Dunblane
FK15 0FN
Scotland
Secretary Name | Mr James Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2003(65 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wedderburn Road Dunblane FK15 0FN Scotland |
Director Name | Mr James Jackson Wilson Preston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(74 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
Director Name | Mr Raymond Richard Tedeschi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(75 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
Director Name | Mr John Oswald Brown |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(80 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bonkle Gardens Newmains Wishaw ML2 9AN Scotland |
Director Name | Mr Stephen Logan |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
Director Name | Robert Ernest William McKay |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(51 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2001) |
Role | Flooring Specialist |
Correspondence Address | 2 Essex Road Edinburgh EH4 6LE Scotland |
Director Name | Howard Alexander Peebles |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(51 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barlae Avenue Waterfoot Eaglesham Glasgow G76 0DA Scotland |
Director Name | Mr Alistair Ian Rattray |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(51 years, 7 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 19 April 2012) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Director Name | David Thomas Gourlay Walker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(51 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 April 2008) |
Role | Flooring Specialist |
Correspondence Address | 29 Bennochy Avenue Kirkcaldy Fife KY2 5QE Scotland |
Director Name | James Wilson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 11 Douglas Avenue Rutherglen Glasgow Lanarkshire G73 4RA Scotland |
Director Name | John Macfarlane Yardley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(51 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 November 2004) |
Role | Flooring Specialist |
Correspondence Address | 3 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5JU Scotland |
Director Name | Norman Robert Browning |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(51 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 18 Mosspark Avenue Milngavie Glasgow G62 8NL Scotland |
Secretary Name | Stuart Duncan Macneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(51 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 44 Roselea Drive Milngavie Glasgow G62 8HF Scotland |
Director Name | David John Maddock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(58 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 April 2008) |
Role | Company Manager |
Correspondence Address | 10 Kirk Bauk Symington Biggar Lanarkshire ML12 6LB Scotland |
Director Name | Thomas John Gaunt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(63 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 February 2015) |
Role | Flooring Specialist |
Country of Residence | Scotland |
Correspondence Address | 31 Bughtlin Park Edinburgh Lothians EH12 8UR Scotland |
Director Name | Mr James Young |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(69 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Antonine Steading Castlecarry Bonnybridge FK4 2HX Scotland |
Director Name | Mr Hamish Robertson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ben Lomond Drive Stirling Stirlingshire FK9 5GA Scotland |
Director Name | Mr John Ian Morrison |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2014) |
Role | Flooring Contractor |
Country of Residence | Scotland |
Correspondence Address | 21 Cairnfield Circle Bucksburn Aberdeen AB21 9LU Scotland |
Director Name | Mr John Kirkland Dunn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2014) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Manse Avenue Bearsden Glasgow G61 3PP Scotland |
Director Name | Mr David Campbell Robb |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland |
Director Name | Mr Gordon Crawford |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8ND Scotland |
Website | veitchi.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6470661 |
Telephone region | Glasgow |
Registered Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | Veitchi (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,661,547 |
Gross Profit | £1,598,304 |
Net Worth | £623,605 |
Cash | £276,027 |
Current Liabilities | £4,106,511 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
26 January 2016 | Delivered on: 29 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
30 January 2012 | Delivered 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 |
16 June 2023 | Full accounts made up to 30 November 2022 (23 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of Raymond Richard Tedeschi as a director on 27 April 2023 (1 page) |
2 March 2023 | Termination of appointment of James Jackson Wilson Preston as a director on 2 March 2023 (1 page) |
1 December 2022 | Appointment of Mr Stephen Logan as a director on 1 December 2022 (2 pages) |
3 May 2022 | Full accounts made up to 30 November 2021 (25 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 30 November 2020 (23 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
6 May 2020 | Full accounts made up to 30 November 2019 (22 pages) |
6 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
30 April 2019 | Registered 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 2019 | Full accounts made up to 30 November 2018 (22 pages) |
13 December 2018 | Termination of appointment of Gordon Crawford as a director on 12 December 2018 (1 page) |
26 July 2018 | Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 30 November 2017 (21 pages) |
16 October 2017 | Appointment of Mr John Oswald Brown as a director on 11 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Oswald Brown as a director on 11 September 2017 (2 pages) |
28 June 2017 | Satisfaction of charge SC0199630002 in full (1 page) |
28 June 2017 | Satisfaction of charge SC0199630002 in full (1 page) |
16 May 2017 | Full accounts made up to 30 November 2016 (20 pages) |
16 May 2017 | Full accounts made up to 30 November 2016 (20 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
13 March 2017 | Appointment of Mr Gordon Crawford as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Gordon Crawford as a director on 13 March 2017 (2 pages) |
31 January 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of David Campbell Robb as a director on 30 September 2016 (1 page) |
7 October 2016 | Termination of appointment of David Campbell Robb as a director on 30 September 2016 (1 page) |
9 May 2016 | Full accounts made up to 30 November 2015 (19 pages) |
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Register(s) moved to registered inspection location 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page) |
9 May 2016 | Register(s) moved to registered inspection location 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page) |
9 May 2016 | Full accounts made up to 30 November 2015 (19 pages) |
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Register inspection address has been changed to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page) |
9 May 2016 | Register inspection address has been changed to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page) |
29 January 2016 | Registration of charge SC0199630002, created on 26 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0199630002, created on 26 January 2016 (10 pages) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 May 2015 | Full accounts made up to 30 November 2014 (21 pages) |
11 May 2015 | Full accounts made up to 30 November 2014 (21 pages) |
12 March 2015 | Termination of appointment of Thomas John Gaunt as a director on 27 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Thomas John Gaunt as a director on 27 February 2015 (1 page) |
10 October 2014 | Termination of appointment of John Kirkland Dunn as a director on 30 September 2014 (1 page) |
10 October 2014 | Termination of appointment of John Kirkland Dunn as a director on 30 September 2014 (1 page) |
26 May 2014 | Termination of appointment of John Morrison as a director (1 page) |
26 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Termination of appointment of John Morrison as a director (1 page) |
2 May 2014 | Full accounts made up to 30 November 2013 (21 pages) |
2 May 2014 | Full accounts made up to 30 November 2013 (21 pages) |
1 February 2014 | Satisfaction of charge 1 in full (4 pages) |
1 February 2014 | Satisfaction of charge 1 in full (4 pages) |
6 December 2013 | Appointment of Mr David Campbell Robb as a director (2 pages) |
6 December 2013 | Appointment of Mr David Campbell Robb as a director (2 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Termination of appointment of James Young as a director (1 page) |
24 May 2013 | Termination of appointment of James Young as a director (1 page) |
2 May 2013 | Full accounts made up to 30 November 2012 (20 pages) |
2 May 2013 | Full accounts made up to 30 November 2012 (20 pages) |
25 March 2013 | Appointment of Mr Raymond Richard Tedeschi as a director (2 pages) |
25 March 2013 | Appointment of Mr Raymond Richard Tedeschi as a director (2 pages) |
23 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
23 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Full accounts made up to 30 November 2011 (20 pages) |
8 May 2012 | Full accounts made up to 30 November 2011 (20 pages) |
30 April 2012 | Termination of appointment of Alistair Rattray as a director (1 page) |
30 April 2012 | Termination of appointment of Alistair Rattray as a director (1 page) |
7 March 2012 | Appointment of Mr John Kirkland Dunn as a director (2 pages) |
7 March 2012 | Appointment of Mr John Ian Morrison as a director (2 pages) |
7 March 2012 | Appointment of Mr John Ian Morrison as a director (2 pages) |
7 March 2012 | Appointment of Mr John Kirkland Dunn as a director (2 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2011 | Company name changed veitchi (scotland) LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Company name changed veitchi (scotland) LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
25 August 2011 | Full accounts made up to 30 November 2010 (20 pages) |
25 August 2011 | Full accounts made up to 30 November 2010 (20 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Thomas John Gaunt on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Thomas John Gaunt on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Thomas John Gaunt on 1 October 2009 (2 pages) |
11 May 2010 | Full accounts made up to 30 November 2009 (20 pages) |
11 May 2010 | Full accounts made up to 30 November 2009 (20 pages) |
11 March 2010 | Termination of appointment of Hamish Robertson as a director (1 page) |
11 March 2010 | Termination of appointment of Hamish Robertson as a director (1 page) |
17 August 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
17 August 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
18 May 2009 | Director's change of particulars / james young / 01/11/2008 (1 page) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / james young / 01/11/2008 (1 page) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
23 July 2008 | Director appointed mr hamish robertson (1 page) |
23 July 2008 | Director appointed mr hamish robertson (1 page) |
20 May 2008 | Accounts for a medium company made up to 30 November 2007 (18 pages) |
20 May 2008 | Accounts for a medium company made up to 30 November 2007 (18 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / alistair rattray / 27/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / james young / 10/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / alistair rattray / 27/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / james young / 10/09/2007 (1 page) |
28 April 2008 | Appointment terminated director david maddock (1 page) |
28 April 2008 | Appointment terminated director david walker (1 page) |
28 April 2008 | Appointment terminated director david maddock (1 page) |
28 April 2008 | Appointment terminated director david walker (1 page) |
29 June 2007 | Accounts for a medium company made up to 30 November 2006 (17 pages) |
29 June 2007 | Accounts for a medium company made up to 30 November 2006 (17 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 26/04/07; no change of members (8 pages) |
14 May 2007 | Return made up to 26/04/07; no change of members (8 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (15 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (15 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
13 May 2005 | Accounts for a medium company made up to 30 November 2004 (15 pages) |
13 May 2005 | Accounts for a medium company made up to 30 November 2004 (15 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members
|
12 May 2005 | Return made up to 26/04/05; full list of members
|
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
16 August 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
16 August 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
22 April 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
22 April 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
10 June 2002 | Accounts for a medium company made up to 30 November 2001 (15 pages) |
10 June 2002 | Accounts for a medium company made up to 30 November 2001 (15 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
17 September 2001 | Accounts for a medium company made up to 30 November 2000 (14 pages) |
17 September 2001 | Accounts for a medium company made up to 30 November 2000 (14 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (9 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (9 pages) |
24 April 2001 | Auditor's resignation (1 page) |
24 April 2001 | Auditor's resignation (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
28 September 2000 | Accounts for a medium company made up to 30 November 1999 (13 pages) |
28 September 2000 | Accounts for a medium company made up to 30 November 1999 (13 pages) |
16 May 2000 | Return made up to 26/04/00; full list of members
|
16 May 2000 | Return made up to 26/04/00; full list of members
|
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 30 November 1998 (16 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (16 pages) |
6 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
6 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
25 September 1998 | Accounts for a medium company made up to 30 November 1997 (14 pages) |
25 September 1998 | Accounts for a medium company made up to 30 November 1997 (14 pages) |
13 May 1998 | Return made up to 26/04/98; no change of members (6 pages) |
13 May 1998 | Return made up to 26/04/98; no change of members (6 pages) |
14 October 1997 | Accounts for a medium company made up to 30 November 1996 (15 pages) |
14 October 1997 | Accounts for a medium company made up to 30 November 1996 (15 pages) |
22 May 1997 | Return made up to 26/04/97; no change of members
|
22 May 1997 | Return made up to 26/04/97; no change of members
|
24 September 1996 | Accounts for a medium company made up to 30 November 1995 (16 pages) |
24 September 1996 | Accounts for a medium company made up to 30 November 1995 (16 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (8 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (8 pages) |
2 October 1995 | Accounts for a medium company made up to 30 November 1994 (15 pages) |
2 October 1995 | Accounts for a medium company made up to 30 November 1994 (15 pages) |
30 May 1995 | Return made up to 26/04/95; no change of members (6 pages) |
30 May 1995 | Return made up to 26/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
9 December 1970 | Company name changed\certificate issued on 09/12/70 (3 pages) |
9 December 1970 | Company name changed\certificate issued on 09/12/70 (3 pages) |
25 September 1937 | Certificate of incorporation (1 page) |
25 September 1937 | Certificate of incorporation (1 page) |
25 September 1937 | Incorporation (36 pages) |
25 September 1937 | Incorporation (36 pages) |