Dunblane
Perthshire
FK15 9LZ
Scotland
Director Name | Mr David Edward Arthur Porter |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1992) |
Role | Civil Engineer |
Correspondence Address | Silverhill Gayton Lane Heswall Wirral Merseyside L60 3SJ |
Director Name | Hugh O'Neill |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 1994) |
Role | Civil Engineer |
Correspondence Address | 7 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4NA Scotland |
Director Name | Christopher John Farey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 8 Bryanston Road Prenton Birkenhead Merseyside L42 8PU |
Director Name | Clifford Jeffrey Hancock |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(44 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 03 May 1989) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Lowe Dryburn Farm 34 North End Road Durham County Durham DH1 4NJ |
Director Name | Mr James McBurney |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(44 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 03 May 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Backwood Hall West Boathouse Lane Parkgate Neston CH64 3SZ Wales |
Secretary Name | Christopher John Farey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 8 Bryanston Road Prenton Birkenhead Merseyside L42 8PU |
Director Name | Edgar Reid Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1992) |
Role | Civil Engineer |
Correspondence Address | Steepway 3 School Hill Heswall Wirral Merseyside L60 0DP |
Director Name | Mr Frank Dick |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(45 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 September 1996) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 29 Grainger Road Bishopbriggs Glasgow Lanarkshire G64 1NZ Scotland |
Secretary Name | William Paterson Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(46 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 17 Kinellan Road Bearsden Glasgow Lanarkshire G61 1AJ Scotland |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2000) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr Roderick Fraser McIntosh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1993) |
Role | Accountant |
Correspondence Address | 11 Maryknowe Road Motherwell Lanarkshire ML1 4DH Scotland |
Secretary Name | Mr Roderick Fraser McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 11 Maryknowe Road Motherwell Lanarkshire ML1 4DH Scotland |
Director Name | Christopher John Farey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(48 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Oldfield Cottage 5 Fairclough Lane, Oxton Wirral Merseyside CH43 5SS Wales |
Secretary Name | Christopher John Farey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(48 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 8 Bryanston Road Prenton Birkenhead Merseyside L42 8PU |
Director Name | Andrew Robert McPherson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(49 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 2000) |
Role | Civil Engineer |
Correspondence Address | 1 Wharry Road Alva Clackmannanshire FK12 5NT Scotland |
Director Name | Roy Frederick Hill Davidson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 1999) |
Role | Chartered Builder |
Correspondence Address | 16 Anderson Green Livingston West Lothian EH54 8PW Scotland |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(63 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(63 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Birch Street Wolverhampton WV1 4JX |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 21 May 2012(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2018) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Birch Street Wolverhampton WV1 4JX |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | Crown House Birch Street Wolverhampton WV1 4JX |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(55 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 May 2012) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 September 2008) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 September 2008) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
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 | Carillion Jm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 15 February 2019 (overdue) |
8 August 1995 | Delivered on: 22 August 1995 Satisfied on: 7 February 2008 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.175 hectares at fife road, greenock. Fully Satisfied |
---|---|
8 August 1995 | Delivered on: 17 August 1995 Satisfied on: 10 August 2001 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that area of ground extending to two hundred and sixty three decimal or one thousandth parts of a hectare or therby with premises comprising the maintenance depot at norval place rosyt forming part of that plot or area of ground extending together to one hundred and two acres and twenty two decimal or one hundreth parts of an acre or thereby at royth in the parish uf dunfermline and the county of fife. Fully Satisfied |
8 August 1995 | Delivered on: 17 August 1995 Satisfied on: 7 February 2008 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: See ch microfiche. Fully Satisfied |
8 August 1995 | Delivered on: 17 August 1995 Satisfied on: 7 February 2008 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that area of ground extending to eighty two decimal or one thousandth part of a hectare or thereby situated to the northwest of fintry road in the city of dundee and county of angus and comprising 1ST.that area or piece of ground extending to nine decimal or one hundreth parts of an acre or thereby imperial measure.2ND part and portion of the area or piece of ground extending to four acres and forty four decimal or one hundreth parts of an acre or thereby in the city of dundee and county of angus. Fully Satisfied |
8 August 1995 | Delivered on: 17 August 1995 Satisfied on: 7 February 2008 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST.that rectangular area or piece of ground extending to two thousand three hundred and six decimal or ten thousandth parts of an acre or thereby lying in the parish newbattle and county of midlothian.2ND that rectangular piece of ground extending to eight hundred and seventy five square meteres or thereby in the said parish and county.3RD that area of ground lying generally to the east stone place mayfield in the said parish and county and extending to one thousand four hundred and fifty square metres or thereby. Fully Satisfied |
5 January 2023 | Order of court - dissolution void (1 page) |
---|---|
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2018 | Termination of appointment of Westley Maffei as a director on 10 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Westley Maffei as a secretary on 10 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Lee James Mills as a director on 7 December 2018 (1 page) |
6 December 2018 | Application to strike the company off the register (1 page) |
1 October 2018 | Secretary's details changed for Westley Maffei on 1 October 2018 (1 page) |
1 October 2018 | Director's details changed for Mr Westley Maffei on 1 October 2018 (2 pages) |
1 October 2018 | Director's details changed for Mr Lee James Mills on 1 October 2018 (2 pages) |
1 October 2018 | Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018 (2 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
31 May 2018 | Registered office address changed from New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 31 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 June 2017 | Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 May 2012 | Appointment of Mr Timothy Francis George as a secretary (2 pages) |
21 May 2012 | Termination of appointment of Carillion Secretariat Limited as a secretary (1 page) |
21 May 2012 | Appointment of Mr Timothy Francis George as a secretary (2 pages) |
21 May 2012 | Termination of appointment of Carillion Secretariat Limited as a secretary (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
17 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
17 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
10 October 2011 | Withdraw the company strike off application (1 page) |
10 October 2011 | Withdraw the company strike off application (1 page) |
29 September 2011 | Application to strike the company off the register (2 pages) |
29 September 2011 | Application to strike the company off the register (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW united kingdom (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW united kingdom (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 September 2008 | Appointment terminated director carillion secretariat LIMITED (1 page) |
3 September 2008 | Director appointed timothy francis george (1 page) |
3 September 2008 | Director appointed lee james mills (1 page) |
3 September 2008 | Appointment terminated director carillion management LIMITED (1 page) |
3 September 2008 | Appointment terminated director carillion secretariat LIMITED (1 page) |
3 September 2008 | Appointment terminated director carillion management LIMITED (1 page) |
3 September 2008 | Director appointed lee james mills (1 page) |
3 September 2008 | Director appointed timothy francis george (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 37 stirling road kilsyth glasgow G63 0BW (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 37 stirling road kilsyth glasgow G63 0BW (1 page) |
2 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 February 2008 | Dec mort/charge * (2 pages) |
7 February 2008 | Dec mort/charge * (2 pages) |
7 February 2008 | Dec mort/charge * (2 pages) |
7 February 2008 | Dec mort/charge * (2 pages) |
7 February 2008 | Dec mort/charge * (2 pages) |
7 February 2008 | Dec mort/charge * (2 pages) |
7 February 2008 | Dec mort/charge * (2 pages) |
7 February 2008 | Dec mort/charge * (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
26 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 February 2003 | Return made up to 01/02/03; no change of members (4 pages) |
14 February 2003 | Return made up to 01/02/03; no change of members (4 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
10 August 2001 | Dec mort/charge * (4 pages) |
10 August 2001 | Dec mort/charge * (4 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
16 December 1998 | Resolutions
|
16 December 1998 | Resolutions
|
20 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 March 1998 | Return made up to 01/02/98; full list of members (7 pages) |
3 March 1998 | Return made up to 01/02/98; full list of members (7 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 March 1997 | Return made up to 01/02/97; full list of members (8 pages) |
3 March 1997 | Return made up to 01/02/97; full list of members (8 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
26 August 1996 | Director resigned (1 page) |
26 August 1996 | Director resigned (1 page) |
26 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
26 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | New director appointed (4 pages) |
22 August 1995 | Partic of mort/charge * (3 pages) |
22 August 1995 | Partic of mort/charge * (3 pages) |
17 August 1995 | Partic of mort/charge * (3 pages) |
17 August 1995 | Partic of mort/charge * (3 pages) |
17 August 1995 | Partic of mort/charge * (12 pages) |
17 August 1995 | Partic of mort/charge * (12 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
23 February 1989 | Company name changed mowlem (scotland) LIMITED\certificate issued on 24/02/89 (2 pages) |
23 February 1989 | Company name changed mowlem (scotland) LIMITED\certificate issued on 24/02/89 (2 pages) |
6 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
2 October 1987 | Resolutions
|
20 March 1945 | Certificate of incorporation (1 page) |
20 March 1945 | Certificate of incorporation (1 page) |