Newcastle
NE1 4JE
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(72 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Alastair Bruce Wallace |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(44 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 68 Langside Drive Glasgow Lanarkshire G43 2ST Scotland |
Director Name | John Douglas Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(44 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 June 1989) |
Role | Company Director |
Correspondence Address | 14 Kirkdewe Drive Newton Mearns Glasgow G77 Scotland |
Secretary Name | Alastair Bruce Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(44 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 68 Langside Drive Glasgow Lanarkshire G43 2ST Scotland |
Director Name | Alistair Bruce Boyd Mitchell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(44 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 21 December 2006) |
Role | Chartered Accountant |
Correspondence Address | The Eyrie Eaglesham G76 0JF Scotland |
Secretary Name | Alistair Bruce Boyd Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2006) |
Role | Chartered Accountant |
Correspondence Address | The Eyrie Eaglesham G76 0JF Scotland |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(62 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 December 2006(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(64 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(64 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(66 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(66 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(78 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broxden House Lamberkine Drive Perth PH1 1RA Scotland |
Registered Address | Broxden House Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Northumberland & Durham Property Trust LTD 99.80% Ordinary |
---|---|
4k at £0.05 | Northumberland & Durham Property Trust LTD 0.20% Ordinary 1 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2024 (2 months, 1 week from now) |
18 August 2023 | Resolutions
|
---|---|
26 June 2023 | Resolutions
|
26 June 2023 | Statement of capital on 26 June 2023
|
26 June 2023 | Statement by Directors (1 page) |
26 June 2023 | Solvency Statement dated 22/06/23 (1 page) |
20 June 2023 | Termination of appointment of Helen Christine Gordon as a director on 19 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Robert Jan Hudson as a director on 19 June 2023 (1 page) |
31 March 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
25 March 2022 | Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
25 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
29 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
2 May 2019 | Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on 2 May 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
5 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
17 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
17 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
17 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Vanessa Kate Sims as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Sims as a director on 11 February 2016 (3 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
27 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
27 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
5 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-05
|
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
28 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
23 January 2013 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (3 pages) |
23 January 2013 | Secretary's details changed for Michael Patrick Windle on 29 September 2012 (3 pages) |
23 January 2013 | Director's details changed for Mr Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
23 January 2013 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
23 January 2013 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
23 January 2013 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (18 pages) |
23 January 2013 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (3 pages) |
23 January 2013 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (18 pages) |
23 January 2013 | Director's details changed for Mr Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
23 January 2013 | Director's details changed for Mr Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
23 January 2013 | Secretary's details changed for Michael Patrick Windle on 29 September 2012 (3 pages) |
23 January 2013 | Director's details changed for Mr Peter Quentin Patrick Couch on 29 September 2012 (3 pages) |
23 January 2013 | Director's details changed for Mr Peter Quentin Patrick Couch on 29 September 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
13 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (3 pages) |
13 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (3 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
20 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
20 February 2012 | Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages) |
20 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
20 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (3 pages) |
20 February 2012 | Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
12 January 2012 | Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages) |
12 January 2012 | Director's details changed for Nicholas Peter On on 22 December 2011 (3 pages) |
5 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
5 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
24 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
24 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
29 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
29 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
21 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
21 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
21 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
21 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
27 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
23 July 2010 | Termination of appointment of Mark Robson as a director (2 pages) |
23 July 2010 | Termination of appointment of Mark Robson as a director (2 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
28 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
28 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
29 January 2009 | Director appointed nick on (8 pages) |
29 January 2009 | Director appointed nick on (8 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
31 December 2008 | Appointment terminated secretary marie glanville (1 page) |
31 December 2008 | Appointment terminated secretary marie glanville (1 page) |
31 December 2008 | Appointment terminated director debra yudolph (1 page) |
31 December 2008 | Appointment terminated director debra yudolph (1 page) |
23 December 2008 | Secretary appointed michael patrick windle (2 pages) |
23 December 2008 | Secretary appointed michael patrick windle (2 pages) |
12 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
29 April 2008 | Director's change of particulars / andrew cunningham / 22/02/2008 (1 page) |
29 April 2008 | Director's change of particulars / andrew cunningham / 22/02/2008 (1 page) |
15 April 2008 | Return made up to 28/01/08; full list of members (7 pages) |
15 April 2008 | Return made up to 28/01/08; full list of members (7 pages) |
13 February 2008 | Return made up to 28/01/07; full list of members (7 pages) |
13 February 2008 | Return made up to 28/01/07; full list of members (7 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (15 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (15 pages) |
23 January 2007 | New director appointed (10 pages) |
23 January 2007 | New director appointed (10 pages) |
22 January 2007 | New director appointed (6 pages) |
22 January 2007 | New director appointed (6 pages) |
22 January 2007 | New director appointed (10 pages) |
22 January 2007 | New director appointed (10 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (4 pages) |
6 January 2007 | Accounting reference date extended from 28/05/07 to 30/09/07 (1 page) |
6 January 2007 | New secretary appointed (3 pages) |
6 January 2007 | New director appointed (4 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: tb dunn & co ca albert house 308 albert drive glasgow G41 5RS (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | New director appointed (6 pages) |
6 January 2007 | New secretary appointed (3 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: tb dunn & co ca albert house 308 albert drive glasgow G41 5RS (1 page) |
6 January 2007 | Accounting reference date extended from 28/05/07 to 30/09/07 (1 page) |
6 January 2007 | New director appointed (6 pages) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
1 September 2006 | Total exemption small company accounts made up to 28 May 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 28 May 2006 (6 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members
|
20 February 2006 | Return made up to 31/12/05; full list of members
|
22 December 2005 | Particulars of contract relating to shares (4 pages) |
22 December 2005 | Ad 28/10/05--------- £ si 100000@1=100000 £ ic 200/100200 (4 pages) |
22 December 2005 | Ad 28/10/05--------- £ si 100000@1=100000 £ ic 200/100200 (4 pages) |
22 December 2005 | Particulars of contract relating to shares (4 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: nelson gilmour smith & co mercantile chambers 53 bothwell street glasgow G2 6TB (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: nelson gilmour smith & co mercantile chambers 53 bothwell street glasgow G2 6TB (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
7 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
7 November 2005 | Resolutions
|
26 September 2005 | Total exemption small company accounts made up to 28 May 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 28 May 2005 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 28 May 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 28 May 2004 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
11 March 2004 | Total exemption small company accounts made up to 28 May 2003 (4 pages) |
11 March 2004 | Total exemption small company accounts made up to 28 May 2003 (4 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
20 March 2003 | Total exemption small company accounts made up to 28 May 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 28 May 2002 (4 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
15 February 2002 | Total exemption small company accounts made up to 28 May 2001 (3 pages) |
15 February 2002 | Total exemption small company accounts made up to 28 May 2001 (3 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
13 March 2001 | Accounts for a small company made up to 28 May 2000 (3 pages) |
13 March 2001 | Accounts for a small company made up to 28 May 2000 (3 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
10 July 2000 | Registered office changed on 10/07/00 from: 95 bothwell street glasgow G2 7JZ (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 95 bothwell street glasgow G2 7JZ (1 page) |
11 May 2000 | Return made up to 31/12/99; full list of members (9 pages) |
11 May 2000 | Return made up to 31/12/99; full list of members (9 pages) |
15 March 2000 | Accounts for a small company made up to 28 May 1999 (3 pages) |
15 March 2000 | Accounts for a small company made up to 28 May 1999 (3 pages) |
24 March 1999 | Accounts for a small company made up to 28 May 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 28 May 1998 (7 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
1 April 1998 | Accounts for a small company made up to 28 May 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 28 May 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 28 May 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 28 May 1996 (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
13 March 1996 | Accounts for a small company made up to 28 May 1995 (6 pages) |
13 March 1996 | Accounts for a small company made up to 28 May 1995 (6 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
16 January 1992 | Memorandum and Articles of Association (12 pages) |
16 January 1992 | Memorandum and Articles of Association (12 pages) |
13 February 1987 | Return made up to 13/01/87; full list of members (6 pages) |
13 February 1987 | Return made up to 13/01/87; full list of members (6 pages) |
12 April 1944 | Incorporation (25 pages) |
12 April 1944 | Incorporation (25 pages) |