made up to 31 December 2003 (24 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (24 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
5 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
5 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
19 November 2002 | Return made up to 26/10/02; full list of members
|
19 November 2002 | Return made up to 26/10/02; full list of members
|
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 November 2000 | Return made up to 26/10/00; full list of members
|
2 November 2000 | Return made up to 26/10/00; full list of members
|
9 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 1999 | Return made up to 26/10/99; full list of members
|
2 November 1999 | Return made up to 26/10/99; full list of members
|
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 September 1998 | Dec mort/charge * (5 pages) |
9 September 1998 | Dec mort/charge * (5 pages) |
1 September 1998 | Alterations to a floating charge (5 pages) |
1 September 1998 | Alterations to a floating charge (11 pages) |
1 September 1998 | Alterations to a floating charge (11 pages) |
1 September 1998 | Alterations to a floating charge (5 pages) |
12 August 1998 | Partic of mort/charge * (5 pages) |
12 August 1998 | Partic of mort/charge * (5 pages) |
24 February 1998 | Partic of mort/charge * (5 pages) |
24 February 1998 | Partic of mort/charge * (5 pages) |
20 January 1998 | Alterations to a floating charge (5 pages) |
20 January 1998 | Alterations to a floating charge (11 pages) |
20 January 1998 | Alterations to a floating charge (5 pages) |
20 January 1998 | Alterations to a floating charge (11 pages) |
13 January 1998 | Dec mort/charge * (4 pages) |
13 January 1998 | Dec mort/charge * (4 pages) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | Return made up to 26/10/97; full list of members
|
19 November 1997 | Return made up to 26/10/97; full list of members
|
23 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 August 1997 | Location of register of members (1 page) |
27 August 1997 | Location of register of members (1 page) |
14 November 1996 | Return made up to 26/10/96; full list of members
|
14 November 1996 | Return made up to 26/10/96; full list of members
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 12 hope street edinburgh EH2 4DB (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 12 hope street edinburgh EH2 4DB (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Declaration of assistance for shares acquisition (6 pages) |
12 April 1996 | Partic of mort/charge * (5 pages) |
12 April 1996 | Partic of mort/charge * (5 pages) |
12 April 1996 | Declaration of assistance for shares acquisition (6 pages) |
11 April 1996 | Partic of mort/charge * (9 pages) |
11 April 1996 | Partic of mort/charge * (9 pages) |
10 April 1996 | Partic of mort/charge * (3 pages) |
10 April 1996 | Partic of mort/charge * (3 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
27 October 1995 | Return made up to 26/10/95; full list of members (14 pages) |
27 October 1995 | Return made up to 26/10/95; full list of members (14 pages) |
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | New director appointed (4 pages) |
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director resigned (4 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
5 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
5 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
5 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
24 April 1992 | Full accounts made up to 31 December 1991 (15 pages) |
24 April 1992 | Full accounts made up to 31 December 1991 (15 pages) |
22 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
22 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
24 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
24 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
10 July 1989 | Full accounts made up to 31 December 1988 (13 pages) |
10 July 1989 | Full accounts made up to 31 December 1988 (13 pages) |
19 January 1989 | Memorandum and Articles of Association (20 pages) |
10 January 1989 | Company name changed\certificate issued on 10/01/89 (2 pages) |
16 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
16 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
29 June 1987 | Full accounts made up to 31 December 1986 (15 pages) |
29 June 1987 | Full accounts made up to 31 December 1986 (15 pages) |
22 October 1986 | Full accounts made up to 31 August 1985 (15 pages) |
22 October 1986 | Full accounts made up to 31 August 1985 (15 pages) |