New Duston
Northampton
Northamptonshire
NN5 7SL
Secretary Name | Lyndsay Navid Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL |
Director Name | Ms Lyndsay Gillian Navid Lane |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 January 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Norbert Dentressangle House Lodge Way Lodge Farm Industrial Estate Northampton NN5 7SL |
Director Name | Sir James Blair Duncan |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kingston House South Ennismore Gardens London SW7 1NF |
Director Name | Mr James Lockhart |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(44 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LN |
Director Name | Duncan Martin |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 18 Succoth Avenue Edinburgh Midlothian EH12 6BU Scotland |
Director Name | Thomas Smith |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 3 Essex Brae Edinburgh Midlothian EH4 6LN Scotland |
Secretary Name | Robert Grayston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Ambergayne The Paddock Heswall Wirral Merseyside L60 1XJ |
Director Name | Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Flat A 78 Charlwood Street London SW1V 4PF |
Director Name | James Wishart |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Pinewoods Dartnell Avenue Dartnell Park West Byfleet Surrey KT14 6PJ |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Director Name | Michael Alan Cox |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook Hawks Hill Leatherhead Surrey KT22 9DS |
Secretary Name | John Kinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | John Kinley |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(51 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1997) |
Role | Secretary |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | Mr Rupert Henry Conquest Nichols |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(65 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 15 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Euroterminal Tdg Headquarters, Westinghouse Road Trafford Park Manchester M17 1PY |
Director Name | Mr David Paul Lynch |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL |
Director Name | TDG Directors No1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(52 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 01 September 2011) |
Correspondence Address | Euroterminal Tdg Headquarters, Euroterminal Westin Trafford Park Manchester M17 1PY |
Director Name | TDG Directors No2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(52 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 01 September 2011) |
Correspondence Address | Euroterminal Tdg Headquarters, Euroterminal Westin Trafford Park Manchester M17 1PY |
Secretary Name | TDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(52 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2011) |
Correspondence Address | Eurotermianl Tdg Headquarters, Euroterminal Westin Trafford Park Manchester M17 1PY |
Telephone | 020 72227411 |
---|---|
Telephone region | London |
Registered Address | The Offices Of Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40.4k at £1 | Tdg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
19 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
19 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
24 October 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Scotland EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 24 October 2014 (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Scotland EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 24 October 2014 (2 pages) |
24 October 2014 | Resolutions
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Appointment of Ms Lyndsay Gillian Navid Lane as a director on 10 April 2013 (2 pages) |
22 April 2013 | Termination of appointment of David Paul Lynch as a director on 10 April 2013 (1 page) |
22 April 2013 | Appointment of Ms Lyndsay Gillian Navid Lane as a director on 10 April 2013 (2 pages) |
22 April 2013 | Termination of appointment of David Paul Lynch as a director on 10 April 2013 (1 page) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 September 2011 | Termination of appointment of Tdg Directors No1 Limited as a director on 1 September 2011 (2 pages) |
30 September 2011 | Appointment of Lyndsay Navid Lane as a secretary on 1 August 2011 (3 pages) |
30 September 2011 | Termination of appointment of Tdg Directors No2 Limited as a director on 1 September 2011 (2 pages) |
30 September 2011 | Termination of appointment of Tdg Directors No1 Limited as a director on 1 September 2011 (2 pages) |
30 September 2011 | Appointment of Lyndsay Navid Lane as a secretary on 1 August 2011 (3 pages) |
30 September 2011 | Termination of appointment of Tdg Directors No2 Limited as a director on 1 September 2011 (2 pages) |
30 September 2011 | Termination of appointment of Tdg Directors No1 Limited as a director on 1 September 2011 (2 pages) |
30 September 2011 | Appointment of Lyndsay Navid Lane as a secretary on 1 August 2011 (3 pages) |
30 September 2011 | Termination of appointment of Tdg Directors No2 Limited as a director on 1 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY on 29 September 2011 (2 pages) |
28 September 2011 | Appointment of David Paul Lynch as a director on 1 September 2011 (3 pages) |
28 September 2011 | Termination of appointment of Tdg Secretaries Limited as a secretary on 1 August 2011 (2 pages) |
28 September 2011 | Appointment of David Paul Lynch as a director on 1 September 2011 (3 pages) |
28 September 2011 | Termination of appointment of Tdg Secretaries Limited as a secretary on 1 August 2011 (2 pages) |
28 September 2011 | Appointment of David Paul Lynch as a director on 1 September 2011 (3 pages) |
28 September 2011 | Termination of appointment of Tdg Secretaries Limited as a secretary on 1 August 2011 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Gaultier De La Rochebrochard as a director (3 pages) |
26 May 2011 | Appointment of Gaultier De La Rochebrochard as a director (3 pages) |
26 April 2011 | Termination of appointment of Rupert Nichols as a director (2 pages) |
26 April 2011 | Termination of appointment of Rupert Nichols as a director (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 August 2010 | Appointment of Rupert Henry Conquest Nichols as a director (3 pages) |
4 August 2010 | Appointment of Rupert Henry Conquest Nichols as a director (3 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Tdg Directors No2 Limited on 8 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Tdg Directors No1 Limited on 8 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Tdg Secretaries Limited on 8 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Tdg Directors No2 Limited on 8 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Tdg Directors No1 Limited on 8 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Tdg Secretaries Limited on 8 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Tdg Directors No2 Limited on 8 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Tdg Directors No1 Limited on 8 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Tdg Secretaries Limited on 8 May 2010 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
28 April 2009 | Director's change of particulars / tdg directors NO2 LIMITED / 21/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / tdg directors NO1 LIMITED / 21/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / tdg directors NO2 LIMITED / 21/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / tdg directors NO1 LIMITED / 21/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / tdg secretaries LIMITED / 21/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / tdg secretaries LIMITED / 21/04/2009 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 June 2007 | Return made up to 08/05/07; no change of members
|
5 June 2007 | Return made up to 08/05/07; no change of members
|
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 June 2004 | Return made up to 08/05/04; full list of members
|
3 June 2004 | Registered office changed on 03/06/04 from: c/o tdg (uk) LIMITED clark street paisley renfrewshire PA3 1QY (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Return made up to 08/05/04; full list of members
|
3 June 2004 | Registered office changed on 03/06/04 from: c/o tdg (uk) LIMITED clark street paisley renfrewshire PA3 1QY (1 page) |
3 June 2004 | Resolutions
|
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 June 2003 | Return made up to 08/05/03; full list of members (5 pages) |
12 June 2003 | Return made up to 08/05/03; full list of members (5 pages) |
4 April 2003 | Secretary's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
27 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: c/o tdg becek & pollitzer clark street paisley renfrewshire PA3 1QY (1 page) |
27 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: c/o tdg becek & pollitzer clark street paisley renfrewshire PA3 1QY (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
31 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 May 1998 | Return made up to 08/05/98; full list of members (5 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 May 1998 | Return made up to 08/05/98; full list of members (5 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (1 page) |
17 September 1997 | New director appointed (1 page) |
17 September 1997 | New director appointed (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (1 page) |
17 September 1997 | New director appointed (1 page) |
17 September 1997 | New director appointed (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
14 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: drovers road east mains industrial estate broxburn west lothian EH52 5AU (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: drovers road east mains industrial estate broxburn west lothian EH52 5AU (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
13 May 1996 | Return made up to 08/05/96; no change of members (5 pages) |
13 May 1996 | Return made up to 08/05/96; no change of members (5 pages) |
18 May 1995 | Return made up to 08/05/95; no change of members (10 pages) |
18 May 1995 | Return made up to 08/05/95; no change of members (10 pages) |
13 January 1995 | Director resigned;new director appointed (3 pages) |
13 January 1995 | Director resigned;new director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
29 November 1994 | Secretary's particulars changed (2 pages) |
29 November 1994 | Secretary's particulars changed (2 pages) |
3 June 1994 | Return made up to 08/05/94; full list of members (8 pages) |
3 June 1994 | Full accounts made up to 31 December 1993 (4 pages) |
3 June 1994 | Director's particulars changed (2 pages) |
3 June 1994 | Return made up to 08/05/94; full list of members (8 pages) |
3 June 1994 | Full accounts made up to 31 December 1993 (4 pages) |
3 June 1994 | Director's particulars changed (2 pages) |
5 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
7 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
2 September 1993 | Director resigned (2 pages) |
2 September 1993 | Director resigned (2 pages) |
15 July 1993 | Return made up to 08/05/93; full list of members (5 pages) |
15 July 1993 | Return made up to 08/05/93; full list of members (5 pages) |
5 April 1993 | Director resigned;new director appointed (1 page) |
5 April 1993 | Director resigned;new director appointed (1 page) |
4 September 1992 | Director resigned (2 pages) |
4 September 1992 | Director resigned (2 pages) |
19 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
19 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
29 April 1992 | Return made up to 08/05/92; full list of members (5 pages) |
29 April 1992 | Return made up to 08/05/92; full list of members (5 pages) |
21 August 1991 | Auditor's resignation (1 page) |
21 August 1991 | Auditor's resignation (1 page) |
7 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
7 June 1991 | Return made up to 08/05/91; full list of members (7 pages) |
7 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
7 June 1991 | Return made up to 08/05/91; full list of members (7 pages) |
30 July 1990 | Director resigned;new director appointed (4 pages) |
30 July 1990 | Director resigned;new director appointed (4 pages) |
12 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
12 June 1990 | Return made up to 08/05/90; full list of members (6 pages) |
12 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
12 June 1990 | Return made up to 08/05/90; full list of members (6 pages) |
12 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
12 June 1989 | Return made up to 10/05/89; full list of members (7 pages) |
12 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
12 June 1989 | Return made up to 10/05/89; full list of members (7 pages) |
7 October 1988 | Registered office changed on 07/10/88 from: 145 pitt street leith edinburgh (1 page) |
7 October 1988 | Registered office changed on 07/10/88 from: 145 pitt street leith edinburgh (1 page) |
31 August 1988 | Company name changed\certificate issued on 31/08/88 (2 pages) |
31 August 1988 | Company name changed\certificate issued on 31/08/88 (2 pages) |
2 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
2 June 1988 | Return made up to 11/05/88; full list of members (6 pages) |
2 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
2 June 1988 | Return made up to 11/05/88; full list of members (6 pages) |
23 June 1987 | Full accounts made up to 31 December 1986 (12 pages) |
23 June 1987 | Return made up to 14/05/87; full list of members (6 pages) |
23 June 1987 | Full accounts made up to 31 December 1986 (12 pages) |
23 June 1987 | Return made up to 14/05/87; full list of members (6 pages) |
11 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
11 June 1986 | Return made up to 07/05/86; full list of members (5 pages) |
11 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
11 June 1986 | Return made up to 07/05/86; full list of members (5 pages) |
13 February 1946 | Incorporation (14 pages) |
13 February 1946 | Incorporation (14 pages) |
14 February 1945 | Share capital/value on formation (2 pages) |
14 February 1945 | Share capital/value on formation (2 pages) |
13 February 1945 | Certificate of incorporation (1 page) |
13 February 1945 | Certificate of incorporation (1 page) |