Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Ruth Sarah Button |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(92 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2014(83 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | William Lindsay Carlow |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | Bailliemore Loch Striven Dunoon Argyll PA23 8RE Scotland |
Director Name | James Henry Forrest |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 March 1998) |
Role | Timber Merchant |
Correspondence Address | Old Rosemount Monkton Prestwick Ayrshire KA9 2QZ Scotland |
Director Name | William Allan Simon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 1998) |
Role | Quarrymaster |
Correspondence Address | Limethurst Nithbank Dumfries DG1 2RZ Scotland |
Secretary Name | William Lindsay Carlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | Bailliemore Loch Striven Dunoon Argyll PA23 8RE Scotland |
Director Name | Donald Ross Urquhart |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Sales & Contracts Manager |
Correspondence Address | Glebe House 39 Glebe Street Dumfries Dumfriesshire DG1 2LQ Scotland |
Director Name | Mr Charles Lindsay Carlow |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(67 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 January 1998) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Bailliemore Loch Striven Dunoon Argyll PA23 8RE Scotland |
Director Name | Mr Graham Samuel Greenhalgh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 10 Stewart Drive Clarkston Glasgow G76 7EZ Scotland |
Secretary Name | Mr Charles Fraser Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Auchinloch Road Lenzie Glasgow Lanarkshire G66 5EU Scotland |
Director Name | Mr Charles Fraser Norris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Auchinloch Road Lenzie Glasgow Lanarkshire G66 5EU Scotland |
Director Name | Mr James Robert Brown Jamieson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(68 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Migdale Farm Kilmacolm Ayrshire PA13 4RZ Scotland |
Director Name | Mr Terence Robert Last |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Groton Farm Church Street Groton Sudbury Suffolk CO10 5EH |
Director Name | Mr Robert Ian Walter Boyd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 7 Beechways Whitesmocks Durham City DH1 4LG |
Director Name | Mr Christopher Gordon Reynolds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Whites Meadow Ranton Stafford ST18 9JB |
Director Name | Mr David Anthony Grady |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(79 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Sandhills Road Barnt Green Birmingham B45 8NR |
Director Name | James Richard Stirk |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mrs Fiona Puleston Penhallurick |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mr Michael John Choules |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(85 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Tarmac Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(75 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Secretary Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(76 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Lafarge Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2014(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2015) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Telephone | 01698 575500 |
---|---|
Telephone region | Motherwell |
Registered Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2023 (8 months ago) |
---|---|
Next Return Due | 7 February 2024 (4 months, 2 weeks from now) |
23 October 1996 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
26 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Mr Michael John Choules on 21 November 2019 (2 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 July 2018 | Satisfaction of charge 3 in full (4 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 October 2016 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages) |
13 October 2016 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 June 2016 | Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 August 2015 | Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
14 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page) |
23 May 2014 | Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page) |
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 April 2014 | Termination of appointment of Andrew Bolter as a director (1 page) |
9 April 2014 | Termination of appointment of Andrew Bolter as a director (1 page) |
9 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages) |
9 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages) |
5 February 2014 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
5 February 2014 | Termination of appointment of Tarmac Nominees Limited as a director (1 page) |
5 February 2014 | Termination of appointment of Tarmac Nominees Limited as a director (1 page) |
5 February 2014 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 May 2013 | Resolutions
|
31 May 2013 | Resolutions
|
31 December 2012 | Termination of appointment of James Stirk as a director (2 pages) |
31 December 2012 | Termination of appointment of James Stirk as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (3 pages) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (3 pages) |
1 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
8 October 2010 | Director's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
5 July 2010 | Appointment of James Richard Stirk as a director (3 pages) |
5 July 2010 | Appointment of James Richard Stirk as a director (3 pages) |
2 July 2010 | Termination of appointment of David Grady as a director (2 pages) |
2 July 2010 | Termination of appointment of David Grady as a director (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
2 July 2009 | Director appointed david anthony grady (3 pages) |
2 July 2009 | Director appointed david anthony grady (3 pages) |
15 June 2009 | Appointment terminated director christopher reynolds (1 page) |
15 June 2009 | Appointment terminated director christopher reynolds (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (1 page) |
4 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | New director appointed (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
21 March 2007 | Company name changed baird & stevenson LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed baird & stevenson LIMITED\certificate issued on 21/03/07 (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
26 April 2006 | New director appointed (13 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (13 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 August 2005 | Return made up to 25/06/05; full list of members (5 pages) |
3 August 2005 | Return made up to 25/06/05; full list of members (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
17 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 June 2002 | Return made up to 25/06/02; full list of members
|
28 June 2002 | Return made up to 25/06/02; full list of members
|
5 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 July 2001 | Return made up to 25/06/01; full list of members
|
19 July 2001 | Return made up to 25/06/01; full list of members
|
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (3 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 250 alexandra parade glasgow G31 3AX (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 250 alexandra parade glasgow G31 3AX (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 3 January 1998 (17 pages) |
4 November 1998 | Full accounts made up to 3 January 1998 (17 pages) |
4 November 1998 | Full accounts made up to 3 January 1998 (17 pages) |
9 July 1998 | Accounting reference date shortened from 03/01/99 to 31/12/98 (1 page) |
9 July 1998 | Accounting reference date shortened from 03/01/99 to 31/12/98 (1 page) |
3 July 1998 | Return made up to 25/06/98; full list of members
|
3 July 1998 | Return made up to 25/06/98; full list of members
|
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (3 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New director appointed (3 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Accounting reference date shortened from 31/03/98 to 03/01/98 (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: locharbriggs dumfries DG1 1QS (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: locharbriggs dumfries DG1 1QS (1 page) |
14 January 1998 | Accounting reference date shortened from 31/03/98 to 03/01/98 (1 page) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 August 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
26 August 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
4 July 1997 | Return made up to 01/07/97; no change of members
|
4 July 1997 | Return made up to 01/07/97; no change of members
|
1 November 1996 | Partic of mort/charge * (5 pages) |
1 November 1996 | Partic of mort/charge * (5 pages) |
29 July 1996 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
29 July 1996 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
8 July 1996 | Return made up to 05/07/96; full list of members
|
8 July 1996 | Return made up to 05/07/96; full list of members
|
11 July 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
11 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |
11 July 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
11 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |
25 July 1994 | Return made up to 17/07/94; full list of members (6 pages) |
25 July 1994 | Return made up to 17/07/94; full list of members (6 pages) |
15 July 1993 | Return made up to 17/07/93; full list of members (5 pages) |
15 July 1993 | Return made up to 17/07/93; full list of members (5 pages) |
21 July 1992 | Return made up to 17/07/92; full list of members
|
21 July 1992 | Return made up to 17/07/92; full list of members (5 pages) |