Birmingham
B4 6AT
Director Name | Mr Matthew John Richards |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Director Name | Mr Geoffrey Damien Morgan |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Director Name | Mr Jonathon Colin Fyfe Crawford |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 May 2018(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Secretary Name | Jonathon Colin Fyfe Crawford |
---|---|
Status | Current |
Appointed | 09 May 2018(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Leconfield House Curzon Street London W1J 5JA |
Director Name | Mr Grey Denham |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(71 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 October 1995) |
Role | Head Of Legal Dept |
Country of Residence | England |
Correspondence Address | Meres Farm Heronfield Knowle Solihull West Midlands B93 0AU |
Director Name | Richard Joseph Groom |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(71 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1991) |
Role | Group Chief Acct |
Correspondence Address | 4 Harriers Green Kidderminster Worcestershire DY10 2UE |
Director Name | Christopher Peter Lewis |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(71 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1994) |
Role | Deputy Coy Secretary |
Correspondence Address | 50 Grosvenor Road Solihull West Midlands B91 3PU |
Secretary Name | Christopher Peter Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(71 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 50 Grosvenor Road Solihull West Midlands B91 3PU |
Director Name | David Leonard Rood |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(73 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 October 2006) |
Role | Head Of Investor Relations |
Correspondence Address | 123 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EN |
Director Name | Mrs Judith Mary Felton |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(77 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 May 2009) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Brook House 11 Hogarth Road Shottery Stratford-Upon-Avon Warwickshire CV37 9YU |
Secretary Name | Mrs Judith Mary Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(77 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 May 2009) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | Brook House 11 Hogarth Road Shottery Stratford-Upon-Avon Warwickshire CV37 9YU |
Director Name | Mr Rufus Alexander Ogilvie Smals |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(78 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 December 2011) |
Role | Head Of Group Legal Department |
Country of Residence | England |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Robert Michael Allen |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(89 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2010) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hopyard Mayhouse Court Hadley Droitwich Worcestershire WR9 0AS |
Director Name | Ms Tanya Stote |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Honeyburge The Fordrough Solihull West Midlands B90 1PP |
Secretary Name | Ms Tanya Stote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr William James Hoy |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(92 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 May 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Mark Josceline Sclater |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 April 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Status | Resigned |
Appointed | 22 February 2012(94 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mrs Caterina De Feo |
---|---|
Status | Resigned |
Appointed | 13 September 2012(94 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Simon Trevor Seymour Boon |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(96 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Nigel John Stephens |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Steven Paul Jones |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | gkndriveline.com |
---|---|
Telephone | 024 223e2648 |
Telephone region | Coventry |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Gkn Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,225 |
Current Liabilities | £6,450 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2023 (5 months, 3 weeks from now) |
21 February 2022 | Registered office address changed from C/O Andrew Akintewe Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 February 2022 (1 page) |
---|---|
16 February 2022 | Cessation of Gkn Enterprise Limited as a person with significant control on 16 February 2022 (1 page) |
16 February 2022 | Change of details for Gkn Enterprise Limited as a person with significant control on 16 February 2022 (2 pages) |
29 October 2021 | Change of details for Gkn Industries Limited as a person with significant control on 21 October 2021 (2 pages) |
29 October 2021 | Notification of Gkn Enterprise Limited as a person with significant control on 21 October 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
18 June 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
18 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
25 June 2020 | Full accounts made up to 31 December 2019 (15 pages) |
24 April 2020 | Termination of appointment of Steven Paul Jones as a director on 31 July 2019 (1 page) |
18 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
20 August 2019 | Director's details changed for Mr Matthew John Richards on 20 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr Geoffrey Damien Morgan on 20 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr Jonathon Colin Fyfe Crawford on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Garry Elliot Barnes on 19 August 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (11 pages) |
1 June 2018 | Termination of appointment of Caterina De Feo as a secretary on 31 May 2018 (1 page) |
21 May 2018 | Appointment of Jonathon Colin Fyfe Crawford as a secretary on 9 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of William James Hoy as a director on 15 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Geoffrey Damien Morgan as a director on 9 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Matthew John Richards as a director on 9 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Garry Elliot Barnes as a director on 9 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Jonathon Colin Fyfe Crawford as a director on 9 May 2018 (2 pages) |
30 April 2018 | Termination of appointment of Mark Josceline Sclater as a director on 19 April 2018 (1 page) |
1 March 2018 | Appointment of Mr Steven Paul Jones as a director on 1 March 2018 (2 pages) |
21 December 2017 | Termination of appointment of Nigel John Stephens as a director on 20 December 2017 (1 page) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 April 2015 | Appointment of Mr Nigel John Stephens as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Simon Trevor Seymour Boon as a director on 1 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Nigel John Stephens as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Simon Trevor Seymour Boon as a director on 1 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Nigel John Stephens as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Simon Trevor Seymour Boon as a director on 1 April 2015 (1 page) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
1 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
25 June 2014 | Appointment of Mr Simon Trevor Seymour Boon as a director (2 pages) |
25 June 2014 | Termination of appointment of Judith Felton as a director (1 page) |
25 June 2014 | Appointment of Mr Simon Trevor Seymour Boon as a director (2 pages) |
25 June 2014 | Termination of appointment of Judith Felton as a director (1 page) |
16 January 2014 | Director's details changed for Mr Mark Josceline Sclater on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Mark Josceline Sclater on 16 January 2014 (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
27 September 2012 | Appointment of Mrs Caterina De Feo as a secretary (1 page) |
27 September 2012 | Termination of appointment of Kerry Porritt as a secretary (1 page) |
27 September 2012 | Appointment of Mrs Caterina De Feo as a secretary (1 page) |
27 September 2012 | Termination of appointment of Kerry Porritt as a secretary (1 page) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 February 2012 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
27 February 2012 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
24 February 2012 | Termination of appointment of Tanya Stote as a secretary (1 page) |
24 February 2012 | Termination of appointment of Tanya Stote as a secretary (1 page) |
21 December 2011 | Termination of appointment of Rufus Ogilvie Smals as a director (1 page) |
21 December 2011 | Appointment of Mr Mark Josceline Sclater as a director (2 pages) |
21 December 2011 | Termination of appointment of Rufus Ogilvie Smals as a director (1 page) |
21 December 2011 | Appointment of Mr Mark Josceline Sclater as a director (2 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Mr Rufus Alexander Ogilvie Smals on 1 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Ms Tanya Stote on 1 September 2011 (1 page) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Mr Rufus Alexander Ogilvie Smals on 1 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Ms Tanya Stote on 1 September 2011 (1 page) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Mr Rufus Alexander Ogilvie Smals on 1 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Ms Tanya Stote on 1 September 2011 (1 page) |
7 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 18 February 2010
|
31 May 2011 | Change of share class name or designation (2 pages) |
31 May 2011 | Statement of company's objects (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement by directors (1 page) |
31 May 2011 | Statement of capital following an allotment of shares on 18 February 2010
|
31 May 2011 | Change of share class name or designation (2 pages) |
31 May 2011 | Statement of company's objects (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement by directors (1 page) |
8 October 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 October 2010 (1 page) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Appointment of Mrs Judith Mary Felton as a director (2 pages) |
2 September 2010 | Termination of appointment of Tanya Stote as a director (1 page) |
2 September 2010 | Termination of appointment of Robert Allen as a director (1 page) |
2 September 2010 | Appointment of Mr William James Hoy as a director (2 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Appointment of Mrs Judith Mary Felton as a director (2 pages) |
2 September 2010 | Termination of appointment of Tanya Stote as a director (1 page) |
2 September 2010 | Termination of appointment of Robert Allen as a director (1 page) |
2 September 2010 | Appointment of Mr William James Hoy as a director (2 pages) |
3 March 2010 | Statement of capital on 3 March 2010
|
3 March 2010 | Solvency statement dated 15/02/10 (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement of capital on 3 March 2010
|
3 March 2010 | Statement of capital on 3 March 2010
|
3 March 2010 | Solvency statement dated 15/02/10 (1 page) |
3 March 2010 | Resolutions
|
4 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
8 May 2009 | Secretary appointed ms tanya stote (1 page) |
8 May 2009 | Director appointed ms tanya stote (1 page) |
8 May 2009 | Appointment terminated director judith felton (1 page) |
8 May 2009 | Appointment terminated secretary judith felton (1 page) |
8 May 2009 | Secretary appointed ms tanya stote (1 page) |
8 May 2009 | Director appointed ms tanya stote (1 page) |
8 May 2009 | Appointment terminated director judith felton (1 page) |
8 May 2009 | Appointment terminated secretary judith felton (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 September 2003 | Return made up to 01/09/03; full list of members
|
24 September 2003 | Return made up to 01/09/03; full list of members
|
6 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 September 2002 | Return made up to 01/09/02; full list of members
|
25 September 2002 | Return made up to 01/09/02; full list of members
|
20 November 2001 | Return made up to 01/09/01; change of members (6 pages) |
20 November 2001 | Return made up to 01/09/01; change of members (6 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 30 pinkston road glasgow G4 0EN (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 30 pinkston road glasgow G4 0EN (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 January 2001 | Memorandum and Articles of Association (7 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Memorandum and Articles of Association (7 pages) |
17 January 2001 | Resolutions
|
28 December 2000 | Memorandum and Articles of Association (7 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | £ nc 200650000/1000000000 20/12/00 (1 page) |
28 December 2000 | Memorandum and Articles of Association (7 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | £ nc 200650000/1000000000 20/12/00 (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
1 November 1999 | Director's particulars changed (1 page) |
1 November 1999 | Director's particulars changed (1 page) |
18 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 October 1999 | Return made up to 10/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 10/09/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
9 October 1998 | Return made up to 10/09/98; no change of members (5 pages) |
9 October 1998 | Return made up to 10/09/98; no change of members (5 pages) |
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
10 November 1997 | Return made up to 30/10/97; no change of members (5 pages) |
10 November 1997 | Return made up to 30/10/97; no change of members (5 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Return made up to 30/10/96; full list of members
|
8 November 1996 | Return made up to 30/10/96; full list of members
|
24 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 July 1996 | Memorandum and Articles of Association (12 pages) |
29 July 1996 | Ad 26/07/96--------- £ si [email protected]=200000000 £ ic 621539/200621539 (2 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | £ nc 650000/200650000 25/07/96 (1 page) |
29 July 1996 | Memorandum and Articles of Association (12 pages) |
29 July 1996 | Ad 26/07/96--------- £ si [email protected]=200000000 £ ic 621539/200621539 (2 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | £ nc 650000/200650000 25/07/96 (1 page) |
13 November 1995 | Return made up to 30/10/95; no change of members
|
13 November 1995 | Return made up to 30/10/95; no change of members
|
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 August 1994 | Ad 14/07/94--------- £ si [email protected]=521539 £ ic 100000/621539 (2 pages) |
4 August 1994 | Ad 14/07/94--------- £ si [email protected]=521539 £ ic 100000/621539 (2 pages) |
26 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
26 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
23 October 1917 | Certificate of incorporation (1 page) |
23 October 1917 | Certificate of incorporation (1 page) |