Edinburgh
EH1 2EG
Scotland
Secretary Name | Mrs Marie Magunnigle |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 21 October 2002(63 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Christopher David White Bone |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(64 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(66 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Anthony Paul Pedder |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(66 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Henry Lamie Gildie |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(67 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 02 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Alexander Anthony Henry Bone |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(49 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhousehill Grassyards Road By Fenwick Kilmarnock KA3 6HQ Scotland |
Director Name | Thomas Cunningham |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 46 Hareleeshill Road Larkhall Lanarkshire ML9 2EX Scotland |
Director Name | Archibald Gilroy |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1996) |
Role | Engineer |
Correspondence Address | End House, Goose Green Gullane East Lothian ML3 7BX Scotland |
Director Name | Kenneth Austin Graham |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1993) |
Role | Mechanical Engineer |
Correspondence Address | 12 Dunbar Court Gleneagles Village Auchterarder Perthshire PH3 1SE Scotland |
Secretary Name | Alexander McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(49 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jamieson Gardens Shotts Lanarkshire ML7 4EF Scotland |
Director Name | John Muir |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1990(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1993) |
Role | Solicitor |
Correspondence Address | Flat 29, Chesterfield Court 12 Dorchester Place Glasgow |
Director Name | Raymond Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(51 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 23 Thornton Road Stainton Middlesbrough Cleveland TS8 9DS |
Director Name | Alexander McGuinness |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1996) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jamieson Gardens Shotts Lanarkshire ML7 4EF Scotland |
Director Name | Mr William George McCann |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(56 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 1996) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Craigstone View Highbarrwood Kilsyth Lanarkshire G65 0HB Scotland |
Director Name | Christopher David White Bone |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 76 Waldemar Avenue London Sw6 |
Secretary Name | Alexander Anthony Henry Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(58 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 17 Lethington Road Giffnock Glasgow Lanarkshire G46 6TD Scotland |
Director Name | John Neil Maclean |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(58 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 47 Sherbrooke Avenue Pollokshields Glasgow G41 4SE Scotland |
Director Name | Mr William Derek Brown |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 112 Hamilton Avenue Glasgow G41 4EX Scotland |
Secretary Name | Mr William Derek Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 112 Hamilton Avenue Glasgow G41 4EX Scotland |
Director Name | Mr Michael Valente |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(61 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Achray Place Milngavie Glasgow G62 7RY Scotland |
Director Name | Thomas Cunningham |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 August 2003) |
Role | Engineer |
Correspondence Address | 46 Hareleeshill Road Larkhall Lanarkshire ML9 2EX Scotland |
Director Name | David James McPherson |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | Balboughty House Perth Tayside PH2 6AA Scotland |
Secretary Name | Paul Gerard McGilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 1 Maclean Place Kittochglen East Kilbride Glasgow G74 4TQ Scotland |
Director Name | Mr William George McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(63 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Craigstone View Highbarrwood Kilsyth Lanarkshire G65 0HB Scotland |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Director Name | Jeremy Bone |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 47/8 Dundee Terrace Edinburgh EH11 1DW Scotland |
Director Name | Mr Brendan James Murphy |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Ormonde Avenue Netherlee Glasgow Lanarkshire G44 3SN Scotland |
Director Name | Mr David Higgins |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2006(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2008) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Newark 14 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,659,875 |
Gross Profit | £2,823,972 |
Net Worth | £1,475,709 |
Cash | £2,166 |
Current Liabilities | £7,968,502 |
Latest Accounts | 31 October 2008 (14 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | Compulsory strike-off action has been suspended (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Notice of ceasing to act as receiver or manager (1 page) |
7 May 2014 | Notice of ceasing to act as receiver or manager (1 page) |
21 July 2010 | Notice of receiver's report (36 pages) |
21 July 2010 | Notice of receiver's report (36 pages) |
10 May 2010 | Registered office address changed from Pickering Park Works Netherton Road Wishaw Lanarkshire ML2 0EQ on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from Pickering Park Works Netherton Road Wishaw Lanarkshire ML2 0EQ on 10 May 2010 (2 pages) |
21 April 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
21 April 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
2 March 2010 | Termination of appointment of Ian Dickson as a director (1 page) |
2 March 2010 | Director's details changed for Mr Anthony Paul Pedder on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Hugh Hayes on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Colin Alexander Bone on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Anthony Paul Pedder on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Hugh Hayes on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Colin Alexander Bone on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Ian Dickson as a director (1 page) |
2 March 2010 | Director's details changed for Mr Anthony Paul Pedder on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Hugh Hayes on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Colin Alexander Bone on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages) |
28 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
28 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
15 May 2009 | Group of companies' accounts made up to 31 October 2008 (24 pages) |
15 May 2009 | Group of companies' accounts made up to 31 October 2008 (24 pages) |
15 April 2009 | Return made up to 23/03/09; no change of members (10 pages) |
15 April 2009 | Return made up to 23/03/09; no change of members (10 pages) |
30 July 2008 | Group of companies' accounts made up to 31 October 2007 (24 pages) |
30 July 2008 | Group of companies' accounts made up to 31 October 2007 (24 pages) |
21 May 2008 | Return made up to 23/03/08; change of members (9 pages) |
21 May 2008 | Return made up to 23/03/08; change of members (9 pages) |
12 May 2008 | Director's change of particulars / chris bone / 02/05/2008 (1 page) |
12 May 2008 | Director appointed ian dickson (2 pages) |
12 May 2008 | Director's change of particulars / chris bone / 02/05/2008 (1 page) |
12 May 2008 | Director appointed ian dickson (2 pages) |
7 May 2008 | Appointment terminated director alexander bone (1 page) |
7 May 2008 | Appointment terminated director alexander bone (1 page) |
8 April 2008 | Appointment terminated director david higgins (1 page) |
8 April 2008 | Appointment terminated director david higgins (1 page) |
6 June 2007 | Group of companies' accounts made up to 31 October 2006 (30 pages) |
6 June 2007 | Group of companies' accounts made up to 31 October 2006 (30 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 23/03/07; full list of members (13 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (13 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
26 October 2006 | Ad 20/07/06--------- £ si [email protected]=105 £ ic 60000/60105 (2 pages) |
26 October 2006 | Ad 20/07/06--------- £ si [email protected]=105 £ ic 60000/60105 (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
29 August 2006 | Group of companies' accounts made up to 31 October 2005 (22 pages) |
29 August 2006 | Group of companies' accounts made up to 31 October 2005 (22 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
25 April 2006 | Return made up to 23/03/06; full list of members (12 pages) |
25 April 2006 | Return made up to 23/03/06; full list of members (12 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
1 September 2005 | Group of companies' accounts made up to 31 October 2004 (22 pages) |
1 September 2005 | Group of companies' accounts made up to 31 October 2004 (22 pages) |
14 April 2005 | Return made up to 23/03/05; full list of members (12 pages) |
14 April 2005 | Return made up to 23/03/05; full list of members (12 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
26 August 2004 | Group of companies' accounts made up to 31 October 2003 (21 pages) |
26 August 2004 | Group of companies' accounts made up to 31 October 2003 (21 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members
|
8 April 2004 | Return made up to 23/03/04; full list of members
|
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
23 August 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
23 August 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
14 April 2003 | Return made up to 23/03/03; full list of members (11 pages) |
14 April 2003 | Return made up to 23/03/03; full list of members (11 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
16 December 2002 | Partic of mort/charge * (5 pages) |
16 December 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
28 August 2002 | Group of companies' accounts made up to 31 October 2001 (21 pages) |
28 August 2002 | Group of companies' accounts made up to 31 October 2001 (21 pages) |
23 July 2002 | Dec mort/charge * (4 pages) |
23 July 2002 | Dec mort/charge * (4 pages) |
23 July 2002 | Dec mort/charge * (4 pages) |
23 July 2002 | Dec mort/charge * (4 pages) |
23 July 2002 | Dec mort/charge * (4 pages) |
23 July 2002 | Dec mort/charge * (4 pages) |
23 July 2002 | Dec mort/charge * (4 pages) |
23 July 2002 | Dec mort/charge * (4 pages) |
23 July 2002 | Dec mort/charge * (4 pages) |
23 July 2002 | Dec mort/charge * (4 pages) |
26 March 2002 | Return made up to 23/03/02; full list of members (10 pages) |
26 March 2002 | Return made up to 23/03/02; full list of members (10 pages) |
2 August 2001 | Group of companies' accounts made up to 31 October 2000 (18 pages) |
2 August 2001 | Group of companies' accounts made up to 31 October 2000 (18 pages) |
20 July 2001 | Partic of mort/charge * (6 pages) |
20 July 2001 | Partic of mort/charge * (6 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 23/03/01; full list of members (10 pages) |
27 March 2001 | Return made up to 23/03/01; full list of members (10 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
23 August 2000 | Full group accounts made up to 31 October 1999 (18 pages) |
23 August 2000 | Full group accounts made up to 31 October 1999 (18 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: netherton works netherton wishaw ML2 0ED (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: netherton works netherton wishaw ML2 0ED (1 page) |
3 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
21 July 1999 | Full group accounts made up to 31 October 1998 (18 pages) |
21 July 1999 | Full group accounts made up to 31 October 1998 (18 pages) |
6 April 1999 | Return made up to 31/03/99; change of members
|
6 April 1999 | Return made up to 31/03/99; change of members
|
6 October 1998 | Partic of mort/charge * (5 pages) |
6 October 1998 | Partic of mort/charge * (5 pages) |
24 September 1998 | Partic of mort/charge * (5 pages) |
24 September 1998 | Partic of mort/charge * (5 pages) |
10 September 1998 | Partic of mort/charge * (5 pages) |
10 September 1998 | Partic of mort/charge * (5 pages) |
14 July 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
14 July 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
27 April 1998 | Return made up to 03/04/98; full list of members
|
27 April 1998 | Return made up to 03/04/98; full list of members
|
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (3 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Group accounts for a medium company made up to 31 October 1996 (18 pages) |
30 June 1997 | Group accounts for a medium company made up to 31 October 1996 (18 pages) |
21 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
31 October 1996 | Memorandum and Articles of Association (8 pages) |
31 October 1996 | Memorandum and Articles of Association (8 pages) |
17 October 1996 | Company name changed bone steel LIMITED\certificate issued on 18/10/96 (3 pages) |
17 October 1996 | Company name changed bone steel LIMITED\certificate issued on 18/10/96 (3 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
18 April 1996 | Group accounts for a medium company made up to 31 October 1995 (17 pages) |
18 April 1996 | Group accounts for a medium company made up to 31 October 1995 (17 pages) |
10 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
10 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
22 May 1995 | Group accounts for a medium company made up to 31 October 1994 (18 pages) |
22 May 1995 | Group accounts for a medium company made up to 31 October 1994 (18 pages) |
16 May 1995 | Return made up to 03/04/95; no change of members
|
16 May 1995 | Return made up to 03/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
30 June 1994 | Company name changed bone, connell & baxters LIMITED\certificate issued on 01/07/94 (2 pages) |
30 June 1994 | Company name changed bone, connell & baxters LIMITED\certificate issued on 01/07/94 (2 pages) |
28 November 1955 | Allotment of shares (4 pages) |
28 November 1955 | Allotment of shares (4 pages) |
7 July 1950 | Allotment of shares (2 pages) |
7 July 1950 | Allotment of shares (2 pages) |
10 July 1948 | Company name changed\certificate issued on 10/07/48 (3 pages) |
10 July 1948 | Company name changed\certificate issued on 10/07/48 (3 pages) |
3 May 1941 | Allotment of shares (4 pages) |
3 May 1941 | Allotment of shares (4 pages) |
28 February 1940 | Allotment of shares (4 pages) |
28 February 1940 | Allotment of shares (4 pages) |
15 October 1938 | Incorporation (16 pages) |
15 October 1938 | Incorporation (16 pages) |