West Timperley
Altrincham
WA14 5XS
Director Name | Mr Duncan Andrew McPhee |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr John Squires |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(63 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leopard House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Mr Malcolm Squires |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(63 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 02 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leopard House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Mr Stephen Squires |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(63 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 02 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leopard House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Secretary Name | Ian Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(63 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Old School House South Charlton Alnwick Northumberland NE66 2LZ |
Secretary Name | Mr John Squires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(73 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe Riding Mill Northumberland NE44 6AU |
Secretary Name | Mr Philip Ian Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AY |
Secretary Name | Mr Ian George Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 January 2013) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Cornfields Hebburn Tyne & Wear NE31 1YH |
Director Name | Mr Mark Squires |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(83 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Leopard House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leopard House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Secretary Name | Mr Gerard Thomas Murray |
---|---|
Status | Resigned |
Appointed | 02 January 2013(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2015) |
Role | Company Director |
Correspondence Address | Leopard House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 2015(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Brasswell Park Annan Road Dumfries DG1 3JA Scotland |
Director Name | Mr Nigel John McMinn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brasswell Park Annan Road Dumfries DG1 3JA Scotland |
Director Name | Mr Andrew Campbell Bruce |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 2015(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Brasswell Park Annan Road Dumfries DG1 3JA Scotland |
Secretary Name | Glenda Macgeekie |
---|---|
Status | Resigned |
Appointed | 02 September 2015(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 1 Brasswell Park Annan Road Dumfries DG1 3JA Scotland |
Secretary Name | Mr Philip John Kenny |
---|---|
Status | Resigned |
Appointed | 20 December 2019(94 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr Richard Scott Walker |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(94 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr James Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(95 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Ms Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(95 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Telephone | 0131 3461661 |
---|---|
Telephone region | Edinburgh |
Registered Address | 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Addison Motors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (2 months ago) |
---|---|
Next Return Due | 19 October 2024 (10 months, 2 weeks from now) |
9 October 1981 | Delivered on: 21 October 1981 Satisfied on: 30 November 1984 Persons entitled: Auto Union Finance LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
11 March 1980 | Delivered on: 1 April 1980 Satisfied on: 30 November 1984 Persons entitled: Lloyds and Scottish Trust LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 March 1980 | Delivered on: 1 April 1980 Satisfied on: 30 November 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over premises at 432 gorgie road, edinburgh, granted by T. boland & company LTD. Fully Satisfied |
26 March 1980 | Delivered on: 1 April 1980 Satisfied on: 30 November 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at gorgie road/saughton avenue, edinburgh (454 gorgie road, edinburgh). Fully Satisfied |
28 April 1986 | Delivered on: 16 May 1986 Satisfied on: 10 June 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 March 1980 | Delivered on: 1 April 1980 Satisfied on: 30 November 1984 Persons entitled: Lloyds and Scottish Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over property at 432 gorgie road, edinburgh granted by T. boland & company LTD. Fully Satisfied |
23 October 1981 | Delivered on: 4 November 1981 Satisfied on: 30 November 1984 Persons entitled: Auto Union Finance LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects leased at showroom premises 432 gorgie road, edinburgh. Fully Satisfied |
23 October 1981 | Delivered on: 4 November 1981 Satisfied on: 30 November 1984 Persons entitled: Auto Union Finance LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at gorgie road/saughton ave. Edinburgh. Fully Satisfied |
26 March 1980 | Delivered on: 1 April 1980 Satisfied on: 30 November 1984 Persons entitled: Lloyds and Scottish Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at gorgie road/saughton avenue, edinburgh. Fully Satisfied |
11 December 1980 | Delivered on: 22 December 1980 Persons entitled: Lloyds and Scottish Trust LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Satisfied |
28 September 1984 | Delivered on: 14 October 1984 Persons entitled: Lloyds Bowmaker LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies which may from time to time be owing to the company by vag (GB) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Outstanding |
17 March 2021 | Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 (2 pages) |
---|---|
17 March 2021 | Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 (2 pages) |
10 March 2021 | Resolutions
|
10 March 2021 | Memorandum and Articles of Association (24 pages) |
4 February 2021 | Termination of appointment of James Perrie as a director on 22 January 2021 (1 page) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
15 October 2020 | Director's details changed for Mr James Perrie on 13 July 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
10 August 2020 | Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page) |
14 February 2020 | Appointment of Mr Mark Douglas Raban as a director on 31 December 2019 (2 pages) |
14 February 2020 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages) |
14 February 2020 | Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page) |
14 February 2020 | Termination of appointment of Nigel John Mcminn as a director on 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page) |
14 January 2020 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
16 July 2019 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page) |
10 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 February 2018 | Change of details for Addison Motors Limited as a person with significant control on 11 December 2017 (2 pages) |
15 February 2018 | Secretary's details changed for Glenda Macgeekie on 11 December 2017 (1 page) |
25 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 September 2015 | Appointment of Glenda Macgeekie as a secretary on 2 September 2015 (2 pages) |
18 September 2015 | Appointment of Glenda Macgeekie as a secretary on 2 September 2015 (2 pages) |
18 September 2015 | Appointment of Glenda Macgeekie as a secretary on 2 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Stephen Squires as a director on 2 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Stephen Squires as a director on 2 September 2015 (1 page) |
8 September 2015 | Termination of appointment of John Squires as a director on 2 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Mark Squires as a director on 2 September 2015 (1 page) |
8 September 2015 | Termination of appointment of John Squires as a director on 2 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Stephen Squires as a director on 2 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Mark Squires as a director on 2 September 2015 (1 page) |
8 September 2015 | Termination of appointment of John Squires as a director on 2 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Mark Squires as a director on 2 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Malcolm Squires as a director on 2 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Robin Anthony Gregson as a director on 2 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Andrew Campbell Bruce as a director on 2 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Nigel John Mcminn as a director on 2 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Robin Anthony Gregson as a director on 2 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Malcolm Squires as a director on 2 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Andrew Campbell Bruce as a director on 2 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Nigel John Mcminn as a director on 2 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Campbell Bruce as a director on 2 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Robin Anthony Gregson as a director on 2 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Nigel John Mcminn as a director on 2 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Malcolm Squires as a director on 2 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 January 2015 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Benfield Volkswagen 1 Brasswell Park Annan Road Dumfries DG1 3JA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Benfield Volkswagen 1 Brasswell Park Annan Road Dumfries DG1 3JA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Benfield Volkswagen 1 Brasswell Park Annan Road Dumfries DG1 3JA on 9 January 2015 (1 page) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 January 2014 | Director's details changed for Mr John Squires on 22 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr John Squires on 22 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr John Squires on 22 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr John Squires on 22 January 2014 (2 pages) |
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Director's details changed for Mr Mark Squires on 15 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Mark Squires on 15 August 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr John Squires on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr John Squires on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr John Squires on 2 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr John Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr John Squires on 2 January 2013 (2 pages) |
27 January 2013 | Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (1 page) |
27 January 2013 | Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr John Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages) |
27 January 2013 | Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (1 page) |
27 January 2013 | Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages) |
27 January 2013 | Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (1 page) |
27 January 2013 | Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages) |
14 January 2013 | Appointment of Mr Gerard Thomas Murray as a secretary (2 pages) |
14 January 2013 | Appointment of Mr Gerard Thomas Murray as a director (2 pages) |
14 January 2013 | Termination of appointment of Ian Dunn as a secretary (1 page) |
14 January 2013 | Appointment of Mr Gerard Thomas Murray as a secretary (2 pages) |
14 January 2013 | Appointment of Mr Gerard Thomas Murray as a director (2 pages) |
14 January 2013 | Termination of appointment of Ian Dunn as a secretary (1 page) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 March 2009 | Director appointed mark squires (2 pages) |
23 March 2009 | Director appointed mark squires (2 pages) |
16 March 2009 | Appointment terminated secretary philip ridley (1 page) |
16 March 2009 | Secretary appointed ian george dunn (2 pages) |
16 March 2009 | Appointment terminated secretary philip ridley (1 page) |
16 March 2009 | Secretary appointed ian george dunn (2 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
30 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
9 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 454 gorgie road edinburgh EH11 2SS (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 454 gorgie road edinburgh EH11 2SS (1 page) |
27 October 2005 | Secretary resigned (1 page) |
25 January 2005 | Return made up to 05/10/04; full list of members (7 pages) |
25 January 2005 | Return made up to 05/10/04; full list of members (7 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
22 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 January 2003 | Return made up to 05/10/02; full list of members (7 pages) |
3 January 2003 | Return made up to 05/10/02; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
16 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Return made up to 05/10/98; no change of members
|
3 November 1998 | Return made up to 05/10/98; no change of members
|
13 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
31 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 July 1992 | Full accounts made up to 31 December 1991 (7 pages) |
6 July 1992 | Full accounts made up to 31 December 1991 (7 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (7 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (7 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (7 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (7 pages) |
22 November 1989 | Full accounts made up to 31 March 1989 (10 pages) |
22 November 1989 | Full accounts made up to 31 March 1989 (10 pages) |
20 December 1988 | Full accounts made up to 31 March 1988 (17 pages) |
20 December 1988 | Full accounts made up to 31 March 1988 (17 pages) |
12 November 1987 | Full accounts made up to 31 March 1987 (18 pages) |
12 November 1987 | Full accounts made up to 31 March 1987 (18 pages) |
12 January 1987 | Full accounts made up to 31 March 1986 (18 pages) |
12 January 1987 | Full accounts made up to 31 March 1986 (18 pages) |
14 November 1985 | Accounts made up to 31 March 1985 (18 pages) |
14 November 1985 | Accounts made up to 31 March 1985 (18 pages) |
13 November 1985 | Accounts made up to 30 September 1984 (18 pages) |
13 November 1985 | Accounts made up to 30 September 1984 (18 pages) |