Dundee
DD4 8JU
Scotland
Director Name | Mr Craig Douglas Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(81 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Colin Gibson McLean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(81 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Secretary Name | Mr John Patrick Connolly |
---|---|
Status | Closed |
Appointed | 09 April 2018(81 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Michael Davidson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(51 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 1992) |
Role | Bacon Factory Manager |
Correspondence Address | 16 Woodlands Crescent Eaglesham Glasgow Lanarkshire G76 0ND Scotland |
Director Name | Hugh Moore Green |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(51 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 February 1998) |
Role | General Manager |
Correspondence Address | 26 Polbae Crescent Eaglesham Glasgow G76 0LR Scotland |
Director Name | Jemima Colville Green |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(51 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 1997) |
Role | Housewife |
Correspondence Address | 18 Polnoon Street Eaglesham Glasgow G76 0BH Scotland |
Director Name | Kelvey Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(51 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 April 1989) |
Role | Office Manager |
Correspondence Address | 86 Hilton Road Bishopbriggs Glasgow Lanarkshire G64 3EL Scotland |
Director Name | Michael James Sutherland |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(51 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 18 September 1997) |
Role | Financial Administrator |
Correspondence Address | 32 Bonnyton Drive Eaglesham Glasgow G76 0LU Scotland |
Secretary Name | Michael James Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(51 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 42 Montgomery Street Eaglesham Glasgow Lanarkshire G76 0AS Scotland |
Director Name | Anthony John Sutherland |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 September 1997) |
Role | Distribution Manager |
Correspondence Address | 15 Bonnyton Drive Eaglesham Glasgow Lanarkshire G76 0LT Scotland |
Director Name | Thomas Bruce Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(52 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1989) |
Role | Sales Manager |
Correspondence Address | 15 Esson Place Kilmarnock |
Director Name | Alan Tyson Payne |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Kirkside House Sorn Ayrshire KA5 6HT Scotland |
Secretary Name | Alan Tyson Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Kirkside House Sorn Ayrshire KA5 6HT Scotland |
Director Name | James Lindsay Stuart |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(59 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 December 1996) |
Role | Sales |
Correspondence Address | 48 Randoch Drive Bearsden Glasgow G61 2LE Scotland |
Secretary Name | Mr David James Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(60 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Holehouse Road Eaglesham Glasgow G76 0JF Scotland |
Director Name | Leslie Roger |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(61 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 2 Turnberry Court Bridge Of Don Aberdeen Aberdeenshire AB22 8XD Scotland |
Director Name | Mr John William Scott-Adie |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(61 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Col Alexander Murdoch |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(61 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2000) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 74b Grove Road West Ferry Dundee DD5 1JN Scotland |
Secretary Name | Bryan Stephen Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dalkeith Road Dundee Angus DD4 7JJ Scotland |
Director Name | David Charles Walker |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 November 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dalrymple Terrace Dundee Tayside DD2 2DZ Scotland |
Secretary Name | Mr Alexander Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Douglas Street Kirriemuir Angus DD8 4HY Scotland |
Secretary Name | Mr Scott Edward Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(68 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 February 2018) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Scott Edward Malcolm |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Telephone | 0141 3364311 |
---|---|
Telephone region | Glasgow |
Registered Address | 78 Longtown Road Dundee DD4 8JU Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 December 1991 | Delivered on: 31 December 1991 Satisfied on: 9 January 1998 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 |
---|---|
9 December 1982 | Delivered on: 21 February 1983 Satisfied on: 31 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at new edinburgh road, uddingston. Fully Satisfied |
9 December 1974 | Delivered on: 12 December 1974 Satisfied on: 31 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: B & r of g standard security Secured details: All sums due or to become due. Particulars: 86 strathmore rd. Balmore ind. Estate glasgow. Fully Satisfied |
29 March 1972 | Delivered on: 11 April 1972 Satisfied on: 9 May 1994 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 April 1964 | Delivered on: 23 April 1964 Satisfied on: 9 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due but not exceeding £10,000 of principal. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
25 July 1996 | Delivered on: 1 August 1996 Satisfied on: 8 February 2000 Persons entitled: Griffin Factors Limited 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 |
13 July 1995 | Delivered on: 25 July 1995 Satisfied on: 16 October 1995 Persons entitled: Griffin Factors Limited 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 |
13 January 1992 | Delivered on: 31 January 1992 Satisfied on: 20 February 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 86 strathmore road,balmore industrial estate,glasgow. Fully Satisfied |
29 May 1963 | Delivered on: 11 June 1963 Satisfied on: 31 July 1996 Persons entitled: The Burnbank Trust LTD Classification: Bond & disposition in security Secured details: £800. Particulars: Shop, 203 cumberland st, glasgow. Fully Satisfied |
18 September 1997 | Delivered on: 22 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
7 January 1992 | Delivered on: 16 January 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: 81. Particulars: Subjects at old edinburgh road viewpark uddingston. Outstanding |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2019 | Application to strike the company off the register (3 pages) |
31 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
24 April 2018 | Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 June 2016 | Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page) |
17 June 2016 | Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
28 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (10 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (10 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
15 December 2009 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Appointment terminated director david walker (1 page) |
1 December 2008 | Appointment terminated director david walker (1 page) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
24 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
24 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members
|
22 December 2003 | Return made up to 30/11/03; full list of members
|
17 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
13 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
13 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
28 December 2000 | Return made up to 30/11/00; full list of members
|
28 December 2000 | Return made up to 30/11/00; full list of members
|
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
8 February 2000 | Dec mort/charge * (5 pages) |
8 February 2000 | Dec mort/charge * (5 pages) |
3 February 2000 | Auditor's resignation (1 page) |
3 February 2000 | Auditor's resignation (1 page) |
23 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
20 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
20 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (20 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (20 pages) |
8 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
8 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
22 April 1998 | New secretary appointed (1 page) |
22 April 1998 | New secretary appointed (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 86 strathmore road balmore ind estate glasgow G22 7TY (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 86 strathmore road balmore ind estate glasgow G22 7TY (1 page) |
15 April 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
20 February 1998 | Dec mort/charge * (4 pages) |
20 February 1998 | Dec mort/charge * (4 pages) |
5 February 1998 | Auditor's resignation (1 page) |
5 February 1998 | Auditor's resignation (1 page) |
15 January 1998 | Resolutions
|
9 January 1998 | Dec mort/charge * (5 pages) |
9 January 1998 | Dec mort/charge * (5 pages) |
6 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
24 December 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
24 December 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
22 December 1997 | Return made up to 30/11/97; full list of members
|
22 December 1997 | Return made up to 30/11/97; full list of members
|
3 November 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Re-registration of Memorandum and Articles (16 pages) |
14 October 1997 | Application for reregistration from PLC to private (1 page) |
14 October 1997 | Re-registration of Memorandum and Articles (16 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 October 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 October 1997 | Application for reregistration from PLC to private (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Partic of mort/charge * (5 pages) |
22 September 1997 | Ad 18/09/97--------- £ si 68000@1=68000 £ ic 288000/356000 (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Ad 18/09/97--------- £ si 68000@1=68000 £ ic 288000/356000 (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Partic of mort/charge * (5 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
1 August 1997 | Secretary resigned;director resigned (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Secretary resigned;director resigned (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
17 March 1997 | Return made up to 30/11/96; full list of members (7 pages) |
17 March 1997 | Return made up to 30/11/96; full list of members (7 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
30 August 1996 | Alterations to a floating charge (8 pages) |
30 August 1996 | Alterations to a floating charge (8 pages) |
1 August 1996 | Auditor's statement (1 page) |
1 August 1996 | Re-registration of Memorandum and Articles (12 pages) |
1 August 1996 | Balance Sheet (2 pages) |
1 August 1996 | 43(3)(E) Declaration (1 page) |
1 August 1996 | Partic of mort/charge * (5 pages) |
1 August 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 August 1996 | Partic of mort/charge * (5 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | Re-registration of Memorandum and Articles (12 pages) |
1 August 1996 | Application for reregistration from private to PLC (1 page) |
1 August 1996 | Application for reregistration from private to PLC (1 page) |
1 August 1996 | Auditor's statement (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | 43(3)(E) Declaration (1 page) |
1 August 1996 | Balance Sheet (2 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 July 1996 | Dec mort/charge * (4 pages) |
31 July 1996 | Dec mort/charge * (4 pages) |
31 July 1996 | Dec mort/charge * (4 pages) |
31 July 1996 | Dec mort/charge * (4 pages) |
31 July 1996 | Dec mort/charge * (4 pages) |
31 July 1996 | Dec mort/charge * (4 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
9 February 1996 | Alterations to a floating charge (8 pages) |
9 February 1996 | Alterations to a floating charge (8 pages) |
29 August 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
29 August 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
25 July 1995 | Partic of mort/charge * (34 pages) |
25 July 1995 | Partic of mort/charge * (34 pages) |
16 January 1992 | Partic of mort/charge 1350 (5 pages) |
16 January 1992 | Partic of mort/charge 1350 (5 pages) |