Company NameGlasgow Fresh Produce Association Limited
Company StatusDissolved
Company NumberSC018800
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1935(88 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameGlasgow Wholesale Fruit And Vegetable Traders' Association Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Graham Bell
NationalityBritish
StatusClosed
Appointed30 June 1999(63 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 20 September 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Burnside Road
Rutherglen
Glasgow
Lanarkshire
G73 4RL
Scotland
Director NameStuart James Carmichael
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(67 years after company formation)
Appointment Duration13 years, 10 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Leeburn Gardens
Houston
Renfrewshire
PA6 7FE
Scotland
Director NamePeter Anselm Brogan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(68 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 20 September 2016)
RoleWhoesale Fruit
Country of ResidenceUnited Kingdom
Correspondence Address57 Woodvale Avenue
Bearsden
Glasgow
G61 2NY
Scotland
Director NameMr Gerard Price
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(69 years after company formation)
Appointment Duration11 years, 9 months (closed 20 September 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address11 Newbattle Road
Glasgow
Lanarkshire
G32 8DD
Scotland
Director NameStuart Muir Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(71 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 20 September 2016)
RoleFruit Merchant
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakwood Avenue
Paisley
PA2 9WG
Scotland
Director NameAlan Murray Inglis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(71 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 20 September 2016)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address77 Newton Street
Greenock
Renfrewshire
PA16 8SF
Scotland
Director NameMr James Cummiskey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(74 years after company formation)
Appointment Duration6 years, 10 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFailte Foods C.10 C16 130 Blochairn Road
Glasgow Fruit Market
Glasgow
G21 2DU
Scotland
Director NameMr Graeme Alistair Fraser
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(75 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31-33 Glasgow Fish Market Blochairn Road
Glasgow
G21 2DU
Scotland
Director NameMrs Maureen Francis Therese Brogan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(75 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 20 September 2016)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressStance A1 Blochairn Road
Glasgow
G22 2RT
Scotland
Secretary NameIan McCrindle Martin
NationalityBritish
StatusResigned
Appointed12 July 1990(54 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address299 West George Street
Glasgow
G2 4LA
Scotland
Director NameWilliam Clark
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(55 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 1995)
RoleWholesale Fruit Salesman
Correspondence AddressFruit Market
Blochairn Road
Glasgow
Director NameIan Tait
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(55 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 November 2001)
RoleWholesale Fruit Salesman
Correspondence AddressFruit Market
Blochairn Road
Glasgow
Director NameWalter Martin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(55 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 November 2002)
RoleWholesale Fruit Salesman
Correspondence AddressFruit Market
Blochairn Road
Glasgow
Director NameJohn Gray Henderson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(55 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 February 2001)
RoleWholesale Fruit Salesman
Correspondence AddressFruit Market
Blochairn Road
Glasgow
G76 7HE
Scotland
Director NameGeorge Currie Ford
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(55 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 May 1994)
RoleWholesale Fruit Salesman
Correspondence AddressD 13/14 The Fruit Market
Glasgow
G21 2TT
Scotland
Director NameDaniel Coyle
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(55 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2004)
RoleWholesale Fruit Salesman
Correspondence AddressFruit Market
Blochairn Road
Glasgow
Director NameJames Ernest Clarke
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(55 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 1995)
RoleWholesale Fruit Salesman
Correspondence AddressFruit Market
Blochairn Road
Glasgow
Director NameGeorge Carruthers
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(55 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 1992)
RoleWholesale Fruit Salesman
Correspondence AddressFruit Market
Blochairn Road
Glasgow
Director NameDavid Crawford Brockett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(55 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 October 2000)
RoleWholesale Fruit Salesman
Correspondence AddressFruit Market
Blochairn Road
Glasgow
Director NameJonathan Anderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(55 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 June 1998)
RoleWholesale Fruit Salesman
Correspondence AddressFruit Market
Blochairn Road
Glasgow
Secretary NameAlan Monro Simpson
NationalityBritish
StatusResigned
Appointed11 November 1991(55 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Thomson Drive
Bearsden
Glasgow
G61 3NZ
Scotland
Director NameJames Marshall Mackenzie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(57 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 September 1999)
RoleWholesale Fruit Salesman
Correspondence Address9 Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Director NameMr David Philip Richard Coatesworth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(58 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 1995)
RoleWholesale Fruit Salesman
Correspondence AddressHigh Ridge
Wallings Lane Silverdale
Carnforth
Lancashire
LA5 0RZ
Director NameAndrew Harvey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(60 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2004)
RoleFruit Salesman Wholesale
Correspondence Address3 Almond Grove
East Calder
West Lothian
EH53 0HG
Scotland
Director NameAndrew Masson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(60 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2001)
RoleFruit Salesman
Correspondence Address4 Oak Knowe
Kirkmuirhill
Lanark
ML11 9UB
Scotland
Director NameAlbert Stirling Scott
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(60 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 April 2007)
RoleFruit Salesman Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address40 Thorndene
Elderslie
Johnstone
Renfrewshire
PA5 9DB
Scotland
Director NameGeorge Roderick Jackson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(63 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 2004)
RoleWholesaler
Correspondence Address9 Strathdon Drive
Glasgow
Lanarkshire
G44 3TB
Scotland
Director NameGordon Allan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(63 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 2004)
RoleOffice Manager
Correspondence Address1 Glasgow Road
Chapelton
Strathaven
Lanarkshire
ML10 6RS
Scotland
Director NamePhilip James Dunlop
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(66 years after company formation)
Appointment Duration2 years (resigned 02 December 2003)
RoleCompany Director
Correspondence Address16 Braidpark Drive
Giffnock
Glasgow
G46 6NB
Scotland
Director NameMr David Alexander Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(67 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 April 2007)
RoleFarmer
Correspondence AddressDykefoot Farm
Kilmacolm
Refrenshire
PA13 4TJ
Scotland
Director NameBarry Coulter Dunlop
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(68 years after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2007)
RoleWholesale Fruit
Country of ResidenceScotland
Correspondence AddressRestharrow
1 Drumore Road
Killearn
G63 9NX
Scotland
Director NameRichard McDowall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(68 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2007)
RoleSales Manager
Correspondence Address23 Tay Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 1EX
Scotland
Director NameRichard Cahill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(69 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2008)
RoleWholesaler Florist
Correspondence Address17 Orchard Grove
Giffnock
Glasgow
Lanarkshire
G46 7QU
Scotland
Director NameMr David Bilsland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(69 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2009)
RoleCompany Director
Correspondence Address146 Ayr Road
Newton Mearns
Glasgow
G77 6EE
Scotland
Director NameMr Donald Alexander Neilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(71 years, 5 months after company formation)
Appointment Duration9 years (resigned 11 May 2016)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address1 Bailie Drive
Bearsden
Glasgow
Lanarkshire
G61 3AL
Scotland

Contact

Telephone0141 2048333
Telephone regionGlasgow

Location

Registered Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,002
Cash£2,035
Current Liabilities£1,033

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (4 pages)
29 June 2016Application to strike the company off the register (4 pages)
20 May 2016Termination of appointment of Donald Alexander Neilson as a director on 11 May 2016 (2 pages)
20 May 2016Termination of appointment of Donald Alexander Neilson as a director on 11 May 2016 (2 pages)
15 May 2015Annual return made up to 14 May 2015 no member list (11 pages)
15 May 2015Annual return made up to 14 May 2015 no member list (11 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
6 June 2014Annual return made up to 14 May 2014 no member list (11 pages)
6 June 2014Annual return made up to 14 May 2014 no member list (11 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 14 May 2013 no member list (11 pages)
28 May 2013Annual return made up to 14 May 2013 no member list (11 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Director's details changed for Donald Alexander Nekson on 29 May 2012 (2 pages)
29 May 2012Director's details changed for James Commiskey on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Donald Alexander Nekson on 29 May 2012 (2 pages)
29 May 2012Director's details changed for James Commiskey on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 14 May 2012 no member list (11 pages)
29 May 2012Annual return made up to 14 May 2012 no member list (11 pages)
23 May 2012Appointment of Graeme Alistair Fraser as a director (3 pages)
23 May 2012Appointment of Graeme Alistair Fraser as a director (3 pages)
23 May 2012Appointment of Mrs Maureen Francis Therese Brogan as a director (3 pages)
23 May 2012Appointment of Mrs Maureen Francis Therese Brogan as a director (3 pages)
14 October 2011Memorandum and Articles of Association (15 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2011Memorandum and Articles of Association (15 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Annual return made up to 14 May 2011 no member list (9 pages)
21 June 2011Annual return made up to 14 May 2011 no member list (9 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Director's details changed for Peter Anselm Brogan on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Stuart Muir Scott on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Donald Alexander Nekson on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Peter Anselm Brogan on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Stuart James Carmichael on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Gerard Price on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Stuart Muir Scott on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Stuart James Carmichael on 14 May 2010 (2 pages)
14 June 2010Annual return made up to 14 May 2010 no member list (6 pages)
14 June 2010Termination of appointment of David Bilsland as a director (1 page)
14 June 2010Director's details changed for Gerard Price on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Donald Alexander Nekson on 14 May 2010 (2 pages)
14 June 2010Termination of appointment of David Bilsland as a director (1 page)
14 June 2010Annual return made up to 14 May 2010 no member list (6 pages)
11 June 2010Appointment of James Commiskey as a director (3 pages)
11 June 2010Appointment of James Commiskey as a director (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Appointment terminated director barry dunlop (1 page)
19 May 2009Annual return made up to 14/05/09 (4 pages)
19 May 2009Appointment terminated director richard mcdowall (1 page)
19 May 2009Annual return made up to 14/05/09 (4 pages)
19 May 2009Appointment terminated director richard mcdowall (1 page)
19 May 2009Appointment terminated director barry dunlop (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Appointment terminated director richard cahill (1 page)
9 July 2008Appointment terminated director richard cahill (1 page)
18 June 2008Annual return made up to 14/05/08 (5 pages)
18 June 2008Annual return made up to 14/05/08 (5 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007Annual return made up to 14/05/07 (7 pages)
2 August 2007Director resigned (1 page)
2 August 2007Annual return made up to 14/05/07 (7 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 September 2006Annual return made up to 14/05/06 (7 pages)
27 September 2006Annual return made up to 14/05/06 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 June 2005Annual return made up to 14/05/05 (7 pages)
23 June 2005Annual return made up to 14/05/05 (7 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Annual return made up to 14/05/04
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2004Annual return made up to 14/05/04
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2003Annual return made up to 14/05/03
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2003Annual return made up to 14/05/03
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2003Company name changed glasgow wholesale fruit and vege table traders' association limit ed\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed glasgow wholesale fruit and vege table traders' association limit ed\certificate issued on 26/03/03 (2 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Annual return made up to 14/05/02 (7 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Annual return made up to 14/05/02 (7 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Director resigned
(6 pages)
11 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Director resigned
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Annual return made up to 14/05/00 (6 pages)
28 June 2000Annual return made up to 14/05/00 (6 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
23 May 1999Annual return made up to 14/05/99 (6 pages)
23 May 1999Annual return made up to 14/05/99 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
13 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
13 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
16 May 1997Annual return made up to 14/05/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 1997Annual return made up to 14/05/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (5 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (5 pages)
20 September 1996New director appointed (2 pages)
24 May 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1995Full accounts made up to 31 December 1994 (3 pages)
12 September 1995Full accounts made up to 31 December 1994 (3 pages)
6 June 1995Annual return made up to 14/05/95 (6 pages)
6 June 1995Annual return made up to 14/05/95 (6 pages)