Styal Road
Manchester
Lancashire
M22 5TN
Director Name | Mr Christoph Henrik Narten |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 March 2016(78 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mrs Farkrah Shujaat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6&7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Roy Albert Vickery |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1990) |
Role | Director & Secretary |
Correspondence Address | 14 Eastwick Crescent Rickmansworth Hertfordshire WD3 2YJ |
Director Name | Ian Dunbar Watson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1990) |
Role | Financial Director |
Correspondence Address | 60 Sandy Lane Petersham Surrey TW10 7EL |
Director Name | Thomas Allan Welsh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1990) |
Role | Managing Director |
Correspondence Address | Capps Meadow Capps Lane Chartridge Buckinghamshire HP5 2TX |
Secretary Name | Roy Albert Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(51 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 1989) |
Role | Company Director |
Correspondence Address | 14 Eastwick Crescent Rickmansworth Hertfordshire WD3 2YJ |
Director Name | Leslie Michael Pearl |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 1991) |
Role | Finance Controller |
Correspondence Address | 10 Peters Close Prestbury Macclesfield Cheshire SK10 4JQ |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(51 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 June 1998) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | Mr Christopher John Dodson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 1994) |
Role | Secretary |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | John David Bell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(53 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(56 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 1998) |
Role | Finance Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(56 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(58 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | Alan Philip Hardman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(59 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Solicitor |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Director Name | Peter Gerard Sullivan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 1997(59 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 18 Avoca Park Blackrock County Dublin Ireland Irish |
Secretary Name | David Joseph Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(59 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Solicitor |
Correspondence Address | 7 Beech Court Beech Grove Sale Cheshire M33 4SN |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Mr Neil Anthony Graham |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northover Drive Crimchard Somerset TA20 1LQ |
Director Name | Thomas Winfield Ryan |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1998(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2000) |
Role | Vice President |
Correspondence Address | 287 Lone Pine Road Bloomfield Hills Michigan Mi 48304 |
Director Name | Mr Kevin Patrick Thomas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2000) |
Role | Manager |
Correspondence Address | 35 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Alan Carl Johnson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1998(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1999) |
Role | Executive Vice President |
Correspondence Address | 4240 St Andrews Howell Michigan Mi 48843 United States |
Director Name | Richard Arthur Snell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1998(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2000) |
Role | Chairman |
Correspondence Address | 459 Martell Drive Bloomfield Hills Michigan Mi 48304 |
Director Name | Michael Craig Verwilst |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1999(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2001) |
Role | Vice Pres Powertrain Systems |
Correspondence Address | 5629 Kirkridge Trail Rochester Hills Michigan United States |
Director Name | David Anthony Bozynski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(62 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 January 2009) |
Role | Vp & Cfo |
Correspondence Address | 1665 Quarton Road Birmingham Michigan 48009 United States |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(62 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | David Joseph Ludlow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(62 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 December 2000) |
Role | Solicitor |
Correspondence Address | 2 Weymouth Court Bridle Close Kingston Upon Thames Surrey KT1 2JN |
Director Name | Nancy Stone Shilts |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2000(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2004) |
Role | Associate General Counsel |
Correspondence Address | 5 Amherst Pleasant Ridge Michigan 48069 United States |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(62 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(68 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 January 2022) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 17 Westminster Croft Rodley Leeds West Yorkshire LS13 1PF |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(71 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Director Name | Mr Loic Daniel Hangran |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2009(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2013) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 14 Kronprinzenstrasse Weisbaden 65185 |
Director Name | Brett David Pynnonen |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2013(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Telephone | 0161 9555200 |
---|---|
Telephone region | Manchester |
Registered Address | 6&7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
20.2k at £1 | Fdml Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,940,901 |
Cash | £18,473,477 |
Current Liabilities | £33,308,497 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (10 months, 1 week from now) |
10 December 2007 | Delivered on: 31 December 2007 Satisfied on: 28 May 2014 Persons entitled: Federal-Mogul(Continental European Operations) Limited Classification: A security trust deed Secured details: All sums due or to become due. Particulars: The right title and interest in and to the sale agreement and all rights and remedies of the mortgagor thereunder. Fully Satisfied |
---|---|
13 December 2007 | Delivered on: 31 December 2007 Satisfied on: 28 May 2014 Persons entitled: Federal Mogul (Continental European Operations) Limited Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: The right, title and interest in and to the second sale agreement. Fully Satisfied |
15 January 2021 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 6&7 Queens Terrace Aberdeen AB10 1XL on 15 January 2021 (1 page) |
---|---|
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
10 October 2019 | Statement of capital on 10 October 2019
|
7 October 2019 | Statement by Directors (1 page) |
7 October 2019 | Resolutions
|
7 October 2019 | Solvency Statement dated 19/09/19 (1 page) |
30 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 March 2016 | Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (5 pages) |
28 May 2014 | Satisfaction of charge 2 in full (1 page) |
28 May 2014 | Satisfaction of charge 2 in full (1 page) |
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 August 2013 | Appointment of Brett Pynnonen as a director (3 pages) |
1 August 2013 | Appointment of Brett Pynnonen as a director (3 pages) |
25 July 2013 | Termination of appointment of Loic Hangran as a director (1 page) |
25 July 2013 | Termination of appointment of Loic Hangran as a director (1 page) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 June 2013 | Full accounts made up to 31 December 2012 (142 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (142 pages) |
19 September 2012 | Auditor's resignation (1 page) |
19 September 2012 | Auditor's resignation (1 page) |
7 September 2012 | Auditor's resignation (1 page) |
7 September 2012 | Auditor's resignation (1 page) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
26 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
19 March 2009 | Memorandum and Articles of Association (7 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Memorandum and Articles of Association (7 pages) |
19 March 2009 | Resolutions
|
17 March 2009 | Company name changed t&n investments LIMITED\certificate issued on 17/03/09 (2 pages) |
17 March 2009 | Company name changed t&n investments LIMITED\certificate issued on 17/03/09 (2 pages) |
9 February 2009 | Director appointed loic daniel hangran (1 page) |
9 February 2009 | Director appointed loic daniel hangran (1 page) |
27 January 2009 | Appointment terminated director david bozynski (1 page) |
27 January 2009 | Appointment terminated director david bozynski (1 page) |
8 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
8 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
7 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
12 February 2008 | Dec mort/charge release * (2 pages) |
12 February 2008 | Dec mort/charge release * (2 pages) |
31 December 2007 | Partic of mort/charge * (7 pages) |
31 December 2007 | Partic of mort/charge * (7 pages) |
31 December 2007 | Partic of mort/charge * (7 pages) |
31 December 2007 | Partic of mort/charge * (7 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2007 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2007 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2007 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2007 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2007 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2007 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2007 | Administrator's abstract of receipts and payments (3 pages) |
4 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
31 January 2007 | Administrator's abstract of receipts and payments (3 pages) |
31 January 2007 | Administrator's abstract of receipts and payments (3 pages) |
12 December 2006 | Notice of discharge of Administration Order (2 pages) |
12 December 2006 | Notice of discharge of Administration Order (2 pages) |
5 December 2006 | Administrator's abstract of receipts and payments (5 pages) |
5 December 2006 | Administrator's abstract of receipts and payments (5 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2006 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2006 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2006 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2006 | Full accounts made up to 31 December 2004 (12 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
11 July 2006 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: c/o federal-mogul eurofriction cessnock road hurlford kilmarnock ayrshire KA1 5DD (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: c/o federal-mogul eurofriction cessnock road hurlford kilmarnock ayrshire KA1 5DD (1 page) |
28 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
28 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
3 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
3 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2004 | Notice of variation of an Administration Order (3 pages) |
7 October 2004 | Notice of variation of an Administration Order (3 pages) |
23 August 2004 | Amending form 2.9SC rgt 02/06/04 (3 pages) |
23 August 2004 | Amending form 2.9SC rgt 02/06/04 (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
2 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Memorandum and Articles of Association (5 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Memorandum and Articles of Association (5 pages) |
6 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 April 2003 | Full accounts made up to 31 December 2001 (11 pages) |
15 April 2003 | Full accounts made up to 31 December 2001 (11 pages) |
5 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
5 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 October 2002 | Statement of administrator's proposal (51 pages) |
9 October 2002 | Statement of administrator's proposal (51 pages) |
17 April 2002 | Notice of Administration Order (3 pages) |
17 April 2002 | Notice of Administration Order (3 pages) |
17 April 2002 | Notice of Petition for Administration Order (1 page) |
17 April 2002 | Notice of Petition for Administration Order (1 page) |
20 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
20 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
25 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (4 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (4 pages) |
26 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 July 2000 | Return made up to 29/06/00; full list of members
|
17 July 2000 | Return made up to 29/06/00; full list of members
|
18 April 2000 | New director appointed (1 page) |
18 April 2000 | New director appointed (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
30 March 2000 | Full accounts made up to 31 December 1998 (10 pages) |
30 March 2000 | Full accounts made up to 31 December 1998 (10 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
17 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
8 August 1999 | Return made up to 29/06/99; full list of members (8 pages) |
8 August 1999 | Return made up to 29/06/99; full list of members (8 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: glacier kirkstyle factory kilmarnock ayrshire KA1 3NA (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: glacier kirkstyle factory kilmarnock ayrshire KA1 3NA (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
30 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | New secretary appointed (2 pages) |
22 January 1998 | Ad 19/12/97--------- £ si 232@1=232 £ ic 19927/20159 (2 pages) |
22 January 1998 | Ad 19/12/97--------- £ si 232@1=232 £ ic 19927/20159 (2 pages) |
15 January 1998 | Ad 30/12/97--------- £ si 207@1=207 £ ic 19720/19927 (2 pages) |
15 January 1998 | Ad 30/12/97--------- £ si 207@1=207 £ ic 19720/19927 (2 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 July 1997 | Return made up to 29/06/97; full list of members (9 pages) |
28 July 1997 | Return made up to 29/06/97; full list of members (9 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 January 1997 | Auditor's resignation (1 page) |
26 January 1997 | Auditor's resignation (1 page) |
10 January 1997 | Ad 11/12/96--------- £ si 3020@1=3020 £ ic 15600/18620 (2 pages) |
10 January 1997 | Ad 12/12/96--------- £ si 1100@1=1100 £ ic 18620/19720 (2 pages) |
10 January 1997 | Ad 11/12/96--------- £ si 3020@1=3020 £ ic 15600/18620 (2 pages) |
10 January 1997 | Ad 12/12/96--------- £ si 1100@1=1100 £ ic 18620/19720 (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Secretary's particulars changed (2 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
19 February 1996 | Secretary's particulars changed (2 pages) |
11 January 1996 | Ad 21/12/95--------- £ si 2500@1=2500 £ ic 14100/16600 (2 pages) |
11 January 1996 | Ad 21/12/95--------- £ si 2500@1=2500 £ ic 14100/16600 (2 pages) |
20 December 1995 | Memorandum and Articles of Association (5 pages) |
20 December 1995 | Memorandum and Articles of Association (5 pages) |
20 December 1995 | Resolutions
|
25 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 June 1995 | Ad 01/06/95--------- £ si 1000@1=1000 £ ic 13100/14100 (2 pages) |
19 June 1995 | Ad 01/06/95--------- £ si 1000@1=1000 £ ic 13100/14100 (2 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
16 December 1994 | Company name changed scottish precision castings limi ted\certificate issued on 16/12/94 (2 pages) |
16 December 1994 | Company name changed scottish precision castings limi ted\certificate issued on 16/12/94 (2 pages) |
14 January 1938 | Certificate of incorporation (1 page) |
14 January 1938 | Certificate of incorporation (1 page) |