Dunphail
Forres
Moray
IV36 2QN
Scotland
Director Name | Mr Jean-Pierre Daeschler |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Gunmaker |
Country of Residence | England |
Correspondence Address | Holywell Farmhouse Hodsoll Street Sevenoaks TN15 7LE |
Director Name | Ms Zoe Claire Bucknell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Holywell Farmhouse Hodsoll Street Sevenoaks TN15 7LE |
Director Name | Gilbert Baird Archer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 June 1999) |
Role | Merchant |
Correspondence Address | Drumelzier Haugh Broughton Peeblesshire ML12 6JD Scotland |
Director Name | John Marr Davidson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 18 The Forresters Winslow Close Eastcote Middlesex HA5 2QX |
Director Name | Peter Cameron MacDonald |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Waterheads Eddleston Peebles |
Director Name | Richard Lambton Ritty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 1989) |
Role | Company Director |
Correspondence Address | Rowan Trees Biggar ML12 6AW Scotland |
Director Name | Francis Seton Thyne |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 27 Murrayfield Avenue Edinburgh Midlothian EH12 6BA Scotland |
Director Name | William Thyne |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 June 1999) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Yair Galashiels TD1 3PW Scotland |
Secretary Name | Richard Lambton Ritty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(52 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 1989) |
Role | Company Director |
Correspondence Address | Rowan Trees Biggar ML12 6AW Scotland |
Secretary Name | John Marr Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | 66 Barnton Park Crescent Edinburgh Midlothian EH4 6EN Scotland |
Secretary Name | Francis Seton Thyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(55 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 27 Murrayfield Avenue Edinburgh Midlothian EH12 6BA Scotland |
Director Name | Mr Edward Wight |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(59 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 2002) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Allanshaw Street Hamilton Lanarkshire ML3 6NJ Scotland |
Director Name | Gilbert Wayne Hodge |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1999(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 2004) |
Role | Automobile Dealer |
Correspondence Address | 10 Vineyard Drive San Antonio Texas Tx 78257 |
Director Name | Mr Alasdair North Grant Laing |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(62 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 01 July 2022) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Logie House Dunphail Forres Moray IV36 2QN Scotland |
Director Name | Charles Robert Palmer |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2002(65 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 January 2019) |
Role | Executive |
Correspondence Address | 2308 Timberlane Houston Texas 77027 United States |
Director Name | Rebecca Sparks Palmer |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2002(65 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 December 2018) |
Role | Investor |
Correspondence Address | 2308 Timberlane Houston Texas 77027 |
Director Name | Mr Lionel Dennis Sparrow |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(70 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 February 2015) |
Role | Company Director |
Correspondence Address | 1 Dalmahoy Crescent Balerno Edinburgh Midlothian EH14 7DF Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(62 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2005) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(68 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 January 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | john-dickson.com |
---|
Registered Address | The Steading Dunkeld House Hotel Dunkeld Perthshire PH8 0HX Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathtay |
Address Matches | 5 other UK companies use this postal address |
300k at £1 | Charles Robert Palmer 9.23% Ordinary A |
---|---|
300k at £1 | Charles Robert Palmer 9.23% Ordinary B |
24.4k at £100 | Charles Robert Palmer 74.96% Preference |
500k at £0.3 | Charles Robert Palmer 4.61% Ordinary C |
800k at £0.08 | Charles Robert Palmer 1.97% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£254,974 |
Cash | £19,977 |
Current Liabilities | £754,005 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (9 months, 1 week from now) |
26 July 2006 | Delivered on: 10 August 2006 Persons entitled: Charles Robert Palmer Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
25 June 1999 | Delivered on: 5 July 1999 Satisfied on: 12 August 2006 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 |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
14 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
8 October 2019 | Director's details changed for Mr Alasdair North Grant Laing on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Alasdair North Grant Laing on 8 October 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Appointment of Mr Jean-Pierre Daeschler as a director on 18 January 2019 (2 pages) |
24 January 2019 | Notification of The Albion Gunmakers Group Ltd as a person with significant control on 18 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Burness Paull Llp as a secretary on 18 January 2019 (1 page) |
24 January 2019 | Termination of appointment of Charles Robert Palmer as a director on 18 January 2019 (1 page) |
24 January 2019 | Appointment of Ms Zoe Claire Bucknell as a director on 18 January 2019 (2 pages) |
24 January 2019 | Cessation of Charles Robert Palmer as a person with significant control on 18 January 2019 (1 page) |
23 January 2019 | Resolutions
|
22 January 2019 | Satisfaction of charge 2 in full (1 page) |
15 January 2019 | Resolutions
|
19 December 2018 | Termination of appointment of Rebecca Sparks Palmer as a director on 5 December 2018 (1 page) |
12 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2018 | Resolutions
|
12 December 2018 | Sub-division of shares on 10 December 2018 (7 pages) |
12 December 2018 | Resolutions
|
12 December 2018 | Change of share class name or designation (2 pages) |
8 October 2018 | Withdrawal of a person with significant control statement on 8 October 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 June 2018 | Change of details for Mr. Charles Robert Palmer as a person with significant control on 6 April 2016 (2 pages) |
20 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
5 June 2018 | Notification of Charles Robert Palmer as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 September 2017 | Registered office address changed from 21 Frederick Street Edinburgh EH2 2NE to The Steading Dunkeld House Hotel Dunkeld Perthshire PH8 0HX on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 21 Frederick Street Edinburgh EH2 2NE to The Steading Dunkeld House Hotel Dunkeld Perthshire PH8 0HX on 21 September 2017 (1 page) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
24 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
24 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 June 2015 | Termination of appointment of Lionel Dennis Sparrow as a director on 24 February 2015 (1 page) |
8 June 2015 | Termination of appointment of Lionel Dennis Sparrow as a director on 24 February 2015 (1 page) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
10 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Resolutions
|
31 August 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
22 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 July 2009 | Director appointed lionel denis sparrow (2 pages) |
24 July 2009 | Director appointed lionel denis sparrow (2 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
23 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 July 2007 | Return made up to 16/06/07; full list of members (10 pages) |
2 July 2007 | Return made up to 16/06/07; full list of members (10 pages) |
21 November 2006 | Return made up to 16/06/06; full list of members (10 pages) |
21 November 2006 | Return made up to 16/06/06; full list of members (10 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 August 2006 | Dec mort/charge * (2 pages) |
12 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
17 August 2005 | Return made up to 16/06/05; full list of members (10 pages) |
17 August 2005 | Return made up to 16/06/05; full list of members (10 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 August 2004 | Return made up to 16/06/04; full list of members (9 pages) |
12 August 2004 | Return made up to 16/06/04; full list of members (9 pages) |
13 April 2004 | Return made up to 16/06/03; full list of members (10 pages) |
13 April 2004 | Return made up to 16/06/03; full list of members (10 pages) |
4 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
18 July 2003 | Ad 15/07/03--------- £ si [email protected]=60000 £ ic 750000/810000 (2 pages) |
18 July 2003 | Conve 15/07/03 (1 page) |
18 July 2003 | Conve 15/07/03 (1 page) |
18 July 2003 | Ad 15/07/03--------- £ si [email protected]=60000 £ ic 750000/810000 (2 pages) |
10 June 2003 | Ad 05/06/03--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages) |
10 June 2003 | Conve 05/06/03 (1 page) |
10 June 2003 | Conve 05/06/03 (1 page) |
10 June 2003 | Ad 05/06/03--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 August 2002 | Ad 23/08/02--------- £ si 300000@1=300000 £ ic 300000/600000 (2 pages) |
27 August 2002 | Ad 23/08/02--------- £ si 300000@1=300000 £ ic 300000/600000 (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | New director appointed (2 pages) |
13 August 2002 | Ad 01/08/02--------- £ si 222500@1=222500 £ ic 77500/300000 (2 pages) |
13 August 2002 | Ad 01/08/02--------- £ si 222500@1=222500 £ ic 77500/300000 (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
18 July 2002 | Return made up to 16/06/02; full list of members; amend (6 pages) |
18 July 2002 | Return made up to 16/06/02; full list of members; amend (6 pages) |
25 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
1 March 2002 | Memorandum and Articles of Association (11 pages) |
1 March 2002 | Memorandum and Articles of Association (11 pages) |
27 February 2002 | Statement of affairs (9 pages) |
27 February 2002 | Statement of affairs (9 pages) |
27 February 2002 | Ad 31/12/01--------- £ si 38750@1=38750 £ ic 38750/77500 (4 pages) |
27 February 2002 | Ad 31/12/01--------- £ si 38750@1=38750 £ ic 38750/77500 (4 pages) |
19 February 2002 | Conve 31/12/01 (1 page) |
19 February 2002 | Conve 31/12/01 (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 July 2000 | Return made up to 16/06/00; full list of members (9 pages) |
5 July 2000 | Return made up to 16/06/00; full list of members (9 pages) |
13 December 1999 | Nc inc already adjusted 05/12/99 (1 page) |
13 December 1999 | Ad 05/12/99--------- £ si 14000@1=14000 £ ic 24750/38750 (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
13 December 1999 | Nc inc already adjusted 05/12/99 (1 page) |
13 December 1999 | Ad 05/12/99--------- £ si 14000@1=14000 £ ic 24750/38750 (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 July 1999 | Location of register of members (1 page) |
28 July 1999 | Location of register of members (1 page) |
28 July 1999 | Location of register of directors' interests (1 page) |
28 July 1999 | Location of register of directors' interests (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
5 July 1999 | Partic of mort/charge * (6 pages) |
5 July 1999 | Partic of mort/charge * (6 pages) |
25 June 1999 | Return made up to 16/06/99; no change of members
|
25 June 1999 | Return made up to 16/06/99; no change of members
|
26 April 1999 | £ ic 183625/24750 16/04/99 £ sr 158875@1=158875 (1 page) |
26 April 1999 | £ ic 183625/24750 16/04/99 £ sr 158875@1=158875 (1 page) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 June 1998 | Return made up to 16/06/98; full list of members (10 pages) |
25 June 1998 | Return made up to 16/06/98; full list of members (10 pages) |
23 June 1997 | Return made up to 16/06/97; change of members
|
23 June 1997 | Return made up to 16/06/97; change of members
|
31 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Ad 04/04/97--------- £ si 158875@1=158875 £ ic 24750/183625 (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Nc inc already adjusted 03/04/97 (5 pages) |
8 April 1997 | Ad 04/04/97--------- £ si 158875@1=158875 £ ic 24750/183625 (2 pages) |
8 April 1997 | Nc inc already adjusted 03/04/97 (5 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
25 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 June 1996 | Return made up to 16/06/96; no change of members (7 pages) |
18 June 1996 | Return made up to 16/06/96; no change of members (7 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
20 June 1995 | Return made up to 16/06/95; full list of members
|
20 June 1995 | Return made up to 16/06/95; full list of members
|
12 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 November 1936 | Incorporation (20 pages) |
12 November 1936 | Incorporation (20 pages) |