Dumbarton
G82 2SS
Scotland
Secretary Name | Alexander Hugh Smiley |
---|---|
Status | Current |
Appointed | 22 May 2019(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Brian Charles Hurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 1991) |
Role | Company Director |
Correspondence Address | 2 Gorse Bank Close Storrington Pulborough West Sussex RH20 3AQ |
Director Name | Anthony William Hart |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | Honor Oak North Heath Lane Horsham West Sussex RH12 5PQ |
Director Name | Ian Martin Gearing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | Greystones Camberley Surrey GU15 1DG |
Director Name | James Henry Magnusen Kirkness |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | Karibu Stoke D'Abernon Cobham Surrey KT11 2SJ |
Director Name | Alistair Archibald Cunningham |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(59 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland |
Director Name | Mr Harvey Mills Allen |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(59 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 1991) |
Role | Company Director |
Correspondence Address | Clova Middleway Kingston Gorse East Preston Littlehampton West Sussex BN16 1SB |
Secretary Name | Martin John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friary Cottage Witham Friary Frome Somerset BA11 5HD |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Mr Andrew Maule Dewar-Durie |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 October 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finnich Malise Croftamie Stirlingshire G63 0HA Scotland |
Director Name | Patrick Timothy Burke |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | White Lodge Kinnoull Perthshire PH2 7DE Scotland |
Director Name | Davd Patrick Boyle |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(62 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 1276 Barclay Court Wetlake Village California 91361 Foreign |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(65 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Iain Norris James Artis |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(66 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Michael Peter Bennett |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 45 Drakes Way Portishead Bristol BS20 6LD |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Krystyna Theresa Hoeg |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 January 1998(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 January 2000) |
Role | Executive |
Correspondence Address | 941 Golfwood Crescent Lasalle Ontario N9j 3e3 |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(70 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 October 2004) |
Role | Accountant |
Correspondence Address | Heights West Harting Petersfield Hampshire GU31 5PA |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(70 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(71 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(72 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(75 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(76 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(76 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(77 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(77 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(79 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Secretary Name | Ailsa Mary Robertson Mapplebeck |
---|---|
Status | Resigned |
Appointed | 23 June 2014(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 111/113 Renfrew Road Paisley PA3 4DY Scotland |
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 50 other UK companies use this postal address |
30.1k at £1 | Allied Domecq Investments Uk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,121,000 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (8 months from now) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 July 2020 | Change of details for Adiuk as a person with significant control on 1 July 2020 (3 pages) |
1 July 2020 | Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
11 May 2020 | Change of details for Adiuk as a person with significant control on 6 May 2016 (2 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
28 May 2019 | Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page) |
28 May 2019 | Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (16 pages) |
22 January 2019 | Change of details for Adiuk as a person with significant control on 9 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
21 May 2018 | Change of details for Allied Domecq Investments Uk as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Resolutions
|
26 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
25 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Change of share class name or designation (2 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2014 | Change of share class name or designation (2 pages) |
7 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2014 | Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (2 pages) |
2 July 2014 | Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (2 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
16 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
8 July 2009 | Company name changed tia maria international LIMITED\certificate issued on 08/07/09 (3 pages) |
8 July 2009 | Company name changed tia maria international LIMITED\certificate issued on 08/07/09 (3 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
22 October 2008 | Director appointed herve denis michel fetter (4 pages) |
22 October 2008 | Appointment terminated director anthony schofield (1 page) |
22 October 2008 | Appointment terminated director anthony schofield (1 page) |
22 October 2008 | Director appointed herve denis michel fetter (4 pages) |
16 May 2008 | Return made up to 12/05/08; full list of members (6 pages) |
16 May 2008 | Return made up to 12/05/08; full list of members (6 pages) |
8 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
8 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
13 July 2007 | Ad 27/06/07--------- £ si 30000@1=30000 £ ic 120/30120 (2 pages) |
13 July 2007 | Nc inc already adjusted 27/06/07 (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Nc inc already adjusted 27/06/07 (1 page) |
13 July 2007 | Ad 27/06/07--------- £ si 30000@1=30000 £ ic 120/30120 (2 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (5 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (5 pages) |
21 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
21 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
25 October 2006 | Auditors resignation sect 394 (1 page) |
25 October 2006 | Auditors resignation sect 394 (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
23 June 2006 | Return made up to 12/05/06; full list of members (5 pages) |
23 June 2006 | Return made up to 12/05/06; full list of members (5 pages) |
20 June 2006 | New director appointed (7 pages) |
20 June 2006 | New director appointed (7 pages) |
9 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
9 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
10 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
14 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
14 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
14 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
20 October 2004 | New director appointed (5 pages) |
20 October 2004 | New director appointed (5 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
4 May 2004 | Secretary's particulars changed (1 page) |
4 May 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
31 January 2004 | Director's particulars changed (1 page) |
31 January 2004 | Director's particulars changed (1 page) |
16 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
16 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
9 January 2003 | Full accounts made up to 31 August 2002 (13 pages) |
9 January 2003 | Full accounts made up to 31 August 2002 (13 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Return made up to 12/05/02; full list of members (3 pages) |
6 June 2002 | Return made up to 12/05/02; full list of members (3 pages) |
15 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
15 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed (1 page) |
19 September 2001 | New secretary appointed (1 page) |
19 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
19 June 2001 | Return made up to 12/05/01; full list of members (3 pages) |
19 June 2001 | Return made up to 12/05/01; full list of members (3 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
29 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
29 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (4 pages) |
2 June 2000 | New director appointed (4 pages) |
30 May 2000 | Return made up to 12/05/00; full list of members (15 pages) |
30 May 2000 | Return made up to 12/05/00; full list of members (15 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
20 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1EE (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1EE (1 page) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 12/05/99; full list of members (13 pages) |
30 June 1999 | Return made up to 12/05/99; full list of members (13 pages) |
16 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
16 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
2 June 1998 | Return made up to 12/05/98; full list of members (14 pages) |
2 June 1998 | Return made up to 12/05/98; full list of members (14 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (3 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 12/05/97; full list of members (9 pages) |
23 May 1997 | Return made up to 12/05/97; full list of members (9 pages) |
23 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
23 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
30 July 1996 | Secretary resigned;director resigned (1 page) |
30 July 1996 | Secretary resigned;director resigned (1 page) |
27 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
29 May 1996 | Return made up to 12/05/96; full list of members (12 pages) |
29 May 1996 | Return made up to 12/05/96; full list of members (12 pages) |
27 March 1996 | Director's particulars changed (2 pages) |
27 March 1996 | Director's particulars changed (2 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | New secretary appointed;new director appointed (3 pages) |
30 January 1996 | New secretary appointed;new director appointed (3 pages) |
30 January 1996 | New director appointed (3 pages) |
23 May 1995 | Return made up to 12/05/95; full list of members (14 pages) |
23 May 1995 | Return made up to 12/05/95; full list of members (14 pages) |
27 February 1995 | Resolutions
|
27 February 1995 | Resolutions
|
8 February 1995 | Ad 03/02/95--------- £ si 19@1=19 £ ic 101/120 (2 pages) |
8 February 1995 | Ad 03/02/95--------- £ si 19@1=19 £ ic 101/120 (2 pages) |
18 May 1994 | Return made up to 12/05/94; full list of members (9 pages) |
18 May 1994 | Return made up to 12/05/94; full list of members (9 pages) |
20 May 1993 | Return made up to 12/05/93; full list of members (9 pages) |
20 May 1993 | Return made up to 12/05/93; full list of members (9 pages) |
17 July 1992 | Return made up to 14/07/92; full list of members (7 pages) |
17 July 1992 | Return made up to 14/07/92; full list of members (7 pages) |
29 July 1991 | Return made up to 14/07/91; full list of members (7 pages) |
29 July 1991 | Return made up to 14/07/91; full list of members (7 pages) |
4 December 1990 | Return made up to 12/10/90; full list of members (8 pages) |
4 December 1990 | Return made up to 12/10/90; full list of members (8 pages) |
19 August 1988 | Return made up to 15/07/88; full list of members (11 pages) |
19 August 1988 | Return made up to 15/07/88; full list of members (11 pages) |
18 August 1988 | Return made up to 31/12/87; full list of members; amend (6 pages) |
18 August 1988 | Return made up to 31/12/87; full list of members; amend (6 pages) |
2 February 1987 | Return made up to 02/01/87; full list of members (7 pages) |
2 February 1987 | Return made up to 02/01/87; full list of members (7 pages) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (2 pages) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (2 pages) |