Madrid
28043
Director Name | Mr Noriyuki Yamada |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 February 2020(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Vp International Cfo |
Country of Residence | Japan |
Correspondence Address | Mahonia Str.2 Madrid 28043 |
Director Name | Ms Angela Isabella Bailey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Tax Director - International Region |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 December 2019(96 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | John Michael Cowman |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(65 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 1990) |
Role | Company Director |
Correspondence Address | Burnview Bridge Of Weir PA11 3AW Scotland |
Director Name | Derrick John Fillingham |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Holmlea Station Road Errol Perthshire PH2 7SN Scotland |
Director Name | Huw Morgan Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(65 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1990) |
Role | Company Director |
Correspondence Address | 23 Claremount Avenue Giffnock Glasgow Lanarkshire G46 6UT Scotland |
Director Name | Ian Alexander Brown |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(65 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 10 Calderwood Road Kilwinning Ayrshire KA13 7DR Scotland |
Director Name | Ronald Graham Gray Anderson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1990) |
Role | Company Director |
Correspondence Address | 23 Winton Drive Glasgow Lanarkshire G12 0PZ Scotland |
Secretary Name | Martin John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friary Cottage Witham Friary Frome Somerset BA11 5HD |
Director Name | Patrick Timothy Burke |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 1990(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 1991) |
Role | Company Director |
Correspondence Address | White Lodge Kinnoull Perthshire PH2 7DE Scotland |
Director Name | Alistair Archibald Cunningham |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland |
Director Name | Paul Arney Hick |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Grange Porterfield Road Kilmacolm Renfrewshire PA13 4NR Scotland |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(69 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Mr John Clifton Beckerleg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 27 Bushy Park Gardens Teddington Middlesex TW11 0LQ |
Director Name | Mr Andrew Maule Dewar-Durie |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finnich Malise Croftamie Stirlingshire G63 0HA Scotland |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(70 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Iain Norris James Artis |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(72 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(72 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr Michael Peter Bennett |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 45 Drakes Way Portishead Bristol BS20 6LD |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(76 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(77 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(81 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Donard Patrick Thomas Gaynor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2005(81 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 2011) |
Role | Senior Vp Managing Director, Intern |
Country of Residence | United States |
Correspondence Address | 7 Swans Mill Lane Scotch Plains New Jersey 07076 Foreign |
Secretary Name | Ian Terence Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(81 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(81 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 January 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(81 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Rhona Christine McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(82 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | Flat2-1 99 Queens Borough Gardens Hyndland Glasgow G12 9RY Scotland |
Director Name | Mr Albert Baladi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 March 2011(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2015) |
Role | President International |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Nadim Assi |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2013(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 February 2020) |
Role | Vp, Cfo International & Md South/Central America |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Pryce William David Greenow |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2018) |
Role | President International |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(82 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | teacherswhisky.com |
---|
Registered Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 10 other UK companies use this postal address |
202k at £1 | Beam Inc Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 3 weeks from now) |
30 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page) |
23 January 2020 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 23 January 2020 (1 page) |
30 December 2019 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 27 December 2019 (2 pages) |
27 December 2019 | Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to 1 George Square Glasgow G2 1AL on 27 December 2019 (1 page) |
27 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 27 December 2019 (2 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
14 June 2019 | Director's details changed for Nadim Assi on 1 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
11 September 2018 | Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 June 2018 | Director's details changed for Nadim Assi on 1 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
31 January 2017 | Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
9 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
9 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
29 July 2015 | Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page) |
29 July 2015 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
28 January 2015 | Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 28 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
15 October 2013 | Appointment of Nadim Assi as a director (2 pages) |
15 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
15 October 2013 | Appointment of Nadim Assi as a director (2 pages) |
15 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
11 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Second filing of AP01 previously delivered to Companies House (6 pages) |
26 May 2011 | Second filing of AP01 previously delivered to Companies House (6 pages) |
24 March 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
24 March 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
24 March 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
24 March 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
5 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
5 November 2010 | Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages) |
5 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
5 November 2010 | Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
29 January 2010 | Appointment of Mr Paul Matthew Mckay as a director
|
29 January 2010 | Appointment of Mr Paul Matthew Mckay as a director
|
5 January 2010 | Termination of appointment of Philip Mills as a director (1 page) |
5 January 2010 | Termination of appointment of Philip Mills as a director (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 June 2009 | Director's change of particulars / donard gaynor / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / philip mills / 01/06/2009 (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / donard gaynor / 01/06/2009 (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / philip mills / 01/06/2009 (1 page) |
9 December 2008 | Director appointed jonathan grantly stordy (1 page) |
9 December 2008 | Director appointed jonathan grantly stordy (1 page) |
9 December 2008 | Appointment terminated director ronald kapolnek (1 page) |
9 December 2008 | Appointment terminated director ronald kapolnek (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | New secretary appointed (1 page) |
20 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page) |
10 February 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 February 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | New secretary appointed (2 pages) |
12 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
12 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
25 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | New director appointed (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 September 2001 | New director appointed (1 page) |
20 September 2001 | New director appointed (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page) |
5 January 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
5 January 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (3 pages) |
14 October 1999 | New director appointed (3 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 31/08/99; full list of members (20 pages) |
31 August 1999 | Return made up to 31/08/99; full list of members (20 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 September 1998 | Return made up to 01/06/98; full list of members; amend (12 pages) |
10 September 1998 | Return made up to 01/06/98; full list of members; amend (12 pages) |
4 July 1998 | Return made up to 01/06/98; full list of members (12 pages) |
4 July 1998 | Return made up to 01/06/98; full list of members (12 pages) |
25 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
25 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
4 September 1997 | Return made up to 31/08/97; full list of members (15 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 31/08/97; full list of members (15 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
11 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
16 September 1996 | Return made up to 31/08/96; full list of members (14 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (14 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
26 March 1996 | Director's particulars changed (2 pages) |
26 March 1996 | Director's particulars changed (2 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | New secretary appointed;new director appointed (3 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | New secretary appointed;new director appointed (3 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
12 September 1995 | Return made up to 31/08/95; full list of members (18 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (18 pages) |
8 September 1995 | Director resigned (4 pages) |
8 September 1995 | Director resigned (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
13 May 1992 | Accounts for a dormant company made up to 29 February 1992 (1 page) |
13 May 1992 | Accounts for a dormant company made up to 29 February 1992 (1 page) |
20 December 1991 | Full accounts made up to 28 February 1991 (15 pages) |
20 December 1991 | Full accounts made up to 28 February 1991 (15 pages) |
10 October 1991 | Registered office changed on 10/10/91 from: 14 st enoch square glasgow G1 4BZ (1 page) |
10 October 1991 | Registered office changed on 10/10/91 from: 14 st enoch square glasgow G1 4BZ (1 page) |
4 December 1990 | Full accounts made up to 28 February 1990 (17 pages) |
4 December 1990 | Full accounts made up to 28 February 1990 (17 pages) |
19 December 1989 | Full accounts made up to 4 March 1989 (17 pages) |
19 December 1989 | Full accounts made up to 4 March 1989 (17 pages) |
19 December 1989 | Full accounts made up to 4 March 1989 (17 pages) |
6 December 1988 | Full accounts made up to 5 March 1988 (15 pages) |
6 December 1988 | Full accounts made up to 5 March 1988 (15 pages) |
6 December 1988 | Full accounts made up to 5 March 1988 (15 pages) |
22 December 1987 | Full accounts made up to 7 March 1987 (15 pages) |
22 December 1987 | Full accounts made up to 7 March 1987 (15 pages) |
22 December 1987 | Full accounts made up to 7 March 1987 (15 pages) |
7 January 1987 | Full accounts made up to 1 March 1986 (15 pages) |
7 January 1987 | Full accounts made up to 1 March 1986 (15 pages) |
7 January 1987 | Full accounts made up to 1 March 1986 (15 pages) |
17 June 1986 | Return made up to 06/06/86; full list of members (8 pages) |
17 June 1986 | Return made up to 06/06/86; full list of members (8 pages) |
23 December 1985 | Accounts made up to 2 March 1985 (17 pages) |
23 December 1985 | Accounts made up to 2 March 1985 (17 pages) |
23 December 1985 | Accounts made up to 2 March 1985 (17 pages) |
20 November 1984 | Accounts made up to 3 March 1984 (16 pages) |
20 November 1984 | Accounts made up to 3 March 1984 (16 pages) |
20 November 1984 | Accounts made up to 3 March 1984 (16 pages) |
4 August 1983 | Accounts made up to 5 March 1983 (13 pages) |
4 August 1983 | Accounts made up to 5 March 1983 (13 pages) |
4 August 1983 | Accounts made up to 5 March 1983 (13 pages) |
12 July 1982 | Accounts made up to 6 March 1982 (14 pages) |
12 July 1982 | Accounts made up to 6 March 1982 (14 pages) |
12 July 1982 | Accounts made up to 6 March 1982 (14 pages) |
31 August 1981 | Accounts made up to 7 March 1981 (16 pages) |
31 August 1981 | Accounts made up to 7 March 1981 (16 pages) |
31 August 1981 | Accounts made up to 7 March 1981 (16 pages) |
23 November 1923 | Incorporation (39 pages) |
23 November 1923 | Incorporation (39 pages) |