Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Director Name | Mr Scott Langan |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(102 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Whirlie Road Crosslee Johnstone PA6 7FH Scotland |
Director Name | Mr Graeme Hutcheson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(103 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr Neil Stewart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(103 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Secretary Name | Mr John Kelvin Murphy |
---|---|
Status | Current |
Appointed | 07 February 2019(103 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 February 2020(104 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Policeman |
Country of Residence | United Kingdom |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 February 2020(104 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Policeman |
Country of Residence | Scotland |
Correspondence Address | 1 Earl Place Bridge Of Weir Renfrewshire PA11 1HA Scotland |
Director Name | Mr Andy John Watson |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 February 2020(104 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 8 Carruth Road Bridge Of Weir PA11 3HQ Scotland |
Director Name | Mr Andrew Fogarty |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2020(104 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr Peter Feechan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 November 2020(104 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr Craig Watson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(106 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Underwriting Head |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr Kenneth James Barr |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(106 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Uk Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr Derek William Milne |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 February 2022(106 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Group Security Manager |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Secretary Name | Mr Graham Douglas Barr |
---|---|
Status | Current |
Appointed | 16 September 2022(106 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Secretary Name | Ronald Maccallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(73 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 1990) |
Role | Company Director |
Correspondence Address | Kinnoull Bridge Of Weir Renfrewshire PA11 3EH Scotland |
Director Name | Mr Joseph Jackson Bell |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1990(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 February 1993) |
Role | Electrical Contracotr |
Country of Residence | United Kingdom |
Correspondence Address | Appin Kilbarchan Road Bridge Of Weir PA11 3ET Scotland |
Secretary Name | James Blair Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1990(74 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 February 1991) |
Role | Chartered Accountant |
Correspondence Address | Morven 6 Dalhousie Road Milliken Park Johnstone Renfrewshire PA10 2AT Scotland |
Director Name | William Lyall Ahy Campbell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 February 1998) |
Role | Contractors Agent |
Correspondence Address | 24 Dalmahoy Crescent Bridge Of Weir Renfrewshire PA11 3JB Scotland |
Secretary Name | Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 21 Lanfine Road Ralston Paisley Strathclyde PA1 3NJ Scotland |
Secretary Name | Mr Kenneth Charles Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 85 St Andrews Drive Bridge Of Weir Renfrewshire PA11 3HY Scotland |
Director Name | David Currie Campbell |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(83 years after company formation) |
Appointment Duration | 5 years (resigned 05 February 2004) |
Role | Unemployed |
Correspondence Address | Woodlyn 108 Hazelwood Road Bridge Of Weir Renfrewshire PA11 3DT Scotland |
Secretary Name | Mr Stuart Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Station Wynd Kilbarchan Renfrewshire PA10 2HE Scotland |
Director Name | Peter McMillan Connell |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(85 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2001) |
Role | Bio-Medical Scientist |
Correspondence Address | 8 Craigburn Avenue Houston Renfrewshire PA6 7ND Scotland |
Director Name | Mr Gavin Bell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(85 years after company formation) |
Appointment Duration | 3 years (resigned 05 February 2004) |
Role | Alarm Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Cottage 37 Shuttle Street Kilbarchan Renfrewshire PA10 2JR Scotland |
Secretary Name | Quintin James McClymont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(85 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 5 Roslin Court Kilmacolm Renfrewshire PA13 4LP Scotland |
Director Name | James Henry Clark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2003) |
Role | Coal Merchant |
Correspondence Address | 34 Langside Drive Kilbarchan Strathclyde PA10 2EW Scotland |
Director Name | Alan Campbell Brown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(88 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 58 Hazelwood Road Bridge Of Weir Renfrewshire PA11 3DT Scotland |
Secretary Name | Aileen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(90 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 October 2006) |
Role | Administrator |
Correspondence Address | 2 Mansefield Road Lochwinnoch Renfrewshire PA12 4BL Scotland |
Secretary Name | John Wilson Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | 20 Overton Drive West Kilbride Ayrshire KA23 9LH Scotland |
Director Name | Eric Black |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(91 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2009) |
Role | Hairdresser |
Correspondence Address | Avonoak 278 Main Road Elderslie Renfrewshire PA5 9EF Scotland |
Director Name | Martin Jeffrey Bell |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Secretary Name | Mr John Menzies Ritchie Doyle |
---|---|
Status | Resigned |
Appointed | 19 April 2010(94 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr Lyall Campbell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(96 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Barricane Dalmahoy Crescent Bridge Of Weir Renfrewshire PA11 3JB Scotland |
Director Name | Mr Jim Clark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr John Clark |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(100 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr Hugh Michael Booth |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(100 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2019) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | Mr David James Bone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(102 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 February 2019) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 4 Gryfebank Crescent Houston Johnstone PA6 7NY Scotland |
Secretary Name | Mr John Kelvin Murphy |
---|---|
Status | Resigned |
Appointed | 07 February 2019(103 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Website | oldranfurly.com |
---|---|
Telephone | 01505 613214 |
Telephone region | Johnstone |
Registered Address | Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Year | 2014 |
---|---|
Net Worth | £463,978 |
Cash | £133,772 |
Current Liabilities | £60,338 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 March 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 March 2024 (5 months, 3 weeks from now) |
7 February 2007 | Delivered on: 14 February 2007 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land at lawmarnock road, bridge of weir. Outstanding |
---|---|
21 February 2000 | Delivered on: 13 March 2000 Persons entitled: Andrew Robert Telfer Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of farm of laigh auchensale farm, kilbarchan. Outstanding |
28 December 1963 | Delivered on: 3 January 1964 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition and relative explanatory letter Secured details: All sums due or to become due. Particulars: The old ranfurly golf course, bridge of weir, renfrewshire. Outstanding |
29 November 1982 | Delivered on: 9 December 1982 Satisfied on: 5 June 1985 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable licensed club premises at ranfurly place bridge of weir. Fully Satisfied |
20 July 2023 | Appointment of Mr David Henderson Kirkland as a director on 16 February 2023 (2 pages) |
---|---|
14 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
20 March 2023 | Termination of appointment of Russell Johnstone as a director on 16 February 2023 (1 page) |
4 October 2022 | Appointment of Mr Craig Watson as a director on 1 February 2022 (2 pages) |
26 September 2022 | Cessation of Craig Watson as a person with significant control on 31 July 2022 (1 page) |
26 September 2022 | Appointment of Mr Kenneth James Barr as a director on 24 February 2022 (2 pages) |
26 September 2022 | Cessation of Kenny Barr as a person with significant control on 31 July 2022 (1 page) |
26 September 2022 | Cessation of Derek Milne as a person with significant control on 31 July 2022 (1 page) |
16 September 2022 | Appointment of Mr Derek William Milne as a director on 24 February 2022 (2 pages) |
16 September 2022 | Appointment of Mr Graham Douglas Barr as a secretary on 16 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of John Kelvin Murphy as a secretary on 15 September 2022 (1 page) |
27 April 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
2 March 2022 | Notification of Derek Milne as a person with significant control on 24 February 2022 (2 pages) |
2 March 2022 | Director's details changed for Mr Martin Clark on 2 February 2022 (2 pages) |
2 March 2022 | Notification of Craig Watson as a person with significant control on 24 February 2022 (2 pages) |
2 March 2022 | Termination of appointment of Neil Stewart as a director on 28 February 2022 (1 page) |
2 March 2022 | Notification of Kenny Barr as a person with significant control on 24 February 2022 (2 pages) |
2 March 2022 | Termination of appointment of Graeme Hutcheson as a director on 24 February 2022 (1 page) |
2 March 2022 | Termination of appointment of Andy John Watson as a director on 24 February 2022 (1 page) |
17 November 2021 | Director's details changed for Mr Andrew Fogarty on 17 November 2021 (2 pages) |
2 September 2021 | Director's details changed for Mr Peter Feechan on 2 September 2021 (2 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
16 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
6 January 2021 | Resolutions
|
17 November 2020 | Memorandum and Articles of Association (24 pages) |
13 November 2020 | Appointment of Mr Andrew Fogarty as a director on 1 November 2020 (2 pages) |
4 November 2020 | Appointment of Mr Peter Feechan as a director on 2 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of John Degnan as a director on 1 November 2020 (1 page) |
4 November 2020 | Cessation of John Degnan as a person with significant control on 1 November 2020 (1 page) |
4 November 2020 | Notification of Andrew Fogarty as a person with significant control on 2 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Daniel Mcgarvey as a director on 1 November 2020 (1 page) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
19 February 2020 | Termination of appointment of Hugh Michael Booth as a director on 1 August 2019 (1 page) |
19 February 2020 | Appointment of Mr Andy John Watson as a director on 8 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Gerry Morton as a director on 6 February 2020 (1 page) |
19 February 2020 | Appointment of Mr Martin Clark as a director on 6 February 2020 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 February 2019 | Resolutions
|
14 February 2019 | Appointment of Mr John Kelvin Murphy as a secretary on 7 February 2019 (2 pages) |
12 February 2019 | Appointment of Mr Neil Stewart as a director on 7 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Andrew Watson as a director on 7 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Lyall Campbell as a director on 7 February 2019 (1 page) |
12 February 2019 | Cessation of Lyall Campbell as a person with significant control on 7 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Mairi Milne as a director on 7 February 2019 (1 page) |
12 February 2019 | Termination of appointment of John Hunter Langan as a director on 7 February 2019 (1 page) |
12 February 2019 | Termination of appointment of John Clark as a director on 7 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Graeme Hutcheson as a director on 7 February 2019 (2 pages) |
12 February 2019 | Notification of John Degnan as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of David James Bone as a director on 7 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Gerry Morton as a director on 7 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of James John Kennedy as a director on 7 February 2019 (1 page) |
12 February 2019 | Appointment of Mr John Degnan as a director on 7 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Stuart Mcdonald as a director on 7 February 2019 (1 page) |
23 January 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Scott Langan as a director on 1 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Jim Clark as a director on 1 February 2018 (1 page) |
6 March 2018 | Appointment of Mr David James Bone as a director on 1 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of George Robertson Hepburn as a director on 1 February 2018 (1 page) |
6 March 2018 | Notification of Lyall Campbell as a person with significant control on 1 February 2018 (2 pages) |
6 March 2018 | Appointment of Mr James John Kennedy as a director on 1 February 2018 (2 pages) |
6 March 2018 | Cessation of John Clark as a person with significant control on 1 February 2018 (1 page) |
17 January 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
29 June 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
29 June 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
28 February 2017 | Appointment of Mrs Mairi Milne as a director on 2 February 2017 (2 pages) |
28 February 2017 | Appointment of Mrs Mairi Milne as a director on 2 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
21 February 2017 | Termination of appointment of John Degnan as a director on 17 February 2017 (1 page) |
21 February 2017 | Termination of appointment of John Degnan as a director on 17 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Stuart Murphy as a director on 2 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Stuart Murphy as a director on 2 February 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Hugn Michael Booth on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Hugn Michael Booth on 10 January 2017 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 June 2016 | Termination of appointment of John Menzies Ritchie Doyle as a secretary on 20 May 2016 (1 page) |
6 June 2016 | Termination of appointment of John Menzies Ritchie Doyle as a secretary on 20 May 2016 (1 page) |
2 March 2016 | Annual return made up to 15 February 2016 no member list (8 pages) |
2 March 2016 | Annual return made up to 15 February 2016 no member list (8 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
22 February 2016 | Memorandum and Articles of Association (19 pages) |
22 February 2016 | Memorandum and Articles of Association (19 pages) |
17 February 2016 | Appointment of Mr John Clark as a director on 4 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of John Morgan Halkett as a director on 3 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Derek Macdougall as a director on 3 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Derek Macdougall as a director on 3 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Hugn Michael Booth as a director on 4 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr John Clark as a director on 4 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Hugn Michael Booth as a director on 4 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of John Morgan Halkett as a director on 3 February 2016 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 March 2015 | Annual return made up to 15 February 2015 no member list (9 pages) |
12 March 2015 | Annual return made up to 15 February 2015 no member list (9 pages) |
19 February 2015 | Termination of appointment of Ian Wilkie as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Russell Johnstone as a director on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Stuart Mcdonald as a director on 5 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Una Suzanne Smith as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Stuart Mcdonald as a director on 5 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Marion Downie as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr George Robertson Hepburn as a director on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Stuart Mcdonald as a director on 5 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Marion Downie as a director on 5 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Una Suzanne Smith as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr John Degnan as a director on 5 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of John Clark as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr George Robertson Hepburn as a director on 5 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Neil Nevin Hendry as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr John Hunter Langan as a director on 5 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Una Suzanne Smith as a director on 5 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Ian Wilkie as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr John Hunter Langan as a director on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr John Hunter Langan as a director on 5 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of John Clark as a director on 5 February 2015 (1 page) |
19 February 2015 | Termination of appointment of John Clark as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Russell Johnstone as a director on 5 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Neil Nevin Hendry as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr George Robertson Hepburn as a director on 5 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Ian Wilkie as a director on 5 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Neil Nevin Hendry as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr John Degnan as a director on 5 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Marion Downie as a director on 5 February 2015 (1 page) |
19 February 2015 | Appointment of Mr John Degnan as a director on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Russell Johnstone as a director on 5 February 2015 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 June 2014 | Appointment of Mr Derek Macdougall as a director (2 pages) |
24 June 2014 | Appointment of Mr Derek Macdougall as a director (2 pages) |
22 May 2014 | Termination of appointment of Daniel Dyer as a director (1 page) |
22 May 2014 | Termination of appointment of Daniel Dyer as a director (1 page) |
13 March 2014 | Annual return made up to 15 February 2014 no member list (10 pages) |
13 March 2014 | Annual return made up to 15 February 2014 no member list (10 pages) |
27 February 2014 | Appointment of Mr Daniel Mcgarvey as a director (2 pages) |
27 February 2014 | Appointment of Mr Daniel Mcgarvey as a director (2 pages) |
27 February 2014 | Appointment of Mr Jim Clark as a director (2 pages) |
27 February 2014 | Termination of appointment of George Macdougall as a director (1 page) |
27 February 2014 | Termination of appointment of Ian Mcewen as a director (1 page) |
27 February 2014 | Termination of appointment of George Macdougall as a director (1 page) |
27 February 2014 | Termination of appointment of Ian Mcewen as a director (1 page) |
27 February 2014 | Appointment of Mr Jim Clark as a director (2 pages) |
27 February 2014 | Appointment of Mr Stuart Murphy as a director (2 pages) |
27 February 2014 | Appointment of Mr Stuart Murphy as a director (2 pages) |
16 September 2013 | Termination of appointment of Cormac Wright as a director (1 page) |
16 September 2013 | Termination of appointment of Cormac Wright as a director (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 March 2013 | Annual return made up to 15 February 2013 no member list (11 pages) |
14 March 2013 | Annual return made up to 15 February 2013 no member list (11 pages) |
22 February 2013 | Appointment of Mr Ian Wilkie as a director (2 pages) |
22 February 2013 | Termination of appointment of George Hepburn as a director (1 page) |
22 February 2013 | Appointment of Mr Andrew Watson as a director (2 pages) |
22 February 2013 | Termination of appointment of Stephen Renfrew as a director (1 page) |
22 February 2013 | Appointment of Mr Ian Wilkie as a director (2 pages) |
22 February 2013 | Termination of appointment of George Hepburn as a director (1 page) |
22 February 2013 | Termination of appointment of Stephen Renfrew as a director (1 page) |
22 February 2013 | Appointment of Mr Andrew Watson as a director (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
13 March 2012 | Annual return made up to 15 February 2012 no member list (12 pages) |
13 March 2012 | Annual return made up to 15 February 2012 no member list (12 pages) |
17 February 2012 | Appointment of Mr Lyall Campbell as a director (2 pages) |
17 February 2012 | Termination of appointment of Gerard Graham as a director (1 page) |
17 February 2012 | Appointment of Mr Lyall Campbell as a director (2 pages) |
17 February 2012 | Termination of appointment of Gerard Graham as a director (1 page) |
24 November 2011 | Appointment of Mr Cormac Colin Wright as a director (2 pages) |
24 November 2011 | Appointment of Mr Cormac Colin Wright as a director (2 pages) |
29 March 2011 | Termination of appointment of Martin Bell as a director (1 page) |
29 March 2011 | Termination of appointment of Martin Bell as a director (1 page) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
15 March 2011 | Annual return made up to 15 February 2011 no member list (12 pages) |
15 March 2011 | Annual return made up to 15 February 2011 no member list (12 pages) |
4 March 2011 | Memorandum and Articles of Association (18 pages) |
4 March 2011 | Memorandum and Articles of Association (18 pages) |
23 February 2011 | Appointment of Mr Daniel James Dyer as a director (2 pages) |
23 February 2011 | Appointment of Mrs Marion Downie as a director (2 pages) |
23 February 2011 | Appointment of Mrs Marion Downie as a director (2 pages) |
23 February 2011 | Appointment of Mr Daniel James Dyer as a director (2 pages) |
17 February 2011 | Appointment of Mr George Lumsden Macdougall as a director (2 pages) |
17 February 2011 | Appointment of Mr George Lumsden Macdougall as a director (2 pages) |
15 February 2011 | Termination of appointment of Brian Moore as a director (1 page) |
15 February 2011 | Termination of appointment of Marilyn Muir as a director (1 page) |
15 February 2011 | Termination of appointment of Marilyn Muir as a director (1 page) |
15 February 2011 | Termination of appointment of Brian Moore as a director (1 page) |
15 February 2011 | Termination of appointment of John Campbell as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Campbell as a secretary (1 page) |
29 April 2010 | Appointment of Mr John Menzies Ritchie Doyle as a secretary (1 page) |
29 April 2010 | Appointment of Mr John Menzies Ritchie Doyle as a secretary (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
15 March 2010 | Director's details changed for Martin Jeffrey Bell on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Jeffrey Bell on 15 March 2010 (2 pages) |
12 March 2010 | Director's details changed for George Robertson Hepburn on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for George Robertson Hepburn on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen William Melrose Renfrew on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 15 February 2010 no member list (8 pages) |
12 March 2010 | Annual return made up to 15 February 2010 no member list (8 pages) |
12 March 2010 | Director's details changed for Una Suzanne Smith on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Ian Stuart Mcewen on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Brian Hendry Moore on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Marilyn Muir on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Ian Stuart Mcewen on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Una Suzanne Smith on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Gerard Graham on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Brian Hendry Moore on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Gerard Graham on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen William Melrose Renfrew on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Marilyn Muir on 12 March 2010 (2 pages) |
3 March 2010 | Appointment of Mr Neil Nevin Hendry as a director (2 pages) |
3 March 2010 | Appointment of Mr Neil Nevin Hendry as a director (2 pages) |
2 March 2010 | Termination of appointment of Donald Winton as a director (1 page) |
2 March 2010 | Termination of appointment of Donald Winton as a director (1 page) |
2 March 2010 | Termination of appointment of Derek Emmerson as a director (1 page) |
2 March 2010 | Appointment of Mr John Morgan Halkett as a director (2 pages) |
2 March 2010 | Termination of appointment of Derek Emmerson as a director (1 page) |
2 March 2010 | Termination of appointment of Derek Macdougall as a director (1 page) |
2 March 2010 | Appointment of Mr John Morgan Halkett as a director (2 pages) |
2 March 2010 | Termination of appointment of Derek Macdougall as a director (1 page) |
13 October 2009 | Appointment of Martin Jeffrey Bell as a director (2 pages) |
13 October 2009 | Appointment of Martin Jeffrey Bell as a director (2 pages) |
7 October 2009 | Appointment of Stephen William Melrose Renfrew as a director (2 pages) |
7 October 2009 | Appointment of Stephen William Melrose Renfrew as a director (2 pages) |
17 August 2009 | Director appointed george robertson hepburn (2 pages) |
17 August 2009 | Director appointed george robertson hepburn (2 pages) |
4 August 2009 | Appointment terminated director john langan (1 page) |
4 August 2009 | Appointment terminated director john langan (1 page) |
29 July 2009 | Appointment terminated director craig mcney (1 page) |
29 July 2009 | Appointment terminated director craig mcney (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
20 March 2009 | Appointment terminated director eric black (1 page) |
20 March 2009 | Appointment terminated director eric black (1 page) |
19 March 2009 | Annual return made up to 15/02/09 (6 pages) |
19 March 2009 | Annual return made up to 15/02/09 (6 pages) |
28 February 2009 | Appointment terminated director archibald lang (1 page) |
28 February 2009 | Director appointed craig elderson mcney (2 pages) |
28 February 2009 | Director appointed john clark (2 pages) |
28 February 2009 | Appointment terminated director robert loftus (1 page) |
28 February 2009 | Director appointed craig elderson mcney (2 pages) |
28 February 2009 | Director appointed john clark (2 pages) |
28 February 2009 | Director appointed derek emmerson (2 pages) |
28 February 2009 | Appointment terminated director robert loftus (1 page) |
28 February 2009 | Appointment terminated director archibald lang (1 page) |
28 February 2009 | Director appointed derek emmerson (2 pages) |
20 June 2008 | Appointment terminated director john robertson (1 page) |
20 June 2008 | Director appointed brian hendry moore (2 pages) |
20 June 2008 | Appointment terminated director john robertson (1 page) |
20 June 2008 | Director appointed brian hendry moore (2 pages) |
27 May 2008 | Appointment terminated director alan brown (1 page) |
27 May 2008 | Appointment terminated director alan brown (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
13 March 2008 | Annual return made up to 15/02/08 (6 pages) |
13 March 2008 | Annual return made up to 15/02/08 (6 pages) |
3 March 2008 | Director appointed john robertson (2 pages) |
3 March 2008 | Director appointed una suzanne smith (2 pages) |
3 March 2008 | Director appointed john robertson (2 pages) |
3 March 2008 | Director appointed una suzanne smith (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 March 2007 | Annual return made up to 15/02/07 (8 pages) |
1 March 2007 | Annual return made up to 15/02/07 (8 pages) |
27 February 2007 | Memorandum and Articles of Association (28 pages) |
27 February 2007 | Memorandum and Articles of Association (28 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Resolutions
|
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
22 February 2006 | Annual return made up to 15/02/06
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Annual return made up to 15/02/06
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
8 February 2005 | Memorandum and Articles of Association (28 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Memorandum and Articles of Association (28 pages) |
8 February 2005 | Resolutions
|
7 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 February 2005 | Annual return made up to 15/02/05 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 February 2005 | Annual return made up to 15/02/05 (5 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Annual return made up to 15/02/04 (8 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Annual return made up to 15/02/04 (8 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
25 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 March 2003 | Annual return made up to 15/02/03 (9 pages) |
22 March 2003 | Annual return made up to 15/02/03 (9 pages) |
18 March 2003 | Memorandum and Articles of Association (23 pages) |
18 March 2003 | Memorandum and Articles of Association (23 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Annual return made up to 15/02/02
|
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Annual return made up to 15/02/02
|
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 October 2001 (9 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 October 2001 (9 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
2 March 2001 | Annual return made up to 15/02/01
|
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | Annual return made up to 15/02/01
|
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
16 February 2001 | Memorandum and Articles of Association (23 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Memorandum and Articles of Association (23 pages) |
16 February 2001 | Resolutions
|
16 May 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
16 May 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
13 March 2000 | Partic of mort/charge * (5 pages) |
13 March 2000 | Partic of mort/charge * (5 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Annual return made up to 15/02/00
|
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Annual return made up to 15/02/00
|
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
29 November 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Annual return made up to 15/02/99
|
17 March 1999 | Annual return made up to 15/02/99
|
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
24 February 1998 | Annual return made up to 15/02/98
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Annual return made up to 15/02/98
|
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
10 March 1997 | Annual return made up to 06/02/97
|
10 March 1997 | Annual return made up to 06/02/97
|
3 March 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Annual return made up to 15/02/96
|
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Annual return made up to 15/02/96
|
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |