Edinburgh
EH3 8EX
Scotland
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Current |
Appointed | 25 March 2020(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Norman Vickers |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(45 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 1989) |
Role | Company Director |
Correspondence Address | The Gables Bramham Yorkshire LS23 6RR |
Director Name | Michael Edward Smith |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(45 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hintlesham 55 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Leonard Ponsonby Cowburn |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(45 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Foxhollows Tranby Lane Swanland East Yorkshire HU14 3NB |
Director Name | Michael John Whelan |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(45 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 1989) |
Role | Company Director |
Correspondence Address | 85 Lime Walk Chelmsford Essex CM2 9NJ |
Director Name | Liam John McGuigan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(45 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Park Drive Thorntonhall Glasgow G74 5AS Scotland |
Director Name | Stephen Frederick McAdam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(45 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 1989) |
Role | Company Director |
Correspondence Address | 12 Hutchings Road Beaconsfield South Bucks HP9 2BB |
Secretary Name | Michael John Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(45 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 1989) |
Role | Company Director |
Correspondence Address | 85 Lime Walk Chelmsford Essex CM2 9NJ |
Director Name | John Michael Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | Milford Court Milford Road South Milford Leeds LS25 5AD |
Director Name | Robert Lambert |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Red Roof Tithe Barn Lane, Bardsey Wetherby LS17 9DX |
Secretary Name | Mr Kevin Matthew Joseph Christopher Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 121 Upper Hoyland Road Hoyland South Yorkshire S74 9NL |
Director Name | Mr William Leslie Haygarth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(49 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 9 Hillside Burghfield Common Reading Berkshire RG7 3BQ |
Director Name | Stephen Gerard Olive |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 4 High Park Road Richmond Surrey TW9 4BH |
Secretary Name | Mr Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1999) |
Role | CS |
Country of Residence | England |
Correspondence Address | 25 Princess Court 105 Hornsey Lane Highgate London N6 5XD |
Director Name | Mr Raymond John Hart |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(53 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | Hazel Court The Drive Belmont Surrey SM2 7DH |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Secretary Name | Nigel Edwin Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(56 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Ian John Spearing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(56 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | David Lowrey |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(56 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | Wymondley 13 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(63 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(64 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(65 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(72 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(73 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 44 St Enoch Square Glasgow G1 4DH Scotland |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(74 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 St Enoch Square Glasgow G1 4DH Scotland |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 14 December 2018(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 44 St Enoch Square Glasgow G1 4DH Scotland |
Telephone | 08705181715 |
---|---|
Telephone region | Unknown |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | William Hill Organization LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 January 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 28 January 2022 (overdue) |
1 March 1994 | Delivered on: 17 March 1994 Satisfied on: 16 February 1998 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge(s) over all property see ch microfiche. Fully Satisfied |
---|---|
1 March 1994 | Delivered on: 17 March 1994 Satisfied on: 16 February 1998 Persons entitled: The William Hill Organization Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All undertaking, property, assets and revenues. Fully Satisfied |
1 March 1994 | Delivered on: 17 March 1994 Satisfied on: 16 February 1998 Persons entitled: The William Hill Group Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All undertaking, property, assets and revenues. Fully Satisfied |
1 March 1994 | Delivered on: 17 March 1994 Satisfied on: 16 February 1998 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: (1) all freehold and leasehold property (2) floating charge over undertaking and all other property see ch microfiche. Fully Satisfied |
30 March 1992 | Delivered on: 6 April 1992 Satisfied on: 16 February 1998 Persons entitled: Lloyds Bank PLC 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 |
1 March 1990 | Delivered on: 9 March 1990 Satisfied on: 16 February 1998 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All sums due or to become due by william hill group LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 March 1990 | Delivered on: 9 March 1990 Satisfied on: 16 February 1998 Persons entitled: Hill Samuel Bank Limited Classification: Deed of guarantee and charge Secured details: All sums due or to become due by william hill group LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 December 1989 | Delivered on: 11 January 1990 Satisfied on: 22 June 1990 Persons entitled: Lloyds Bank PLC Classification: Guarantee Secured details: All sums due or to become due. Particulars: All freehold & leasehold property (subject to prior charge by hill samuel bank LTD dated 21/12/89). Fully Satisfied |
1 March 1994 | Delivered on: 17 March 1994 Satisfied on: 16 February 1998 Persons entitled: The William Hill Group Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All undertaking, property, assets and revenues. Fully Satisfied |
1 March 1994 | Delivered on: 17 March 1994 Satisfied on: 16 February 1998 Persons entitled: The William Hill Organization Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All undertaking, property, assets and revenues. Fully Satisfied |
1 March 1994 | Delivered on: 17 March 1994 Satisfied on: 16 February 1998 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge(s) over all property see ch microfiche. Fully Satisfied |
21 December 1989 | Delivered on: 11 January 1990 Satisfied on: 22 June 1990 Persons entitled: Hill Samuel Bank LTD Classification: Guarantee Secured details: All sums due or to become due. Particulars: All freehold & leasehold property. Fully Satisfied |
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
---|---|
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
17 December 2020 | Statement of capital on 17 December 2020
|
17 December 2020 | Resolutions
|
30 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (4 pages) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
18 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
14 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 14 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 14 December 2018 (1 page) |
14 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 14 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 14 December 2018 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 26 December 2017 (4 pages) |
24 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
31 October 2017 | Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER Scotland to 44 st Enoch Square Glasgow Scotland G1 4DH on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER Scotland to 44 st Enoch Square Glasgow Scotland G1 4DH on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER to 39 st Vincent Place Glasgow Scotland G1 2ER on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER to 39 st Vincent Place Glasgow Scotland G1 2ER on 31 October 2017 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
30 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 March 2014 | Registered office address changed from 29/31 Barnton Street Stirling FK8 1HF on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 29/31 Barnton Street Stirling FK8 1HF on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 29/31 Barnton Street Stirling FK8 1HF on 6 March 2014 (1 page) |
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
30 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
27 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
27 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (14 pages) |
26 August 2010 | Statement of company's objects (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 August 2010 | Statement of company's objects (2 pages) |
21 July 2010 | Termination of appointment of Simon Lane as a director (2 pages) |
21 July 2010 | Termination of appointment of Simon Lane as a director (2 pages) |
2 July 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
2 July 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 29 December 2009 (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 29 December 2009 (4 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
16 December 2009 | Annual return made up to 14 January 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 14 January 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Full accounts made up to 30 December 2008 (15 pages) |
16 October 2009 | Full accounts made up to 30 December 2008 (15 pages) |
22 January 2009 | Director appointed anthony david steele (1 page) |
22 January 2009 | Director appointed anthony david steele (1 page) |
22 January 2009 | Appointment terminated director ian spearing (1 page) |
22 January 2009 | Appointment terminated director ian spearing (1 page) |
8 October 2008 | Full accounts made up to 1 January 2008 (18 pages) |
8 October 2008 | Full accounts made up to 1 January 2008 (18 pages) |
8 October 2008 | Full accounts made up to 1 January 2008 (18 pages) |
25 July 2008 | Return made up to 14/01/08; full list of members (4 pages) |
25 July 2008 | Return made up to 14/01/08; full list of members (4 pages) |
6 December 2007 | Return made up to 14/01/07; full list of members (5 pages) |
6 December 2007 | Return made up to 14/01/07; full list of members (5 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
24 July 2007 | Full accounts made up to 26 December 2006 (19 pages) |
24 July 2007 | Full accounts made up to 26 December 2006 (19 pages) |
9 May 2007 | New director appointed (9 pages) |
9 May 2007 | New director appointed (9 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
6 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 27 December 2005 (17 pages) |
3 November 2006 | Full accounts made up to 27 December 2005 (17 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
12 October 2005 | Full accounts made up to 28 December 2004 (17 pages) |
12 October 2005 | Full accounts made up to 28 December 2004 (17 pages) |
15 February 2005 | Return made up to 14/01/05; no change of members (5 pages) |
15 February 2005 | Return made up to 14/01/05; no change of members (5 pages) |
23 January 2005 | Director's particulars changed (1 page) |
23 January 2005 | Director's particulars changed (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 30 December 2003 (17 pages) |
27 October 2004 | Full accounts made up to 30 December 2003 (17 pages) |
26 June 2004 | New secretary appointed (1 page) |
26 June 2004 | New secretary appointed (1 page) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | Secretary resigned (1 page) |
9 February 2004 | Return made up to 14/01/04; no change of members (6 pages) |
9 February 2004 | Return made up to 14/01/04; no change of members (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
6 November 2002 | Full accounts made up to 1 January 2002 (17 pages) |
6 November 2002 | Full accounts made up to 1 January 2002 (17 pages) |
6 November 2002 | Full accounts made up to 1 January 2002 (17 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 9/15 north drive glasgow G1 4BL (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 9/15 north drive glasgow G1 4BL (1 page) |
26 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 26 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 26 December 2000 (15 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 14/01/01; no change of members (5 pages) |
12 February 2001 | Return made up to 14/01/01; no change of members (5 pages) |
25 October 2000 | Full accounts made up to 28 December 1999 (16 pages) |
25 October 2000 | Full accounts made up to 28 December 1999 (16 pages) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 14/01/00; no change of members (18 pages) |
10 February 2000 | Return made up to 14/01/00; no change of members (18 pages) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
31 October 1999 | Full accounts made up to 29 December 1998 (14 pages) |
31 October 1999 | Full accounts made up to 29 December 1998 (14 pages) |
7 July 1999 | New secretary appointed (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (1 page) |
25 March 1999 | Return made up to 14/01/99; full list of members (19 pages) |
25 March 1999 | Return made up to 14/01/99; full list of members (19 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 10/06/98; no change of members (24 pages) |
11 December 1998 | Return made up to 10/06/98; no change of members (24 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 82 neilston rd paisley PA2 6BZ (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 82 neilston rd paisley PA2 6BZ (1 page) |
8 October 1998 | Full accounts made up to 30 December 1997 (16 pages) |
8 October 1998 | Full accounts made up to 30 December 1997 (16 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (24 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (24 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (2 pages) |
23 January 1998 | Director's particulars changed (1 page) |
23 January 1998 | Director's particulars changed (1 page) |
23 December 1997 | New director appointed (4 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (4 pages) |
17 December 1997 | Resolutions
|
12 December 1997 | Declaration of assistance for shares acquisition (17 pages) |
12 December 1997 | Declaration of assistance for shares acquisition (17 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 June 1997 | Return made up to 10/06/97; no change of members (7 pages) |
18 June 1997 | Return made up to 10/06/97; no change of members (7 pages) |
5 March 1997 | Secretary's particulars changed (1 page) |
5 March 1997 | Secretary's particulars changed (1 page) |
11 December 1996 | Director resigned (6 pages) |
11 December 1996 | Director resigned (6 pages) |
21 November 1996 | New secretary appointed (1 page) |
21 November 1996 | New secretary appointed (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
15 October 1996 | Full accounts made up to 26 December 1995 (17 pages) |
15 October 1996 | Full accounts made up to 26 December 1995 (17 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 82 neilston street paisley PA2 6BZ (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 82 neilston street paisley PA2 6BZ (1 page) |
19 June 1996 | Return made up to 10/06/96; full list of members (8 pages) |
19 June 1996 | Return made up to 10/06/96; full list of members (8 pages) |
17 October 1995 | Full accounts made up to 27 December 1994 (18 pages) |
17 October 1995 | Full accounts made up to 27 December 1994 (18 pages) |
20 June 1995 | Return made up to 10/06/95; no change of members (6 pages) |
20 June 1995 | Return made up to 10/06/95; no change of members (6 pages) |