Edinburgh
EH2 4AN
Scotland
Director Name | Mr John Arthur Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(78 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Roslyn Siddall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(82 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Hyungwoo Lim |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 30 March 2022(82 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Production Line Worker |
Country of Residence | South Korea |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Andrew Thomas Carmichael |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(83 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Secretary Name | Mr Neil Joseph Davies |
---|---|
Status | Current |
Appointed | 01 November 2022(83 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | James Allinson Heckle |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1991) |
Role | Company Executive |
Correspondence Address | Tudor House Stanley Stoke-On-Trent Staffordshire ST9 9LX |
Director Name | David Edward Erdal |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(49 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 July 1997) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | West Court Hepburn Gardens St Andrews Fife KY16 9LN Scotland |
Secretary Name | Walter George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(49 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Glencairn Windygates Fife KY8 5DG Scotland |
Director Name | James Daglish |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 December 2000) |
Role | Executive |
Correspondence Address | Smithy Cottage Moonzie Cupar Fife KY15 4NL Scotland |
Director Name | Nigel Dewar Gibb |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 September 1997) |
Role | Executive |
Correspondence Address | 15 Kirklee Road Glasgow G12 0RQ Scotland |
Director Name | Agens Hutchison |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 1995) |
Role | Secretary |
Correspondence Address | 3 Cedar Drive Leslie Parks Glenrothes Fife KY7 5TL Scotland |
Director Name | Walter George Fletcher |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | Glencairn Windygates Fife KY8 5DG Scotland |
Director Name | William Drysdale |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 November 1996) |
Role | Dryerman |
Correspondence Address | 20 Kenmore Terrace Wellesley Road Buckhaven Fife KY8 1HT Scotland |
Director Name | Roger James Brindley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 1993) |
Role | Development Manager |
Correspondence Address | 10 The Meadows Endon Stoke On Trent Staffordshire ST9 9BG |
Director Name | Mr Richard Barkla Downes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(53 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1995) |
Role | Managing Director |
Correspondence Address | Cornhill Cross Cheadle Road Leek Staffordshire ST13 5RE |
Director Name | Robert Evans Cord |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 1996) |
Role | Mill Worker |
Correspondence Address | 20 Prestonhall Avenue Glenrothes Fife KY7 5RH Scotland |
Director Name | David Edward Hooley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 1996) |
Role | Planning Assistant |
Correspondence Address | 13 Barnfield Road Bollington Macclesfield Cheshire SK10 5DZ |
Director Name | John Malcolm Christie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(55 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 November 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Rothes Markinch Fife |
Director Name | Brian Samuel Chapman |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(55 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 1996) |
Role | Managing Director |
Correspondence Address | Conifer Cottage 58 High Street Prestwood Great Missenden Buckinghamshire HP16 9EN |
Director Name | Michael Joseph Kennedy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(56 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2001) |
Role | Papermakers |
Correspondence Address | Birnam Bank Balcurvie Leven Fife KY8 5DT Scotland |
Director Name | Mr Frederick Alexander William Bowden |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(56 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rothes Markinch Fife |
Director Name | Mr Douglas Chisholm Hamilton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(57 years after company formation) |
Appointment Duration | 9 years (resigned 25 November 2005) |
Role | Instrument Tech |
Correspondence Address | 6 Mackie Crescent Markinch Glenrothes Fife KY7 6BB Scotland |
Director Name | Ms Isabella James |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(57 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Factory Worker |
Correspondence Address | 9 Cadham Court Glenrothes Fife KY7 6PH Scotland |
Director Name | Anthony Ernest Border |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(57 years after company formation) |
Appointment Duration | 3 years (resigned 30 November 1999) |
Role | Manufacturing |
Correspondence Address | 113 Ness Grove Cheadle Stoke On Trent ST10 1TE |
Secretary Name | Mr Geoffrey Douglas Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(57 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 November 2022) |
Role | Chartered Accountant |
Correspondence Address | Rothes Markinch Fife |
Director Name | Dr Howard Edmund Browning |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(57 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 09 July 2002) |
Role | Executive |
Correspondence Address | Mickle Thwaite Appleton Warrington Cheshire WA4 5BY |
Director Name | Lorraine Jackson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2001) |
Role | Accounts Assistant |
Correspondence Address | 153 High Street Macclesfield Cheshire SK11 7QS |
Director Name | Roger James Brindley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 July 2006) |
Role | Manager |
Correspondence Address | 10 The Meadows Endon Stoke On Trent Staffordshire ST9 9BG |
Director Name | Ronald Gordon Adam |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2011) |
Role | Warehouseman |
Country of Residence | United Kingdom |
Correspondence Address | 90 Duddingston Drive Kirkcaldy Fife KY2 6JS Scotland |
Director Name | Mr Stephen Nimmo Forbes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2007(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Thorngrove Hill Wilmslow Cheshire SK9 1DF |
Director Name | Nicholas Reginald Butcher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2009) |
Role | Wrapmatic Operator |
Correspondence Address | 10 Kinclaven Crescent Murthly Perth PH1 4EU Scotland |
Director Name | Mrs Eileen Mary Jarrett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2011) |
Role | Product Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rothes Markinch Fife |
Director Name | Mr Ian Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2012) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | Rothes Markinch Fife |
Director Name | Mr Edward Donaldson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2015) |
Role | Team Leader |
Country of Residence | Scotland |
Correspondence Address | Rothes Markinch Fife |
Director Name | Mr Lawrence Ritchie Dougall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2013) |
Role | Team Leader |
Country of Residence | Scotland |
Correspondence Address | Rothes Markinch Fife |
Director Name | Mr Jordan Clough |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(72 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rothes Markinch Fife |
Director Name | Ms Kirsty Elizabeth Grant |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(75 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2018) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Rothes Markinch Fife |
Director Name | Mr Jung Tak Huh |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 June 2018(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2022) |
Role | IT Manager |
Country of Residence | South Korea |
Correspondence Address | Rothes Markinch Fife |
Telephone | 01592 753311 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
21 August 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
9 November 2022 | Registered office address changed from Rothes Markinch Fife to 5 South Charlotte Street Edinburgh EH2 4AN on 9 November 2022 (1 page) |
2 November 2022 | Appointment of Mr Neil Joseph Davies as a secretary on 1 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Geoffrey Douglas Miller as a secretary on 1 November 2022 (1 page) |
1 November 2022 | Appointment of Mr Andrew Thomas Carmichael as a director on 1 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Frederick Alexander William Bowden as a director on 31 October 2022 (1 page) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
30 March 2022 | Termination of appointment of Jung Tak Huh as a director on 30 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Hyungwoo Lim as a director on 30 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Jordan Clough as a director on 30 March 2022 (1 page) |
30 March 2022 | Appointment of Mrs Roslyn Siddall as a director on 30 March 2022 (2 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
23 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
19 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Mr Jung Tak Huh as a director on 1 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Kirsty Elizabeth Grant as a director on 1 June 2018 (1 page) |
22 November 2017 | Appointment of Mr John Arthur Lewis as a director on 14 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr John Arthur Lewis as a director on 14 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of John Malcolm Christie as a director on 14 November 2017 (1 page) |
22 November 2017 | Termination of appointment of John Malcolm Christie as a director on 14 November 2017 (1 page) |
28 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 September 2015 | Termination of appointment of Christopher Alick George Parr as a director on 31 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Christopher Alick George Parr as a director on 31 July 2015 (1 page) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 June 2015 | Termination of appointment of Edward Donaldson as a director on 27 April 2015 (1 page) |
16 June 2015 | Appointment of Ms Kirsty Elizabeth Grant as a director on 12 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Edward Donaldson as a director on 27 April 2015 (1 page) |
16 June 2015 | Appointment of Ms Kirsty Elizabeth Grant as a director on 12 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Dominic Wilde as a director on 27 August 2014 (1 page) |
16 June 2015 | Termination of appointment of Dominic Wilde as a director on 27 August 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (6 pages) |
17 March 2014 | Termination of appointment of Lawrence Dougall as a director (1 page) |
17 March 2014 | Appointment of Mr. Dominic Wilde as a director (2 pages) |
17 March 2014 | Termination of appointment of Lawrence Dougall as a director (1 page) |
17 March 2014 | Appointment of Mr. Dominic Wilde as a director (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 August 2013 | Termination of appointment of Ian Clarke as a director (1 page) |
1 August 2013 | Appointment of Mr Jordan Clough as a director (2 pages) |
1 August 2013 | Termination of appointment of Ian Clarke as a director (1 page) |
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 August 2013 | Appointment of Mr Jordan Clough as a director (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Termination of appointment of Eileen Jarrett as a director (1 page) |
18 May 2012 | Appointment of Mr. Lawrence Ritchie Dougall as a director (2 pages) |
18 May 2012 | Termination of appointment of Andrew Moir as a director (1 page) |
18 May 2012 | Termination of appointment of Eileen Jarrett as a director (1 page) |
18 May 2012 | Appointment of Mr. Edward Donaldson as a director (2 pages) |
18 May 2012 | Appointment of Mr. Lawrence Ritchie Dougall as a director (2 pages) |
18 May 2012 | Termination of appointment of Andrew Moir as a director (1 page) |
18 May 2012 | Appointment of Mr. Edward Donaldson as a director (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Appointment of Mr Andrew Moir as a director (2 pages) |
30 March 2011 | Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages) |
30 March 2011 | Appointment of Mr Ian Clarke as a director (2 pages) |
30 March 2011 | Director's details changed for John Malcolm Christie on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for John Malcolm Christie on 1 March 2011 (2 pages) |
30 March 2011 | Termination of appointment of Ronald Adam as a director (1 page) |
30 March 2011 | Termination of appointment of John Preece as a director (1 page) |
30 March 2011 | Termination of appointment of John Preece as a director (1 page) |
30 March 2011 | Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages) |
30 March 2011 | Termination of appointment of Ronald Adam as a director (1 page) |
30 March 2011 | Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page) |
30 March 2011 | Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mrs Eileen Mary Jarrett on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mrs Eileen Mary Jarrett on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mrs Eileen Mary Jarrett on 1 March 2011 (2 pages) |
30 March 2011 | Appointment of Mr Ian Clarke as a director (2 pages) |
30 March 2011 | Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for John Malcolm Christie on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages) |
30 March 2011 | Appointment of Mr Andrew Moir as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 July 2010 | Secretary's details changed for Mr Geoffrey Douglas Miller on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Geoffrey Douglas Miller on 12 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Secretary's details changed for Mr Geoffrey Douglas Miller on 12 July 2010 (1 page) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for Mr Geoffrey Douglas Miller on 12 July 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
10 July 2009 | Appointment terminated director stephen forbes (1 page) |
10 July 2009 | Appointment terminated director stephen forbes (1 page) |
10 July 2009 | Appointment terminated director nicholas butcher (1 page) |
10 July 2009 | Appointment terminated director nicholas butcher (1 page) |
30 March 2009 | Director appointed mr john brenden preece (1 page) |
30 March 2009 | Director appointed mr john brenden preece (1 page) |
30 March 2009 | Appointment terminated director john whelan (1 page) |
30 March 2009 | Appointment terminated director john whelan (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
10 December 2008 | Appointment terminated director ewan lindsay (1 page) |
10 December 2008 | Director appointed mrs eileen mary jarrett (1 page) |
10 December 2008 | Director appointed mrs eileen mary jarrett (1 page) |
10 December 2008 | Appointment terminated director ewan lindsay (1 page) |
6 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members (4 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members (4 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
17 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
13 August 2004 | Return made up to 12/07/04; full list of members (10 pages) |
13 August 2004 | Return made up to 12/07/04; full list of members (10 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 August 2003 | Return made up to 12/07/03; full list of members
|
11 August 2003 | Return made up to 12/07/03; full list of members
|
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | Return made up to 12/07/02; full list of members
|
27 August 2002 | Return made up to 12/07/02; full list of members
|
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
5 September 2001 | Return made up to 12/07/01; full list of members (9 pages) |
5 September 2001 | Return made up to 12/07/01; full list of members (9 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
17 August 2000 | Return made up to 12/07/00; full list of members (9 pages) |
17 August 2000 | Return made up to 12/07/00; full list of members (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
11 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 August 1998 | Return made up to 12/07/98; full list of members (8 pages) |
19 August 1998 | Return made up to 12/07/98; full list of members (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 12/07/97; no change of members (7 pages) |
11 August 1997 | Return made up to 12/07/97; no change of members (7 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | Secretary resigned;director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
9 August 1996 | Full group accounts made up to 31 March 1996 (10 pages) |
9 August 1996 | Return made up to 12/07/96; no change of members
|
9 August 1996 | Full group accounts made up to 31 March 1996 (10 pages) |
9 August 1996 | Return made up to 12/07/96; no change of members
|
29 July 1996 | Auditor's resignation (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | New director appointed (2 pages) |
31 July 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
31 July 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
6 September 1988 | Memorandum and Articles of Association (16 pages) |
6 September 1988 | Memorandum and Articles of Association (16 pages) |
28 July 1988 | Company name changed\certificate issued on 28/07/88 (2 pages) |
28 July 1988 | Company name changed\certificate issued on 28/07/88 (2 pages) |
25 July 1988 | Resolutions
|
25 July 1988 | Resolutions
|
13 November 1939 | Incorporation (29 pages) |
13 November 1939 | Incorporation (29 pages) |