Viewpark
Uddingston
G71 5LZ
Scotland
Director Name | Mr Robert Smillie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(90 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 152 Second Avenue Birkenshaw, Uddingston Glasgow G71 6BG Scotland |
Director Name | Gavin Green |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 416 Old Edinburgh Road Tannochside Uddingston G71 6PJ Scotland |
Secretary Name | Gavin Green |
---|---|
Status | Current |
Appointed | 01 December 2021(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 416 Old Edinburgh Road Tannochside Uddingston G71 6PJ Scotland |
Director Name | Daniel Brandon |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1989(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 1995) |
Role | Welder |
Correspondence Address | 20 Myrtle Road Uddingston Glasgow Lanarkshire G71 5JF Scotland |
Director Name | Robert Cooper |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1989(67 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 March 2003) |
Role | Chargehand Engineer |
Correspondence Address | 20 Seventh Avenue Uddingston Glasgow Lanarkshire G71 6DQ Scotland |
Director Name | William McLaughlan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1989(67 years, 8 months after company formation) |
Appointment Duration | 28 years (resigned 07 May 2017) |
Role | Security Guard |
Correspondence Address | 6 Windsor Walk Uddingston Glasgow Lanarkshire G71 6PS Scotland |
Director Name | Harry Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1989(67 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 1989) |
Role | HGV Driver |
Correspondence Address | 18 Sixth Street Birkenshaw |
Director Name | Joseph Murray |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1989(67 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 April 2007) |
Role | Club Secretary |
Correspondence Address | 22 Sixth Street Uddingston Glasgow Lanarkshire G71 6BA Scotland |
Director Name | David Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1989(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1991) |
Role | Storeman |
Correspondence Address | 69 Douglas Crescent Uddingston Glasgow Lanarkshire G71 5JG Scotland |
Director Name | Nathaniel Graham |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1989(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 1995) |
Role | Steelworker |
Correspondence Address | 191 Old Edinburgh Road Birkenshaw |
Director Name | Alex Green |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1989(67 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 April 2002) |
Role | Storeman |
Correspondence Address | 21 Sixth Street Uddingston Glasgow Lanarkshire G71 6BA Scotland |
Director Name | John Hall |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1989(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 1995) |
Role | Unemployed |
Correspondence Address | 19 Inzievar Terrace Carmyle Glasgow Lanarkshire G32 8JU Scotland |
Secretary Name | Joseph Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1989(67 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 22 Sixth Street Uddingston Glasgow Lanarkshire G71 6BA Scotland |
Director Name | Thomas Frew |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 April 1997) |
Role | Steel Worker |
Correspondence Address | 52 McCracken Drive Uddingston Glasgow Lanarkshire G71 5NB Scotland |
Director Name | Neil Sommerville |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 1993) |
Role | Steelworker |
Correspondence Address | 18 Lilae Crescent Viewpark Uddingston Glasgow |
Director Name | Alexander Goldie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(71 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 1999) |
Role | Metal Sorter |
Correspondence Address | 623 Old Edinburgh Road Viewpark Uddingston Strathclyde G71 6HJ Scotland |
Director Name | Samuel Reid |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(73 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 27 April 2008) |
Role | Storeman |
Correspondence Address | 44 Greenrig Uddingston Strathclyde G71 7TB Scotland |
Director Name | Robert Barr |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(73 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 1998) |
Role | Unemployed |
Correspondence Address | 34 Juniper Road Viewpark Uddingston Strathclyde G71 5AZ Scotland |
Director Name | Adam Cairns |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(73 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 1998) |
Role | Unemployed Steelworker |
Correspondence Address | 6 Oakdene Avenue Uddingston Strathclyde G71 5RH Scotland |
Director Name | Walter Muir |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(75 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 04 April 2007) |
Role | Engineering Fitter-Gas Board |
Correspondence Address | 16 Eighth Street Birkenshaw Uddingston Strathclyde G71 6BE Scotland |
Director Name | Charles Simpson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 April 1998(76 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 March 2014) |
Role | G.N.C.Programmer |
Correspondence Address | 77 Burnhead Street View Park Uddingston G71 5RR Scotland |
Director Name | Robert Buchanan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1998(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1999) |
Role | Taxi Driver |
Correspondence Address | 106 Juniper Road Uddingston Lanarkshire G71 5BD Scotland |
Director Name | David Watson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(77 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 December 2021) |
Role | Pizza Chef |
Country of Residence | Scotland |
Correspondence Address | 101 Redwood Crescent Uddingston Glasgow Lanarkshire G71 5LY Scotland |
Director Name | David Wilson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(78 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 April 2007) |
Role | Retired |
Correspondence Address | 81 River Road Glasgow Lanarkshire G32 8BN Scotland |
Director Name | Thomas Findlay |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(80 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2008) |
Role | Driver |
Correspondence Address | 459 Laburnum Road,Viewpark Uddingston Glasgow G71 5HZ Scotland |
Director Name | James Hurles |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2005) |
Role | LGV Driver |
Correspondence Address | 19 Hozier Crescent Tannochside Glasgow Lanarkshire G71 5QW Scotland |
Secretary Name | Robert Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(86 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Douglas Street Viewpark Uddingston G71 5EE Scotland |
Director Name | John Elliot |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2011) |
Role | Unemployed |
Correspondence Address | 39 Alexander Avenue Viewpark Uddingston |
Director Name | Robert Brandon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(86 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 December 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 66 Douglas Street Viewpark Uddingston G71 5EE Scotland |
Director Name | Fred Rennie |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2011(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 November 2019) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 11 Douglas Drive Mossend Bellshill Lanarkshire ML4 2RE Scotland |
Director Name | Robert Simpson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2011(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 15 Douglas Crescent Viewpark Uddingston Lanarkshire G71 5JW Scotland |
Telephone | 01698 813625 |
---|---|
Telephone region | Motherwell |
Registered Address | 416 Old Edinburgh Road Tannochside Uddingston G71 6PJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
- | OTHER 93.40% - |
---|---|
12 at £0.5 | Robert Brandon 0.60% Ordinary |
12 at £0.5 | William Bowman 0.60% Ordinary |
6 at £0.5 | Archie Aitken 0.30% Ordinary |
6 at £0.5 | Campbell Anderson 0.30% Ordinary |
6 at £0.5 | Daniel Brandon 0.30% Ordinary |
6 at £0.5 | David Brockett 0.30% Ordinary |
6 at £0.5 | Eddie Bradley 0.30% Ordinary |
6 at £0.5 | James Ballantyne 0.30% Ordinary |
6 at £0.5 | James Binnie 0.30% Ordinary |
6 at £0.5 | James Bowman 0.30% Ordinary |
6 at £0.5 | John Bell 0.30% Ordinary |
6 at £0.5 | John Brooks 0.30% Ordinary |
6 at £0.5 | Robert Anderson 0.30% Ordinary |
6 at £0.5 | Robert Armstrong 0.30% Ordinary |
6 at £0.5 | Robert Baird 0.30% Ordinary |
6 at £0.5 | Robert Brandon Jnr 0.30% Ordinary |
6 at £0.5 | Tom Atkins 0.30% Ordinary |
6 at £0.5 | Tom Bell 0.30% Ordinary |
6 at £0.5 | William Allan 0.30% Ordinary |
6 at £0.5 | William Brandon 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,567 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
29 October 1998 | Delivered on: 11 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 416 old edinburgh road,tannochside,uddingston,lanarkshire. Outstanding |
---|---|
31 March 1994 | Delivered on: 13 April 1994 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tannochside and district social and recreation club, tannochside, uddingston. Outstanding |
27 August 1969 | Delivered on: 3 September 1969 Persons entitled: Tennent Caledonian Breweries LTD Classification: Disposition & minute of agreement Secured details: £16,000 & all sums due or to become due by the company to the chargees. Particulars: Club premises at tannochside, uddingston, lanarkshire owned & occupied by the company. Outstanding |
27 June 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
23 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
6 May 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
1 December 2021 | Termination of appointment of David Watson as a director on 1 December 2021 (1 page) |
1 December 2021 | Appointment of Gavin Green as a director on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Robert Brandon as a secretary on 1 December 2021 (1 page) |
1 December 2021 | Termination of appointment of Robert Brandon as a director on 1 December 2021 (1 page) |
1 December 2021 | Appointment of Gavin Green as a secretary on 1 December 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
18 May 2021 | Director's details changed for David Watson on 13 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Robert Brandon on 13 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Edward Lindsay on 13 May 2021 (2 pages) |
14 April 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
20 August 2020 | Director's details changed for Edward Lindsay on 20 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Edward Lindsay on 20 August 2020 (2 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
27 May 2020 | Termination of appointment of Fred Rennie as a director on 4 November 2019 (1 page) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
17 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 January 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
28 July 2017 | Termination of appointment of William Mclaughlan as a director on 7 May 2017 (1 page) |
28 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
28 July 2017 | Termination of appointment of William Mclaughlan as a director on 7 May 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 June 2016 | Termination of appointment of Robert Simpson as a director on 1 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Robert Simpson as a director on 1 May 2016 (1 page) |
9 June 2015 | Annual return made up to 13 May 2015 Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 Statement of capital on 2015-06-09
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Charles Simpson as a director (2 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Charles Simpson as a director (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 June 2013 | Annual return made up to 13 May 2013 (20 pages) |
5 June 2013 | Annual return made up to 13 May 2013 (20 pages) |
4 July 2012 | Annual return made up to 13 May 2012 (20 pages) |
4 July 2012 | Annual return made up to 13 May 2012 (20 pages) |
21 June 2012 | Appointment of Mr Robert Smillie as a director (3 pages) |
21 June 2012 | Appointment of Mr Robert Smillie as a director (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (27 pages) |
30 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (27 pages) |
23 June 2011 | Appointment of Fred Rennie as a director (3 pages) |
23 June 2011 | Appointment of Fred Rennie as a director (3 pages) |
22 June 2011 | Appointment of Robert Simpson as a director (3 pages) |
22 June 2011 | Appointment of Robert Simpson as a director (3 pages) |
15 June 2011 | Termination of appointment of John Elliot as a director (2 pages) |
15 June 2011 | Termination of appointment of John Elliot as a director (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2010 | Annual return made up to 13 May 2010 (18 pages) |
4 August 2010 | Annual return made up to 13 May 2010 (18 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 September 2009 | Return made up to 13/05/09; no change of members (13 pages) |
10 September 2009 | Return made up to 13/05/09; no change of members (13 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 August 2009 | Director appointed robert brandon (2 pages) |
17 August 2009 | Director appointed robert brandon (2 pages) |
7 August 2009 | Appointment terminate, director and secretary joseph murray logged form (1 page) |
7 August 2009 | Appointment terminate, director and secretary joseph murray logged form (1 page) |
4 March 2009 | Return made up to 13/05/08; full list of members (13 pages) |
4 March 2009 | Return made up to 13/05/08; full list of members (13 pages) |
30 July 2008 | Secretary appointed robert brandon (2 pages) |
30 July 2008 | Director appointed edward lindsay (2 pages) |
30 July 2008 | Director appointed john elliot (2 pages) |
30 July 2008 | Director appointed john elliot (2 pages) |
30 July 2008 | Director appointed edward lindsay (2 pages) |
30 July 2008 | Secretary appointed robert brandon (2 pages) |
29 July 2008 | Appointment terminated director thomas findlay (1 page) |
29 July 2008 | Appointment terminated director samuel reid (1 page) |
29 July 2008 | Appointment terminated director walter muir (1 page) |
29 July 2008 | Appointment terminated secretary joseph murray (1 page) |
29 July 2008 | Appointment terminated director david wilson (1 page) |
29 July 2008 | Appointment terminated director david wilson (1 page) |
29 July 2008 | Appointment terminated director thomas findlay (1 page) |
29 July 2008 | Appointment terminated director samuel reid (1 page) |
29 July 2008 | Appointment terminated secretary joseph murray (1 page) |
29 July 2008 | Appointment terminated director walter muir (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (17 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (17 pages) |
3 April 2007 | Full accounts made up to 31 October 2006 (4 pages) |
3 April 2007 | Full accounts made up to 31 October 2006 (4 pages) |
29 June 2006 | Full accounts made up to 31 October 2005 (4 pages) |
29 June 2006 | Full accounts made up to 31 October 2005 (4 pages) |
23 June 2006 | Return made up to 13/05/06; full list of members (17 pages) |
23 June 2006 | Return made up to 13/05/06; full list of members (17 pages) |
3 June 2005 | Return made up to 13/05/05; full list of members
|
3 June 2005 | Return made up to 13/05/05; full list of members
|
2 June 2005 | Full accounts made up to 31 October 2004 (4 pages) |
2 June 2005 | Full accounts made up to 31 October 2004 (4 pages) |
20 May 2004 | Full accounts made up to 31 October 2003 (4 pages) |
20 May 2004 | Full accounts made up to 31 October 2003 (4 pages) |
13 May 2004 | Return made up to 13/05/04; full list of members (17 pages) |
13 May 2004 | Return made up to 13/05/04; full list of members (17 pages) |
9 June 2003 | Full accounts made up to 31 October 2002 (4 pages) |
9 June 2003 | Full accounts made up to 31 October 2002 (4 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Return made up to 13/05/03; full list of members
|
31 May 2003 | Return made up to 13/05/03; full list of members
|
27 June 2002 | Return made up to 13/05/02; full list of members
|
27 June 2002 | Return made up to 13/05/02; full list of members
|
18 June 2002 | Full accounts made up to 31 October 2001 (2 pages) |
18 June 2002 | Full accounts made up to 31 October 2001 (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
14 August 2001 | Return made up to 13/05/01; full list of members (19 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (4 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (4 pages) |
14 August 2001 | Return made up to 13/05/01; full list of members (19 pages) |
25 May 2000 | Return made up to 13/05/00; full list of members
|
25 May 2000 | Return made up to 13/05/00; full list of members
|
16 May 2000 | Full accounts made up to 31 October 1999 (3 pages) |
16 May 2000 | Full accounts made up to 31 October 1999 (3 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
14 July 1999 | Full accounts made up to 31 October 1998 (4 pages) |
14 July 1999 | Full accounts made up to 31 October 1998 (4 pages) |
29 June 1999 | Return made up to 13/05/99; full list of members
|
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 13/05/99; full list of members
|
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
11 November 1998 | Partic of mort/charge * (5 pages) |
11 November 1998 | Partic of mort/charge * (5 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 13/05/98; bulk list available separately
|
23 June 1998 | Return made up to 13/05/98; bulk list available separately
|
12 May 1998 | Full accounts made up to 31 October 1997 (6 pages) |
12 May 1998 | Full accounts made up to 31 October 1997 (6 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
30 June 1997 | Return made up to 13/05/97; bulk list available separately
|
30 June 1997 | Return made up to 13/05/97; bulk list available separately
|
11 April 1997 | Full accounts made up to 31 October 1996 (4 pages) |
11 April 1997 | Full accounts made up to 31 October 1996 (4 pages) |
24 May 1996 | Full accounts made up to 31 October 1995 (4 pages) |
24 May 1996 | Return made up to 13/05/96; bulk list available separately (35 pages) |
24 May 1996 | Full accounts made up to 31 October 1995 (4 pages) |
24 May 1996 | Return made up to 13/05/96; bulk list available separately (35 pages) |
11 July 1995 | Full accounts made up to 31 October 1994 (4 pages) |
11 July 1995 | Full accounts made up to 31 October 1994 (4 pages) |
7 September 1921 | Incorporation (23 pages) |
7 September 1921 | Incorporation (23 pages) |