426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Director Name | Andrew Watt |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1994(75 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | European Civil Servant |
Country of Residence | Belgium |
Correspondence Address | Events House Unit 1c 426 Drumoyne Road Glasgow G51 4DA Scotland |
Director Name | Mr David Cameron MacDonald |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1995(75 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Events House Unit 1c 426 Drumoyne Road Glasgow G51 4DA Scotland |
Secretary Name | Mr David Cameron MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1995(75 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Events House Unit 1c 426 Drumoyne Road Glasgow G51 4DA Scotland |
Director Name | David Duncan |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1991) |
Role | Consultant Psychiatrist |
Correspondence Address | 7 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Director Name | Helen Margaret Ferguson |
---|---|
Date of Birth | November 1998 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(70 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Auchenheath Tighnabruaich Argyll |
Director Name | Hazel Margaret Watt |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(70 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 14 July 1997) |
Role | Secretary |
Correspondence Address | Shawfarm Apartments 62 Newtonlea Avenue Newton Mearns Glasgow Lanarkshire G77 5QF Scotland |
Director Name | John Andrew Wilson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(70 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 14 July 1997) |
Role | Assistant Manager |
Correspondence Address | 4 Castleview Avenue Paisley Renfrewshire PA2 8EE Scotland |
Director Name | Mr Andrew Watt |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(70 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 13 September 2014) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 1 Shawfarm Apartments 68 Newtonlea Avenue Glasgow Strathclyde G77 5QF Scotland |
Secretary Name | Hazel Margaret Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(70 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | Shawfarm Apartments 62 Newtonlea Avenue Newton Mearns Glasgow Lanarkshire G77 5QF Scotland |
Director Name | Brian Thomson |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 1996) |
Role | Oprations Director |
Correspondence Address | 12 Barshaw Place Paisley Renfrewshire PA1 3HJ Scotland |
Director Name | Mr John Blue |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(78 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 January 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Events House Unit 1c 426 Drumoyne Road Glasgow G51 4DA Scotland |
Director Name | David John Falconer |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2001) |
Role | Catering Executive |
Correspondence Address | 57 Douglas Muir Drive Milngavie Glasgow G62 7RS Scotland |
Director Name | Mr John Andrew Wilson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1998(79 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Events House Unit 1c 426 Drumoyne Road Glasgow G51 4DA Scotland |
Website | johnbrowncaterhire.co.uk |
---|---|
Telephone | 0845 6061125 |
Telephone region | Unknown |
Registered Address | Events House Unit 1c 426 Drumoyne Road Glasgow G51 4DA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
135.2k at £1 | Hazel Watt 15.63% Ordinary |
---|---|
127.7k at £1 | Andrew Watt Jnr 14.77% Ordinary |
127.7k at £1 | David C. Macdonald 14.77% Ordinary |
127.7k at £1 | John Blue 14.77% Ordinary |
127.7k at £1 | Kenneth Watt 14.77% Ordinary |
107.8k at £1 | John Andrew Wilson 12.46% Ordinary |
92k at £1 | Nms Portfolio LTD 10.63% Ordinary |
16.1k at £1 | Alison Watt 1.86% Ordinary |
1000 at £1 | Gerard Wilson 0.12% Ordinary |
1000 at £1 | Martin O'donnell 0.12% Ordinary |
1000 at £1 | Robert Mcinally 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,080,650 |
Cash | £39,972 |
Current Liabilities | £376,374 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 18 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2023 (1 month from now) |
8 December 1997 | Delivered on: 17 December 1997 Satisfied on: 15 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 fairley street, glasgow. Fully Satisfied |
---|---|
19 May 1995 | Delivered on: 5 June 1995 Satisfied on: 1 December 1997 Persons entitled: David Cameron Macdonald Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 May 1995 | Delivered on: 5 June 1995 Satisfied on: 1 December 1997 Persons entitled: Kenneth James Watt Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 March 1992 | Delivered on: 13 March 1992 Satisfied on: 4 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 fairley street glasgow. Fully Satisfied |
19 March 1969 | Delivered on: 9 April 1969 Satisfied on: 8 December 1997 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Supplementary bond of cash credit and floating charge Secured details: For further securing all sums due or to become duebut not exceeding £6,000 of principal. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 December 2002 | Delivered on: 24 December 2002 Satisfied on: 24 March 2007 Persons entitled: David John Falconer Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 December 1997 | Delivered on: 17 December 1997 Satisfied on: 15 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 fairley street, glasgow. Fully Satisfied |
17 November 1997 | Delivered on: 4 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
17 January 1980 | Delivered on: 17 January 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 fairley street, glasgow. Outstanding |
31 March 1969 | Delivered on: 9 April 1969 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Bond for cash credit & disposition in security Secured details: For securing the sum £6,000. Particulars: Heritable property, nos 44 to 50 clifford lane, ibrox, glasgow. Outstanding |
17 November 1999 | Delivered on: 23 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 whitefield road, govan. Outstanding |
19 March 1969 | Delivered on: 9 April 1969 Persons entitled: The British Linen Bank Classification: Bond of cash credit and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 February 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
---|---|
12 November 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
30 December 2019 | Accounts for a small company made up to 30 April 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 18 October 2019 with updates (6 pages) |
31 December 2018 | Accounts for a small company made up to 30 April 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
11 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Termination of appointment of John Andrew Wilson as a director on 24 February 2017 (1 page) |
23 October 2017 | Termination of appointment of John Andrew Wilson as a director on 24 February 2017 (1 page) |
30 November 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
30 November 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
16 February 2016 | Termination of appointment of John Blue as a director on 25 January 2016 (1 page) |
16 February 2016 | Termination of appointment of John Blue as a director on 25 January 2016 (1 page) |
24 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
24 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
12 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
21 October 2014 | Director's details changed for Andrew Watt on 18 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr John Andrew Wilson on 18 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr David Cameron Macdonald on 18 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Kenneth James Watt on 18 October 2014 (2 pages) |
21 October 2014 | Secretary's details changed for Mr David Cameron Macdonald on 18 October 2014 (1 page) |
21 October 2014 | Director's details changed for Mr David Cameron Macdonald on 18 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Andrew Watt as a director on 13 September 2014 (1 page) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr John Blue on 18 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Kenneth James Watt on 18 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Andrew Watt as a director on 13 September 2014 (1 page) |
21 October 2014 | Director's details changed for Andrew Watt on 18 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr John Andrew Wilson on 18 October 2014 (2 pages) |
21 October 2014 | Secretary's details changed for Mr David Cameron Macdonald on 18 October 2014 (1 page) |
21 October 2014 | Director's details changed for Mr John Blue on 18 October 2014 (2 pages) |
23 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
23 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
21 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (10 pages) |
18 October 2012 | Director's details changed for Mr Kenneth James Watt on 1 May 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Kenneth James Watt on 1 May 2012 (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (10 pages) |
18 October 2012 | Director's details changed for Mr Kenneth James Watt on 1 May 2012 (2 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
20 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (10 pages) |
20 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (10 pages) |
1 March 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
1 March 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
27 October 2009 | Director's details changed for John Andrew Wilson on 24 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Andrew Watt on 24 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Watt on 24 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Watt on 24 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Cameron Macdonald on 24 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Andrew Watt on 24 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (11 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (11 pages) |
27 October 2009 | Director's details changed for John Andrew Wilson on 24 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Cameron Macdonald on 24 October 2009 (2 pages) |
20 July 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
20 July 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
21 November 2008 | Return made up to 24/10/08; full list of members (8 pages) |
21 November 2008 | Return made up to 24/10/08; full list of members (8 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 9 fairley street glasgow G51 2SN (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 9 fairley street glasgow G51 2SN (1 page) |
2 July 2008 | Memorandum and Articles of Association (13 pages) |
2 July 2008 | Memorandum and Articles of Association (13 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 24/10/07; full list of members (5 pages) |
29 October 2007 | Return made up to 24/10/07; full list of members (5 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
24 March 2007 | Dec mort/charge * (2 pages) |
24 March 2007 | Dec mort/charge * (2 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (12 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (12 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (12 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (12 pages) |
17 December 2004 | Auditor's resignation (1 page) |
17 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Return made up to 01/11/04; full list of members
|
15 December 2004 | Return made up to 01/11/04; full list of members
|
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
15 September 2004 | Dec mort/charge * (4 pages) |
15 September 2004 | Dec mort/charge * (4 pages) |
15 September 2004 | Dec mort/charge * (4 pages) |
15 September 2004 | Dec mort/charge * (4 pages) |
23 January 2004 | Return made up to 01/11/03; full list of members
|
23 January 2004 | Return made up to 01/11/03; full list of members
|
22 December 2003 | Ad 01/06/03--------- £ si 10000@1=10000 £ ic 930000/940000 (2 pages) |
22 December 2003 | Ad 01/06/03--------- £ si 10000@1=10000 £ ic 930000/940000 (2 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
3 July 2003 | Alterations to a floating charge (8 pages) |
3 July 2003 | Ad 31/05/03--------- £ si 35000@1=35000 £ ic 895000/930000 (3 pages) |
3 July 2003 | Alterations to a floating charge (8 pages) |
3 July 2003 | Ad 31/05/03--------- £ si 90000@1=90000 £ ic 805000/895000 (3 pages) |
3 July 2003 | Ad 31/05/03--------- £ si 90000@1=90000 £ ic 805000/895000 (3 pages) |
3 July 2003 | Ad 31/05/03--------- £ si 35000@1=35000 £ ic 895000/930000 (3 pages) |
3 July 2003 | Alterations to a floating charge (8 pages) |
3 July 2003 | Alterations to a floating charge (8 pages) |
20 January 2003 | Return made up to 01/11/02; no change of members (9 pages) |
20 January 2003 | Return made up to 01/11/02; no change of members (9 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
30 August 2002 | Ad 30/04/01--------- £ si 5000@1 (3 pages) |
30 August 2002 | Ad 30/04/01--------- £ si 5000@1 (3 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
4 April 2002 | Dec mort/charge * (3 pages) |
4 April 2002 | Dec mort/charge * (3 pages) |
27 December 2001 | Return made up to 01/11/01; full list of members
|
27 December 2001 | Return made up to 01/11/01; full list of members
|
30 October 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
28 January 2001 | Ad 30/04/00--------- £ si 30000@1 (3 pages) |
28 January 2001 | Ad 30/04/00--------- £ si 30000@1 (3 pages) |
20 January 2001 | Nc dec already adjusted 30/04/00 (1 page) |
20 January 2001 | Nc dec already adjusted 30/04/00 (1 page) |
19 January 2001 | Return made up to 01/11/00; full list of members
|
19 January 2001 | Return made up to 01/11/00; full list of members
|
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
23 September 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
23 September 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
30 December 1999 | Ad 01/12/99--------- £ si 5000@1=5000 £ ic 770000/775000 (2 pages) |
30 December 1999 | Ad 01/12/99--------- £ si 5000@1=5000 £ ic 770000/775000 (2 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
30 November 1999 | Return made up to 01/11/99; full list of members (12 pages) |
30 November 1999 | Ad 28/11/97--------- £ si 140000@1 (2 pages) |
30 November 1999 | Ad 28/11/97--------- £ si 140000@1 (2 pages) |
30 November 1999 | Return made up to 01/11/99; full list of members (12 pages) |
23 November 1999 | Partic of mort/charge * (5 pages) |
23 November 1999 | Partic of mort/charge * (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
3 September 1999 | Ad 31/07/99--------- £ si 10000@1=10000 £ ic 620000/630000 (2 pages) |
3 September 1999 | Ad 31/07/99--------- £ si 10000@1=10000 £ ic 620000/630000 (2 pages) |
5 January 1999 | Return made up to 01/11/98; change of members (8 pages) |
5 January 1999 | Return made up to 01/11/98; change of members (8 pages) |
5 January 1999 | Ad 29/10/98--------- £ si 10000@1=10000 £ ic 590000/600000 (2 pages) |
5 January 1999 | Ad 18/12/98--------- £ si 10000@1=10000 £ ic 580000/590000 (2 pages) |
5 January 1999 | Ad 10/10/98--------- £ si 10000@1=10000 £ ic 600000/610000 (2 pages) |
5 January 1999 | Ad 15/10/98--------- £ si 10000@1=10000 £ ic 610000/620000 (2 pages) |
5 January 1999 | Ad 10/10/98--------- £ si 10000@1=10000 £ ic 600000/610000 (2 pages) |
5 January 1999 | Ad 15/10/98--------- £ si 10000@1=10000 £ ic 610000/620000 (2 pages) |
5 January 1999 | Ad 29/10/98--------- £ si 10000@1=10000 £ ic 590000/600000 (2 pages) |
5 January 1999 | Ad 18/12/98--------- £ si 10000@1=10000 £ ic 580000/590000 (2 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
25 August 1998 | Ad 31/07/98--------- £ si 10000@1=10000 £ ic 560000/570000 (2 pages) |
25 August 1998 | Ad 22/08/98--------- £ si 10000@1=10000 £ ic 570000/580000 (2 pages) |
25 August 1998 | Ad 22/08/98--------- £ si 10000@1=10000 £ ic 570000/580000 (2 pages) |
25 August 1998 | Ad 31/07/98--------- £ si 10000@1=10000 £ ic 560000/570000 (2 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
17 December 1997 | Partic of mort/charge * (7 pages) |
17 December 1997 | Partic of mort/charge * (3 pages) |
17 December 1997 | Partic of mort/charge * (7 pages) |
17 December 1997 | Partic of mort/charge * (3 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
8 December 1997 | Dec mort/charge * (4 pages) |
8 December 1997 | Dec mort/charge * (4 pages) |
4 December 1997 | Partic of mort/charge * (5 pages) |
4 December 1997 | Partic of mort/charge * (5 pages) |
1 December 1997 | Dec mort/charge * (6 pages) |
1 December 1997 | Dec mort/charge * (6 pages) |
1 December 1997 | Dec mort/charge * (2 pages) |
1 December 1997 | Resolutions
|
1 December 1997 | Dec mort/charge * (2 pages) |
27 November 1997 | Return made up to 01/11/97; full list of members
|
27 November 1997 | Return made up to 01/11/97; full list of members
|
11 November 1997 | Resolutions
|
11 November 1997 | Memorandum and Articles of Association (13 pages) |
11 November 1997 | Memorandum and Articles of Association (13 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
30 October 1997 | Ad 25/10/97--------- £ si 60000@1=60000 £ ic 500000/560000 (2 pages) |
30 October 1997 | Ad 25/10/97--------- £ si 60000@1=60000 £ ic 500000/560000 (2 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Ad 23/06/97--------- £ si 20000@1=20000 £ ic 430000/450000 (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Ad 30/06/97--------- £ si 50000@1=50000 £ ic 450000/500000 (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Ad 30/06/97--------- £ si 50000@1=50000 £ ic 450000/500000 (2 pages) |
2 September 1997 | Ad 23/06/97--------- £ si 20000@1=20000 £ ic 430000/450000 (2 pages) |
18 April 1997 | £ sr 30000@1 25/10/96 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | £ sr 30000@1 25/10/96 (1 page) |
15 April 1997 | Company name changed william M. wylie, LIMITED\certificate issued on 16/04/97 (2 pages) |
15 April 1997 | Company name changed william M. wylie, LIMITED\certificate issued on 16/04/97 (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 November 1996 | Return made up to 01/11/96; full list of members
|
27 November 1996 | Return made up to 01/11/96; full list of members
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
20 November 1996 | Ad 31/10/96--------- £ si 155000@1=155000 £ ic 305000/460000 (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | £ nc 500000/1000000 31/10/96 (1 page) |
20 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
20 November 1996 | Ad 31/10/96--------- £ si 155000@1=155000 £ ic 305000/460000 (2 pages) |
20 November 1996 | £ nc 500000/1000000 31/10/96 (1 page) |
19 November 1996 | 169 30000 shares at £1. 25/10/96 (2 pages) |
19 November 1996 | 169 30000 shares at £1. 25/10/96 (2 pages) |
6 November 1996 | Ad 30/04/96--------- £ si 10000@1=10000 £ ic 285000/295000 (2 pages) |
6 November 1996 | Ad 25/03/96--------- £ si 10000@1=10000 £ ic 295000/305000 (2 pages) |
6 November 1996 | Ad 11/10/96--------- £ si 8000@1=8000 £ ic 260000/268000 (2 pages) |
6 November 1996 | Ad 30/04/96--------- £ si 10000@1=10000 £ ic 285000/295000 (2 pages) |
6 November 1996 | Ad 11/10/96--------- £ si 8000@1=8000 £ ic 260000/268000 (2 pages) |
6 November 1996 | Ad 11/10/96--------- £ si 17000@1=17000 £ ic 268000/285000 (2 pages) |
6 November 1996 | Ad 25/03/96--------- £ si 10000@1=10000 £ ic 295000/305000 (2 pages) |
6 November 1996 | Ad 11/10/96--------- £ si 17000@1=17000 £ ic 268000/285000 (2 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 January 1996 | Ad 31/12/95--------- £ si 80000@1=80000 £ ic 180000/260000 (2 pages) |
19 January 1996 | Ad 31/12/95--------- £ si 80000@1=80000 £ ic 180000/260000 (2 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 January 1996 | Ad 29/12/95--------- £ si 30000@1=30000 £ ic 150000/180000 (2 pages) |
11 January 1996 | Ad 29/12/95--------- £ si 30000@1=30000 £ ic 150000/180000 (2 pages) |
12 December 1995 | Return made up to 01/11/95; full list of members
|
12 December 1995 | Return made up to 01/11/95; full list of members
|