Meikle Drumgray Road
Greengairs Airdrie
Lanarkshire
ML6 7TD
Scotland
Director Name | Mr Vicente Federico Orts-Llopis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 December 2009(64 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Director Name | Hugh Leishman Inglis Runciman |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Shoreacres Rhu Dumbartonshire G84 8LG Scotland |
Director Name | Alastair John Neil Fowler |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 45 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Secretary Name | Stanley Bertrand John Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | 140 Newton Street Greenock Renfrewshire PA16 8SJ Scotland |
Director Name | Mr Michael Roger Hewitt |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(47 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stocks Valley Road Hughenden Valley High Wycombe Bucks HP14 4PF |
Director Name | Kenneth Robert Morin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(48 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 20 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(48 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Secretary Name | Mr Stuart Macfarlane Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Sherifflats Road Thankerton Lanarkshire ML12 6PA Scotland |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Jane Leslie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Old Sty Alderton Towcester Northamptonshire NN12 7LN |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Fir Tree House 61 Chiltern Road Long Crendon Aylesbury Buckinghamshire HP18 9BZ |
Director Name | Mr Michael James Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Derwen House Kibblestone Road Stone Staffordshire ST15 8UJ |
Secretary Name | Ms Sara Philipa Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Weathercock Lane Woburn Sands Buckinghamshire MK17 8NP |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(59 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2009) |
Role | Finance Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Quentin Richard Stewart |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(59 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | The Lodge 106 Aberdeen Park Islington London N5 2BA |
Director Name | Mr Phillip Wesley Burns |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(59 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 2004) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 12 Bourchier Street London W1D 4HZ |
Secretary Name | Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(59 years after company formation) |
Appointment Duration | 1 year (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 2a Norwood Grove Birkenshaw Bradford West Yorkshire BD11 2NP |
Secretary Name | Steven Neville Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(59 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | The Wing Jaggards House Jaggards Lane Neston Corsham Wiltshire SN13 9SF |
Director Name | Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2008) |
Role | Solicitor |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | Cowslip Cottage Roade Hill Ashton Northampton Northamptonshire NN7 2JH |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Stephen Nigel Jennings |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 June 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Claire Favier Tilston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(61 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Agustin Serrano Minchan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2009(64 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 February 2022) |
Role | Technical Civil Engineer |
Country of Residence | Spain |
Correspondence Address | Ground Floor West, 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Secretary Name | Mrs Caterina De Feo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2009(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2010) |
Role | Chartered Secretary |
Correspondence Address | Ground Floor West, 900 Pavilion Drive Northampton NN4 7RG |
Secretary Name | Mrs Victoria Bunton |
---|---|
Status | Resigned |
Appointed | 26 October 2011(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Secretary Name | Miss Carol Jayne Nunn |
---|---|
Status | Resigned |
Appointed | 20 December 2012(67 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Secretary Name | Miss Georgina Violet Crowhurst |
---|---|
Status | Resigned |
Appointed | 15 October 2019(74 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Website | biffa.co.uk |
---|
Registered Address | Greengairs Landfill Meikle Drumgray Road Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Address Matches | 2 other UK companies use this postal address |
24.7k at £1 | Glas Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (7 months, 1 week from now) |
18 June 2018 | Delivered on: 21 June 2018 Persons entitled: Glas Trustees Limited Classification: A registered charge Particulars: The debenture dated 18 june 2018 between, amongst others, wrg waste services limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by wrg waste services limited. Outstanding |
---|---|
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: Glas Trustees Limited (The General Common Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
22 January 2014 | Delivered on: 27 January 2014 Persons entitled: Glas Nominees Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 January 2014 | Delivered on: 24 January 2014 Persons entitled: Glas Nominees Limited (The Security Trustee) Classification: A registered charge Particulars: The debenture between the company and all security trustee creates fixed security over certain real property and intellectual property rights owned by the company. Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 24 January 2014 Persons entitled: Glas Nominees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 24 January 2014 Persons entitled: Glas Nominees Limited Classification: A registered charge Particulars: Fixed security over present and future real property and intellectual property rights owned by the company. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 27 January 2014 Persons entitled: Glas Nominees Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
29 January 2020 | Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020 (1 page) |
19 December 2019 | Satisfaction of charge SC0233570007 in full (1 page) |
13 December 2019 | Satisfaction of charge SC0233570006 in full (4 pages) |
12 December 2019 | Cessation of Glas Trustees Limited as a person with significant control on 5 December 2019 (1 page) |
12 December 2019 | Notification of Wrg (Northern) Limited as a person with significant control on 5 December 2019 (2 pages) |
21 October 2019 | Appointment of Miss Georgina Violet Crowhurst as a secretary on 15 October 2019 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Carol Jayne Nunn as a secretary on 17 May 2019 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
27 June 2018 | Notification of Glas Trustees Limited as a person with significant control on 18 June 2018 (2 pages) |
27 June 2018 | Cessation of Wrg (Northern) Limited as a person with significant control on 18 June 2018 (1 page) |
21 June 2018 | Registration of charge SC0233570007, created on 18 June 2018 (105 pages) |
20 June 2018 | Registration of charge SC0233570006, created on 18 June 2018 (22 pages) |
19 June 2018 | Satisfaction of charge SC0233570004 in full (1 page) |
18 June 2018 | Satisfaction of charge SC0233570005 in full (1 page) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 January 2014 | Registration of charge 0233570005 (27 pages) |
27 January 2014 | Satisfaction of charge 0233570001 in full (4 pages) |
27 January 2014 | Registration of charge 0233570005 (27 pages) |
27 January 2014 | Satisfaction of charge 0233570001 in full (4 pages) |
24 January 2014 | Satisfaction of charge 0233570003 in full (4 pages) |
24 January 2014 | Satisfaction of charge 0233570002 in full (4 pages) |
24 January 2014 | Satisfaction of charge 0233570003 in full (4 pages) |
24 January 2014 | Satisfaction of charge 0233570002 in full (4 pages) |
24 January 2014 | Registration of charge 0233570004 (83 pages) |
24 January 2014 | Registration of charge 0233570004 (83 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
20 December 2013 | Registration of charge 0233570001 (23 pages) |
20 December 2013 | Registration of charge 0233570003 (48 pages) |
20 December 2013 | Registration of charge 0233570001 (23 pages) |
20 December 2013 | Registration of charge 0233570002 (79 pages) |
20 December 2013 | Registration of charge 0233570003 (48 pages) |
20 December 2013 | Registration of charge 0233570002 (79 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 January 2013 | Termination of appointment of Claire Favier Tilston as a secretary (1 page) |
23 January 2013 | Termination of appointment of Claire Favier Tilston as a secretary (1 page) |
20 December 2012 | Appointment of Miss Carol Jayne Nunn as a secretary (1 page) |
20 December 2012 | Termination of appointment of Victoria Bunton as a secretary (1 page) |
20 December 2012 | Termination of appointment of Victoria Bunton as a secretary (1 page) |
20 December 2012 | Appointment of Miss Carol Jayne Nunn as a secretary (1 page) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed airdriehill quarries LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed airdriehill quarries LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Change of name notice (2 pages) |
11 November 2011 | Appointment of Mrs Victoria Bunton as a secretary (1 page) |
11 November 2011 | Appointment of Mrs Victoria Bunton as a secretary (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Caterina De Feo as a secretary (1 page) |
10 September 2010 | Termination of appointment of Caterina De Feo as a secretary (1 page) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Termination of appointment of Stephen Jennings as a director (1 page) |
2 July 2010 | Termination of appointment of Stephen Jennings as a director (1 page) |
23 December 2009 | Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages) |
23 December 2009 | Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages) |
22 December 2009 | Termination of appointment of James Meredith as a director (1 page) |
22 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
22 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
22 December 2009 | Termination of appointment of James Meredith as a director (1 page) |
21 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
21 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
4 September 2009 | Secretary appointed mrs caterina de feo (1 page) |
4 September 2009 | Director appointed mr agustin serrano minchan (1 page) |
4 September 2009 | Secretary appointed mrs caterina de feo (1 page) |
4 September 2009 | Director appointed mr agustin serrano minchan (1 page) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 February 2009 | Memorandum and Articles of Association (7 pages) |
11 February 2009 | Memorandum and Articles of Association (7 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
21 October 2008 | Appointment terminated secretary jonathan bolton (1 page) |
21 October 2008 | Appointment terminated secretary jonathan bolton (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director steven hardman (1 page) |
1 May 2008 | Appointment terminated director steven hardman (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
28 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
9 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
11 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
11 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (4 pages) |
25 August 2004 | New director appointed (4 pages) |
3 August 2004 | New director appointed (4 pages) |
3 August 2004 | New director appointed (4 pages) |
3 August 2004 | New director appointed (4 pages) |
3 August 2004 | New director appointed (4 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: moira alexander, shanks road A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: moira alexander, shanks road A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
12 July 2004 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
12 July 2004 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: shanks house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: shanks house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
26 June 2002 | Return made up to 30/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 30/06/02; full list of members (8 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members
|
23 July 2001 | Return made up to 30/06/01; full list of members
|
31 January 2001 | Full accounts made up to 4 April 2000 (6 pages) |
31 January 2001 | Full accounts made up to 4 April 2000 (6 pages) |
31 January 2001 | Full accounts made up to 4 April 2000 (6 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
13 July 2000 | Return made up to 30/06/00; full list of members
|
13 July 2000 | Return made up to 30/06/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
31 January 2000 | Full accounts made up to 27 March 1999 (6 pages) |
31 January 2000 | Full accounts made up to 27 March 1999 (6 pages) |
15 July 1999 | Return made up to 30/06/99; no change of members (7 pages) |
15 July 1999 | Return made up to 30/06/99; no change of members (7 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (3 pages) |
5 March 1999 | New director appointed (3 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (8 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (7 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (7 pages) |
7 January 1998 | Full accounts made up to 29 March 1997 (9 pages) |
7 January 1998 | Full accounts made up to 29 March 1997 (9 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (10 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (10 pages) |
20 January 1997 | Full accounts made up to 30 March 1996 (10 pages) |
20 January 1997 | Full accounts made up to 30 March 1996 (10 pages) |
12 July 1996 | Return made up to 30/06/96; no change of members (8 pages) |
12 July 1996 | Return made up to 30/06/96; no change of members (8 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 22 woodside place glasgow G3 7QY (1 page) |
28 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 22 woodside place glasgow G3 7QY (1 page) |
23 January 1996 | Full accounts made up to 1 April 1995 (10 pages) |
23 January 1996 | Full accounts made up to 1 April 1995 (10 pages) |
23 January 1996 | Full accounts made up to 1 April 1995 (10 pages) |
31 May 1990 | Memorandum and Articles of Association (23 pages) |
31 May 1990 | Memorandum and Articles of Association (23 pages) |
30 November 1989 | Resolutions
|
30 November 1989 | Resolutions
|