Redhill
Surrey
RH1 1SH
Director Name | Ms Naigee Gopal |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(81 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Mr Michael David John Chatters |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2018(91 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Mr Robin Moffat Gilmour |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(62 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 July 1997) |
Role | Cheese Factor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mosspark Avenue Milngavie Glasgow G62 8NL Scotland |
Director Name | Hugh McLelland Irvine |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(62 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 January 2005) |
Role | Cheese Factor |
Country of Residence | Scotland |
Correspondence Address | Trynlaw House Symington Ayrshire KA1 5PY Scotland |
Secretary Name | Agnes Wilson Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(62 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trynlaw House Symington Ayrshire KA1 5PY Scotland |
Director Name | John Alastair Irvine |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(65 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 January 2005) |
Role | Cheese Factor |
Correspondence Address | The Coyle House Sundrum Ayr KA6 5JY Scotland |
Director Name | Douglas Forbes Irvine |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(66 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 January 2005) |
Role | Cheese Merchant |
Correspondence Address | Alloway Cottage Doonholm Road Alloway Ayr KA7 4QQ Scotland |
Director Name | Mr Joseph Thomas Francis Cairns |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(72 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2006) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 14 Fernhill Road Perth PH2 7BE Scotland |
Director Name | James McGregor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(76 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Daniel Marie Jaouen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2005(77 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 November 2020) |
Role | Business Director |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Neale Alan Powell-Cook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingswood Grange Babylon Lane Lower Kingswood Tadworth Surrey KT20 6UY |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(77 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 July 2014) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Quayside 6 Waters Edge Maidstone Kent ME15 6SG |
Secretary Name | Neale Alan Powell-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingswood Grange Babylon Lane Lower Kingswood Tadworth Surrey KT20 6UY |
Director Name | Thierry Levantal |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2005(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2008) |
Role | General Counsel |
Correspondence Address | 32 Rue Magenta 53000 Laval France |
Director Name | Frederic Bouisset |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2007(79 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 25 January 2018) |
Role | Business Director |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Regis Ceyrac |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2007(79 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 25 January 2018) |
Role | Business Director |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Jean-Francois Boyer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2007(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2010) |
Role | Business Director |
Correspondence Address | 2 Impasse De La Vigne Niafles-Louverne 53950 |
Director Name | Michel Leonard |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2007(79 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 March 2011) |
Role | Business Director |
Country of Residence | France |
Correspondence Address | 8 Rue Bellavoine Le Pecq 78230 |
Director Name | Filippo Degli Antoni |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2007(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 3 Kensington Road Glasgow G12 9LE Scotland |
Director Name | Olivier Pierre Klein |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2009(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2nd Floor 3 Princess Way Redhill Surrey RH1 1QG |
Director Name | Yvon Phillippe Guerin |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 February 2011(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Princess Way 2nd Floor Redhill Surrey RH1 1QG |
Director Name | Thierry Thomas Yves Marie Clement |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 February 2011(83 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Mr Patrick Francois Sauvageot |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2012(85 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 January 2018) |
Role | Business Director |
Country of Residence | France |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Mr Mato Zadro |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 16 July 2012(85 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 14 January 2013) |
Role | Business Director Rest Of The World |
Country of Residence | France |
Correspondence Address | 3 Princess Way 2nd Floor Redhill Surrey RH1 1QG |
Director Name | Antonio Sala |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 August 2013(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2015) |
Role | Deputy General Manager Corporate |
Country of Residence | France |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Mark Garfield Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(87 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street Red Central Redhill Surrey RH1 1SH |
Director Name | Mr Hugues Bernard Meaudre |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2018(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(79 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 June 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2016(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2018) |
Correspondence Address | Ashley Park House 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | mclelland.co.uk |
---|
Registered Address | The Creamery Commerce Road Stranraer DG9 7DA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Wigtown West |
Address Matches | 2 other UK companies use this postal address |
17k at £1 | Bsa International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £201,861,000 |
Gross Profit | £21,695,000 |
Net Worth | £34,387,000 |
Cash | £10,165,000 |
Current Liabilities | £45,452,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (6 months, 3 weeks from now) |
31 August 2007 | Delivered on: 15 September 2007 Satisfied on: 15 May 2012 Persons entitled: National Westminster Bank PLC 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 |
---|---|
22 July 2005 | Delivered on: 4 August 2005 Satisfied on: 21 September 2007 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
28 February 1995 | Delivered on: 14 March 1995 Satisfied on: 21 November 2006 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
---|---|
11 July 2017 | Notification of Marie Besnier as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Emmanuel Besnier as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Jean-Michel Besnier as a person with significant control on 6 April 2016 (2 pages) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
29 June 2016 | Appointment of David Venus & Company Llp as a secretary on 17 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Slc Registrars Limited as a secretary on 17 June 2016 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 July 2015 | Termination of appointment of Antonio Sala as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Antonio Sala as a director on 1 July 2015 (2 pages) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
7 January 2015 | Termination of appointment of James Mcgregor as a director on 31 December 2014 (1 page) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
17 September 2014 | Director's details changed for Antonio Sala on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Mr Patrick Francois Sauvageot on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Daniel Marie Jaouen on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Mr Michel Peslier on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for James Mcgregor on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Miss Naigee Gopal on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Antonio Sala on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Regis Ceyrac on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Frederic Bouisset on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Miss Naigee Gopal on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Frederic Bouisset on 1 September 2014 (3 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Michel Peslier on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Mr Patrick Francois Sauvageot on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Regis Ceyrac on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Thierry Thomas Yves Marie Clement on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Daniel Marie Jaouen on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Thierry Thomas Yves Marie Clement on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for James Mcgregor on 1 September 2014 (3 pages) |
13 August 2014 | Appointment of Mark Garfield Taylor as a director on 14 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of Andrew James Smith as a director on 14 July 2014 (2 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
12 September 2013 | Director's details changed for Regis Ceyrac on 17 July 2013 (2 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
20 August 2013 | Appointment of Antonio Sala as a director (2 pages) |
19 August 2013 | Termination of appointment of Mato Zadro as a director (1 page) |
19 August 2013 | Termination of appointment of Yvon Guerin as a director (1 page) |
17 July 2013 | Director's details changed for Regis Ceyrac on 24 June 2013 (2 pages) |
10 January 2013 | Termination of appointment of Olivier Klein as a director (2 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (15 pages) |
23 July 2012 | Appointment of Mr Mato Zadro as a director (2 pages) |
23 July 2012 | Appointment of Mr Patrick Francois Sauvageot as a director (2 pages) |
15 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 September 2011 | Director's details changed for Miss Naigee Gopal on 9 September 2011 (3 pages) |
21 September 2011 | Director's details changed for Miss Naigee Gopal on 9 September 2011 (3 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (13 pages) |
23 June 2011 | Termination of appointment of Michel Leonard as a director (2 pages) |
16 June 2011 | Appointment of Yvon Phillippe Guerin as a director (2 pages) |
16 June 2011 | Appointment of Thierry Thomas Yves Marie Clement as a director (2 pages) |
20 October 2010 | Director's details changed for Miss Naigee Gopal on 14 October 2010 (3 pages) |
23 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (12 pages) |
22 September 2010 | Director's details changed for Olivier Pierre Klein on 17 September 2010 (2 pages) |
16 July 2010 | Termination of appointment of Jean-Francois Boyer as a director (2 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
18 June 2010 | Registered office address changed from New Cheese Market Townhead Glasgow G4 0EF on 18 June 2010 (2 pages) |
9 December 2009 | Appointment of Olivier Pierre Klein as a director (2 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (6 pages) |
22 September 2009 | Group of companies' accounts made up to 31 December 2008 (78 pages) |
6 March 2009 | Director appointed naigee gopal (2 pages) |
31 October 2008 | Director's change of particulars / james mcgregor / 27/10/2008 (1 page) |
15 October 2008 | Director appointed michel peslier (2 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
14 August 2008 | Appointment terminated director thierry levantal (1 page) |
5 August 2008 | Group of companies' accounts made up to 31 December 2007 (43 pages) |
9 June 2008 | Appointment terminated director filippo degli antoni (1 page) |
26 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | New director appointed (3 pages) |
25 May 2007 | Memorandum and Articles of Association (11 pages) |
3 May 2007 | Resolutions
|
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
1 November 2006 | Company name changed A. mclelland & son LIMITED\certificate issued on 01/11/06 (2 pages) |
12 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
12 July 2006 | Director resigned (1 page) |
28 February 2006 | Group of companies' accounts made up to 30 April 2005 (35 pages) |
16 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 October 2005 | Return made up to 17/09/05; full list of members
|
4 August 2005 | Partic of mort/charge * (5 pages) |
28 April 2005 | New director appointed (2 pages) |
4 March 2005 | Group of companies' accounts made up to 30 April 2004 (34 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Resolutions
|
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
22 September 2004 | Return made up to 17/09/04; full list of members
|
3 August 2004 | £ ic 18200/17000 13/07/04 £ sr 1200@1=1200 (2 pages) |
20 July 2004 | Resolutions
|
23 December 2003 | Group of companies' accounts made up to 30 April 2003 (29 pages) |
22 November 2003 | Return made up to 04/10/03; full list of members (9 pages) |
6 August 2003 | New director appointed (2 pages) |
29 November 2002 | Group of companies' accounts made up to 30 April 2002 (28 pages) |
31 October 2002 | Return made up to 04/10/02; full list of members
|
10 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
9 July 2001 | Group of companies' accounts made up to 30 April 2001 (28 pages) |
28 December 2000 | Full group accounts made up to 30 April 2000 (18 pages) |
8 November 2000 | Return made up to 04/10/00; full list of members (11 pages) |
10 May 2000 | Return made up to 04/10/99; full list of members
|
27 March 2000 | New director appointed (2 pages) |
1 March 2000 | Full group accounts made up to 30 April 1999 (18 pages) |
15 June 1999 | £ ic 25252/18200 30/04/99 £ sr 7052@1=7052 (1 page) |
25 May 1999 | Dec mort/charge release * (10 pages) |
12 April 1999 | £ ic 35000/25252 06/04/99 £ sr 9748@1=9748 (1 page) |
19 March 1999 | Resolutions
|
1 March 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
24 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
17 November 1997 | Return made up to 04/10/97; full list of members
|
17 November 1997 | Full group accounts made up to 30 April 1997 (17 pages) |
12 August 1997 | Director resigned (1 page) |
7 August 1997 | Resolutions
|
16 December 1996 | Full group accounts made up to 30 April 1996 (17 pages) |
6 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
27 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
27 November 1995 | Full group accounts made up to 30 April 1995 (15 pages) |
14 March 1995 | Partic of mort/charge * (3 pages) |
20 October 1989 | Accounts made up to 30 April 1989 (10 pages) |
9 August 1989 | Registered office changed on 09/08/89 from: cheese market 80 albion st glasgow G1 1NY (1 page) |
11 October 1988 | Accounts for a medium company made up to 30 April 1988 (8 pages) |
4 October 1988 | Resolutions
|
26 January 1983 | Accounts made up to 30 April 1982 (7 pages) |
15 November 1982 | Accounts made up to 30 April 1981 (9 pages) |
29 April 1927 | Incorporation (13 pages) |
29 April 1927 | Certificate of incorporation (2 pages) |
27 April 1927 | Registered office changed (4 pages) |