Edinburgh
EH3 8EX
Scotland
Director Name | Mr Peter Geoffrey Hearsey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2017(75 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 March 2024) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp, Atria One 144 Morrison Stre Edinburgh EH3 8EX Scotland |
Director Name | Mr Alexander Patrick Williamson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2017(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 March 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp, Atria One 144 Morrison Stre Edinburgh EH3 8EX Scotland |
Director Name | Mr Yong Shen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2018(76 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp, Atria One 144 Morrison Stre Edinburgh EH3 8EX Scotland |
Director Name | Mr Fei-Er Cheng |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 30 July 2018(76 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | C/O Ernst & Young Llp, Atria One 144 Morrison Stre Edinburgh EH3 8EX Scotland |
Director Name | Robert John Hampson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 1989(47 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 1992) |
Role | Retail Executive |
Correspondence Address | 5 Trevor Square London SW7 1DT |
Director Name | Paul Bryan Livesey |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | Mares Hill Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NS |
Director Name | Graham Wallace Jones |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 1989(47 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 1990) |
Role | Company Director |
Correspondence Address | 56 Millbank London SW1P 4RL |
Director Name | Norman Muirhead Hogben |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | Willow Hayne 46 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | Stanley William Frith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(47 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 January 1991) |
Role | Personnel Director |
Correspondence Address | Thornfield House 13 Vine Road Barnes London SW13 0NE |
Director Name | Ali Fayed |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | William Aleck Craddock |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1991) |
Role | Retail Executive |
Correspondence Address | 17 Tretawn Park Mill Hill London NW7 4PS |
Director Name | Michael Bliss |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(47 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 1989) |
Role | Retail Executive |
Correspondence Address | 17 Dearne Close Stanmore Middlesex HA7 3AT |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 03 January 1989(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 1993) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 60 Park Lane London W1K 1QE |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Director Name | Peter Bollicier |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 March 1991(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 1993) |
Role | Retail Exec |
Correspondence Address | 1 Walton Place London SW3 1RH |
Director Name | Ronald Findlay Craig |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(50 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1992) |
Role | Retail Executive |
Correspondence Address | Lansdowne Butlers Dne Road Woldingham Surrey CR3 7HH |
Director Name | Andrew Richard Jennings |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 1993) |
Role | Retail Executive |
Correspondence Address | 45 Kensington Square London W8 5HP |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(51 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Tony Charles Hancock |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(52 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 1996) |
Role | Retail Executive |
Correspondence Address | 2 The Laurels 29a Sidney Road Walton On Thames Surrey KT12 2NA |
Secretary Name | Ms Anne Claire Siddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(52 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hearn Close Manor Road Penn Buckinghamshire HP10 8JT |
Director Name | John Coleman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(54 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Lodge House Way Harlestone Road Northampton NN5 7UG |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(55 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Secretary Name | Mr David Alexander Robertson Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(55 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Stephen Hibbert |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 November 2006) |
Role | Operations Director |
Correspondence Address | Manor House Dockenfield Farnham Surrey GU10 4HL |
Director Name | Ann Gordon Dugdale |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2004) |
Role | Trading Director |
Correspondence Address | 7 Elthiron Road London SW6 4BN |
Director Name | Mr Jeffrey William Herbert |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baytrees Long Road West Dedham Colchester Essex CO7 6EL |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow 3, The Woodlands Penn High Wycombe Buckinghamshire HP10 8JD |
Director Name | Jon Asgeir Johannesson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 08 November 2006(64 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Laufasvegur 69 Reykjavik 101 Foreign |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(64 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hazelwell Road London SW15 6HL |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(65 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granite House 31 Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(66 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granite House 31 Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Granite House 31 Stockwell Street Glasgow G1 4RZ Scotland |
Website | houseoffraser.co.uk |
---|---|
Telephone | 0141 5534900 |
Telephone region | Glasgow |
Registered Address | C/O Ernst & Young Llp, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
288m at £0.2 | Highland Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,000,000 |
Cash | £44,300,000 |
Current Liabilities | £395,200,000 |
Latest Accounts | 28 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
27 July 2018 | Delivered on: 27 July 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Leasehold property, including but not limited to, on 60A-64 north street and 105/113 high st, guildford (title number SY691021) and on 140/142 briggate, leeds (title number WYK653573). For more details, please refer to the instrument. Outstanding |
---|---|
27 July 2018 | Delivered on: 27 July 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Each of the Secured Parties. Classification: A registered charge Particulars: The mortgaged property being 26-40 (even) english street carlisle (title number CU148016) and other mortgaged property specified in the instrument. Outstanding |
11 August 2015 | Delivered on: 17 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: First legal mortgage over all property now belonging to or vested in the chargor and all corresponding related rights. See form for further details. Outstanding |
5 August 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
5 August 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
31 May 2011 | Delivered on: 17 June 2011 Satisfied on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 May 2011 | Delivered on: 17 June 2011 Satisfied on: 17 August 2015 Persons entitled: Barclays 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. Fully Satisfied |
5 January 2009 | Delivered on: 22 January 2009 Satisfied on: 15 August 2012 Persons entitled: Ge Capital Global Consumer Finance Limited 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. Fully Satisfied |
20 November 2006 | Delivered on: 1 December 2006 Satisfied on: 22 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 November 2006 | Delivered on: 1 December 2006 Satisfied on: 17 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 January 1994 | Delivered on: 1 February 1994 Satisfied on: 12 May 1994 Persons entitled: Samuel Montagu & Co Limited as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 108, 116, 120 argyle street, glasgow and 10/16(e) buchanan street, glasgow. Fully Satisfied |
8 November 1993 | Delivered on: 25 November 1993 Satisfied on: 12 May 1994 Persons entitled: Samuel Montagu & Co Limited as Trustee Classification: Standard security Secured details: All actual, contingent, present and/or future obligations and liablilities (whether owed jointly or severally or as principal debtor, guarantor, cautioner, surety or otherwise). Particulars: 108, 116, 188 and 120 argyle street and 10/16(e) buchanan street, glasgow. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 16 May 1994 Persons entitled: Samuel Montagu & Co Limited as Trustee for and on on Behalf of the Beneficiaries Classification: Deed of pledge Secured details: All sums due or to become due. Particulars: The pledgor pledges, charges and assigns to the trustee the shares and all dividends paid or payable after the date of the execution of the pledge on all or any of the shares and all stocks, shares, securities, rights, moneys or property accruing or offered at any time by way of redemption, bonus, preference, option rights, warrant rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of the shares. Fully Satisfied |
30 April 1993 | Delivered on: 13 May 1993 Satisfied on: 16 May 1994 Persons entitled: Samuel Montagu & Co Limited as Trustee for the Beneficiaries Classification: Guarantee and debenture Secured details: All sums due or to become due. Particulars: See page 2 of doc paper apart. Fully Satisfied |
7 May 1993 | Delivered on: 13 May 1993 Satisfied on: 12 May 1994 Persons entitled: Samul Montagu & Co Limited as Trustee for the Beneficiaries Classification: Standard security Secured details: All sums due or to become due. Particulars: 169/185 argyle street, glasgow (tenants' interest), 106 don street, aberdeen, 194 rose street, edinburgh. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 16 May 1994 Persons entitled: Samuel Montague & Co Limited as Trustee for the Beneficiaries Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 April 1988 | Delivered on: 10 May 1988 Satisfied on: 12 May 1994 Persons entitled: House of Fraser Property Investment PLC Classification: Transfer of property Secured details: All sums due or to become due. Particulars: 63-97 kensington high st., London. Fully Satisfied |
21 April 1988 | Delivered on: 10 May 1988 Satisfied on: 12 May 1994 Persons entitled: Samuel Montague & Co. LTD Classification: Transfer of property Secured details: All sums due or to become due. Particulars: 63-67 kensington high st., London. Fully Satisfied |
17 February 2023 | Administrator's progress report (20 pages) |
---|---|
15 February 2023 | Automatic end of Administration (15 pages) |
15 February 2023 | Administrator's progress report (16 pages) |
14 September 2022 | Administrator's progress report (16 pages) |
29 June 2022 | Resignation of an administrator (3 pages) |
23 March 2022 | Administrator's progress report (20 pages) |
17 September 2021 | Administrator's progress report (19 pages) |
26 March 2021 | Administrator's progress report (20 pages) |
22 September 2020 | Administrator's progress report (21 pages) |
18 August 2020 | Notice of extension of period of Administration (5 pages) |
27 September 2019 | Administrator's progress report (21 pages) |
19 August 2019 | Notice of extension of period of Administration (5 pages) |
11 March 2019 | Administrator's progress report (15 pages) |
9 October 2018 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (18 pages) |
10 September 2018 | Notice of completion of voluntary arrangement (8 pages) |
3 September 2018 | Statement of administrator's deemed proposal (1 page) |
29 August 2018 | Company name changed house of fraser LIMITED\certificate issued on 29/08/18
|
29 August 2018 | Resolutions
|
22 August 2018 | Registered office address changed from Granite House 31 Stockwell Street Glasgow G1 4RZ to C/O Ernst & Young Llp, Atria One 144 Morrison Street Edinburgh EH3 8EX on 22 August 2018 (2 pages) |
21 August 2018 | Statement of administrator's proposal (160 pages) |
20 August 2018 | Appointment of an administrator (2 pages) |
10 August 2018 | Termination of appointment of Colin David Elliot as a director on 8 August 2018 (1 page) |
10 August 2018 | Appointment of Mr Yong Shen as a director on 30 July 2018 (2 pages) |
10 August 2018 | Appointment of Mr Fei-Er Cheng as a director on 30 July 2018 (2 pages) |
27 July 2018 | Registration of charge SC0219280034, created on 27 July 2018 (133 pages) |
27 July 2018 | Registration of charge SC0219280033, created on 27 July 2018 (25 pages) |
5 July 2018 | Notice of report of meeting approving voluntary arrangement (18 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (19 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (19 pages) |
16 October 2017 | Appointment of Mr Alex Williamson as a director on 20 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Alex Williamson as a director on 20 September 2017 (2 pages) |
2 May 2017 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (8 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (8 pages) |
16 September 2016 | Full accounts made up to 30 January 2016 (19 pages) |
16 September 2016 | Full accounts made up to 30 January 2016 (19 pages) |
23 March 2016 | Registration of charge SC0219280032, created on 22 March 2016 (13 pages) |
23 March 2016 | Registration of charge SC0219280032, created on 22 March 2016 (13 pages) |
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 October 2015 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page) |
17 August 2015 | Satisfaction of charge 28 in full (1 page) |
17 August 2015 | Registration of charge SC0219280031, created on 11 August 2015 (118 pages) |
17 August 2015 | Satisfaction of charge 28 in full (1 page) |
17 August 2015 | Satisfaction of charge 27 in full (1 page) |
17 August 2015 | Satisfaction of charge 27 in full (1 page) |
17 August 2015 | Registration of charge SC0219280031, created on 11 August 2015 (118 pages) |
12 August 2015 | Registration of charge SC0219280029, created on 5 August 2015 (31 pages) |
12 August 2015 | Registration of charge SC0219280030, created on 5 August 2015 (25 pages) |
12 August 2015 | Registration of charge SC0219280029, created on 5 August 2015 (31 pages) |
12 August 2015 | Registration of charge SC0219280029, created on 5 August 2015 (31 pages) |
12 August 2015 | Registration of charge SC0219280030, created on 5 August 2015 (25 pages) |
12 August 2015 | Registration of charge SC0219280030, created on 5 August 2015 (25 pages) |
5 August 2015 | Memorandum and Articles of Association (8 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
5 August 2015 | Memorandum and Articles of Association (8 pages) |
23 June 2015 | Full accounts made up to 31 January 2015 (16 pages) |
23 June 2015 | Full accounts made up to 31 January 2015 (16 pages) |
15 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
15 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
15 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
10 March 2015 | Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages) |
10 March 2015 | Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages) |
10 March 2015 | Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 September 2014 | Full accounts made up to 25 January 2014 (14 pages) |
9 September 2014 | Full accounts made up to 25 January 2014 (14 pages) |
2 September 2014 | Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stuart Malcolm Rose as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stuart Malcolm Rose as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stuart Malcolm Rose as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
25 July 2014 | Termination of appointment of Jim Mcmahon as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Jim Mcmahon as a director on 24 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Stefan John Cassar on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Stefan John Cassar on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Stefan John Cassar on 2 July 2014 (2 pages) |
16 December 2013 | Director's details changed for Mr Stefan John Cassar on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Stefan John Cassar on 16 December 2013 (2 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
29 May 2013 | Full accounts made up to 26 January 2013 (13 pages) |
29 May 2013 | Full accounts made up to 26 January 2013 (13 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages) |
15 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages) |
28 May 2012 | Full accounts made up to 28 January 2012 (13 pages) |
28 May 2012 | Full accounts made up to 28 January 2012 (13 pages) |
17 April 2012 | Appointment of Stuart Rose as a director (3 pages) |
17 April 2012 | Appointment of Stuart Rose as a director (3 pages) |
17 April 2012 | Appointment of Jim Mcmahon as a director (3 pages) |
17 April 2012 | Appointment of Jim Mcmahon as a director (3 pages) |
22 March 2012 | Appointment of Mr Stefan John Cassar as a director (3 pages) |
22 March 2012 | Appointment of Mr Stefan John Cassar as a director (3 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
8 August 2011 | Termination of appointment of Karen Morris as a director (1 page) |
8 August 2011 | Termination of appointment of Karen Morris as a director (1 page) |
3 August 2011 | Termination of appointment of Gunnar Sigurdsson as a director (1 page) |
3 August 2011 | Termination of appointment of Gunnar Sigurdsson as a director (1 page) |
25 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages) |
25 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages) |
30 June 2011 | Full accounts made up to 29 January 2011 (14 pages) |
30 June 2011 | Full accounts made up to 29 January 2011 (14 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 27 (14 pages) |
17 June 2011 | Alterations to floating charge 28 (16 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 27 (14 pages) |
17 June 2011 | Alterations to floating charge 26 (20 pages) |
17 June 2011 | Alterations to floating charge 28 (16 pages) |
17 June 2011 | Alterations to floating charge 26 (20 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
26 April 2011 | Appointment of Karen Jayne Morris as a director (3 pages) |
26 April 2011 | Appointment of Karen Jayne Morris as a director (3 pages) |
30 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
7 October 2010 | Full accounts made up to 30 January 2010 (16 pages) |
7 October 2010 | Full accounts made up to 30 January 2010 (16 pages) |
24 July 2010 | Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages) |
15 January 2010 | Full accounts made up to 24 January 2009 (15 pages) |
15 January 2010 | Full accounts made up to 24 January 2009 (15 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mr Donald Mccarthy on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Donald Mccarthy on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John King on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John King on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
27 May 2009 | Director appointed gunnar sigurdsson (5 pages) |
27 May 2009 | Director appointed gunnar sigurdsson (5 pages) |
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, granite house, 31 stockwell road, glasgow, G1 4RZ (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, granite house, 31 stockwell road, glasgow, G1 4RZ (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
14 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 26 January 2008 (16 pages) |
10 October 2008 | Full accounts made up to 26 January 2008 (16 pages) |
18 September 2008 | Return made up to 08/11/07; full list of members; amend (7 pages) |
18 September 2008 | Return made up to 08/11/07; full list of members; amend (7 pages) |
29 July 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page) |
4 April 2008 | Director's change of particulars / mark gifford / 14/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / mark gifford / 14/03/2008 (2 pages) |
13 February 2008 | New director appointed (4 pages) |
13 February 2008 | New director appointed (4 pages) |
11 February 2008 | Director resigned (2 pages) |
11 February 2008 | Director resigned (2 pages) |
11 February 2008 | Director's particulars changed (2 pages) |
11 February 2008 | Director's particulars changed (2 pages) |
14 January 2008 | Director resigned (2 pages) |
14 January 2008 | Director resigned (2 pages) |
14 January 2008 | Director resigned (2 pages) |
14 January 2008 | Director resigned (2 pages) |
14 January 2008 | Director resigned (2 pages) |
14 January 2008 | Director resigned (2 pages) |
5 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 27 January 2007 (21 pages) |
26 October 2007 | Full accounts made up to 27 January 2007 (21 pages) |
18 May 2007 | Ad 15/05/07--------- £ si [email protected]=1252 £ ic 47604824/47606076 (2 pages) |
18 May 2007 | Ad 15/05/07--------- £ si [email protected]=1252 £ ic 47604824/47606076 (2 pages) |
9 May 2007 | Ad 02/05/07--------- £ si [email protected]=894 £ ic 47603930/47604824 (2 pages) |
9 May 2007 | Ad 02/05/07--------- £ si [email protected]=894 £ ic 47603930/47604824 (2 pages) |
26 April 2007 | Ad 24/04/07--------- £ si [email protected]=599 £ ic 47603331/47603930 (2 pages) |
26 April 2007 | Ad 24/04/07--------- £ si [email protected]=599 £ ic 47603331/47603930 (2 pages) |
24 April 2007 | Return made up to 08/11/06; bulk list available separately
|
24 April 2007 | Return made up to 08/11/06; bulk list available separately
|
16 April 2007 | Ad 11/04/07--------- £ si [email protected]=1404 £ ic 47601927/47603331 (2 pages) |
16 April 2007 | Ad 11/04/07--------- £ si [email protected]=1404 £ ic 47601927/47603331 (2 pages) |
10 April 2007 | Secretary's particulars changed (2 pages) |
10 April 2007 | Secretary's particulars changed (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Ad 19/03/07--------- £ si [email protected]=447 £ ic 47601480/47601927 (1 page) |
21 March 2007 | Ad 19/03/07--------- £ si [email protected]=447 £ ic 47601480/47601927 (1 page) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | Ad 27/02/07--------- £ si [email protected]=1404 £ ic 47600076/47601480 (2 pages) |
7 March 2007 | Ad 27/02/07--------- £ si [email protected]=1404 £ ic 47600076/47601480 (2 pages) |
7 March 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
23 February 2007 | Ad 20/02/07--------- £ si [email protected]=3255 £ ic 47596821/47600076 (4 pages) |
23 February 2007 | Ad 20/02/07--------- £ si [email protected]=3255 £ ic 47596821/47600076 (4 pages) |
15 February 2007 | Ad 12/02/07--------- £ si [email protected]=3398 £ ic 47592797/47596195 (4 pages) |
15 February 2007 | Ad 13/02/07--------- £ si [email protected]=626 £ ic 47596195/47596821 (2 pages) |
15 February 2007 | Ad 12/02/07--------- £ si [email protected]=3398 £ ic 47592797/47596195 (4 pages) |
15 February 2007 | Ad 13/02/07--------- £ si [email protected]=626 £ ic 47596195/47596821 (2 pages) |
14 February 2007 | Ad 02/02/07--------- £ si [email protected]=64806 £ ic 47527991/47592797 (17 pages) |
14 February 2007 | Ad 02/02/07--------- £ si [email protected]=64806 £ ic 47527991/47592797 (17 pages) |
9 January 2007 | Ad 15/12/06--------- £ si [email protected]=1979 £ ic 47526012/47527991 (2 pages) |
9 January 2007 | Ad 15/12/06--------- £ si [email protected]=1979 £ ic 47526012/47527991 (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
1 December 2006 | Partic of mort/charge * (33 pages) |
1 December 2006 | Alterations to a floating charge (27 pages) |
1 December 2006 | Partic of mort/charge * (33 pages) |
1 December 2006 | Alterations to a floating charge (21 pages) |
1 December 2006 | Alterations to a floating charge (21 pages) |
1 December 2006 | Partic of mort/charge * (27 pages) |
1 December 2006 | Partic of mort/charge * (27 pages) |
1 December 2006 | Alterations to a floating charge (27 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (18 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (18 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (4 pages) |
27 November 2006 | New director appointed (4 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
15 November 2006 | Ad 08/11/06--------- £ si [email protected]=2714 £ ic 47519753/47522467 (3 pages) |
15 November 2006 | Ad 08/11/06--------- £ si [email protected]=2714 £ ic 47519753/47522467 (3 pages) |
15 November 2006 | Ad 03/11/06--------- £ si [email protected]=3545 £ ic 47522467/47526012 (3 pages) |
15 November 2006 | Ad 03/11/06--------- £ si [email protected]=3545 £ ic 47522467/47526012 (3 pages) |
8 November 2006 | Ad 03/11/06--------- £ si [email protected]=12500 £ ic 47494417/47506917 (2 pages) |
8 November 2006 | Application for rereg. As private: court order (1 page) |
8 November 2006 | Ad 03/11/06--------- £ si [email protected]=7863 £ ic 47506917/47514780 (2 pages) |
8 November 2006 | Application for rereg. As private: court order (1 page) |
8 November 2006 | Ad 03/11/06--------- £ si [email protected]=3000 £ ic 47514780/47517780 (2 pages) |
8 November 2006 | Ad 03/11/06--------- £ si [email protected]=7863 £ ic 47506917/47514780 (2 pages) |
8 November 2006 | Ad 03/11/06--------- £ si [email protected]=3000 £ ic 47514780/47517780 (2 pages) |
8 November 2006 | Re-registration of Memorandum and Articles (58 pages) |
8 November 2006 | Reregistration confirm (3 pages) |
8 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2006 | Certificate of reduction of issued capital (1 page) |
8 November 2006 | Reduction of iss capital and minute (oc) (9 pages) |
8 November 2006 | Re-registration of Memorandum and Articles (58 pages) |
8 November 2006 | Ad 03/11/06--------- £ si [email protected]=12500 £ ic 47494417/47506917 (2 pages) |
8 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2006 | Reregistration confirm (3 pages) |
8 November 2006 | Certificate of reduction of issued capital (1 page) |
8 November 2006 | Reduction of iss capital and minute (oc) (9 pages) |
20 October 2006 | Memorandum and Articles of Association (53 pages) |
20 October 2006 | Memorandum and Articles of Association (53 pages) |
13 October 2006 | Ad 11/10/06--------- £ si [email protected]=196 £ ic 47492076/47492272 (2 pages) |
13 October 2006 | Ad 11/10/06--------- £ si [email protected]=196 £ ic 47492076/47492272 (2 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
20 July 2006 | Ad 18/07/06--------- £ si [email protected]=893 £ ic 47491183/47492076 (2 pages) |
20 July 2006 | Ad 18/07/06--------- £ si [email protected]=893 £ ic 47491183/47492076 (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 28 January 2006 (73 pages) |
29 June 2006 | Accounts for a dormant company made up to 28 January 2006 (73 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Ad 15/06/02--------- £ si [email protected] (2 pages) |
19 June 2006 | Ad 15/06/02--------- £ si [email protected] (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
25 May 2006 | Ad 17/05/06--------- £ si [email protected]=395 £ ic 47490788/47491183 (2 pages) |
25 May 2006 | Ad 17/05/06--------- £ si [email protected]=395 £ ic 47490788/47491183 (2 pages) |
10 May 2006 | Ad 09/05/06--------- £ si [email protected]=412 £ ic 47490376/47490788 (3 pages) |
10 May 2006 | Ad 09/05/06--------- £ si [email protected]=412 £ ic 47490376/47490788 (3 pages) |
8 May 2006 | Ad 03/05/06--------- £ si [email protected]=876 £ ic 47489500/47490376 (3 pages) |
8 May 2006 | Ad 03/05/06--------- £ si [email protected]=876 £ ic 47489500/47490376 (3 pages) |
10 April 2006 | Ad 24/03/06--------- £ si [email protected]=284614 £ ic 47204886/47489500 (2 pages) |
10 April 2006 | Ad 24/03/06--------- £ si [email protected]=284614 £ ic 47204886/47489500 (2 pages) |
7 April 2006 | Ad 05/04/06--------- £ si [email protected]=876 £ ic 47204010/47204886 (1 page) |
7 April 2006 | Ad 05/04/06--------- £ si [email protected]=876 £ ic 47204010/47204886 (1 page) |
27 March 2006 | Ad 24/03/06--------- £ si [email protected]=19327 £ ic 47184683/47204010 (3 pages) |
27 March 2006 | Ad 24/03/06--------- £ si [email protected]=19327 £ ic 47184683/47204010 (3 pages) |
13 March 2006 | Ad 09/03/06--------- £ si [email protected]=3315 £ ic 47181368/47184683 (2 pages) |
13 March 2006 | Ad 09/03/06--------- £ si [email protected]=3315 £ ic 47181368/47184683 (2 pages) |
3 March 2006 | Ad 02/03/06--------- £ si [email protected]=893 £ ic 47180475/47181368 (2 pages) |
3 March 2006 | Ad 02/03/06--------- £ si [email protected]=893 £ ic 47180475/47181368 (2 pages) |
24 February 2006 | Ad 15/02/06--------- £ si [email protected]=3022 £ ic 47177453/47180475 (2 pages) |
24 February 2006 | Ad 15/02/06--------- £ si [email protected]=3022 £ ic 47177453/47180475 (2 pages) |
23 February 2006 | Ad 21/02/06--------- £ si [email protected]=5274 £ ic 47172179/47177453 (3 pages) |
23 February 2006 | Ad 21/02/06--------- £ si [email protected]=5274 £ ic 47172179/47177453 (3 pages) |
16 February 2006 | Ad 08/02/06--------- £ si [email protected]=5944 £ ic 47166235/47172179 (4 pages) |
16 February 2006 | Ad 08/02/06--------- £ si [email protected]=5944 £ ic 47166235/47172179 (4 pages) |
8 February 2006 | Ad 06/01/06--------- £ si [email protected]=5000 £ ic 47161235/47166235 (4 pages) |
8 February 2006 | Ad 06/01/06--------- £ si [email protected]=5000 £ ic 47161235/47166235 (4 pages) |
23 January 2006 | Ad 16/01/06--------- £ si [email protected]=437 £ ic 47024935/47025372 (2 pages) |
23 January 2006 | Ad 16/01/06--------- £ si [email protected]=437 £ ic 47024935/47025372 (2 pages) |
17 January 2006 | Ad 12/12/05--------- £ si [email protected]=709 £ ic 47024226/47024935 (2 pages) |
17 January 2006 | Ad 12/12/05--------- £ si [email protected]=709 £ ic 47024226/47024935 (2 pages) |
14 November 2005 | Return made up to 08/11/05; bulk list available separately
|
14 November 2005 | Return made up to 08/11/05; bulk list available separately
|
4 November 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Ad 13/09/05--------- £ si [email protected]=1550 £ ic 47694308/47695858 (3 pages) |
3 October 2005 | Ad 13/09/05--------- £ si [email protected]=1550 £ ic 47694308/47695858 (3 pages) |
16 September 2005 | Ad 17/08/05--------- £ si [email protected]=937 £ ic 47693371/47694308 (3 pages) |
16 September 2005 | Ad 17/08/05--------- £ si [email protected]=937 £ ic 47693371/47694308 (3 pages) |
4 August 2005 | Ad 01/07/05--------- £ si [email protected]=414 £ ic 47692957/47693371 (2 pages) |
4 August 2005 | Ad 01/07/05--------- £ si [email protected]=414 £ ic 47692957/47693371 (2 pages) |
29 July 2005 | Ad 19/07/05--------- £ si [email protected]=595 £ ic 47692362/47692957 (3 pages) |
29 July 2005 | Ad 19/07/05--------- £ si [email protected]=595 £ ic 47692362/47692957 (3 pages) |
26 July 2005 | Ad 30/06/05--------- £ si [email protected]=316 £ ic 47692046/47692362 (2 pages) |
26 July 2005 | Ad 30/06/05--------- £ si [email protected]=316 £ ic 47692046/47692362 (2 pages) |
22 July 2005 | Ad 04/07/05--------- £ si [email protected]=303 £ ic 47691743/47692046 (2 pages) |
22 July 2005 | Group of companies' accounts made up to 29 January 2005 (53 pages) |
22 July 2005 | Ad 04/07/05--------- £ si [email protected]=303 £ ic 47691743/47692046 (2 pages) |
22 July 2005 | Group of companies' accounts made up to 29 January 2005 (53 pages) |
28 June 2005 | Ad 07/06/05--------- £ si [email protected]=1965 £ ic 47689778/47691743 (2 pages) |
28 June 2005 | Ad 07/06/05--------- £ si [email protected]=1965 £ ic 47689778/47691743 (2 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
10 June 2005 | Ad 04/05/05--------- £ si [email protected]=1811 £ ic 47687790/47689601 (2 pages) |
10 June 2005 | Ad 24/05/05--------- £ si [email protected]=177 £ ic 47689601/47689778 (2 pages) |
10 June 2005 | Ad 24/05/05--------- £ si [email protected]=177 £ ic 47689601/47689778 (2 pages) |
10 June 2005 | Ad 04/05/05--------- £ si [email protected]=1811 £ ic 47687790/47689601 (2 pages) |
23 May 2005 | Ad 19/04/05--------- £ si [email protected]=3859 £ ic 47683931/47687790 (4 pages) |
23 May 2005 | Ad 19/04/05--------- £ si [email protected]=3859 £ ic 47683931/47687790 (4 pages) |
9 May 2005 | Ad 18/04/05--------- £ si [email protected]=278 £ ic 47683653/47683931 (2 pages) |
9 May 2005 | Ad 18/04/05--------- £ si [email protected]=278 £ ic 47683653/47683931 (2 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
29 March 2005 | Ad 08/03/05--------- £ si [email protected]=4419 £ ic 47679234/47683653 (4 pages) |
29 March 2005 | Ad 08/03/05--------- £ si [email protected]=4419 £ ic 47679234/47683653 (4 pages) |
17 March 2005 | Ad 28/02/05--------- £ si [email protected]=139 £ ic 47679095/47679234 (2 pages) |
17 March 2005 | Ad 22/02/05--------- £ si [email protected]=6420 £ ic 47672675/47679095 (5 pages) |
17 March 2005 | Ad 22/02/05--------- £ si [email protected]=6420 £ ic 47672675/47679095 (5 pages) |
17 March 2005 | Ad 28/02/05--------- £ si [email protected]=139 £ ic 47679095/47679234 (2 pages) |
10 March 2005 | Ad 17/02/05--------- £ si [email protected]=1209 £ ic 47671466/47672675 (2 pages) |
10 March 2005 | Ad 17/02/05--------- £ si [email protected]=1209 £ ic 47671466/47672675 (2 pages) |
4 March 2005 | Ad 08/02/05--------- £ si [email protected]=11744 £ ic 47659722/47671466 (7 pages) |
4 March 2005 | Ad 08/02/05--------- £ si [email protected]=11744 £ ic 47659722/47671466 (7 pages) |
16 February 2005 | Ad 03/02/05--------- £ si [email protected]=1000 £ ic 47658722/47659722 (2 pages) |
16 February 2005 | Ad 03/02/05--------- £ si [email protected]=1000 £ ic 47658722/47659722 (2 pages) |
15 February 2005 | Ad 01/02/05--------- £ si [email protected]=88972 £ ic 47569750/47658722 (31 pages) |
15 February 2005 | Ad 01/02/05--------- £ si [email protected]=88972 £ ic 47569750/47658722 (31 pages) |
10 February 2005 | Ad 31/01/05--------- £ si 2112@320=675840 £ ic 46893910/47569750 (2 pages) |
10 February 2005 | Ad 31/01/05--------- £ si 2112@320=675840 £ ic 46893910/47569750 (2 pages) |
8 February 2005 | Ad 31/01/05--------- £ si [email protected]=1000 £ ic 46892910/46893910 (2 pages) |
8 February 2005 | Ad 31/01/05--------- £ si [email protected]=1000 £ ic 46892910/46893910 (2 pages) |
4 February 2005 | Ad 14/01/05--------- £ si [email protected]=2371 £ ic 46890539/46892910 (2 pages) |
4 February 2005 | Ad 14/01/05--------- £ si [email protected]=2371 £ ic 46890539/46892910 (2 pages) |
21 December 2004 | Ad 29/11/04--------- £ si [email protected]=345 £ ic 46890194/46890539 (2 pages) |
21 December 2004 | Ad 29/11/04--------- £ si [email protected]=345 £ ic 46890194/46890539 (2 pages) |
7 December 2004 | Ad 08/11/04--------- £ si [email protected] (2 pages) |
7 December 2004 | Ad 08/11/04--------- £ si [email protected] (2 pages) |
3 December 2004 | Ad 23/11/04--------- £ si [email protected]=1310 £ ic 46888884/46890194 (2 pages) |
3 December 2004 | Ad 23/11/04--------- £ si [email protected]=1310 £ ic 46888884/46890194 (2 pages) |
1 December 2004 | Ad 19/11/04--------- £ si [email protected]=582 £ ic 46888302/46888884 (2 pages) |
1 December 2004 | Ad 19/11/04--------- £ si [email protected]=582 £ ic 46888302/46888884 (2 pages) |
24 November 2004 | Return made up to 08/11/04; bulk list available separately
|
24 November 2004 | Return made up to 08/11/04; bulk list available separately
|
22 November 2004 | Ad 09/11/04--------- £ si [email protected]=656 £ ic 46887646/46888302 (2 pages) |
22 November 2004 | Ad 09/11/04--------- £ si [email protected]=656 £ ic 46887646/46888302 (2 pages) |
10 November 2004 | Ad 27/10/04--------- £ si [email protected]=1058 £ ic 46886588/46887646 (2 pages) |
10 November 2004 | Ad 27/10/04--------- £ si [email protected]=1058 £ ic 46886588/46887646 (2 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | Ad 20/10/04--------- £ si [email protected]=3593 £ ic 46882995/46886588 (2 pages) |
2 November 2004 | Ad 20/10/04--------- £ si [email protected]=3593 £ ic 46882995/46886588 (2 pages) |
2 November 2004 | Secretary's particulars changed (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
18 October 2004 | Ad 21/09/04--------- £ si [email protected]=110 £ ic 46880869/46880979 (2 pages) |
18 October 2004 | Ad 21/09/04--------- £ si [email protected]=110 £ ic 46880869/46880979 (2 pages) |
18 October 2004 | Ad 20/09/04--------- £ si [email protected]=2016 £ ic 46880979/46882995 (2 pages) |
18 October 2004 | Ad 20/09/04--------- £ si [email protected]=2016 £ ic 46880979/46882995 (2 pages) |
6 October 2004 | Ad 20/09/04--------- £ si [email protected]=3556 £ ic 46877313/46880869 (3 pages) |
6 October 2004 | Ad 20/09/04--------- £ si [email protected]=3556 £ ic 46877313/46880869 (3 pages) |
23 September 2004 | Ad 01/09/04--------- £ si [email protected]=20661 £ ic 46856652/46877313 (7 pages) |
23 September 2004 | Ad 01/09/04--------- £ si [email protected]=20661 £ ic 46856652/46877313 (7 pages) |
21 September 2004 | Ad 18/08/04--------- £ si [email protected]=248 £ ic 46856404/46856652 (2 pages) |
21 September 2004 | Ad 10/08/04--------- £ si [email protected]=1230 £ ic 46855174/46856404 (2 pages) |
21 September 2004 | Ad 10/08/04--------- £ si [email protected]=1230 £ ic 46855174/46856404 (2 pages) |
21 September 2004 | Ad 18/08/04--------- £ si [email protected]=248 £ ic 46856404/46856652 (2 pages) |
20 August 2004 | Ad 23/06/04--------- £ si [email protected]=2000 £ ic 46853174/46855174 (2 pages) |
20 August 2004 | Ad 23/06/04--------- £ si [email protected]=2000 £ ic 46853174/46855174 (2 pages) |
12 August 2004 | Ad 01/07/04--------- £ si [email protected]=3242 £ ic 46849932/46853174 (4 pages) |
12 August 2004 | Ad 01/07/04--------- £ si [email protected]=3242 £ ic 46849932/46853174 (4 pages) |
12 August 2004 | Ad 07/07/04--------- £ si [email protected]=606 £ ic 46849326/46849932 (2 pages) |
12 August 2004 | Ad 07/07/04--------- £ si [email protected]=606 £ ic 46849326/46849932 (2 pages) |
19 July 2004 | Ad 04/05/04--------- £ si [email protected]=6250 £ ic 46843076/46849326 (2 pages) |
19 July 2004 | Ad 04/05/04--------- £ si [email protected]=6250 £ ic 46843076/46849326 (2 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
15 June 2004 | Ad 14/05/04--------- £ si [email protected]=264 £ ic 46842812/46843076 (2 pages) |
15 June 2004 | Ad 14/05/04--------- £ si [email protected]=264 £ ic 46842812/46843076 (2 pages) |
26 May 2004 | Group of companies' accounts made up to 31 January 2004 (49 pages) |
26 May 2004 | Group of companies' accounts made up to 31 January 2004 (49 pages) |
14 April 2004 | Ad 16/03/04--------- £ si [email protected]=328 £ ic 46842484/46842812 (2 pages) |
14 April 2004 | Ad 16/03/04--------- £ si [email protected]=328 £ ic 46842484/46842812 (2 pages) |
9 March 2004 | Ad 10/02/04--------- £ si [email protected]=195 £ ic 46842289/46842484 (2 pages) |
9 March 2004 | Ad 10/02/04--------- £ si [email protected]=195 £ ic 46842289/46842484 (2 pages) |
25 February 2004 | Ad 15/12/03--------- £ si [email protected]=1000 £ ic 46841289/46842289 (2 pages) |
25 February 2004 | Ad 15/12/03--------- £ si [email protected]=1000 £ ic 46841289/46842289 (2 pages) |
10 February 2004 | Ad 15/01/04--------- £ si [email protected]=442 £ ic 46840847/46841289 (2 pages) |
10 February 2004 | Ad 15/01/04--------- £ si [email protected]=442 £ ic 46840847/46841289 (2 pages) |
29 January 2004 | Ad 02/01/04--------- £ si [email protected]=441 £ ic 46840406/46840847 (2 pages) |
29 January 2004 | Ad 02/01/04--------- £ si [email protected]=441 £ ic 46840406/46840847 (2 pages) |
28 November 2003 | Return made up to 08/11/03; bulk list available separately (11 pages) |
28 November 2003 | Return made up to 08/11/03; bulk list available separately (11 pages) |
11 October 2003 | New director appointed (4 pages) |
11 October 2003 | New director appointed (4 pages) |
6 October 2003 | Ad 24/04/03--------- £ si [email protected]=1000 £ ic 46833258/46834258 (2 pages) |
6 October 2003 | Ad 25/03/03--------- £ si [email protected]=478474 £ ic 46354784/46833258 (2 pages) |
6 October 2003 | Ad 25/11/02--------- £ si [email protected]=73 £ ic 46349303/46349376 (2 pages) |
6 October 2003 | Ad 12/04/02--------- £ si [email protected] (2 pages) |
6 October 2003 | Ad 12/11/01--------- £ si [email protected] (2 pages) |
6 October 2003 | Ad 23/10/01--------- £ si [email protected] (2 pages) |
6 October 2003 | Ad 02/01/03--------- £ si [email protected]=596 £ ic 46353502/46354098 (3 pages) |
6 October 2003 | Ad 10/07/03--------- £ si [email protected]=2618 £ ic 46834967/46837585 (3 pages) |
6 October 2003 | Ad 24/04/03--------- £ si [email protected]=1000 £ ic 46833258/46834258 (2 pages) |
6 October 2003 | Ad 12/11/01--------- £ si [email protected] (2 pages) |
6 October 2003 | Ad 10/04/02--------- £ si [email protected] (2 pages) |
6 October 2003 | Ad 02/01/03--------- £ si [email protected]=4126 £ ic 46349376/46353502 (3 pages) |
6 October 2003 | Ad 10/07/03--------- £ si [email protected]=2618 £ ic 46834967/46837585 (3 pages) |
6 October 2003 | Ad 14/02/03--------- £ si [email protected]=136 £ ic 46354098/46354234 (3 pages) |
6 October 2003 | Ad 25/03/03--------- £ si [email protected]=478474 £ ic 46354784/46833258 (2 pages) |
6 October 2003 | Ad 31/01/02--------- £ si [email protected] (2 pages) |
6 October 2003 | Ad 17/03/03--------- £ si [email protected]=550 £ ic 46354234/46354784 (3 pages) |
6 October 2003 | Ad 10/04/02--------- £ si [email protected] (2 pages) |
6 October 2003 | Ad 02/01/03--------- £ si [email protected]=596 £ ic 46353502/46354098 (3 pages) |
6 October 2003 | Ad 31/01/02--------- £ si [email protected] (2 pages) |
6 October 2003 | Ad 09/05/03--------- £ si [email protected]=709 £ ic 46834258/46834967 (2 pages) |
6 October 2003 | Ad 23/10/01--------- £ si [email protected] (2 pages) |
6 October 2003 | Ad 02/01/03--------- £ si [email protected]=4126 £ ic 46349376/46353502 (3 pages) |
6 October 2003 | Ad 12/04/02--------- £ si [email protected] (2 pages) |
6 October 2003 | Ad 25/11/02--------- £ si [email protected]=73 £ ic 46349303/46349376 (2 pages) |
6 October 2003 | Ad 09/05/03--------- £ si [email protected]=709 £ ic 46834258/46834967 (2 pages) |
6 October 2003 | Ad 17/03/03--------- £ si [email protected]=550 £ ic 46354234/46354784 (3 pages) |
6 October 2003 | Ad 14/02/03--------- £ si [email protected]=136 £ ic 46354098/46354234 (3 pages) |
24 September 2003 | Ad 15/08/03--------- £ si [email protected]=709 £ ic 46348594/46349303 (2 pages) |
24 September 2003 | Ad 15/08/03--------- £ si [email protected]=709 £ ic 46348594/46349303 (2 pages) |
18 August 2003 | Group of companies' accounts made up to 25 January 2003 (49 pages) |
18 August 2003 | Group of companies' accounts made up to 25 January 2003 (49 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
20 November 2002 | Return made up to 08/11/02; bulk list available separately
|
20 November 2002 | Return made up to 08/11/02; bulk list available separately
|
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
5 August 2002 | Group of companies' accounts made up to 26 January 2002 (45 pages) |
5 August 2002 | Group of companies' accounts made up to 26 January 2002 (45 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
4 February 2002 | Registered office changed on 04/02/02 from: granite house, 31 stockwell street, glasgow, G1 4RZ (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: granite house, 31 stockwell street, glasgow, G1 4RZ (1 page) |
23 November 2001 | Return made up to 08/11/01; bulk list available separately
|
23 November 2001 | Return made up to 08/11/01; bulk list available separately
|
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
29 May 2001 | Full group accounts made up to 27 January 2001 (52 pages) |
29 May 2001 | Full group accounts made up to 27 January 2001 (52 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | New director appointed (3 pages) |
20 November 2000 | Return made up to 08/11/00; bulk list available separately (9 pages) |
20 November 2000 | Return made up to 08/11/00; bulk list available separately (9 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
19 June 2000 | Full group accounts made up to 29 January 2000 (52 pages) |
19 June 2000 | Full group accounts made up to 29 January 2000 (52 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
30 January 2000 | Secretary's particulars changed (1 page) |
30 January 2000 | Secretary's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
6 December 1999 | Return made up to 08/11/99; bulk list available separately
|
6 December 1999 | Return made up to 08/11/99; bulk list available separately
|
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Memorandum and Articles of Association (65 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Memorandum and Articles of Association (65 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
9 June 1999 | Full group accounts made up to 30 January 1999 (52 pages) |
9 June 1999 | Full group accounts made up to 30 January 1999 (52 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
23 November 1998 | Return made up to 08/11/98; bulk list available separately (6 pages) |
23 November 1998 | Return made up to 08/11/98; bulk list available separately (6 pages) |
4 September 1998 | Ad 18/08/98--------- £ si [email protected]=887 £ ic 46343588/46344475 (2 pages) |
4 September 1998 | Ad 18/08/98--------- £ si [email protected]=887 £ ic 46343588/46344475 (2 pages) |
12 August 1998 | Ad 27/07/98--------- £ si [email protected]=208 £ ic 46343380/46343588 (2 pages) |
12 August 1998 | Ad 27/07/98--------- £ si [email protected]=208 £ ic 46343380/46343588 (2 pages) |
30 July 1998 | Ad 17/07/98--------- £ si [email protected]=252 £ ic 46343128/46343380 (2 pages) |
30 July 1998 | Ad 17/07/98--------- £ si [email protected]=252 £ ic 46343128/46343380 (2 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
24 June 1998 | Full group accounts made up to 31 January 1998 (50 pages) |
24 June 1998 | Full group accounts made up to 31 January 1998 (50 pages) |
10 June 1998 | Ad 21/05/98--------- £ si [email protected]=6059 £ ic 46337069/46343128 (2 pages) |
10 June 1998 | Ad 21/05/98--------- £ si [email protected]=6059 £ ic 46337069/46343128 (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
22 May 1998 | Ad 16/03/98--------- £ si [email protected]=180 £ ic 46336889/46337069 (2 pages) |
22 May 1998 | Ad 16/03/98--------- £ si [email protected]=180 £ ic 46336889/46337069 (2 pages) |
12 May 1998 | Ad 24/04/98--------- £ si [email protected]=135 £ ic 46336754/46336889 (2 pages) |
12 May 1998 | Ad 24/04/98--------- £ si [email protected]=135 £ ic 46336754/46336889 (2 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | Ad 16/03/98--------- £ si [email protected]=180 £ ic 46336574/46336754 (2 pages) |
21 April 1998 | Ad 16/03/98--------- £ si [email protected]=180 £ ic 46336574/46336754 (2 pages) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Ad 18/02/98--------- £ si [email protected]=150 £ ic 46336424/46336574 (2 pages) |
6 March 1998 | Ad 18/02/98--------- £ si [email protected]=150 £ ic 46336424/46336574 (2 pages) |
6 March 1998 | Ad 20/02/98--------- £ si [email protected]=61 £ ic 46336363/46336424 (2 pages) |
6 March 1998 | Ad 20/02/98--------- £ si [email protected]=61 £ ic 46336363/46336424 (2 pages) |
5 March 1998 | Ad 19/01/98--------- £ si [email protected]=453 £ ic 46335910/46336363 (2 pages) |
5 March 1998 | Ad 19/01/98--------- £ si [email protected]=453 £ ic 46335910/46336363 (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 February 1998 | Ad 19/01/98--------- £ si [email protected]=24444 £ ic 46311466/46335910 (2 pages) |
3 February 1998 | Ad 19/01/98--------- £ si [email protected]=24444 £ ic 46311466/46335910 (2 pages) |
29 January 1998 | Ad 12/01/98--------- £ si [email protected]=4033 £ ic 46307433/46311466 (2 pages) |
29 January 1998 | Ad 12/01/98--------- £ si [email protected]=4033 £ ic 46307433/46311466 (2 pages) |
19 January 1998 | Ad 22/10/97--------- £ si [email protected] (3 pages) |
19 January 1998 | Ad 21/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 18/08/97--------- £ si [email protected] (5 pages) |
19 January 1998 | Ad 21/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 29/09/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 08/09/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 29/09/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 20/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 23/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 22/09/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 24/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 18/08/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 20/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 08/09/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 18/08/97--------- £ si [email protected] (5 pages) |
19 January 1998 | Ad 15/09/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 22/10/97--------- £ si [email protected] (3 pages) |
19 January 1998 | Ad 08/09/97--------- £ si [email protected] (5 pages) |
19 January 1998 | Ad 24/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 17/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 23/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 22/09/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 15/09/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 06/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 17/10/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 08/09/97--------- £ si [email protected] (5 pages) |
19 January 1998 | Ad 18/08/97--------- £ si [email protected] (2 pages) |
19 January 1998 | Ad 06/10/97--------- £ si [email protected] (2 pages) |
16 January 1998 | Ad 15/12/97--------- £ si [email protected]=178 £ ic 46296495/46296673 (2 pages) |
16 January 1998 | Ad 11/08/97--------- £ si [email protected] (2 pages) |
16 January 1998 | Ad 11/08/97--------- £ si [email protected] (2 pages) |
16 January 1998 | Ad 15/12/97--------- £ si [email protected]=178 £ ic 46296495/46296673 (2 pages) |
16 January 1998 | Ad 11/08/97--------- £ si [email protected] (2 pages) |
16 January 1998 | Ad 11/08/97--------- £ si [email protected] (2 pages) |
9 January 1998 | Ad 01/12/97--------- £ si [email protected]=1717 £ ic 46293655/46295372 (2 pages) |
9 January 1998 | Ad 24/11/97--------- £ si [email protected]=1123 £ ic 46292532/46293655 (3 pages) |
9 January 1998 | Ad 01/12/97--------- £ si [email protected]=1717 £ ic 46293655/46295372 (2 pages) |
9 January 1998 | Ad 01/12/97--------- £ si [email protected]=1717 £ ic 46290815/46292532 (2 pages) |
9 January 1998 | Ad 24/11/97--------- £ si [email protected]=1123 £ ic 46292532/46293655 (3 pages) |
9 January 1998 | Ad 24/11/97--------- £ si [email protected]=1123 £ ic 46295372/46296495 (3 pages) |
9 January 1998 | Ad 24/11/97--------- £ si [email protected]=1123 £ ic 46295372/46296495 (3 pages) |
9 January 1998 | Ad 01/12/97--------- £ si [email protected]=1717 £ ic 46290815/46292532 (2 pages) |
6 January 1998 | Return made up to 08/11/97; bulk list available separately (7 pages) |
6 January 1998 | Return made up to 08/11/97; bulk list available separately (7 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Director's particulars changed (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Director's particulars changed (1 page) |
26 September 1997 | Ad 11/08/97--------- £ si [email protected]=25555 £ ic 45981513/46007068 (2 pages) |
26 September 1997 | Ad 26/06/97--------- £ si [email protected]=571 £ ic 45976383/45976954 (2 pages) |
26 September 1997 | Ad 11/08/97--------- £ si [email protected]=25555 £ ic 45981513/46007068 (2 pages) |
26 September 1997 | Ad 28/07/97--------- £ si [email protected]=4022 £ ic 45977491/45981513 (4 pages) |
26 September 1997 | Ad 18/07/97--------- £ si [email protected]=537 £ ic 45976954/45977491 (2 pages) |
26 September 1997 | Ad 28/07/97--------- £ si [email protected]=4022 £ ic 45977491/45981513 (4 pages) |
26 September 1997 | Ad 18/07/97--------- £ si [email protected]=537 £ ic 45976954/45977491 (2 pages) |
26 September 1997 | Ad 26/06/97--------- £ si [email protected]=571 £ ic 45976383/45976954 (2 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Full group accounts made up to 25 January 1997 (61 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Full group accounts made up to 25 January 1997 (61 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Ad 15/05/97--------- £ si [email protected]=152 £ ic 45976231/45976383 (2 pages) |
29 May 1997 | Ad 15/05/97--------- £ si [email protected]=152 £ ic 45976231/45976383 (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
15 April 1997 | Ad 08/04/97--------- £ si [email protected]=547 £ ic 45975684/45976231 (2 pages) |
15 April 1997 | Ad 08/04/97--------- £ si [email protected]=547 £ ic 45975684/45976231 (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
6 December 1996 | Return made up to 08/11/96; bulk list available separately
|
6 December 1996 | Return made up to 08/11/96; bulk list available separately
|
5 December 1996 | Ad 25/11/96--------- £ si [email protected]=891 £ ic 45974793/45975684 (2 pages) |
5 December 1996 | Ad 25/11/96--------- £ si [email protected]=891 £ ic 45974793/45975684 (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
22 July 1996 | Amended full group accounts made up to 27 January 1996 (50 pages) |
22 July 1996 | Amended full group accounts made up to 27 January 1996 (50 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
5 July 1996 | Ad 20/06/96--------- £ si [email protected]=786 £ ic 45974007/45974793 (2 pages) |
5 July 1996 | Ad 20/06/96--------- £ si [email protected]=786 £ ic 45974007/45974793 (2 pages) |
10 June 1996 | Memorandum and Articles of Association (67 pages) |
10 June 1996 | Memorandum and Articles of Association (67 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Full group accounts made up to 27 January 1996 (56 pages) |
3 June 1996 | Full group accounts made up to 27 January 1996 (56 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
9 April 1996 | Ad 28/03/96--------- £ si [email protected]=53333 £ ic 45920674/45974007 (2 pages) |
9 April 1996 | Ad 28/03/96--------- £ si [email protected]=53333 £ ic 45920674/45974007 (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
29 February 1996 | Ad 22/02/96--------- £ si [email protected]=100 £ ic 45920574/45920674 (2 pages) |
29 February 1996 | Ad 22/02/96--------- £ si [email protected]=100 £ ic 45920574/45920674 (2 pages) |
8 February 1996 | Ad 25/01/96--------- £ si [email protected]=441 £ ic 45920133/45920574 (2 pages) |
8 February 1996 | Ad 25/01/96--------- £ si [email protected]=441 £ ic 45920133/45920574 (2 pages) |
27 November 1995 | Return made up to 08/11/95; full list of members (8 pages) |
27 November 1995 | Return made up to 08/11/95; full list of members (8 pages) |
26 October 1995 | Director's particulars changed (2 pages) |
26 October 1995 | Director's particulars changed (2 pages) |
27 September 1995 | Ad 21/09/95--------- £ si [email protected]=33 £ ic 45920100/45920133 (2 pages) |
27 September 1995 | Ad 21/09/95--------- £ si [email protected]=33 £ ic 45920100/45920133 (2 pages) |
10 July 1995 | Full group accounts made up to 28 January 1995 (48 pages) |
10 July 1995 | Full group accounts made up to 28 January 1995 (48 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
24 May 1995 | Ad 27/04/95--------- £ si [email protected]=100 £ ic 45920000/45920100 (2 pages) |
24 May 1995 | Ad 27/04/95--------- £ si [email protected]=100 £ ic 45920000/45920100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (696 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (153 pages) |
5 December 1994 | Return made up to 08/11/94; bulk list available separately
|
5 December 1994 | Return made up to 08/11/94; bulk list available separately
|
3 November 1994 | Location of register of members (non legible) (1 page) |
3 November 1994 | Location of register of members (non legible) (1 page) |
27 July 1994 | Full group accounts made up to 29 January 1994 (35 pages) |
27 July 1994 | Full group accounts made up to 29 January 1994 (35 pages) |
21 March 1994 | Memorandum and Articles of Association (60 pages) |
21 March 1994 | Memorandum and Articles of Association (60 pages) |
18 March 1994 | Listinmg particulars 170394 (92 pages) |
21 February 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 February 1994 | Auditor's report (10 pages) |
21 February 1994 | Balance Sheet (1 page) |
21 February 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 February 1994 | Declaration on reregistration from private to PLC (1 page) |
21 February 1994 | Declaration on reregistration from private to PLC (1 page) |
14 February 1994 | Memorandum and Articles of Association (92 pages) |
14 February 1994 | Memorandum and Articles of Association (92 pages) |
29 November 1993 | Return made up to 13/11/93; full list of members
|
29 November 1993 | Return made up to 13/11/93; full list of members
|
4 August 1993 | Full group accounts made up to 30 January 1993 (30 pages) |
4 August 1993 | Full group accounts made up to 30 January 1993 (30 pages) |
6 May 1993 | Declaration of assistance for shares acquisition (5 pages) |
6 May 1993 | Declaration of assistance for shares acquisition (5 pages) |
6 May 1993 | Declaration of assistance for shares acquisition (5 pages) |
6 May 1993 | Declaration of assistance for shares acquisition (5 pages) |
28 April 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 1992 | Return made up to 13/11/92; change of members (9 pages) |
30 November 1992 | Return made up to 13/11/92; change of members (9 pages) |
31 August 1992 | Full group accounts made up to 25 January 1992 (55 pages) |
31 August 1992 | Full group accounts made up to 25 January 1992 (55 pages) |
2 December 1991 | Full group accounts made up to 26 January 1991 (30 pages) |
2 December 1991 | Return made up to 13/11/91; change of members (11 pages) |
2 December 1991 | Return made up to 13/11/91; change of members (11 pages) |
2 December 1991 | Full group accounts made up to 26 January 1991 (30 pages) |
12 December 1990 | Return made up to 09/11/90; full list of members (17 pages) |
12 December 1990 | Return made up to 09/11/90; full list of members (17 pages) |
23 November 1990 | Full accounts made up to 27 January 1990 (45 pages) |
23 November 1990 | Full accounts made up to 27 January 1990 (45 pages) |
25 June 1990 | Letter for information (1 page) |
11 January 1990 | Return made up to 07/12/89; bulk list available separately (13 pages) |
11 January 1990 | Return made up to 07/12/89; bulk list available separately (13 pages) |
29 November 1989 | Full accounts made up to 28 January 1989 (23 pages) |
29 November 1989 | Full accounts made up to 28 January 1989 (23 pages) |
1 March 1989 | Return made up to 03/01/89; bulk list available separately (22 pages) |
1 March 1989 | Full accounts made up to 30 April 1988 (25 pages) |
1 March 1989 | Full accounts made up to 30 April 1988 (25 pages) |
1 March 1989 | Return made up to 03/01/89; bulk list available separately (22 pages) |
28 February 1988 | Full group accounts made up to 2 May 1987 (25 pages) |
28 February 1988 | Full group accounts made up to 2 May 1987 (25 pages) |
28 February 1988 | Full group accounts made up to 2 May 1987 (25 pages) |
11 February 1988 | Return made up to 05/01/88; bulk list available separately (21 pages) |
11 February 1988 | Return made up to 05/01/88; bulk list available separately (21 pages) |
3 February 1987 | Group of companies' accounts made up to 3 May 1986 (27 pages) |
3 February 1987 | Return made up to 06/01/87; full list of members (20 pages) |
3 February 1987 | Return made up to 06/01/87; full list of members (20 pages) |
3 February 1987 | Group of companies' accounts made up to 3 May 1986 (27 pages) |
3 February 1987 | Group of companies' accounts made up to 3 May 1986 (27 pages) |
14 May 1986 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
8 January 1986 | Accounts made up to 26 January 1985 (32 pages) |
8 January 1986 | Accounts made up to 26 January 1985 (32 pages) |
28 November 1985 | Accounts made up to 28 January 1984 (37 pages) |
28 November 1985 | Accounts made up to 28 January 1984 (37 pages) |
26 September 1983 | Accounts made up to 29 January 1983 (36 pages) |
26 September 1983 | Accounts made up to 29 January 1983 (36 pages) |
18 October 1982 | Accounts made up to 30 January 1982 (32 pages) |
18 October 1982 | Accounts made up to 30 January 1982 (32 pages) |
31 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 September 1981 | Accounts made up to 31 January 1981 (32 pages) |
18 September 1981 | Accounts made up to 31 January 1981 (32 pages) |
8 August 1980 | Accounts made up to 26 January 1980 (31 pages) |
8 August 1980 | Accounts made up to 26 January 1980 (31 pages) |
29 August 1979 | Accounts made up to 27 January 1979 (30 pages) |
29 August 1979 | Accounts made up to 27 January 1979 (30 pages) |
9 July 1979 | Accounts made up to 28 January 1978 (19 pages) |
9 July 1979 | Accounts made up to 28 January 1978 (19 pages) |
12 September 1977 | Accounts made up to 29 January 1977 (31 pages) |
12 September 1977 | Accounts made up to 29 January 1977 (31 pages) |
24 August 1976 | Accounts made up to 31 January 1976 (34 pages) |
24 August 1976 | Accounts made up to 31 January 1976 (34 pages) |
15 July 1976 | Memorandum and Articles of Association (48 pages) |
15 July 1976 | Memorandum and Articles of Association (48 pages) |
11 December 1941 | Incorporation (17 pages) |
11 December 1941 | Incorporation (17 pages) |