Aberdeen
AB24 5RP
Scotland
Director Name | Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | David Mitchell McCracken |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(62 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 1990) |
Role | Company Director |
Correspondence Address | 6 Gearholm Road Doonfoot Ayr Ayrshire KA7 4DR Scotland |
Director Name | John Macfarlane Edmond |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 1991) |
Role | Company Director |
Correspondence Address | Thorntree 20 Bonnington Kirknewton Midlothian EH27 8BB Scotland |
Director Name | Archibald Douglas |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 1991) |
Role | Company Director |
Correspondence Address | 198 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Secretary Name | Derek Hugh Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(62 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 1989) |
Role | Company Director |
Correspondence Address | 2 Craigmochan Avenue Airdrie Lanarkshire ML6 6TJ Scotland |
Director Name | Derek Hugh Gillespie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(63 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 November 1989) |
Role | Accountant |
Correspondence Address | 2 Craigmochan Avenue Airdrie Lanarkshire ML6 6TJ Scotland |
Secretary Name | David Mitchell McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(63 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 January 1990) |
Role | Transport Executive |
Correspondence Address | 6 Gearholm Road Doonfoot Ayr Ayrshire KA7 4DR Scotland |
Director Name | Mr Gerald Mann |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(63 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1995) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 464 Clarkston Road Netherlee Glasgow Lanarkshire G44 3QE Scotland |
Secretary Name | Mr Gerald Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(63 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1995) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 464 Clarkston Road Netherlee Glasgow Lanarkshire G44 3QE Scotland |
Director Name | Mr Ian Davies Blundell |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1990(63 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 June 1996) |
Role | Transport Executive |
Country of Residence | Scotland |
Correspondence Address | The Octagon Station Road Gifford Haddington East Lothian EH41 4QL Scotland |
Director Name | Mr Ian Richardson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(64 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 February 1991) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blackford Hill Rise Edinburgh Midlothian EH9 3HB Scotland |
Director Name | John Elliot |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(64 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 March 2001) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 40 Birdston Road Milton Of Campsie Glasgow Lanarkshire G65 8BU Scotland |
Director Name | Joseph Gilchrist |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 1993) |
Role | Company Director |
Correspondence Address | Woodside 130 Birstallroad Birstall Leicestershire LE4 4DF |
Director Name | Peter Michael Shaw |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(68 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 23 Loancroft Gate Uddingston Glasgow Lanarkshire G71 7HN Scotland |
Secretary Name | Peter Michael Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(68 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 23 Loancroft Gate Uddingston Glasgow Lanarkshire G71 7HN Scotland |
Secretary Name | Neale John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(70 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 56 Braeside Place Aberdeen AB1 7TU Scotland |
Secretary Name | Mr Michael McKenzie Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(72 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Director Name | Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Doublenuts Clowbridge Burnley BB11 5NX |
Director Name | Mr Michael McKenzie Milne |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 2007) |
Role | Finance Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Director Name | Mark Andre Savelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2002) |
Role | Managing Director |
Correspondence Address | Flat 2 75 Lancefield Quay Glasgow G3 8HA Scotland |
Director Name | Mr Ronald Park |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(79 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Cameron Broadfoot |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(81 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2009) |
Role | Company Director |
Correspondence Address | 43 Viewpark Drive Rutherglen Glasgow Lanarkshire G73 3QE Scotland |
Director Name | Mr Mark Andre Savelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2011) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2014) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mrs Fiona McLaren Kerr |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2016) |
Role | Managing Director, Firstbus Scotland |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(87 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunlset Park Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(93 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(95 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Telephone | 01698 262155 |
---|---|
Telephone region | Motherwell |
Registered Address | First Glasgow 100 Cathcart Road Glasgow G42 7BH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 3 other UK companies use this postal address |
7.5m at £1 | First Glasgow (No. 2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2023 (11 months ago) |
---|---|
Next Return Due | 17 January 2024 (1 month, 1 week from now) |
1 March 1991 | Delivered on: 11 March 1991 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by choiceframe LTD. Particulars: Traction house, hamilton road, motherwell. Fully Satisfied |
---|---|
18 February 1991 | Delivered on: 27 February 1991 Satisfied on: 29 December 1994 Persons entitled: Scottish Transport Group 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 |
18 February 1991 | Delivered on: 20 February 1991 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 February 1991 | Delivered on: 11 March 1991 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by choiceframe LTD. Particulars: Gavinburn bus depot old kilpatrick dumbartonshire dmb 21999. Fully Satisfied |
21 February 1991 | Delivered on: 11 March 1991 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by choiceframe limited. Particulars: Milton road bus depot kirkintilloch dmb 19465. Fully Satisfied |
21 February 1991 | Delivered on: 11 March 1991 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by choiceframe LTD. Particulars: Connor street bus station, airdrie wan 28586. Fully Satisfied |
21 February 1991 | Delivered on: 11 March 1991 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by choiceframe LTD. Particulars: Cumbernauld road bus station, stepps glasgow gla 16398. Fully Satisfied |
21 February 1991 | Delivered on: 11 March 1991 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by choiceframe LTD. Particulars: 4 glencryan road, cumbernauld dmb 32336. Fully Satisfied |
21 February 1991 | Delivered on: 11 March 1991 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by choiceframe LTD. Particulars: Bus station at gartlea road, airdrie lan 28435. Fully Satisfied |
1 March 1991 | Delivered on: 11 March 1991 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by choiceframe LTD. Particulars: Airbles road bus depot motherwell. Fully Satisfied |
7 December 1990 | Delivered on: 20 December 1990 Persons entitled: Stg Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 of document title no dmb 19465 ground lying in the burgh of kirkintilloch (5 acres and two roads). Outstanding |
7 December 1990 | Delivered on: 20 December 1990 Persons entitled: Stg Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 of document title no 28586 south of forrest street airdrie. Outstanding |
7 December 1990 | Delivered on: 20 December 1990 Persons entitled: Stg Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 of document title no gla 16398 area of ground in the parish of cadder plot no 34. Outstanding |
6 December 1990 | Delivered on: 20 December 1990 Persons entitled: Stg Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Traction house hamilton road motherwell. Outstanding |
19 December 1990 | Delivered on: 27 December 1990 Persons entitled: Stg Properties LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area ground at junction of hamilton rd and airbles rd motherwell. Outstanding |
22 October 1990 | Delivered on: 2 November 1990 Persons entitled: Stg Properties LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground 6 acres & part of estate of kilpatrick title no 21999. Outstanding |
12 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
---|---|
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 August 2022 | Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
26 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
27 April 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
14 September 2016 | Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page) |
12 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
12 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
12 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 March 2016 | Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
24 December 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 January 2015 | Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from Larkfield Garage 197 Victoria Road Glasgow G42 7AD to C/O First Glasgow 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from Larkfield Garage 197 Victoria Road Glasgow G42 7AD to C/O First Glasgow 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
25 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
25 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
25 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
24 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
20 November 2013 | Termination of appointment of Alexander Shearer as a director (1 page) |
20 November 2013 | Termination of appointment of Alexander Shearer as a director (1 page) |
4 October 2013 | Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages) |
4 October 2013 | Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages) |
3 October 2013 | Termination of appointment of Ronald Park as a director (1 page) |
3 October 2013 | Termination of appointment of Ronald Park as a director (1 page) |
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
5 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
4 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
6 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
6 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
29 January 2010 | Termination of appointment of Cameron Broadfoot as a director (1 page) |
29 January 2010 | Director's details changed for Ronald Park on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ronald Park on 1 December 2009 (2 pages) |
29 January 2010 | Termination of appointment of Cameron Broadfoot as a director (1 page) |
29 January 2010 | Appointment of Mr Alexander Marshall Shearer as a director (2 pages) |
29 January 2010 | Appointment of Mr Alexander Marshall Shearer as a director (2 pages) |
29 January 2010 | Director's details changed for Ronald Park on 1 December 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
13 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
23 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
23 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
21 December 2007 | Secretary resigned;director resigned (1 page) |
21 December 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
4 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (3 pages) |
12 May 2006 | New director appointed (3 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (5 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (5 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 31/03/02; full list of members (5 pages) |
21 May 2002 | Return made up to 31/03/02; full list of members (5 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
3 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
20 December 1999 | New director appointed (4 pages) |
20 December 1999 | New director appointed (4 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | New secretary appointed (2 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
21 July 1997 | Return made up to 03/04/97; full list of members (6 pages) |
21 July 1997 | Return made up to 03/04/97; full list of members (6 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
18 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
18 October 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (218 pages) |
28 October 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
28 October 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
18 October 1993 | Full accounts made up to 31 December 1992 (4 pages) |
18 October 1993 | Full accounts made up to 31 December 1992 (4 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (5 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (5 pages) |
18 June 1991 | Return made up to 03/04/91; full list of members (6 pages) |
18 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
18 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
18 June 1991 | Return made up to 03/04/91; full list of members (6 pages) |
13 March 1991 | Memorandum and Articles of Association (13 pages) |
13 March 1991 | Memorandum and Articles of Association (13 pages) |