319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director Name | Mr Bryan Harold Donaghey |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(68 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Andrew Andrews |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 1996) |
Role | Bonded Warehousekeeper |
Correspondence Address | 23 Pilrig Gardens Edinburgh Midlothian EH6 5AZ Scotland |
Director Name | James Penman Findlay |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Cranley Alexander Street Uphall West Lothian EH52 5DB Scotland |
Director Name | Thomas Mulholland Frize |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 1989(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Nethermill House Cardross Road, Colgrain Helensburgh Dunbartonshire G84 7JQ Scotland |
Director Name | John Reid Thomson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1990) |
Role | Business Development Director |
Correspondence Address | 3 Belford Mews Edinburgh Midlothian EH4 3BT Scotland |
Director Name | Eric Adam Riddell |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 3 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Director Name | George Michael Lunn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount 17 Ledcameroch Road Bearsden Glasgow Dunbartonshire G61 4AB Scotland |
Director Name | Mr Alastair Stiles McIntosh |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1995) |
Role | Bonded Warehousekeeper |
Country of Residence | Scotland |
Correspondence Address | Dilston Hill Road Gullane East Lothian EH31 2BE Scotland |
Secretary Name | William Smith Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 2 Leadervale Road Edinburgh Midlothian EH16 6PA Scotland |
Director Name | Richard Cumming Paterson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 1994) |
Role | Master Blender |
Correspondence Address | 10 Blackfarm Road Newton Mearns Glasgow Lanarkshire G77 5HT Scotland |
Secretary Name | James Penman Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Cranley Alexander Street Uphall West Lothian EH52 5DB Scotland |
Director Name | Brian John Megson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(48 years after company formation) |
Appointment Duration | 9 years (resigned 03 April 2003) |
Role | Chief Executive |
Correspondence Address | Darnley 96 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Kenneth Kinnaird |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(48 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 1996) |
Role | Accountant |
Correspondence Address | 33 Forth Court Port Seton Prestonpans East Lothian EH32 0TN Scotland |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(48 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Kenneth Walter Hitchcock |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 1995(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | The Grange Porterfield Road Kilmacolm Renfrewshire PA13 4PD Scotland |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 March 2004) |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Ronald Bannatyne Maceachran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(56 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(57 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Deanwood Avenue Netherlee Glasgow G44 3RJ Scotland |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Ashoke Kumar Roy |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(61 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 2014) |
Role | Internal Auditor |
Country of Residence | India |
Correspondence Address | B3, 1901 L&T South City Arekere Bangalore 560076 |
Director Name | Mr John Alexander George Douglas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(63 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Director Name | Hemanth Nandakumar Menon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2009(63 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Director Name | Hay & Macleod Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(58 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Director Name | Dalmore Whyte & Mackay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(58 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Website | www.whyteandmackay.co.uk |
---|
Registered Address | 4th Floor St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (8 months from now) |
15 October 2001 | Delivered on: 29 October 2001 Satisfied on: 26 March 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Floating charge Secured details: The sums due in terms of various agreements. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
26 January 1978 | Delivered on: 27 January 1978 Satisfied on: 27 September 2001 Persons entitled: The Scottish Metropolitan Property Company Limited Classification: Standard security Secured details: £30,000. Particulars: Woodmill condorrat dunbartonshire. Fully Satisfied |
29 December 1977 | Delivered on: 10 January 1978 Satisfied on: 27 September 2001 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property at woodmill, condorrat, cumbernauld. Fully Satisfied |
20 November 1975 | Delivered on: 25 November 1975 Satisfied on: 27 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property situated at elbe st. Leith, edinburgh. Fully Satisfied |
20 November 1975 | Delivered on: 25 November 1975 Satisfied on: 27 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: G r s dunbarton standard security Secured details: All sums due or to become due. Particulars: Heritable property situated at woodmill, cumbernauld. Fully Satisfied |
17 September 1974 | Delivered on: 25 September 1974 Satisfied on: 5 February 1999 Persons entitled: Alexander Collie Esq, and Othersas Trustees for the Debenture Holdns Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at elbe street leith, edinburgh. Fully Satisfied |
3 July 1972 | Delivered on: 14 July 1972 Satisfied on: 27 September 2001 Persons entitled: The Scottish Metropolitan Property Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at woodmill condorrat - the county of dunbarton. Fully Satisfied |
18 February 1970 | Delivered on: 2 March 1970 Satisfied on: 27 September 2001 Persons entitled: The Scottish Metropolitan Property Company LTD Classification: Bond of cash credit & disposition in security Secured details: £80,000. Particulars: Mill called woodmill with lands & haughs belonging thereto under exception of portion disponed to the chargee, all in dunbartonshire. Fully Satisfied |
1 February 2005 | Delivered on: 11 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Fixed charge and assignment Secured details: All sums due or to become due. Particulars: Legal mortgage over specified properties and all freehold or leasehold properties at the time of the charge or any time thereafter. First legal charge over all estates and interests in all freehold or leasehold properties. See form 410 for further details. Fully Satisfied |
1 February 2005 | Delivered on: 10 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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 |
15 October 2001 | Delivered on: 29 October 2001 Satisfied on: 26 March 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Floating charge Secured details: The sums due in terms of various agreements. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
12 August 1964 | Delivered on: 14 August 1964 Satisfied on: 27 September 2001 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Bond & disposition in security Secured details: £70,000. Particulars: 9/13 timber bush, 50/51 do. 86 constitution street, 89 constitution st. 46 charlotte street and access from john's lane, 14, 15 & 17 john's lane, 22 john's lane, 4, 4A & 5 mitchell street, access lane from do. 45, 47, 49, 51 & 53 constitution street, south half ground floor dock place and 1 dock place, 55 & 56 shore & 2 water's close, 63 commercial st. Bond 9 commercial street, bond 25 commercial street, bond 11 commercial st. And east old dock, warehouse part of bond 23 east old dock and 64 commercial st. With vaults and also vaults pertaining to 65 commercial street all in leith, edinburgh. Fully Satisfied |
24 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 April 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Resolutions
|
7 December 2014 | Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages) |
7 December 2014 | Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 November 2014 | Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page) |
13 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page) |
13 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Memorandum and Articles of Association (6 pages) |
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Solvency statement dated 07/03/14 (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement by directors (1 page) |
19 March 2014 | Statement by directors (1 page) |
19 March 2014 | Solvency statement dated 07/03/14 (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Memorandum and Articles of Association (6 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
28 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of John Douglas as a director (1 page) |
31 March 2010 | Termination of appointment of John Douglas as a director (1 page) |
31 March 2010 | Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 October 2009 | Appointment of John Alexander George Douglas as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a secretary (2 pages) |
17 October 2009 | Appointment of Hemanth Nandakumar Menon as a director (3 pages) |
17 October 2009 | Appointment of John Alexander George Douglas as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a director (2 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a secretary (2 pages) |
17 October 2009 | Appointment of Hemanth Nandakumar Menon as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a director (2 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Memorandum and Articles of Association (4 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Memorandum and Articles of Association (4 pages) |
11 October 2007 | Resolutions
|
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
27 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
27 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members
|
6 July 2005 | Return made up to 14/06/05; full list of members
|
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
18 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
3 November 2001 | Memorandum and Articles of Association (13 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
3 November 2001 | Memorandum and Articles of Association (13 pages) |
3 November 2001 | Resolutions
|
31 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
31 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 October 2001 | Declaration of assistance for shares acquisition (33 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (33 pages) |
29 October 2001 | Partic of mort/charge * (19 pages) |
29 October 2001 | Partic of mort/charge * (28 pages) |
29 October 2001 | Partic of mort/charge * (19 pages) |
29 October 2001 | Partic of mort/charge * (28 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (17 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (17 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
27 September 2001 | Dec mort/charge * (2 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members
|
11 July 2001 | Return made up to 14/06/01; full list of members
|
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
29 June 1999 | Return made up to 14/06/99; full list of members
|
29 June 1999 | Return made up to 14/06/99; full list of members
|
5 February 1999 | Dec mort/charge * (5 pages) |
5 February 1999 | Dec mort/charge * (5 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
1 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 42 elbe street leith edinburgh EH6 7AW (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 42 elbe street leith edinburgh EH6 7AW (1 page) |
27 June 1996 | Full accounts made up to 30 November 1995 (17 pages) |
27 June 1996 | Full accounts made up to 30 November 1995 (17 pages) |
18 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
14 December 1995 | Director's particulars changed (4 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
31 July 1991 | Company name changed william muir (bond 9) LIMITED\certificate issued on 01/08/91 (2 pages) |
31 July 1991 | Company name changed william muir (bond 9) LIMITED\certificate issued on 01/08/91 (2 pages) |
17 June 1987 | Full accounts made up to 31 December 1986 (17 pages) |
17 June 1987 | Full accounts made up to 31 December 1986 (17 pages) |
23 June 1964 | Increase in nominal capital (2 pages) |
23 June 1964 | Increase in nominal capital (2 pages) |
18 January 1963 | Memorandum of association (6 pages) |
18 January 1963 | Memorandum of association (6 pages) |