London
EC2A 4RQ
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Thomas Donald Parr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(49 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 1998) |
Role | Clothing Manufacturer |
Correspondence Address | Homestead Homestead Road Disley Stockport Cheshire SK12 2JP |
Director Name | Paul Elliot Jones |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(49 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | Oak House Little Gaddesden Berkhamsted Hertfordshire HP4 1PE |
Director Name | Christopher Ernest Maunsell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(49 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 1990) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Upton Manor High Street Upton Didcot Oxfordshire OX11 9JE |
Director Name | Anthony Pinnington Cant |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(49 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 1989) |
Role | Clothing Manufacturer |
Correspondence Address | Eardington Manor Near Bridgnorth Shropshire WV16 5JZ |
Director Name | Sir Thomas Russell Fairgrieve |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Pankalan Boleside Galashiels TD1 3NX Scotland |
Director Name | David James Grant |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | Aden Cottage Whitesmocks Durham City Durham DH1 4HJ |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(49 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(50 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Mr Kenneth Harry Patton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(51 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 179 Nanpantan Road Loughborough Leicestershire LE11 3YB |
Director Name | Sir James Hann |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(51 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | Bramley Cottage Bullhouse Lane Wrington Bristol North Somerset BS40 5NY |
Director Name | Andrew James Mills-Baker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(52 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Mr John McDonald Green Armytage |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 28 May 1992(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Barnes Common London SW13 0LN |
Director Name | Mr Laurance Louis Racke |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | 29 Quickswood London NW3 3SG |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 22 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Sir David James Scott Cooksey |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2002) |
Role | Investment Manager |
Correspondence Address | Advent Venture Partners 25 Buckingham Gate London SW1E 6LD |
Director Name | Ruth Margaret Henderson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 2003) |
Role | Chief Executive Windsmoor Grp. |
Correspondence Address | Rookery Nook Violet Way Loudwater Hertfordshire WD3 4JP |
Director Name | Mr Brendan Hynes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1999(60 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elm Lodge Stoneyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Director Name | Mr Richard John Koch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 3 Richmond Bridge Moorings Willoughby Road Twickenham London TW1 2QG |
Director Name | Baroness Detta O'Cathain |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eglantine, Tower House Gardens Arundel West Sussex BN18 9RU |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2002(63 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(64 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(71 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(73 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mrs Amanda Claire Fogg |
---|---|
Status | Resigned |
Appointed | 04 September 2013(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Tim Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(75 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,712,000 |
Current Liabilities | £19,653,000 |
Latest Accounts | 30 January 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Jacques Vert Holdings S.A.R.L Classification: A registered charge Outstanding |
---|---|
9 December 2009 | Delivered on: 18 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 2002 | Delivered on: 16 October 2002 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due under any finance document. Particulars: First legal mortgage over all real property in england & wales; first fixed equitable charge over all other real property; first fixed and floating charges over assets. Outstanding |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2018 | Termination of appointment of Amanda Claire Fogg as a secretary on 4 May 2018 (1 page) |
9 March 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Director's details changed for Mr Shaun Simon Wills on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Shaun Simon Wills on 26 May 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
25 October 2016 | Full accounts made up to 30 January 2016 (28 pages) |
25 October 2016 | Full accounts made up to 30 January 2016 (28 pages) |
11 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page) |
11 May 2016 | Secretary's details changed for Mrs Amanda Claire Fogg on 11 May 2016 (1 page) |
11 May 2016 | Secretary's details changed for Mrs Amanda Claire Fogg on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Davies as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Davies as a director on 8 April 2016 (1 page) |
11 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 April 2015 | Registration of charge SC0211180003, created on 24 April 2015 (41 pages) |
27 April 2015 | Registration of charge SC0211180003, created on 24 April 2015 (41 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
7 November 2014 | Full accounts made up to 25 January 2014 (19 pages) |
7 November 2014 | Full accounts made up to 25 January 2014 (19 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
24 October 2013 | Full accounts made up to 26 January 2013 (13 pages) |
24 October 2013 | Full accounts made up to 26 January 2013 (13 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
29 January 2013 | Full accounts made up to 28 April 2012 (10 pages) |
29 January 2013 | Full accounts made up to 28 April 2012 (10 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
7 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
20 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
20 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
20 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
11 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
11 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
11 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
11 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Full accounts made up to 24 April 2010 (10 pages) |
7 October 2010 | Full accounts made up to 24 April 2010 (10 pages) |
4 February 2010 | Full accounts made up to 25 April 2009 (10 pages) |
4 February 2010 | Full accounts made up to 25 April 2009 (10 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
30 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
30 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
5 March 2009 | Full accounts made up to 26 April 2008 (11 pages) |
5 March 2009 | Full accounts made up to 26 April 2008 (11 pages) |
31 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
20 March 2008 | Full accounts made up to 28 April 2007 (11 pages) |
20 March 2008 | Full accounts made up to 28 April 2007 (11 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
5 March 2007 | Full accounts made up to 29 April 2006 (11 pages) |
5 March 2007 | Full accounts made up to 29 April 2006 (11 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
28 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page) |
22 February 2006 | Application for reregistration from PLC to private (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Re-registration of Memorandum and Articles (12 pages) |
22 February 2006 | Re-registration of Memorandum and Articles (12 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Application for reregistration from PLC to private (1 page) |
10 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
10 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
7 July 2005 | Return made up to 07/06/05; full list of members
|
7 July 2005 | Return made up to 07/06/05; full list of members
|
4 March 2005 | Full accounts made up to 24 April 2004 (12 pages) |
4 March 2005 | Full accounts made up to 24 April 2004 (12 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Return made up to 07/06/04; full list of members
|
16 September 2004 | Return made up to 07/06/04; full list of members
|
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | New director appointed (4 pages) |
18 June 2004 | Full accounts made up to 26 April 2003 (13 pages) |
18 June 2004 | Full accounts made up to 26 April 2003 (13 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
11 December 2003 | Auditor's resignation (1 page) |
11 December 2003 | Auditor's resignation (1 page) |
2 December 2003 | 244 ext period 3 months 30/04/03 (1 page) |
2 December 2003 | 244 ext period 3 months 30/04/03 (1 page) |
14 July 2003 | Return made up to 07/06/03; bulk list available separately (8 pages) |
14 July 2003 | Return made up to 07/06/03; bulk list available separately (8 pages) |
4 June 2003 | New director appointed (5 pages) |
4 June 2003 | New director appointed (5 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
10 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
10 January 2003 | Director resigned (2 pages) |
10 January 2003 | Director resigned (2 pages) |
10 January 2003 | Director resigned (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (2 pages) |
10 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
10 January 2003 | Director resigned (1 page) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (3 pages) |
17 October 2002 | Alterations to a floating charge (26 pages) |
17 October 2002 | Alterations to a floating charge (26 pages) |
16 October 2002 | Partic of mort/charge * (24 pages) |
16 October 2002 | Partic of mort/charge * (24 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 07/06/02; bulk list available separately (9 pages) |
24 June 2002 | Return made up to 07/06/02; bulk list available separately (9 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
9 May 2002 | Group of companies' accounts made up to 2 February 2002 (34 pages) |
9 May 2002 | Group of companies' accounts made up to 2 February 2002 (34 pages) |
9 May 2002 | Group of companies' accounts made up to 2 February 2002 (34 pages) |
5 April 2002 | Interim accounts made up to 2 March 2002 (10 pages) |
5 April 2002 | Interim accounts made up to 2 March 2002 (10 pages) |
5 April 2002 | Interim accounts made up to 2 March 2002 (10 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
4 March 2002 | Certificate of cancellation of share premium account (1 page) |
4 March 2002 | Certificate of cancellation of share premium account (1 page) |
28 February 2002 | Cancellation of share premium ac (3 pages) |
28 February 2002 | Cancellation of share premium ac (3 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
17 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
17 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 07/06/01; bulk list available separately
|
19 June 2001 | Return made up to 07/06/01; bulk list available separately
|
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
25 April 2001 | Full group accounts made up to 31 December 2000 (38 pages) |
25 April 2001 | Full group accounts made up to 31 December 2000 (38 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
7 January 2001 | Director resigned (1 page) |
7 January 2001 | Director resigned (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
22 June 2000 | Return made up to 07/06/00; bulk list available separately (9 pages) |
22 June 2000 | Return made up to 07/06/00; bulk list available separately (9 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
21 April 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
21 April 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
14 July 1999 | Director's particulars changed (2 pages) |
14 July 1999 | Director's particulars changed (2 pages) |
12 July 1999 | New director appointed (1 page) |
12 July 1999 | New director appointed (1 page) |
9 July 1999 | Return made up to 07/06/99; full list of members (18 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (18 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
30 March 1999 | Full group accounts made up to 31 December 1998 (46 pages) |
30 March 1999 | Full group accounts made up to 31 December 1998 (46 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
4 July 1998 | Return made up to 07/06/98; bulk list available separately
|
4 July 1998 | Return made up to 07/06/98; bulk list available separately
|
19 June 1998 | Ad 18/06/98--------- £ si [email protected]=5281 £ ic 58613128/58618409 (3 pages) |
19 June 1998 | Ad 18/06/98--------- £ si [email protected]=5281 £ ic 58613128/58618409 (3 pages) |
4 June 1998 | Ad 03/06/98--------- £ si [email protected]=4152 £ ic 58608976/58613128 (2 pages) |
4 June 1998 | Ad 03/06/98--------- £ si [email protected]=4152 £ ic 58608976/58613128 (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
8 May 1998 | Ad 05/05/98--------- £ si [email protected]=6239 £ ic 58602737/58608976 (4 pages) |
8 May 1998 | Ad 05/05/98--------- £ si [email protected]=6239 £ ic 58602737/58608976 (4 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (48 pages) |
29 April 1998 | Ad 11/03/98--------- £ si [email protected]=5000 £ ic 58597737/58602737 (2 pages) |
29 April 1998 | Ad 11/03/98--------- £ si [email protected]=5000 £ ic 58597737/58602737 (2 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (48 pages) |
21 April 1998 | Ad 17/03/98--------- £ si [email protected]=19290 £ ic 58451871/58471161 (2 pages) |
21 April 1998 | Ad 17/03/98--------- £ si [email protected]=6981 £ ic 58480889/58487870 (2 pages) |
21 April 1998 | Ad 11/03/98--------- £ si [email protected]=9728 £ ic 58471161/58480889 (4 pages) |
21 April 1998 | Ad 08/04/98--------- £ si [email protected]=78502 £ ic 58519235/58597737 (2 pages) |
21 April 1998 | Ad 27/02/98--------- £ si [email protected]=551 £ ic 58451320/58451871 (2 pages) |
21 April 1998 | Ad 31/03/98--------- £ si [email protected]=6406 £ ic 58512829/58519235 (4 pages) |
21 April 1998 | Ad 17/03/98--------- £ si [email protected]=19290 £ ic 58451871/58471161 (2 pages) |
21 April 1998 | Ad 11/03/98--------- £ si [email protected]=9728 £ ic 58471161/58480889 (4 pages) |
21 April 1998 | Ad 17/03/98--------- £ si [email protected]=6981 £ ic 58480889/58487870 (2 pages) |
21 April 1998 | Ad 08/04/98--------- £ si [email protected]=78502 £ ic 58519235/58597737 (2 pages) |
21 April 1998 | Ad 23/03/98--------- £ si [email protected]=19341 £ ic 58493488/58512829 (4 pages) |
21 April 1998 | Ad 18/03/98--------- £ si [email protected]=5618 £ ic 58487870/58493488 (2 pages) |
21 April 1998 | Ad 27/02/98--------- £ si [email protected]=551 £ ic 58451320/58451871 (2 pages) |
21 April 1998 | Ad 18/03/98--------- £ si [email protected]=5618 £ ic 58487870/58493488 (2 pages) |
21 April 1998 | Ad 31/03/98--------- £ si [email protected]=6406 £ ic 58512829/58519235 (4 pages) |
21 April 1998 | Ad 23/03/98--------- £ si [email protected]=19341 £ ic 58493488/58512829 (4 pages) |
24 February 1998 | Ad 23/02/98--------- £ si [email protected]=2135 £ ic 58449185/58451320 (2 pages) |
24 February 1998 | Ad 23/02/98--------- £ si [email protected]=2135 £ ic 58449185/58451320 (2 pages) |
23 February 1998 | Ad 18/02/98--------- £ si [email protected]=12931 £ ic 58436254/58449185 (7 pages) |
23 February 1998 | Ad 18/02/98--------- £ si [email protected]=12931 £ ic 58436254/58449185 (7 pages) |
1 February 1998 | Ad 20/01/98--------- £ si [email protected]=23968 £ ic 58187241/58211209 (6 pages) |
1 February 1998 | Ad 26/01/98--------- £ si [email protected]=14593 £ ic 58172648/58187241 (5 pages) |
1 February 1998 | Ad 13/01/98--------- £ si [email protected]=24678 £ ic 58211209/58235887 (6 pages) |
1 February 1998 | Ad 05/01/98--------- £ si [email protected]=200367 £ ic 58235887/58436254 (37 pages) |
1 February 1998 | Ad 23/01/98--------- £ si [email protected]=536 £ ic 58162851/58163387 (2 pages) |
1 February 1998 | Ad 13/01/98--------- £ si [email protected]=24678 £ ic 58211209/58235887 (6 pages) |
1 February 1998 | Ad 23/01/98--------- £ si [email protected]=536 £ ic 58162851/58163387 (2 pages) |
1 February 1998 | Ad 20/01/98--------- £ si [email protected]=23968 £ ic 58187241/58211209 (6 pages) |
1 February 1998 | Ad 05/01/98--------- £ si [email protected]=200367 £ ic 58235887/58436254 (37 pages) |
1 February 1998 | Ad 23/01/98--------- £ si [email protected]=9261 £ ic 58163387/58172648 (2 pages) |
1 February 1998 | Ad 23/01/98--------- £ si [email protected]=9261 £ ic 58163387/58172648 (2 pages) |
1 February 1998 | Ad 26/01/98--------- £ si [email protected]=14593 £ ic 58172648/58187241 (5 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
26 November 1997 | Ad 06/11/97--------- £ si [email protected]=6786 £ ic 58156065/58162851 (2 pages) |
26 November 1997 | Ad 06/11/97--------- £ si [email protected]=6786 £ ic 58156065/58162851 (2 pages) |
10 November 1997 | Ad 27/10/97--------- £ si [email protected]=642 £ ic 58155423/58156065 (2 pages) |
10 November 1997 | Ad 27/10/97--------- £ si [email protected]=642 £ ic 58155423/58156065 (2 pages) |
28 October 1997 | Ad 10/10/97--------- £ si [email protected]=1536 £ ic 58153887/58155423 (2 pages) |
28 October 1997 | Ad 10/10/97--------- £ si [email protected]=1536 £ ic 58153887/58155423 (2 pages) |
13 October 1997 | Ad 30/09/97--------- £ si [email protected]=3104 £ ic 58150783/58153887 (2 pages) |
13 October 1997 | Ad 30/09/97--------- £ si [email protected]=3104 £ ic 58150783/58153887 (2 pages) |
26 September 1997 | Ad 16/09/97--------- £ si [email protected]=5983 £ ic 58144800/58150783 (2 pages) |
26 September 1997 | Ad 16/09/97--------- £ si [email protected]=5983 £ ic 58144800/58150783 (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Memorandum and Articles of Association (39 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Memorandum and Articles of Association (39 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Ad 31/07/97--------- £ si [email protected]=503 £ ic 58144297/58144800 (2 pages) |
1 August 1997 | Ad 31/07/97--------- £ si [email protected]=503 £ ic 58144297/58144800 (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
8 July 1997 | Ad 04/07/97--------- £ si [email protected]=537 £ ic 58143260/58143797 (2 pages) |
8 July 1997 | Ad 04/07/97--------- £ si [email protected]=537 £ ic 58143260/58143797 (2 pages) |
8 July 1997 | Ad 01/07/97--------- £ si [email protected]=500 £ ic 58143797/58144297 (2 pages) |
8 July 1997 | Ad 01/07/97--------- £ si [email protected]=500 £ ic 58143797/58144297 (2 pages) |
7 July 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
7 July 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
18 June 1997 | Return made up to 07/06/97; full list of members
|
18 June 1997 | Return made up to 07/06/97; full list of members
|
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New director appointed (3 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
30 April 1997 | Ad 24/03/97--------- £ si [email protected]=745 £ ic 57771934/57772679 (2 pages) |
30 April 1997 | Ad 24/03/97--------- £ si [email protected]=745 £ ic 57771934/57772679 (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
5 November 1996 | Ad 13/09/96--------- £ si [email protected]=107021 £ ic 57656712/57763733 (2 pages) |
5 November 1996 | Ad 19/09/96--------- £ si [email protected]=5488 £ ic 57651224/57656712 (2 pages) |
5 November 1996 | Ad 12/09/96--------- £ si [email protected]=8201 £ ic 57763733/57771934 (2 pages) |
5 November 1996 | Ad 12/09/96--------- £ si [email protected]=8201 £ ic 57763733/57771934 (2 pages) |
5 November 1996 | Ad 13/09/96--------- £ si [email protected]=107021 £ ic 57656712/57763733 (2 pages) |
5 November 1996 | Ad 19/09/96--------- £ si [email protected]=5488 £ ic 57651224/57656712 (2 pages) |
21 October 1996 | Ad 14/10/96--------- £ si [email protected]=3700 £ ic 57647524/57651224 (2 pages) |
21 October 1996 | Ad 14/10/96--------- £ si [email protected]=3700 £ ic 57647524/57651224 (2 pages) |
11 July 1996 | Ad 29/06/96--------- £ si [email protected]=5937 £ ic 57641587/57647524 (2 pages) |
11 July 1996 | Ad 29/06/96--------- £ si [email protected]=5937 £ ic 57641587/57647524 (2 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
9 July 1996 | Return made up to 07/06/96; bearer shares (12 pages) |
9 July 1996 | Return made up to 07/06/96; bearer shares (12 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
4 July 1996 | Ad 26/06/96--------- £ si [email protected]=557 £ ic 57641030/57641587 (2 pages) |
4 July 1996 | Ad 26/06/96--------- £ si [email protected]=557 £ ic 57641030/57641587 (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
6 June 1996 | Ad 22/05/96--------- £ si [email protected]=2072 £ ic 57638958/57641030 (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Ad 22/05/96--------- £ si [email protected]=2072 £ ic 57638958/57641030 (2 pages) |
6 June 1996 | Director resigned (1 page) |
25 April 1996 | Ad 02/04/96--------- £ si [email protected]=2117 £ ic 57636841/57638958 (2 pages) |
25 April 1996 | Ad 19/04/96--------- £ si [email protected]=443 £ ic 57636398/57636841 (2 pages) |
25 April 1996 | Ad 02/04/96--------- £ si [email protected]=2117 £ ic 57636841/57638958 (2 pages) |
25 April 1996 | Ad 19/04/96--------- £ si [email protected]=443 £ ic 57636398/57636841 (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
25 March 1996 | Ad 21/03/96--------- £ si [email protected]=540 £ ic 57635858/57636398 (2 pages) |
25 March 1996 | Ad 21/03/96--------- £ si [email protected]=540 £ ic 57635858/57636398 (2 pages) |
13 February 1996 | Ad 08/02/96--------- £ si [email protected]=545 £ ic 57635313/57635858 (2 pages) |
13 February 1996 | Ad 08/02/96--------- £ si [email protected]=545 £ ic 57635313/57635858 (2 pages) |
27 December 1995 | Ad 18/12/95--------- £ si [email protected]=1941 £ ic 57633372/57635313 (2 pages) |
27 December 1995 | Ad 18/12/95--------- £ si [email protected]=1941 £ ic 57633372/57635313 (2 pages) |
5 December 1995 | Ad 22/11/95--------- £ si [email protected]=610 £ ic 57632762/57633372 (2 pages) |
5 December 1995 | Ad 22/11/95--------- £ si [email protected]=610 £ ic 57632762/57633372 (2 pages) |
17 November 1995 | Ad 08/11/95--------- £ si [email protected]=2137 £ ic 57630625/57632762 (2 pages) |
17 November 1995 | Ad 08/11/95--------- £ si [email protected]=2137 £ ic 57630625/57632762 (2 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
25 September 1995 | Ad 18/09/95--------- £ si [email protected]=323 £ ic 57630302/57630625 (2 pages) |
25 September 1995 | Ad 04/09/95--------- £ si [email protected]=950 £ ic 57629352/57630302 (2 pages) |
25 September 1995 | Ad 04/09/95--------- £ si [email protected]=950 £ ic 57629352/57630302 (2 pages) |
25 September 1995 | Ad 18/09/95--------- £ si [email protected]=323 £ ic 57630302/57630625 (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (6 pages) |
13 September 1995 | New director appointed (6 pages) |
13 September 1995 | New director appointed (2 pages) |
3 August 1995 | Ad 24/07/95--------- £ si [email protected]=60055 £ ic 57569297/57629352 (4 pages) |
3 August 1995 | Ad 24/07/95--------- £ si [email protected]=60055 £ ic 57569297/57629352 (4 pages) |
27 July 1995 | Ad 24/07/95--------- £ si [email protected]=6174 £ ic 57563123/57569297 (2 pages) |
27 July 1995 | Ad 24/07/95--------- £ si [email protected]=6174 £ ic 57563123/57569297 (2 pages) |
5 July 1995 | Ad 21/06/95--------- £ si [email protected]=786 £ ic 57562337/57563123 (2 pages) |
5 July 1995 | Ad 21/06/95--------- £ si [email protected]=786 £ ic 57562337/57563123 (2 pages) |
29 June 1995 | Ad 26/06/95--------- £ si [email protected]=216 £ ic 57562121/57562337 (2 pages) |
29 June 1995 | Ad 26/06/95--------- £ si [email protected]=216 £ ic 57562121/57562337 (2 pages) |
27 June 1995 | Return made up to 07/06/95; bulk list available separately (14 pages) |
27 June 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
27 June 1995 | Return made up to 07/06/95; bulk list available separately (14 pages) |
27 June 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
20 June 1995 | Ad 09/06/95--------- £ si [email protected]=1941 £ ic 57560180/57562121 (2 pages) |
20 June 1995 | Ad 09/06/95--------- £ si [email protected]=1941 £ ic 57560180/57562121 (2 pages) |
30 May 1995 | Ad 25/05/95--------- £ si [email protected]=2426 £ ic 57557754/57560180 (2 pages) |
30 May 1995 | Ad 25/05/95--------- £ si [email protected]=2426 £ ic 57557754/57560180 (2 pages) |
22 May 1995 | Ad 15/05/95--------- £ si [email protected]=808 £ ic 57556946/57557754 (2 pages) |
22 May 1995 | Ad 15/05/95--------- £ si [email protected]=808 £ ic 57556946/57557754 (2 pages) |
17 May 1995 | Ad 27/04/95--------- £ si [email protected]=2360 £ ic 57554586/57556946 (2 pages) |
17 May 1995 | Ad 27/04/95--------- £ si [email protected]=2360 £ ic 57554586/57556946 (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | New director appointed (4 pages) |
20 June 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
20 June 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
21 June 1993 | Full group accounts made up to 31 December 1992 (36 pages) |
21 June 1993 | Full group accounts made up to 31 December 1992 (36 pages) |
15 March 1993 | Initial accounts made up to 30 June 1992 (6 pages) |
15 March 1993 | Initial accounts made up to 30 June 1992 (6 pages) |
9 June 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
9 June 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
9 July 1991 | Full group accounts made up to 31 December 1990 (37 pages) |
9 July 1991 | Full group accounts made up to 31 December 1990 (37 pages) |
30 July 1990 | Full group accounts made up to 31 December 1989 (37 pages) |
30 July 1990 | Full group accounts made up to 31 December 1989 (37 pages) |
29 June 1989 | Full group accounts made up to 31 December 1988 (37 pages) |
29 June 1989 | Full group accounts made up to 31 December 1988 (37 pages) |
8 July 1988 | Full group accounts made up to 31 December 1987 (34 pages) |
8 July 1988 | Full group accounts made up to 31 December 1987 (34 pages) |
20 July 1987 | Full group accounts made up to 31 December 1986 (34 pages) |
20 July 1987 | Full group accounts made up to 31 December 1986 (34 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (28 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (28 pages) |
4 July 1985 | Accounts made up to 31 December 1984 (29 pages) |
4 July 1985 | Accounts made up to 31 December 1984 (29 pages) |
25 June 1984 | Accounts made up to 31 December 1983 (27 pages) |
25 June 1984 | Accounts made up to 31 December 1983 (27 pages) |
28 June 1983 | Accounts made up to 31 December 1982 (33 pages) |
28 June 1983 | Accounts made up to 31 December 1982 (33 pages) |
29 June 1982 | Accounts made up to 31 December 1981 (23 pages) |
29 June 1982 | Accounts made up to 31 December 1981 (23 pages) |
25 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 July 1977 | Accounts made up to 31 December 1976 (39 pages) |
12 July 1977 | Accounts made up to 31 December 1976 (39 pages) |
2 July 1976 | Annual return made up to 10/06/76 (7 pages) |
3 May 1941 | Certificate of incorporation (1 page) |
3 May 1941 | Certificate of incorporation (1 page) |
28 June 1939 | Incorporation (51 pages) |
28 June 1939 | Incorporation (51 pages) |