Grangemouth
Falkirk
FK3 8YE
Scotland
Director Name | Dimitri Maurice Storme |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 April 2024(78 years after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Unit 1d Westmains Industrial Estate Grangemouth Falkirk FK3 8YE Scotland |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodvale Crescent Endon Stoke On Trent Staffordshire ST9 9BN |
Director Name | Roger Bazil Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 1994) |
Role | Financial Director |
Correspondence Address | Petty Hayes Norley Road Sandinay Northwich Cheshire LW8 2JN |
Secretary Name | Ronald Newbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 9 Thurnview Road Evington Leicester LE5 6HL |
Director Name | Peter John Murtagh |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(48 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 5 Deaconsbank Grove Deaconsbank Glasgow G46 7UT Scotland |
Director Name | Michael Arthur John Snape |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1996) |
Role | Financial Director |
Correspondence Address | 27 Shepherds Pool Road Sutton Coldfield West Midlands B75 6NB |
Director Name | Brian Sinclair Wolfe |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(50 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 1 Valley Close Cheadle Cheshire SK8 1HZ |
Director Name | Robert Mark Griffiths |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1999) |
Role | Accountant |
Correspondence Address | 4 Hillcrest Southwell Nottinghamshire NG25 0AQ |
Secretary Name | Malcolm Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 98 Charleville Road London W14 9JH |
Director Name | Malcolm Holdaway |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2002) |
Role | Lawyer |
Correspondence Address | 98 Charleville Road London W14 9JH |
Director Name | Mr Geoffrey William Pitcher |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2001) |
Role | Insurance Manager |
Correspondence Address | 53 Blenheim Way Yaxley Peterborough Cambridgeshire PE7 3YB |
Director Name | Mr Alan Staniforth |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(55 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Forest Road Loughborough Leicestershire LE11 3HU |
Director Name | Mr Ian Burnett Abernethy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2008) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Wild Thyme Cottage Farthings Farmyard Lound Lincolnshire PE10 0LJ |
Director Name | Marco Marini |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 2002(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | 28 Tern Road Peterborough Cambridgeshire PE7 8DG |
Secretary Name | Alexandra Leonie Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 20 Halfleet Market Deeping Peterborough Cambridgeshire PE6 8DB |
Secretary Name | Karen Ann Bloodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2008) |
Role | Solicitor |
Correspondence Address | 12 Church Street Alwalton Peterborough Cambridgeshire PE7 3UU |
Director Name | Mr Andrea Giubboni |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 October 2008(62 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Indesit Company Uk Limited Unit 10 West Mains Industrial Estate Falkirk FK3 8YE Scotland |
Secretary Name | Ms Alessia Cristiana Oddone |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2009(62 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2013) |
Role | In-House Lawyer |
Correspondence Address | Indesit Company Uk Limited Unit 10 West Mains Industrial Estate Falkirk FK3 8YE Scotland |
Director Name | Mr Daniele Spadarotto |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2012(66 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Indesit Company Uk Limited Unit 10 West Mains Industrial Estate Falkirk FK3 8YE Scotland |
Director Name | Mr Maurizio Bernardi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2013(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Indesit Company Uk Limited Unit 10 West Mains Industrial Estate Falkirk FK3 8YE Scotland |
Secretary Name | Mr Mauro Del Noce |
---|---|
Status | Resigned |
Appointed | 15 October 2013(67 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Indesit Company Uk Limited Unit 10 West Mains Industrial Estate Falkirk FK3 8YE Scotland |
Director Name | Mr Maurizio Pettorino |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2015(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Indesit Company Uk Limited Unit 10 West Mains Industrial Estate Falkirk FK3 8YE Scotland |
Director Name | Mr Mauro Del Noce |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2015(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indesit Company Uk Limited Unit 10 West Mains Industrial Estate Falkirk FK3 8YE Scotland |
Director Name | Ms Lucianna Raffaini |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 August 2017(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indesit Company Uk Limited Unit 10 West Mains Industrial Estate Falkirk FK3 8YE Scotland |
Director Name | Mr Andrzej Tuleja |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 February 2018(71 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1d Westmains Industrial Estate Grangemouth Falkirk FK3 8YE Scotland |
Director Name | Mr Zoltan Varga |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 May 2019(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whirlpool Uk Appliances Ltd Morley Way Peterborough PE2 9JB |
Telephone | 023 80861981 |
---|---|
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 1d Westmains Industrial Estate Grangemouth Falkirk FK3 8YE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Falkirk North |
15k at £1 | General Domestic Appliances Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
14 July 2022 | Order of court - dissolution void (1 page) |
---|---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2020 | Application to strike the company off the register (1 page) |
1 December 2020 | Resolutions
|
23 November 2020 | Statement by Directors (2 pages) |
23 November 2020 | Statement of capital on 23 November 2020
|
23 November 2020 | Resolutions
|
23 November 2020 | Solvency Statement dated 20/11/20 (2 pages) |
19 November 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
7 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
19 July 2019 | Director's details changed for Mr Zoltan Varga on 15 July 2019 (2 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 June 2019 | Appointment of Mr Zoltan Varga as a director on 31 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Lucianna Raffaini as a director on 31 May 2019 (1 page) |
4 June 2019 | Registered office address changed from Indesit Company Uk Limited Unit 10 West Mains Industrial Estate Falkirk FK3 8YE to Unit 1D Westmains Industrial Estate Grangemouth Falkirk FK3 8YE on 4 June 2019 (1 page) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Ms Tetiana Pidhaina as a secretary on 27 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Mauro Del Noce as a secretary on 27 June 2018 (1 page) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 February 2018 | Termination of appointment of Maurizio Pettorino as a director on 1 February 2018 (1 page) |
12 February 2018 | Appointment of Mr Andrzej Tuleja as a director on 1 February 2018 (2 pages) |
13 September 2017 | Termination of appointment of Mauro Del Noce as a director on 29 August 2017 (1 page) |
13 September 2017 | Appointment of Ms Lucianna Raffaini as a director on 29 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Mauro Del Noce as a director on 29 August 2017 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 September 2017 | Appointment of Ms Lucianna Raffaini as a director on 29 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 September 2015 | Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page) |
23 September 2015 | Appointment of Mr Mauro Del Noce as a director on 4 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Mauro Del Noce as a director on 4 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Mauro Del Noce as a director on 4 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Maurizio Pettorino as a director on 4 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Maurizio Pettorino as a director on 4 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page) |
23 September 2015 | Appointment of Mr Maurizio Pettorino as a director on 4 September 2015 (2 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 October 2013 | Appointment of Mr Mauro Del Noce as a secretary (1 page) |
22 October 2013 | Termination of appointment of Alessia Oddone as a secretary (1 page) |
22 October 2013 | Appointment of Mr Maurizio Bernardi as a director (2 pages) |
22 October 2013 | Termination of appointment of Alessia Oddone as a secretary (1 page) |
22 October 2013 | Termination of appointment of Daniele Spadarotto as a director (1 page) |
22 October 2013 | Termination of appointment of Daniele Spadarotto as a director (1 page) |
22 October 2013 | Appointment of Mr Mauro Del Noce as a secretary (1 page) |
22 October 2013 | Appointment of Mr Maurizio Bernardi as a director (2 pages) |
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 November 2012 | Termination of appointment of Andrea Giubboni as a director (1 page) |
15 November 2012 | Appointment of Mr Daniele Spadarotto as a director (2 pages) |
15 November 2012 | Appointment of Mr Daniele Spadarotto as a director (2 pages) |
15 November 2012 | Termination of appointment of Andrea Giubboni as a director (1 page) |
11 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Mr Andrea Giubboni on 30 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Andrea Giubboni on 30 December 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Ms Alessia Cristiana Oddone on 25 January 2012 (1 page) |
25 January 2012 | Secretary's details changed for Ms Alessia Cristiana Oddone on 25 January 2012 (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
11 March 2009 | Return made up to 24/07/08; full list of members (3 pages) |
11 March 2009 | Secretary appointed ms alessia cristiana oddone (1 page) |
11 March 2009 | Secretary appointed ms alessia cristiana oddone (1 page) |
11 March 2009 | Return made up to 24/07/08; full list of members (3 pages) |
10 March 2009 | Appointment terminated secretary karen bloodworth (1 page) |
10 March 2009 | Director's change of particulars / andrea giuboni / 10/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / andrea giuboni / 10/03/2009 (1 page) |
10 March 2009 | Appointment terminated secretary karen bloodworth (1 page) |
10 March 2009 | Appointment terminated director marco marini (1 page) |
10 March 2009 | Appointment terminated director ian abernethy (1 page) |
10 March 2009 | Appointment terminated director marco marini (1 page) |
10 March 2009 | Appointment terminated director ian abernethy (1 page) |
30 October 2008 | Director appointed andrea giuboni (1 page) |
30 October 2008 | Director appointed andrea giuboni (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 October 2007 | Return made up to 24/07/07; no change of members (7 pages) |
17 October 2007 | Return made up to 24/07/07; no change of members (7 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 August 2006 | Return made up to 24/07/06; full list of members
|
24 August 2006 | Return made up to 24/07/06; full list of members
|
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 July 2003 | Return made up to 24/07/03; full list of members
|
28 July 2003 | Return made up to 24/07/03; full list of members
|
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
9 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 August 2000 | Return made up to 24/07/00; full list of members
|
9 August 2000 | Return made up to 24/07/00; full list of members
|
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
1 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
21 December 1998 | Accounts for a dormant company made up to 30 March 1998 (5 pages) |
21 December 1998 | Accounts for a dormant company made up to 30 March 1998 (5 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: dalbuie southend campbeltown argyll PA28 6PJ (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: dalbuie southend campbeltown argyll PA28 6PJ (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
28 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
28 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
12 September 1997 | Return made up to 24/07/97; no change of members (4 pages) |
12 September 1997 | Return made up to 24/07/97; no change of members (4 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
10 September 1996 | Return made up to 24/07/96; full list of members
|
10 September 1996 | Return made up to 24/07/96; full list of members
|
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (3 pages) |
21 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
21 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
31 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
31 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
29 January 1995 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
29 January 1995 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
7 August 1994 | Return made up to 24/07/94; no change of members (4 pages) |
27 May 1994 | Director resigned (2 pages) |
7 January 1994 | Accounts for a dormant company made up to 31 March 1993 (5 pages) |
7 January 1994 | Accounts for a dormant company made up to 31 March 1993 (5 pages) |
25 August 1993 | Return made up to 24/07/93; full list of members (5 pages) |
4 January 1993 | Accounts for a dormant company made up to 31 March 1992 (6 pages) |
4 January 1993 | Accounts for a dormant company made up to 31 March 1992 (6 pages) |
14 August 1992 | Return made up to 24/07/92; no change of members (4 pages) |
5 December 1991 | Accounts for a dormant company made up to 31 March 1991 (5 pages) |
5 December 1991 | Accounts for a dormant company made up to 31 March 1991 (5 pages) |
2 September 1991 | Return made up to 24/07/91; no change of members (4 pages) |
7 July 1991 | Resolutions
|
7 July 1991 | Resolutions
|
7 July 1991 | Memorandum and Articles of Association (2 pages) |
26 February 1991 | Registered office changed on 26/02/91 from: bothwell road uddingston glasgow (1 page) |
22 February 1991 | Return made up to 12/07/90; full list of members (6 pages) |
7 December 1990 | Full accounts made up to 31 March 1990 (7 pages) |
7 December 1990 | Full accounts made up to 31 March 1990 (7 pages) |
24 April 1990 | Director resigned (3 pages) |
8 January 1990 | Full accounts made up to 31 March 1989 (13 pages) |
8 January 1990 | Full accounts made up to 31 March 1989 (13 pages) |
6 December 1989 | Return made up to 24/07/89; full list of members (6 pages) |
16 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
14 April 1989 | Director resigned (2 pages) |
12 January 1989 | Full accounts made up to 31 March 1988 (17 pages) |
12 January 1989 | Full accounts made up to 31 March 1988 (17 pages) |
27 September 1988 | Director resigned (3 pages) |
19 September 1988 | Return made up to 04/07/88; full list of members (10 pages) |
8 July 1988 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
8 July 1988 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
27 November 1987 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
13 August 1987 | Company name changed\certificate issued on 13/08/87 (2 pages) |
21 July 1987 | Resolutions
|
21 July 1987 | Fnew arts of association (2 pages) |
16 July 1987 | New director appointed (3 pages) |
1 June 1987 | Return made up to 03/04/87; full list of members (6 pages) |
1 June 1987 | Full accounts made up to 31 December 1986 (15 pages) |
1 June 1987 | Full accounts made up to 31 December 1986 (15 pages) |
25 August 1986 | Return made up to 03/04/86; full list of members (6 pages) |
25 August 1986 | New director appointed (2 pages) |
13 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
13 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
13 August 1986 | Director's particulars changed (2 pages) |
29 May 1985 | Accounts made up to 31 December 1984 (15 pages) |
29 May 1985 | Accounts made up to 31 December 1984 (15 pages) |
4 May 1984 | Accounts made up to 31 December 1983 (16 pages) |
4 May 1984 | Accounts made up to 31 December 1983 (16 pages) |
11 May 1983 | Accounts made up to 31 December 1982 (13 pages) |
11 May 1983 | Accounts made up to 31 December 1982 (13 pages) |
23 June 1982 | Accounts made up to 31 December 1981 (13 pages) |
23 June 1982 | Accounts made up to 31 December 1981 (13 pages) |
24 June 1981 | Accounts made up to 31 December 1980 (14 pages) |
24 June 1981 | Accounts made up to 31 December 1980 (14 pages) |
27 May 1980 | Accounts made up to 31 December 1979 (12 pages) |
27 May 1980 | Accounts made up to 31 December 1979 (12 pages) |
28 June 1979 | Accounts made up to 31 December 1978 (12 pages) |
28 June 1979 | Accounts made up to 31 December 1978 (12 pages) |
1 June 1978 | Accounts made up to 31 December 1977 (15 pages) |
1 June 1978 | Accounts made up to 31 December 1977 (15 pages) |
25 November 1977 | Company name changed\certificate issued on 25/11/77 (2 pages) |
25 November 1977 | Company name changed\certificate issued on 25/11/77 (2 pages) |
9 August 1977 | Accounts made up to 31 December 1976 (13 pages) |
9 August 1977 | Accounts made up to 31 December 1976 (13 pages) |
27 March 1946 | Certificate of incorporation (1 page) |
27 March 1946 | Certificate of incorporation (1 page) |