Glasgow
G1 3ED
Scotland
Director Name | Mr Anthony Obernik |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 July 2007(72 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Director Name | Mr Mark Naughton-Rumbo |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(78 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Director Name | Clive Leonard Hill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(54 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 May 2006) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr Dennis Alan Hill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(54 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 1990) |
Role | Jeweller |
Correspondence Address | 2 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Jacqueline Anne Hill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(54 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Lewis Stanley Hill |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(54 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 July 2007) |
Role | Chartered Accountant |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Mr Dennis Alan Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(54 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 1990) |
Role | Company Director |
Correspondence Address | 2 Bentley Way Stanmore Middlesex HA7 3RP |
Secretary Name | Clive Leonard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(55 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Director Name | Lynne Hamme |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(57 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 July 2007) |
Role | Buyer |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Lewis Stanley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Alvin Price |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(72 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2007) |
Role | Solicitor |
Correspondence Address | Springmount Stocking Lane Rathfarnham Dublin 16 Irish |
Director Name | Alvin Price |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(72 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Springmount Stocking Lane Rathfarnham Dublin 16 Irish |
Secretary Name | Mr Noel Coyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(72 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | House 4 150 Howth Road Dublin 3 Ireland |
Director Name | James Matthew Kelly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2007(72 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 2008) |
Role | Chief Executive |
Correspondence Address | 52 Watford Road St. Albans Hertfordshire AL1 2AF |
Director Name | Mr Henry Murray McGarvie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(72 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Secretary Name | Mr Henry Murray McGarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(72 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Director Name | Mr Liam Derek Gleeson |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2010(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2011) |
Role | Accounant |
Country of Residence | Ireland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Director Name | Mrs Diane Day |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(75 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 2014) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Website | fraserhart.co.uk |
---|
Registered Address | 19 Queen Street Glasgow G1 3ED Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
90k at £1 | Fred Hill (Glasgow) LTD 100.00% Ordinary |
---|---|
1 at £1 | Anthony Nicholas (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £109,066,000 |
Gross Profit | £51,290,000 |
Net Worth | £21,185,000 |
Cash | £4,036,000 |
Current Liabilities | £19,240,000 |
Latest Accounts | 26 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
19 April 2016 | Delivered on: 21 April 2016 Persons entitled: Allied Irish Banks PLC Classification: A registered charge Particulars: Leasehold interest over title number NYK361711, amongst others. Please refer to instrument for further details. Outstanding |
---|---|
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Allied Irish Banks PLC as Security Trustee Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Allied Irish Banks PLC as Security Trustee Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 21 August 2020 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee Classification: A registered charge Outstanding |
28 November 2019 | Delivered on: 13 December 2019 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee Classification: A registered charge Outstanding |
28 November 2019 | Delivered on: 5 December 2019 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 21 July 2017 Persons entitled: Allied Irish Banks, P.L.C Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 June 2017 | Delivered on: 21 July 2017 Persons entitled: Allied Irish Banks, P.L.C Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 June 2017 | Delivered on: 11 July 2017 Persons entitled: Allied Irish Banks, P.L.C Classification: A registered charge Outstanding |
19 April 2016 | Delivered on: 21 April 2016 Persons entitled: Allied Irish Banks PLC Classification: A registered charge Particulars: Leasehold interest over title number NYK361711 amongst others. For more details please refer to the instrument. Outstanding |
26 January 2011 | Delivered on: 11 February 2011 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Supplemental debenture Secured details: All sums due or to become due. Particulars: Unit 5, brent cross shopping centre, hendon, london borough of barnet. Fully Satisfied |
9 October 2007 | Delivered on: 23 October 2007 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation 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 |
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation 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 |
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation 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 |
10 April 1989 | Delivered on: 19 April 1989 Satisfied on: 27 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Registration of charge SC0184750016, created on 18 August 2020 (17 pages) |
10 August 2020 | Full accounts made up to 24 June 2019 (32 pages) |
20 March 2020 | Satisfaction of charge SC0184750015 in full (4 pages) |
20 March 2020 | Satisfaction of charge SC0184750008 in full (4 pages) |
20 March 2020 | Satisfaction of charge SC0184750009 in full (4 pages) |
20 March 2020 | Satisfaction of charge SC0184750013 in full (4 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 December 2019 | Registration of charge SC0184750015, created on 28 November 2019 (16 pages) |
5 December 2019 | Registration of charge SC0184750014, created on 28 November 2019 (17 pages) |
6 April 2019 | Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages) |
2 April 2019 | Full accounts made up to 24 June 2018 (30 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (30 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (3 pages) |
24 January 2018 | Notification of Fred Hill (Glasgow) Limited as a person with significant control on 6 April 2016 (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 July 2017 | Registration of charge SC0184750012, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC0184750013, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC0184750013, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC0184750012, created on 30 June 2017 (41 pages) |
14 July 2017 | Alterations to floating charge SC0184750011 (17 pages) |
14 July 2017 | Alterations to floating charge SC0184750011 (17 pages) |
14 July 2017 | Alterations to floating charge SC0184750007 (17 pages) |
14 July 2017 | Alterations to floating charge SC0184750008 (17 pages) |
14 July 2017 | Alterations to floating charge SC0184750008 (17 pages) |
14 July 2017 | Alterations to floating charge SC0184750011 (17 pages) |
14 July 2017 | Alterations to floating charge SC0184750007 (17 pages) |
14 July 2017 | Alterations to floating charge SC0184750011 (17 pages) |
14 July 2017 | Alterations to floating charge SC0184750011 (17 pages) |
14 July 2017 | Alterations to floating charge SC0184750011 (17 pages) |
11 July 2017 | Registration of charge SC0184750011, created on 30 June 2017 (17 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (34 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (34 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 April 2016 | Registration of charge SC0184750010, created on 19 April 2016 (12 pages) |
21 April 2016 | Registration of charge SC0184750009, created on 19 April 2016 (12 pages) |
21 April 2016 | Registration of charge SC0184750010, created on 19 April 2016 (12 pages) |
21 April 2016 | Registration of charge SC0184750009, created on 19 April 2016 (12 pages) |
27 January 2016 | Full accounts made up to 28 June 2015 (22 pages) |
27 January 2016 | Full accounts made up to 28 June 2015 (22 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
11 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (3 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
13 November 2014 | Termination of appointment of Diane Day as a director on 29 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Diane Day as a director on 29 October 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 May 2014 | Satisfaction of charge 6 in full (4 pages) |
27 May 2014 | Satisfaction of charge 6 in full (4 pages) |
27 May 2014 | Satisfaction of charge 3 in full (4 pages) |
27 May 2014 | Satisfaction of charge 4 in full (9 pages) |
27 May 2014 | Satisfaction of charge 5 in full (9 pages) |
27 May 2014 | Satisfaction of charge 5 in full (9 pages) |
27 May 2014 | Satisfaction of charge 4 in full (9 pages) |
27 May 2014 | Satisfaction of charge 3 in full (4 pages) |
21 May 2014 | Registration of charge 0184750008 (60 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Registration of charge 0184750008 (60 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Registration of charge 0184750007 (49 pages) |
21 May 2014 | Registration of charge 0184750007 (49 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
17 January 2014 | Appointment of Mark Naughton-Rumbo as a director (3 pages) |
17 January 2014 | Appointment of Mark Naughton-Rumbo as a director (3 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
16 April 2012 | Termination of appointment of Liam Gleeson as a director (1 page) |
16 April 2012 | Termination of appointment of Liam Gleeson as a director (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Appointment of Mrs Diane Day as a director (2 pages) |
30 December 2010 | Appointment of Mrs Diane Day as a director (2 pages) |
23 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
31 March 2010 | Appointment of Mr Liam Derek Gleeson as a director (2 pages) |
31 March 2010 | Appointment of Mr Liam Derek Gleeson as a director (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Anthony Obernik on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Anthony Obernik on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Mr Noel Coyle on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Noel Coyle on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (2 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
31 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
1 May 2008 | Appointment terminated director alvin price (1 page) |
1 May 2008 | Appointment terminated director alvin price (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Partic of mort/charge * (14 pages) |
23 October 2007 | Partic of mort/charge * (14 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Resolutions
|
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Memorandum and Articles of Association (11 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Memorandum and Articles of Association (11 pages) |
25 September 2007 | Resolutions
|
24 September 2007 | Partic of mort/charge * (7 pages) |
24 September 2007 | Partic of mort/charge * (7 pages) |
24 September 2007 | Partic of mort/charge * (14 pages) |
24 September 2007 | Partic of mort/charge * (14 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | New secretary appointed;new director appointed (3 pages) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | New secretary appointed;new director appointed (3 pages) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 June 2006 | Full accounts made up to 31 March 2006 (18 pages) |
15 June 2006 | Full accounts made up to 31 March 2006 (18 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
26 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
30 October 1998 | Company name changed associated goldsmiths LIMITED\certificate issued on 02/11/98 (2 pages) |
30 October 1998 | Company name changed associated goldsmiths LIMITED\certificate issued on 02/11/98 (2 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (17 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (17 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
12 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
12 November 1992 | Resolutions
|
12 November 1992 | Resolutions
|
12 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
2 March 1992 | Full accounts made up to 31 March 1991 (13 pages) |
2 March 1992 | Full accounts made up to 31 March 1991 (13 pages) |
1 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
1 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
6 February 1990 | Full accounts made up to 31 March 1989 (10 pages) |
6 February 1990 | Full accounts made up to 31 March 1989 (10 pages) |
9 January 1989 | Return made up to 31/12/88; full list of members (6 pages) |
9 January 1989 | Return made up to 31/12/88; full list of members (6 pages) |
30 November 1987 | Resolutions
|
30 November 1987 | Resolutions
|
30 November 1987 | Memorandum and Articles of Association (16 pages) |
30 November 1987 | Memorandum and Articles of Association (16 pages) |
4 September 1987 | 88(2) Allots 201186 80000X£1 ord (3 pages) |
4 September 1987 | 88(2) Allots 201186 80000X£1 ord (3 pages) |
8 July 1987 | Resolutions
|
8 July 1987 | Resolutions
|
31 March 1986 | Company name changed\certificate issued on 31/03/86 (2 pages) |
31 March 1986 | Company name changed\certificate issued on 31/03/86 (2 pages) |
2 May 1935 | Certificate of incorporation (1 page) |
2 May 1935 | Certificate of incorporation (1 page) |