Dumbarton
G82 2SS
Scotland
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Patrick L'Estrange Gillon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1991) |
Role | Company Director |
Correspondence Address | 12 Chapelacre Grove Helensburgh Dunbartonshire |
Director Name | David John Evans |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Pennyfield Hacketts Lane Pyrford Woking Surrey GU22 8PJ |
Director Name | Alistair Archibald Cunningham |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland |
Director Name | Mark Butterworth |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 50 Kelvin Court Glasgow G12 0AE Scotland |
Director Name | David William Jarvis |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Mark Somerset TA9 4NN |
Director Name | James Waddell Lawrie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 16 Duchess Park Helensburgh Dunbartonshire G84 9PY Scotland |
Secretary Name | Martin John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friary Cottage Witham Friary Frome Somerset BA11 5HD |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Paul Arney Hick |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Grange Porterfield Road Kilmacolm Renfrewshire PA13 4NR Scotland |
Director Name | Mr John Clifton Beckerleg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 27 Bushy Park Gardens Teddington Middlesex TW11 0LQ |
Director Name | Ian Alexander Brown |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 10 Calderwood Road Kilwinning Ayrshire KA13 7DR Scotland |
Director Name | Mr Andrew Maule Dewar-Durie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finnich Malise Croftamie Stirlingshire G63 0HA Scotland |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Iain Norris James Artis |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Director Name | Mr Antony John Hales |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belvoir House Edstone Court Wootton Wawen Henley In Arden B95 6DD |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(58 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr Michael Peter Bennett |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 45 Drakes Way Portishead Bristol BS20 6LD |
Director Name | Philip Bowman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 August 1999(61 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 July 2005) |
Role | Chief Executive |
Correspondence Address | The Secretariat Department Allied Domecq Plc The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2001) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(62 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(63 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(63 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(67 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(67 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(67 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(68 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(68 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(68 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(70 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Allied Domecq Spirits & Wine LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (6 months, 1 week from now) |
9 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
2 July 2020 | Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages) |
1 July 2020 | Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 1 July 2020 (3 pages) |
1 July 2020 | Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 June 2020 | Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 6 April 2016 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 October 2008 | Appointment terminated director anthony schofield (1 page) |
22 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page) |
1 August 2006 | Return made up to 01/06/06; full list of members (6 pages) |
1 August 2006 | Return made up to 01/06/06; full list of members (6 pages) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
20 June 2006 | New director appointed (7 pages) |
20 June 2006 | New director appointed (7 pages) |
8 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
8 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | New secretary appointed (2 pages) |
25 August 2004 | Return made up to 01/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
25 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
10 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
10 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page) |
5 January 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
5 January 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 31/08/99; full list of members (13 pages) |
31 August 1999 | Return made up to 31/08/99; full list of members (13 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 September 1998 | Return made up to 01/06/98; full list of members; amend (14 pages) |
10 September 1998 | Return made up to 01/06/98; full list of members; amend (14 pages) |
4 July 1998 | Return made up to 01/06/98; full list of members (13 pages) |
4 July 1998 | Return made up to 01/06/98; full list of members (13 pages) |
25 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
25 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
4 September 1997 | Return made up to 31/08/97; full list of members (15 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members (15 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
11 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
16 September 1996 | Return made up to 31/08/96; full list of members (14 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (14 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
30 July 1996 | Secretary resigned;director resigned (1 page) |
30 July 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
26 March 1996 | Director's particulars changed (2 pages) |
26 March 1996 | Director's particulars changed (2 pages) |
8 February 1996 | New director appointed (3 pages) |
8 February 1996 | New director appointed (3 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | New secretary appointed;new director appointed (3 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | New secretary appointed;new director appointed (3 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
12 September 1995 | Return made up to 31/08/95; full list of members (16 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (16 pages) |
8 September 1995 | Director resigned (4 pages) |
8 September 1995 | Director resigned (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
13 May 1992 | Accounts for a dormant company made up to 29 February 1992 (1 page) |
13 May 1992 | Accounts for a dormant company made up to 29 February 1992 (1 page) |
22 November 1991 | Full accounts made up to 28 February 1991 (11 pages) |
22 November 1991 | Full accounts made up to 28 February 1991 (11 pages) |
4 December 1990 | Full accounts made up to 28 February 1990 (12 pages) |
4 December 1990 | Full accounts made up to 28 February 1990 (12 pages) |
25 September 1990 | Return made up to 31/08/90; full list of members (7 pages) |
25 September 1990 | Return made up to 31/08/90; full list of members (7 pages) |
6 December 1988 | Full accounts made up to 29 February 1988 (12 pages) |
6 December 1988 | Full accounts made up to 29 February 1988 (12 pages) |
18 January 1988 | Accounts made up to 31 July 1987 (11 pages) |
18 January 1988 | Accounts made up to 31 July 1987 (11 pages) |
2 April 1987 | Registered office changed on 02/04/87 from: 3 high st dumbarton (1 page) |
2 April 1987 | Registered office changed on 02/04/87 from: 3 high st dumbarton (1 page) |
3 March 1987 | Full accounts made up to 31 July 1986 (13 pages) |
3 March 1987 | Full accounts made up to 31 July 1986 (13 pages) |
6 February 1986 | Accounts made up to 31 July 1983 (13 pages) |
6 February 1986 | Accounts made up to 31 July 1983 (13 pages) |
12 February 1985 | Accounts made up to 31 July 1984 (11 pages) |
12 February 1985 | Accounts made up to 31 July 1984 (11 pages) |
16 March 1984 | Accounts made up to 31 July 1983 (11 pages) |
16 March 1984 | Accounts made up to 31 July 1983 (11 pages) |
2 February 1983 | Accounts made up to 31 July 1982 (10 pages) |
2 February 1983 | Accounts made up to 31 July 1982 (10 pages) |
2 February 1982 | Accounts made up to 31 July 1981 (10 pages) |
2 February 1982 | Accounts made up to 31 July 1981 (10 pages) |
2 February 1981 | Accounts made up to 31 July 1980 (11 pages) |
2 February 1981 | Accounts made up to 31 July 1980 (11 pages) |
28 July 1955 | Resolutions
|
28 July 1955 | Resolutions
|
6 September 1939 | Company name changed\certificate issued on 06/09/39 (2 pages) |
6 September 1939 | Company name changed\certificate issued on 06/09/39 (2 pages) |
3 November 1937 | Certificate of incorporation (1 page) |
3 November 1937 | Incorporation (23 pages) |
3 November 1937 | Incorporation (23 pages) |
3 November 1937 | Certificate of incorporation (1 page) |