Company NamePozament Limited
DirectorsRuth Sarah Button and Tarmac Directors (UK) Limited
Company StatusActive
Company NumberSC015871
CategoryPrivate Limited Company
Incorporation Date8 March 1930(94 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Ruth Sarah Button
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(92 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed20 January 2014(83 years, 11 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameTarmac Directors (UK) Limited (Corporation)
StatusCurrent
Appointed15 August 2016(86 years, 6 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameWilliam Lindsay Carlow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(59 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 January 1998)
RoleCompany Director
Correspondence AddressBailliemore
Loch Striven
Dunoon
Argyll
PA23 8RE
Scotland
Director NameJames Henry Forrest
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(59 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 March 1998)
RoleTimber Merchant
Correspondence AddressOld Rosemount
Monkton
Prestwick
Ayrshire
KA9 2QZ
Scotland
Director NameWilliam Allan Simon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(59 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 1998)
RoleQuarrymaster
Correspondence AddressLimethurst
Nithbank
Dumfries
DG1 2RZ
Scotland
Secretary NameWilliam Lindsay Carlow
NationalityBritish
StatusResigned
Appointed09 August 1989(59 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 January 1998)
RoleCompany Director
Correspondence AddressBailliemore
Loch Striven
Dunoon
Argyll
PA23 8RE
Scotland
Director NameDonald Ross Urquhart
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(61 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1993)
RoleSales & Contracts Manager
Correspondence AddressGlebe House 39 Glebe Street
Dumfries
Dumfriesshire
DG1 2LQ
Scotland
Director NameMr Charles Lindsay Carlow
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(67 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 January 1998)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBailliemore Loch Striven
Dunoon
Argyll
PA23 8RE
Scotland
Director NameMr Graham Samuel Greenhalgh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(67 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address10 Stewart Drive
Clarkston
Glasgow
G76 7EZ
Scotland
Secretary NameMr Charles Fraser Norris
NationalityBritish
StatusResigned
Appointed08 January 1998(67 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Auchinloch Road
Lenzie
Glasgow
Lanarkshire
G66 5EU
Scotland
Director NameMr Charles Fraser Norris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(68 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Auchinloch Road
Lenzie
Glasgow
Lanarkshire
G66 5EU
Scotland
Director NameMr James Robert Brown Jamieson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(68 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressMigdale Farm
Kilmacolm
Ayrshire
PA13 4RZ
Scotland
Director NameMr Terence Robert Last
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(71 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroton Farm Church Street
Groton
Sudbury
Suffolk
CO10 5EH
Director NameMr Robert Ian Walter Boyd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(71 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address7 Beechways
Whitesmocks
Durham City
DH1 4LG
Director NameMr Christopher Gordon Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(77 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Whites Meadow
Ranton
Stafford
ST18 9JB
Director NameMr David Anthony Grady
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(79 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Sandhills Road
Barnt Green
Birmingham
B45 8NR
Director NameJames Richard Stirk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(80 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Andrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(82 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMrs Fiona Puleston Penhallurick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(84 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(85 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard John Wood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(91 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameTarmac Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2005(75 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Secretary NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed30 March 2006(76 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameLafarge Tarmac Directors (UK) Limited (Corporation)
StatusResigned
Appointed20 January 2014(83 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2015)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Contact

Telephone01698 575500
Telephone regionMotherwell

Location

Registered AddressDunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

23 October 1996Delivered on: 1 November 1996
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
27 April 1995Delivered on: 5 May 1995
Satisfied on: 28 December 1995
Persons entitled: Clydesdale Bank Public Limited Company

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
15 August 1990Delivered on: 20 August 1990
Satisfied on: 28 March 1991
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
16 December 2019Director's details changed for Mr Michael John Choules on 21 November 2019 (2 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 July 2018Satisfaction of charge 3 in full (4 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 October 2016Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages)
13 October 2016Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 June 2016Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 9,000
(3 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 9,000
(3 pages)
13 April 2016Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page)
13 April 2016Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 August 2015Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages)
28 August 2015Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages)
28 August 2015Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page)
28 August 2015Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page)
27 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
27 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
14 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 9,000
(5 pages)
14 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 9,000
(5 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,000
(5 pages)
23 May 2014Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages)
23 May 2014Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page)
23 May 2014Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages)
23 May 2014Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,000
(5 pages)
9 April 2014Termination of appointment of Andrew Bolter as a director (1 page)
9 April 2014Termination of appointment of Andrew Bolter as a director (1 page)
9 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages)
9 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages)
5 February 2014Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
5 February 2014Termination of appointment of Tarmac Nominees Limited as a director (1 page)
5 February 2014Termination of appointment of Tarmac Nominees Limited as a director (1 page)
5 February 2014Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
3 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 co act 2006 potential conflict of interest dirs authorised 01/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 co act 2006 potential conflict of interest dirs authorised 01/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 December 2012Termination of appointment of James Stirk as a director (2 pages)
31 December 2012Termination of appointment of James Stirk as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (3 pages)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (3 pages)
1 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for James Richard Stirk on 17 September 2010 (3 pages)
8 October 2010Director's details changed for James Richard Stirk on 17 September 2010 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
5 July 2010Appointment of James Richard Stirk as a director (3 pages)
5 July 2010Appointment of James Richard Stirk as a director (3 pages)
2 July 2010Termination of appointment of David Grady as a director (2 pages)
2 July 2010Termination of appointment of David Grady as a director (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 July 2009Return made up to 25/06/09; full list of members (3 pages)
15 July 2009Return made up to 25/06/09; full list of members (3 pages)
2 July 2009Director appointed david anthony grady (3 pages)
2 July 2009Director appointed david anthony grady (3 pages)
15 June 2009Appointment terminated director christopher reynolds (1 page)
15 June 2009Appointment terminated director christopher reynolds (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (1 page)
4 August 2008Return made up to 25/06/08; full list of members (4 pages)
4 August 2008Return made up to 25/06/08; full list of members (4 pages)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (3 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 July 2007Return made up to 25/06/07; full list of members (2 pages)
18 July 2007Return made up to 25/06/07; full list of members (2 pages)
21 March 2007Company name changed baird & stevenson LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed baird & stevenson LIMITED\certificate issued on 21/03/07 (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 July 2006Return made up to 25/06/06; full list of members (2 pages)
12 July 2006Return made up to 25/06/06; full list of members (2 pages)
26 April 2006New director appointed (13 pages)
26 April 2006Director resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (13 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 August 2005Return made up to 25/06/05; full list of members (5 pages)
3 August 2005Return made up to 25/06/05; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 July 2004Return made up to 25/06/04; full list of members (6 pages)
22 July 2004Return made up to 25/06/04; full list of members (6 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
17 July 2003Return made up to 25/06/03; full list of members (7 pages)
17 July 2003Return made up to 25/06/03; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 June 2002Return made up to 25/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2002Return made up to 25/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
19 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
30 May 2001New director appointed (3 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (3 pages)
30 May 2001New director appointed (3 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (3 pages)
23 April 2001Registered office changed on 23/04/01 from: 250 alexandra parade glasgow G31 3AX (1 page)
23 April 2001Registered office changed on 23/04/01 from: 250 alexandra parade glasgow G31 3AX (1 page)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
24 July 2000Return made up to 25/06/00; full list of members (6 pages)
24 July 2000Return made up to 25/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
30 June 1999Return made up to 25/06/99; no change of members (4 pages)
30 June 1999Return made up to 25/06/99; no change of members (4 pages)
4 November 1998Full accounts made up to 3 January 1998 (17 pages)
4 November 1998Full accounts made up to 3 January 1998 (17 pages)
4 November 1998Full accounts made up to 3 January 1998 (17 pages)
9 July 1998Accounting reference date shortened from 03/01/99 to 31/12/98 (1 page)
9 July 1998Accounting reference date shortened from 03/01/99 to 31/12/98 (1 page)
3 July 1998Return made up to 25/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1998Return made up to 25/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
25 January 1998New director appointed (3 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New director appointed (3 pages)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998Accounting reference date shortened from 31/03/98 to 03/01/98 (1 page)
14 January 1998Registered office changed on 14/01/98 from: locharbriggs dumfries DG1 1QS (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: locharbriggs dumfries DG1 1QS (1 page)
14 January 1998Accounting reference date shortened from 31/03/98 to 03/01/98 (1 page)
14 January 1998Secretary resigned;director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 August 1997Accounts for a medium company made up to 31 March 1997 (19 pages)
26 August 1997Accounts for a medium company made up to 31 March 1997 (19 pages)
4 July 1997Return made up to 01/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1997Return made up to 01/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 1996Partic of mort/charge * (5 pages)
1 November 1996Partic of mort/charge * (5 pages)
29 July 1996Accounts for a medium company made up to 31 March 1996 (20 pages)
29 July 1996Accounts for a medium company made up to 31 March 1996 (20 pages)
8 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
11 July 1995Return made up to 05/07/95; no change of members (4 pages)
11 July 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
11 July 1995Return made up to 05/07/95; no change of members (4 pages)
25 July 1994Return made up to 17/07/94; full list of members (6 pages)
25 July 1994Return made up to 17/07/94; full list of members (6 pages)
15 July 1993Return made up to 17/07/93; full list of members (5 pages)
15 July 1993Return made up to 17/07/93; full list of members (5 pages)
21 July 1992Return made up to 17/07/92; full list of members
  • 363(287) ‐ Registered office changed on 21/07/92
(5 pages)
21 July 1992Return made up to 17/07/92; full list of members (5 pages)