Daresbury
Warrington
Cheshire
WA4 4BT
Director Name | Mr David John Hughes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(83 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Country Managing Director |
Country of Residence | England |
Correspondence Address | 3100 Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Peter David Guest |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1992) |
Role | Electrical Engineer |
Correspondence Address | Berkeley Saint Ninians Road Alyth Blairgowrie Perthshire PH11 8AP Scotland |
Director Name | Oskar Andreas Munch |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1993) |
Role | Managing Director |
Correspondence Address | Hoffsjef 48 Lovenskioldsvei Oslo 3 0382 Norway |
Director Name | Olaf Harald Mehus |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 1993) |
Role | Managing Director |
Correspondence Address | 30 Bolstadhagen 3000 Drammen Foreign |
Director Name | Einar Torgersen |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 1992) |
Role | Divisional Director |
Correspondence Address | 89 Underlia 3000 Drammen Foreign |
Director Name | Robert Owen Hill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1992) |
Role | Production Engineer |
Correspondence Address | 39 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
Director Name | James Mitchell Birnie |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 97 Strathern Road Broughty Ferry Dundee Angus DD5 1JT Scotland |
Secretary Name | Angus Burness Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 29 Mericmuir Place Dundee Angus DD3 9AH Scotland |
Director Name | Oeivind Lund |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 1994) |
Role | Senior Vice President |
Correspondence Address | 38 Hannestadfjellet N-1714 Yven Foreign Norway |
Secretary Name | James Mitchell Birnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 97 Strathern Road Broughty Ferry Dundee Angus DD5 1JT Scotland |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(55 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Director Name | Peer Hakon Jensen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 3 Grange Park Place Thurston Road Wimbledon London SW20 0EE |
Director Name | Sune Roland Ingemar Karlsson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 January 1992(55 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1992) |
Role | Executive Vice President |
Correspondence Address | Rebenweg 42 6945 Hirschberg Germany |
Director Name | Christopher John Pennington |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1995) |
Role | Chartered Engineer |
Correspondence Address | 13 Saint Johns Hill Shrewsbury Shropshire SY1 1JJ Wales |
Director Name | Mikko Aarne Niinivaara |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 August 1993(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 1995) |
Role | Business Area Manager |
Correspondence Address | Puukiipijantie 10 Vaasa Finland Foreign |
Director Name | David William Owens |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(57 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 1998) |
Role | Managing Director |
Correspondence Address | 17 Baswich Lane Stafford Staffordshire ST17 0BH |
Director Name | Kurt Ake Hakansson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 1994(57 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2001) |
Role | President |
Country of Residence | Switzerland |
Correspondence Address | Rainstrasse 405 8706 Feldmeilen Switzerland |
Secretary Name | William Edward Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(57 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 1995) |
Role | CS |
Correspondence Address | Woodside Old Coppice Lyth Hill Shrewsbury Shropshire SY3 0BP Wales |
Director Name | President Lars Otto Fritz Nilsson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 November 1994(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 1996) |
Role | Engineer |
Correspondence Address | Statorvagen 1y 77142 Ludvika Sweden 77142 |
Director Name | Ian Christie |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 9 Wardie Road Edinburgh Midlothian EH5 3QE Scotland |
Secretary Name | Jeremy Graham Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 1999) |
Role | Accountant |
Correspondence Address | 2 Woodside Saint Peters Court, Norbury Stafford Staffordshire ST20 0PQ |
Director Name | Dr Andrew John Eriksson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 June 1996(59 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2001) |
Role | Manager |
Correspondence Address | Baldeggstrase 13 Baden 5400 |
Director Name | Mikko Aarne Niinivaara |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 June 1996(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1999) |
Role | Ba Manager |
Correspondence Address | 1m Park 8 Thalwil 8800 |
Director Name | Mr Stephen John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1999) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 24 Windrush Avenue Brickhill Bedford Bedfordshire MK41 7BS |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(61 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Secretary Name | Robert Canvin Bakewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(62 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 2 The Fields Berrisford Road Market Drayton Salop TF9 1JH |
Director Name | David Alun Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Celandine House Hipplecote Martley Worcester Worcestershire WR6 6PW |
Secretary Name | Mr Paul David Northwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 March 2001(64 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashdale Park Yarnfield Stone Staffordshire ST15 0SZ |
Director Name | Mr Paul David Northwood |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2001(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashdale Park Yarnfield Stone Staffordshire ST15 0SZ |
Director Name | Robert Fallowfield Kettlewell |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 April 2006) |
Role | Company Legal Adviser |
Correspondence Address | 23 Springwood Drive Stone Staffordshire ST15 8TU |
Director Name | Mr William McLaughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Secretary Name | David Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Ian Grant Funnell |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(78 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Website | abb.com |
---|---|
Telephone | 01704 071403 |
Telephone region | Southport |
Registered Address | Hareness Road Altens Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 3 other UK companies use this postal address |
7m at £1 | Abb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2024 (2 months, 1 week from now) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
2 December 2019 | Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page) |
2 December 2019 | Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
30 May 2019 | Solvency Statement dated 24/05/19 (1 page) |
30 May 2019 | Statement by Directors (1 page) |
30 May 2019 | Resolutions
|
30 May 2019 | Statement of capital on 30 May 2019
|
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (29 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (29 pages) |
19 January 2017 | Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 February 2016 | Termination of appointment of Stephen Dennis Trotter as a director on 8 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Stephen Dennis Trotter as a director on 8 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
20 April 2015 | Appointment of Ian Grant Funnell as a director on 31 March 2015 (3 pages) |
20 April 2015 | Appointment of Ian Grant Funnell as a director on 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
14 April 2014 | Termination of appointment of William Mclaughlin as a director (2 pages) |
14 April 2014 | Termination of appointment of William Mclaughlin as a director (2 pages) |
4 March 2014 | Termination of appointment of David Benn as a secretary (2 pages) |
4 March 2014 | Appointment of Victoria Ann Maclean as a secretary (3 pages) |
4 March 2014 | Appointment of Victoria Ann Maclean as a secretary (3 pages) |
4 March 2014 | Termination of appointment of David Benn as a secretary (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
9 October 2013 | Director's details changed for Mr William Mclaughlin on 1 October 2013 (3 pages) |
9 October 2013 | Director's details changed for Mr William Mclaughlin on 1 October 2013 (3 pages) |
9 October 2013 | Director's details changed for Trevor John Gregory on 1 October 2013 (3 pages) |
9 October 2013 | Secretary's details changed for David Benn on 1 October 2013 (3 pages) |
9 October 2013 | Director's details changed for Mr Stephen Dennis Trotter on 1 October 2013 (3 pages) |
9 October 2013 | Director's details changed for Mr Stephen Dennis Trotter on 1 October 2013 (3 pages) |
9 October 2013 | Secretary's details changed for David Benn on 1 October 2013 (3 pages) |
9 October 2013 | Secretary's details changed for David Benn on 1 October 2013 (3 pages) |
9 October 2013 | Director's details changed for Trevor John Gregory on 1 October 2013 (3 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (15 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (15 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
3 February 2012 | Registered office address changed from 21-25 Commerce Street Aberdeen Aberdeenshire AB11 5FE on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 21-25 Commerce Street Aberdeen Aberdeenshire AB11 5FE on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 21-25 Commerce Street Aberdeen Aberdeenshire AB11 5FE on 3 February 2012 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (16 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (16 pages) |
22 November 2010 | Registered office address changed from the Technology Centre Scottish Enterprise Technology Park East Kilbride G75 0QD on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from the Technology Centre Scottish Enterprise Technology Park East Kilbride G75 0QD on 22 November 2010 (2 pages) |
29 October 2010 | Director's details changed for William Mclaughlin on 22 October 2010 (3 pages) |
29 October 2010 | Director's details changed for William Mclaughlin on 22 October 2010 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
23 June 2009 | Director appointed william mclaughlin (1 page) |
23 June 2009 | Director appointed william mclaughlin (1 page) |
4 June 2009 | Return made up to 31/01/09; full list of members (9 pages) |
4 June 2009 | Return made up to 31/01/09; full list of members (9 pages) |
19 May 2009 | Secretary appointed david benn (1 page) |
19 May 2009 | Appointment terminated director and secretary paul northwood (1 page) |
19 May 2009 | Secretary appointed david benn (1 page) |
19 May 2009 | Appointment terminated director and secretary paul northwood (1 page) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
4 November 2008 | Return made up to 31/01/08; full list of members (6 pages) |
4 November 2008 | Return made up to 31/01/08; full list of members (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from the technology centre scottish enterprise technology park, east kilbride east kilbridge G75 0QD (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the technology centre scottish enterprise technology park, east kilbride east kilbridge G75 0QD (1 page) |
27 August 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
27 August 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members
|
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members
|
19 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
4 May 2005 | Return made up to 31/01/05; full list of members (8 pages) |
4 May 2005 | Return made up to 31/01/05; full list of members (8 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (23 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (23 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: east kingsway dundee (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: east kingsway dundee (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
6 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Nc inc already adjusted 12/03/01 (1 page) |
21 March 2001 | Nc inc already adjusted 12/03/01 (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
26 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
26 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
2 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
27 April 2000 | Return made up to 31/01/00; full list of members
|
27 April 2000 | Return made up to 31/01/00; full list of members
|
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
1 March 1999 | Director resigned (1 page) |
8 May 1998 | Return made up to 31/01/98; no change of members
|
8 May 1998 | Return made up to 31/01/98; no change of members
|
1 April 1998 | Full accounts made up to 31 December 1997 (22 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (22 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 May 1997 | Return made up to 31/01/97; full list of members
|
29 May 1997 | Return made up to 31/01/97; full list of members
|
25 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members
|
14 February 1996 | Return made up to 31/01/96; no change of members
|
14 February 1996 | New director appointed (3 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1995 | Return made up to 31/01/95; full list of members
|
27 February 1995 | Return made up to 31/01/95; full list of members
|
5 September 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
5 September 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
19 August 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
19 August 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
19 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
19 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
6 March 1992 | Return made up to 18/02/92; full list of members (8 pages) |
6 March 1992 | Return made up to 18/02/92; full list of members (8 pages) |
24 April 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
24 April 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
20 March 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
20 March 1990 | Return made up to 01/03/90; full list of members (8 pages) |
20 March 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
20 March 1990 | Return made up to 01/03/90; full list of members (8 pages) |
14 April 1989 | Return made up to 12/04/89; full list of members (8 pages) |
14 April 1989 | Return made up to 12/04/89; full list of members (8 pages) |
14 April 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
14 April 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
15 March 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
15 March 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
3 April 1987 | Group of companies' accounts made up to 31 December 1986 (22 pages) |
3 April 1987 | Group of companies' accounts made up to 31 December 1986 (22 pages) |
31 July 1986 | Full accounts made up to 30 November 1985 (10 pages) |
31 July 1986 | Full accounts made up to 30 November 1985 (10 pages) |