Newbattle Industrial Estate
Dalkeith
Midlothian
EH22 4AF
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2007(90 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | NSD Labelling Group Bv (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2019(102 years, 11 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 52-54 Strickledeweg 3044 Ek Rotterdam Netherlands |
Director Name | Peter John Hugh Simpson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(72 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 January 2000) |
Role | Solicitor |
Correspondence Address | 20 Drummond Place Edinburgh Midlothian EH3 6PL Scotland |
Director Name | Hon Alexander James Younger |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(72 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1995) |
Role | Marketing Director |
Correspondence Address | Wester Leckie Kippen Stirling FK8 3JL Scotland |
Director Name | John Malcolm Gourlay |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(72 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | Great Gables Bosbury Ledbury Herefordshire HR8 1QA Wales |
Director Name | Colin David Cumming Simpson |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Kinloch 15 Cramond Glebe Road Edinburgh Midlothian EH4 6NP Scotland |
Director Name | Bernard Hendrik Kuhne |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 June 1989(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1992) |
Role | Label Manufacturer |
Correspondence Address | Oude Galgenstr 134 2950 Kapellen Foreign |
Director Name | Iain Mackay Macfarlane |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 June 1991) |
Role | Company Director |
Correspondence Address | Pinehurst House Kingswood Surrey KT20 6HU |
Director Name | Patrick John William Mark |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(72 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 1998) |
Role | Printer |
Correspondence Address | 59 Eskbank Road Dalkeith Midlothian EH22 3BU Scotland |
Secretary Name | Mr George Donald Tenant Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(72 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsknowe Gardens Edinburgh EH14 2JH Scotland |
Director Name | Herman Berend Van Eijk |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 1990(73 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Carolinen Hof 3 2264 Dz Leidschendam Foreign |
Director Name | Mr George Donald Tenant Ferguson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsknowe Gardens Edinburgh EH14 2JH Scotland |
Director Name | Michiel Jacobus Slinkert |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 March 1998(81 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 July 2007) |
Role | Banker |
Correspondence Address | Bellemond Belmond 22 2970 Gravenwezel Gravenwezel |
Director Name | James Gordon Samson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 1999) |
Role | Commercial Director |
Correspondence Address | 10 Oakbank Road Earlston Berwickshire TD4 6BL Scotland |
Director Name | Peter Fergus Brady |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 43 Fenwick Road Giffnock Glasgow Lanarkshire G46 6AX Scotland |
Director Name | Oege Hoekstra |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 1998(81 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Hoofdstraat 10 6997 Ae De-Steeg Holland |
Director Name | Mr David Christopher Hedley |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(82 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Cottage Church Lane Brightwell Cum Sotwell Oxford OX10 0SD |
Director Name | Mr Thomas Charles Burton Cannon |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(83 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2002) |
Role | Sales And Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Paties Road Edinburgh Midlothian EH14 1EF Scotland |
Director Name | Michael Niven Evans |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2003) |
Role | Financial Director |
Correspondence Address | 14 Lochshot Place Livingston West Lothian EH54 6SJ Scotland |
Secretary Name | Michael Niven Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2003) |
Role | Financial Director |
Correspondence Address | 14 Lochshot Place Livingston West Lothian EH54 6SJ Scotland |
Director Name | Thomas Euan Martin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Director Name | Mr Neil Fraser Mills |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(97 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 15 May 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bellevue Works Newbattle Industrial Estate Dalkeith Midlothian EH22 4AF Scotland |
Director Name | Atte Visser |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 July 2014(97 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 2015) |
Role | Controller |
Country of Residence | Netherlands |
Correspondence Address | Bellevue Works Newbattle Industrial Estate Dalkeith Midlothian EH22 4AF Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 2007) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | nsdinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6542800 |
Telephone region | Edinburgh |
Registered Address | Bellevue Works Newbattle Industrial Estate Dalkeith Midlothian EH22 4AF Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
400k at £1 | Nsd International Operations Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,208,281 |
Cash | £274,576 |
Current Liabilities | £1,837,629 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (6 months, 1 week from now) |
24 February 2010 | Delivered on: 6 March 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
27 November 2002 | Delivered on: 28 November 2002 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: The whole assets of the company. Outstanding |
12 April 1972 | Delivered on: 13 April 1972 Satisfied on: 28 June 2002 Persons entitled: Midlothian County Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property - 2 acres at mayfield industrial estate, dalkeith. Fully Satisfied |
30 August 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
28 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
28 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
26 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Nsd Labelling Group Bv as a director on 19 November 2019 (2 pages) |
22 October 2019 | Termination of appointment of Neil Fraser Mills as a director on 17 October 2019 (1 page) |
22 October 2019 | Appointment of Mr Christopher Hogarth as a director on 17 October 2019 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
9 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 May 2018 | Notification of Nsd Labelling Group Bv as a person with significant control on 6 April 2016 (4 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
28 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 June 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
26 June 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
16 March 2015 | Appointment of Neil Fraser Mills as a director on 2 March 2015 (3 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Termination of appointment of Atte Visser as a director on 2 March 2015 (2 pages) |
16 March 2015 | Appointment of Neil Fraser Mills as a director on 2 March 2015 (3 pages) |
16 March 2015 | Termination of appointment of Atte Visser as a director on 2 March 2015 (2 pages) |
16 March 2015 | Appointment of Neil Fraser Mills as a director on 2 March 2015 (3 pages) |
16 March 2015 | Termination of appointment of Atte Visser as a director on 2 March 2015 (2 pages) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
17 July 2014 | Termination of appointment of David Christopher Hedley as a director on 31 December 2013 (2 pages) |
17 July 2014 | Termination of appointment of Neil Fraser Mills as a director on 15 May 2014 (2 pages) |
17 July 2014 | Termination of appointment of David Christopher Hedley as a director on 31 December 2013 (2 pages) |
17 July 2014 | Termination of appointment of Neil Fraser Mills as a director on 15 May 2014 (2 pages) |
11 July 2014 | Appointment of Atte Visser as a director on 9 July 2014 (3 pages) |
11 July 2014 | Appointment of Atte Visser as a director on 9 July 2014 (3 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Appointment of Atte Visser as a director on 9 July 2014 (3 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Memorandum and Articles of Association (6 pages) |
11 July 2014 | Memorandum and Articles of Association (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 April 2014 | Termination of appointment of Thomas Martin as a director (1 page) |
17 April 2014 | Termination of appointment of Thomas Martin as a director (1 page) |
2 April 2014 | Appointment of Mr Neil Fraser Mills as a director (2 pages) |
2 April 2014 | Appointment of Mr Neil Fraser Mills as a director (2 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 31 May 2010 (2 pages) |
26 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Director's details changed for David Christopher Hedley on 31 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Thomas Euan Martin on 31 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Thomas Euan Martin on 31 May 2010 (2 pages) |
26 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Director's details changed for David Christopher Hedley on 31 May 2010 (2 pages) |
26 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 31 May 2010 (2 pages) |
6 March 2010 | Alterations to floating charge 3 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 March 2010 | Alterations to floating charge 2 (5 pages) |
6 March 2010 | Alterations to floating charge 2 (5 pages) |
6 March 2010 | Alterations to floating charge 3 (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 June 2009 | Director's change of particulars / david hedley / 18/05/2009 (1 page) |
16 June 2009 | Director's change of particulars / david hedley / 18/05/2009 (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / david hedley / 18/05/2009 (1 page) |
16 June 2009 | Director's change of particulars / david hedley / 18/05/2009 (1 page) |
12 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
8 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
13 July 2007 | Return made up to 31/05/07; no change of members
|
13 July 2007 | Return made up to 31/05/07; no change of members
|
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
29 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members
|
8 June 2005 | Return made up to 31/05/05; full list of members
|
13 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
18 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
28 November 2002 | Partic of mort/charge * (5 pages) |
28 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 June 2002 | Dec mort/charge * (5 pages) |
28 June 2002 | Dec mort/charge * (5 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (11 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 June 2001 | Return made up to 06/06/01; full list of members (10 pages) |
27 June 2001 | Return made up to 06/06/01; full list of members (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 June 2000 | Return made up to 06/06/00; full list of members
|
22 June 2000 | Return made up to 06/06/00; full list of members
|
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 June 1999 | Return made up to 06/06/99; no change of members
|
24 June 1999 | Return made up to 06/06/99; no change of members
|
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 July 1998 | Return made up to 06/06/98; full list of members
|
3 July 1998 | Return made up to 06/06/98; full list of members
|
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
30 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 July 1996 | Return made up to 06/06/96; full list of members (8 pages) |
1 July 1996 | Return made up to 06/06/96; full list of members (8 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
13 June 1995 | Return made up to 06/06/95; full list of members (10 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members (10 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
7 March 1986 | Articles of association (3 pages) |
7 March 1986 | Articles of association (3 pages) |
8 December 1969 | Company name changed\certificate issued on 08/12/69 (2 pages) |
8 December 1969 | Company name changed\certificate issued on 08/12/69 (2 pages) |
7 September 1949 | Memorandum of association (7 pages) |
7 September 1949 | Memorandum of association (7 pages) |