Dulwich
London
SE21 7EE
Director Name | Keith Chanter |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(88 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kt23 |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(93 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(102 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Michael Callaghan |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 1989(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 June 1996) |
Role | General Manager |
Correspondence Address | 12 Meadowbank Bishopbriggs Glasgow |
Director Name | Colin Crawford |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 May 1996) |
Role | Quantity Surveyor |
Correspondence Address | 4 Birrell Road Milngavie Glasgow Lanarkshire G62 7JZ Scotland |
Director Name | Derek Lewis Davies |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(69 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 28 August 1989) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Birdingbury Rugby Warwickshire CV23 8EN |
Director Name | Mr Martin Kennett Davis |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(69 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Clive Road West Dulwich London SE21 8BS |
Director Name | Colin Wilfred Helley |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(69 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 1990) |
Role | Plumbing Engineer |
Correspondence Address | Ashgrove Road Kilwinning Ayrshire KA13 6PD Scotland |
Director Name | Robert Young McGown |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1990) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Watson Road Blackpool Lancashire FY4 2DB |
Director Name | Clive Alan Moore |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(69 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 1999) |
Role | Financial Director |
Correspondence Address | 239 Bedford Hill London SW16 1LB |
Director Name | Neil Sydney Potts |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(69 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 28 August 1989) |
Role | Financial Director |
Correspondence Address | 28 Keswick Road High Lane Stockport Cheshire SK6 8AP |
Secretary Name | Richard Humphrey Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Byways Southampton Road Alderbury Wiltshire SP5 3AF |
Director Name | John Francis Killian |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1989(69 years, 12 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 August 1989) |
Role | Manager |
Correspondence Address | 20 61 Grand Central Parkway Forest Hills New York Ny Foreign |
Director Name | Mr Andrew Thompson Dwyer |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1989(70 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 532 Catitoe Road Bedford New York Foreign |
Director Name | Ernest Walter Grendi |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1989(70 years after company formation) |
Appointment Duration | 3 years (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 57 Harbor Hill Drive Lloyd Harbor New York 11743 Foreign |
Director Name | Stephen Kornfeld |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(70 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 17 Chapel Street London SW1X 7BY |
Secretary Name | Mr Michael Lawrence Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(73 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 159 Court Lane Dulwich London SE21 7EE |
Director Name | Edward Francis Kosnik |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1993(73 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 1994) |
Role | Executive |
Correspondence Address | 9 Ashton Drive Greenwich Connecticut 06831 |
Director Name | Graham Britton |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(73 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Executive |
Correspondence Address | Millstream Lower Peover Knutsford Cheshire WA16 9QD |
Director Name | Thomas Duncan Spence |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 9 St Marys Garth East Keswick Leeds LS17 9ER |
Director Name | Frank Thomas Macinnis |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 1994(74 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 December 2011) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 7 Sturges Hollow Westport Connecticut 06880 Irish |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Norman James Critchlow |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(78 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Danehurst Close Egham Surrey TW20 9PX |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(81 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2006) |
Role | Executive |
Correspondence Address | 11 Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Director Name | Anthony Roger Whale |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(83 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2009) |
Role | Executive |
Correspondence Address | Hadleigh 8 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Mr John Matthews |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhill Cottage Foxlydiate Lane Webheath Redditch Worcestershire B97 5PB |
Director Name | Mr Anthony J Guzzi |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(93 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Maclay Murray & Spens 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emcor (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 6 September 2016 (overdue) |
---|
5 May 1995 | Delivered on: 18 May 1995 Satisfied on: 3 February 1997 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 203 woodville street,glasgow. Fully Satisfied |
---|---|
9 June 1980 | Delivered on: 18 June 1980 Satisfied on: 7 December 1989 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
9 June 1980 | Delivered on: 17 June 1980 Satisfied on: 29 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as building no. 14 united trading estate, old trafford, manchester. Fully Satisfied |
10 January 2022 | Order of court - dissolution void (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Statement of capital on 25 July 2014
|
25 July 2014 | Statement by directors (1 page) |
25 July 2014 | Solvency statement dated 10/07/14 (1 page) |
25 July 2014 | Resolutions
|
25 July 2014 | Statement of capital on 25 July 2014
|
25 July 2014 | Statement by directors (1 page) |
25 July 2014 | Solvency statement dated 10/07/14 (1 page) |
25 July 2014 | Resolutions
|
10 July 2014 | Accounts made up to 31 December 2013 (4 pages) |
10 July 2014 | Accounts made up to 31 December 2013 (4 pages) |
8 July 2014 | Termination of appointment of Anthony J Guzzi as a director on 30 June 2014 (1 page) |
8 July 2014 | Termination of appointment of Anthony J Guzzi as a director on 30 June 2014 (1 page) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders
|
14 May 2013 | Accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director on 1 January 2013 (2 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director on 1 January 2013 (2 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director on 1 January 2013 (2 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders
|
4 April 2012 | Termination of appointment of John Matthews as a director on 31 March 2012 (1 page) |
4 April 2012 | Termination of appointment of John Matthews as a director on 31 March 2012 (1 page) |
14 March 2012 | Termination of appointment of Frank Thomas Macinnis as a director on 5 December 2011 (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director on 5 December 2011 (2 pages) |
14 March 2012 | Termination of appointment of Frank Thomas Macinnis as a director on 5 December 2011 (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director on 5 December 2011 (2 pages) |
14 March 2012 | Termination of appointment of Frank Thomas Macinnis as a director on 5 December 2011 (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director on 5 December 2011 (2 pages) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director on 5 December 2011
|
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Registered office address changed from 151 st. Vincent Street Glasgow G2 5NJ on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Registered office address changed from 151 st. Vincent Street Glasgow G2 5NJ on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders
|
28 June 2011 | Accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Accounts made up to 31 December 2010 (4 pages) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders
|
28 April 2010 | Accounts made up to 31 December 2009 (4 pages) |
28 April 2010 | Accounts made up to 31 December 2009 (4 pages) |
8 October 2009 | Appointment of John Matthews as a director (1 page) |
8 October 2009 | Appointment of John Matthews as a director (1 page) |
1 October 2009 | Return made up to 23/08/09; full list of members (10 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from james young house drumshoreland road pumpherston west lothian EH53 0LQ (1 page) |
1 October 2009 | Return made up to 23/08/09; full list of members (10 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from james young house drumshoreland road pumpherston west lothian EH53 0LQ (1 page) |
1 October 2009 | Return made up to 23/08/09; full list of members
|
26 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
26 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Appointment terminated director anthony whale (1 page) |
18 March 2009 | Appointment terminated director anthony whale (1 page) |
18 September 2008 | Return made up to 23/08/08; no change of members (7 pages) |
18 September 2008 | Return made up to 23/08/08; no change of members (7 pages) |
18 September 2008 | Return made up to 23/08/08; no change of members
|
7 August 2008 | Accounts made up to 31 December 2007 (3 pages) |
7 August 2008 | Accounts made up to 31 December 2007 (3 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed
|
16 October 2007 | Return made up to 23/08/07; no change of members
|
16 October 2007 | Return made up to 23/08/07; no change of members
|
18 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
18 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
8 September 2006 | Accounts made up to 31 December 2005 (4 pages) |
8 September 2006 | Accounts made up to 31 December 2005 (4 pages) |
5 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (7 pages) |
2 August 2005 | Accounts made up to 31 December 2004 (4 pages) |
2 August 2005 | Accounts made up to 31 December 2004 (4 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (4 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (4 pages) |
27 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
11 September 2003 | Return made up to 23/08/03; full list of members
|
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 23/08/03; full list of members
|
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
23 September 2002 | Accounts made up to 31 December 2001 (4 pages) |
23 September 2002 | Accounts made up to 31 December 2001 (4 pages) |
29 August 2002 | Return made up to 23/08/02; full list of members
|
29 August 2002 | Return made up to 23/08/02; full list of members
|
19 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
19 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
10 September 2001 | Accounts made up to 31 December 2000 (4 pages) |
10 September 2001 | Accounts made up to 31 December 2000 (4 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: kirkton business centre kirk lane livingston west lothian EH54 7AY (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: kirkton business centre kirk lane livingston west lothian EH54 7AY (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
6 September 2000 | Return made up to 23/08/00; full list of members
|
6 September 2000 | Return made up to 23/08/00; full list of members
|
26 June 2000 | Accounts made up to 31 December 1999 (5 pages) |
26 June 2000 | Accounts made up to 31 December 1999 (5 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 41 watt road hillington industrial estate glasgow G52 4RY (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 41 watt road hillington industrial estate glasgow G52 4RY (1 page) |
17 September 1999 | Accounts made up to 31 December 1998 (5 pages) |
17 September 1999 | Accounts made up to 31 December 1998 (5 pages) |
1 September 1999 | Return made up to 23/08/99; no change of members
|
1 September 1999 | Return made up to 23/08/99; no change of members
|
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
10 September 1997 | Return made up to 23/08/97; no change of members
|
10 September 1997 | Return made up to 23/08/97; no change of members
|
21 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 February 1997 | Dec mort/charge * (4 pages) |
3 February 1997 | Dec mort/charge * (4 pages) |
18 October 1996 | Return made up to 23/08/96; no change of members
|
18 October 1996 | Return made up to 23/08/96; no change of members
|
24 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 November 1995 | Auditor's resignation (1 page) |
14 November 1995 | Auditor's resignation (1 page) |
7 November 1995 | Return made up to 23/08/95; full list of members
|
7 November 1995 | Return made up to 23/08/95; full list of members
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
4 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
18 May 1995 | Partic of mort/charge * (7 pages) |
18 May 1995 | Partic of mort/charge * (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
10 March 1992 | Appointment of a provisional liquidator (3 pages) |
12 July 1991 | Registered office changed (1 page) |
12 July 1991 | Registered office changed (1 page) |
12 December 1989 | Registered office changed on 12/12/89 from: 195/197 strathmore road glasgow G22 7TU (1 page) |
12 December 1989 | Registered office changed on 12/12/89 from: 195/197 strathmore road glasgow G22 7TU (1 page) |
3 October 1919 | Certificate of incorporation (27 pages) |
3 October 1919 | Certificate of incorporation (27 pages) |
3 October 1919 | Increase in nominal capital (4 pages) |
3 October 1919 | Incorporation (26 pages) |