Company NameVeitchi Flooring Limited
Company StatusActive
Company NumberSC019963
CategoryPrivate Limited Company
Incorporation Date25 September 1937(86 years, 7 months ago)
Previous NameVeitchi (Scotland) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Stewart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(64 years, 6 months after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Secretary NameMr James Stewart
NationalityBritish
StatusCurrent
Appointed11 April 2003(65 years, 7 months after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(74 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameMr Raymond Richard Tedeschi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(75 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameMr John Oswald Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(80 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bonkle Gardens
Newmains
Wishaw
ML2 9AN
Scotland
Director NameMr Stephen Logan
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(85 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameRobert Ernest William McKay
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(51 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2001)
RoleFlooring Specialist
Correspondence Address2 Essex Road
Edinburgh
EH4 6LE
Scotland
Director NameHoward Alexander Peebles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(51 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barlae Avenue
Waterfoot
Eaglesham
Glasgow
G76 0DA
Scotland
Director NameMr Alistair Ian Rattray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(51 years, 7 months after company formation)
Appointment Duration22 years, 12 months (resigned 19 April 2012)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameDavid Thomas Gourlay Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(51 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 11 April 2008)
RoleFlooring Specialist
Correspondence Address29 Bennochy Avenue
Kirkcaldy
Fife
KY2 5QE
Scotland
Director NameJames Wilson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(51 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address11 Douglas Avenue
Rutherglen
Glasgow
Lanarkshire
G73 4RA
Scotland
Director NameJohn Macfarlane Yardley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(51 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2004)
RoleFlooring Specialist
Correspondence Address3 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JU
Scotland
Director NameNorman Robert Browning
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(51 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2000)
RoleChartered Accountant
Correspondence Address18 Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Secretary NameStuart Duncan Macneill
NationalityBritish
StatusResigned
Appointed28 April 1989(51 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address44 Roselea Drive
Milngavie
Glasgow
G62 8HF
Scotland
Director NameDavid John Maddock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(58 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 April 2008)
RoleCompany Manager
Correspondence Address10 Kirk Bauk
Symington
Biggar
Lanarkshire
ML12 6LB
Scotland
Director NameThomas John Gaunt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(63 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 February 2015)
RoleFlooring Specialist
Country of ResidenceScotland
Correspondence Address31 Bughtlin Park
Edinburgh
Lothians
EH12 8UR
Scotland
Director NameMr James Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(69 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntonine Steading Castlecarry
Bonnybridge
FK4 2HX
Scotland
Director NameMr Hamish Robertson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(70 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ben Lomond Drive
Stirling
Stirlingshire
FK9 5GA
Scotland
Director NameMr John Ian Morrison
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(74 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2014)
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence Address21 Cairnfield Circle
Bucksburn
Aberdeen
AB21 9LU
Scotland
Director NameMr John Kirkland Dunn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(74 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2014)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address5 Manse Avenue
Bearsden
Glasgow
G61 3PP
Scotland
Director NameMr David Campbell Robb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(76 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Bouverie Street
Rutherglen
Glasgow
G73 2RY
Scotland
Director NameMr Gordon Crawford
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(79 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way Cambuslang Way
Gateway Glasgow
Cambuslang
Glasgow
G32 8ND
Scotland

Contact

Websiteveitchi.com
Email address[email protected]
Telephone0141 6470661
Telephone regionGlasgow

Location

Registered Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches8 other UK companies use this postal address

Shareholders

5k at £1Veitchi (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,661,547
Gross Profit£1,598,304
Net Worth£623,605
Cash£276,027
Current Liabilities£4,106,511

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Charges

26 January 2016Delivered on: 29 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 January 2012Delivered on: 9 February 2012
Satisfied on: 1 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

16 June 2023Full accounts made up to 30 November 2022 (23 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Raymond Richard Tedeschi as a director on 27 April 2023 (1 page)
2 March 2023Termination of appointment of James Jackson Wilson Preston as a director on 2 March 2023 (1 page)
1 December 2022Appointment of Mr Stephen Logan as a director on 1 December 2022 (2 pages)
3 May 2022Full accounts made up to 30 November 2021 (25 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 April 2021Full accounts made up to 30 November 2020 (23 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 May 2020Full accounts made up to 30 November 2019 (22 pages)
6 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd Scotland to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 30 April 2019 (1 page)
24 April 2019Full accounts made up to 30 November 2018 (22 pages)
13 December 2018Termination of appointment of Gordon Crawford as a director on 12 December 2018 (1 page)
26 July 2018Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages)
15 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 30 November 2017 (21 pages)
16 October 2017Appointment of Mr John Oswald Brown as a director on 11 September 2017 (2 pages)
16 October 2017Appointment of Mr John Oswald Brown as a director on 11 September 2017 (2 pages)
28 June 2017Satisfaction of charge SC0199630002 in full (1 page)
28 June 2017Satisfaction of charge SC0199630002 in full (1 page)
16 May 2017Full accounts made up to 30 November 2016 (20 pages)
16 May 2017Full accounts made up to 30 November 2016 (20 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
13 March 2017Appointment of Mr Gordon Crawford as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Gordon Crawford as a director on 13 March 2017 (2 pages)
31 January 2017Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd on 31 January 2017 (1 page)
7 October 2016Termination of appointment of David Campbell Robb as a director on 30 September 2016 (1 page)
7 October 2016Termination of appointment of David Campbell Robb as a director on 30 September 2016 (1 page)
9 May 2016Full accounts made up to 30 November 2015 (19 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000
(7 pages)
9 May 2016Register(s) moved to registered inspection location 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page)
9 May 2016Register(s) moved to registered inspection location 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page)
9 May 2016Full accounts made up to 30 November 2015 (19 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000
(7 pages)
9 May 2016Register inspection address has been changed to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page)
9 May 2016Register inspection address has been changed to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page)
29 January 2016Registration of charge SC0199630002, created on 26 January 2016 (10 pages)
29 January 2016Registration of charge SC0199630002, created on 26 January 2016 (10 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000
(6 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000
(6 pages)
11 May 2015Full accounts made up to 30 November 2014 (21 pages)
11 May 2015Full accounts made up to 30 November 2014 (21 pages)
12 March 2015Termination of appointment of Thomas John Gaunt as a director on 27 February 2015 (1 page)
12 March 2015Termination of appointment of Thomas John Gaunt as a director on 27 February 2015 (1 page)
10 October 2014Termination of appointment of John Kirkland Dunn as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of John Kirkland Dunn as a director on 30 September 2014 (1 page)
26 May 2014Termination of appointment of John Morrison as a director (1 page)
26 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 5,000
(9 pages)
26 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 5,000
(9 pages)
26 May 2014Termination of appointment of John Morrison as a director (1 page)
2 May 2014Full accounts made up to 30 November 2013 (21 pages)
2 May 2014Full accounts made up to 30 November 2013 (21 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
6 December 2013Appointment of Mr David Campbell Robb as a director (2 pages)
6 December 2013Appointment of Mr David Campbell Robb as a director (2 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (10 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (10 pages)
24 May 2013Termination of appointment of James Young as a director (1 page)
24 May 2013Termination of appointment of James Young as a director (1 page)
2 May 2013Full accounts made up to 30 November 2012 (20 pages)
2 May 2013Full accounts made up to 30 November 2012 (20 pages)
25 March 2013Appointment of Mr Raymond Richard Tedeschi as a director (2 pages)
25 March 2013Appointment of Mr Raymond Richard Tedeschi as a director (2 pages)
23 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
23 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
8 May 2012Full accounts made up to 30 November 2011 (20 pages)
8 May 2012Full accounts made up to 30 November 2011 (20 pages)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
7 March 2012Appointment of Mr John Kirkland Dunn as a director (2 pages)
7 March 2012Appointment of Mr John Ian Morrison as a director (2 pages)
7 March 2012Appointment of Mr John Ian Morrison as a director (2 pages)
7 March 2012Appointment of Mr John Kirkland Dunn as a director (2 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2011Company name changed veitchi (scotland) LIMITED\certificate issued on 22/11/11
  • CONNOT ‐
(3 pages)
22 November 2011Company name changed veitchi (scotland) LIMITED\certificate issued on 22/11/11
  • CONNOT ‐
(3 pages)
22 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
22 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
25 August 2011Full accounts made up to 30 November 2010 (20 pages)
25 August 2011Full accounts made up to 30 November 2010 (20 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Thomas John Gaunt on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Thomas John Gaunt on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Thomas John Gaunt on 1 October 2009 (2 pages)
11 May 2010Full accounts made up to 30 November 2009 (20 pages)
11 May 2010Full accounts made up to 30 November 2009 (20 pages)
11 March 2010Termination of appointment of Hamish Robertson as a director (1 page)
11 March 2010Termination of appointment of Hamish Robertson as a director (1 page)
17 August 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
17 August 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
18 May 2009Director's change of particulars / james young / 01/11/2008 (1 page)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
18 May 2009Director's change of particulars / james young / 01/11/2008 (1 page)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
23 July 2008Director appointed mr hamish robertson (1 page)
23 July 2008Director appointed mr hamish robertson (1 page)
20 May 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
20 May 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
14 May 2008Director's change of particulars / alistair rattray / 27/09/2007 (1 page)
14 May 2008Director's change of particulars / james young / 10/09/2007 (1 page)
14 May 2008Director's change of particulars / alistair rattray / 27/09/2007 (1 page)
14 May 2008Director's change of particulars / james young / 10/09/2007 (1 page)
28 April 2008Appointment terminated director david maddock (1 page)
28 April 2008Appointment terminated director david walker (1 page)
28 April 2008Appointment terminated director david maddock (1 page)
28 April 2008Appointment terminated director david walker (1 page)
29 June 2007Accounts for a medium company made up to 30 November 2006 (17 pages)
29 June 2007Accounts for a medium company made up to 30 November 2006 (17 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
14 May 2007Return made up to 26/04/07; no change of members (8 pages)
14 May 2007Return made up to 26/04/07; no change of members (8 pages)
5 July 2006Full accounts made up to 30 November 2005 (15 pages)
5 July 2006Full accounts made up to 30 November 2005 (15 pages)
16 May 2006Return made up to 26/04/06; full list of members (8 pages)
16 May 2006Return made up to 26/04/06; full list of members (8 pages)
13 May 2005Accounts for a medium company made up to 30 November 2004 (15 pages)
13 May 2005Accounts for a medium company made up to 30 November 2004 (15 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
16 August 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
16 August 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
18 May 2004Return made up to 26/04/04; full list of members (9 pages)
18 May 2004Return made up to 26/04/04; full list of members (9 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
2 May 2003Return made up to 26/04/03; full list of members (9 pages)
2 May 2003Return made up to 26/04/03; full list of members (9 pages)
22 April 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
22 April 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
10 June 2002Accounts for a medium company made up to 30 November 2001 (15 pages)
10 June 2002Accounts for a medium company made up to 30 November 2001 (15 pages)
14 May 2002Return made up to 26/04/02; full list of members (9 pages)
14 May 2002Return made up to 26/04/02; full list of members (9 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
17 September 2001Accounts for a medium company made up to 30 November 2000 (14 pages)
17 September 2001Accounts for a medium company made up to 30 November 2000 (14 pages)
10 May 2001Return made up to 26/04/01; full list of members (9 pages)
10 May 2001Return made up to 26/04/01; full list of members (9 pages)
24 April 2001Auditor's resignation (1 page)
24 April 2001Auditor's resignation (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
28 September 2000Accounts for a medium company made up to 30 November 1999 (13 pages)
28 September 2000Accounts for a medium company made up to 30 November 1999 (13 pages)
16 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
29 September 1999Full accounts made up to 30 November 1998 (16 pages)
29 September 1999Full accounts made up to 30 November 1998 (16 pages)
6 May 1999Return made up to 26/04/99; full list of members (8 pages)
6 May 1999Return made up to 26/04/99; full list of members (8 pages)
25 September 1998Accounts for a medium company made up to 30 November 1997 (14 pages)
25 September 1998Accounts for a medium company made up to 30 November 1997 (14 pages)
13 May 1998Return made up to 26/04/98; no change of members (6 pages)
13 May 1998Return made up to 26/04/98; no change of members (6 pages)
14 October 1997Accounts for a medium company made up to 30 November 1996 (15 pages)
14 October 1997Accounts for a medium company made up to 30 November 1996 (15 pages)
22 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
24 September 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
14 May 1996Return made up to 26/04/96; full list of members (8 pages)
14 May 1996Return made up to 26/04/96; full list of members (8 pages)
2 October 1995Accounts for a medium company made up to 30 November 1994 (15 pages)
2 October 1995Accounts for a medium company made up to 30 November 1994 (15 pages)
30 May 1995Return made up to 26/04/95; no change of members (6 pages)
30 May 1995Return made up to 26/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
9 December 1970Company name changed\certificate issued on 09/12/70 (3 pages)
9 December 1970Company name changed\certificate issued on 09/12/70 (3 pages)
25 September 1937Certificate of incorporation (1 page)
25 September 1937Certificate of incorporation (1 page)
25 September 1937Incorporation (36 pages)
25 September 1937Incorporation (36 pages)