Company NameAirdun Limited
DirectorDimitri Maurice Storme
Company StatusActive
Company NumberSC023956
CategoryPrivate Limited Company
Incorporation Date27 March 1946(78 years, 1 month ago)
Previous NameTi Airdun Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Tetiana Pidhaina
StatusCurrent
Appointed27 June 2018(72 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressUnit 1d Westmains Industrial Estate
Grangemouth
Falkirk
FK3 8YE
Scotland
Director NameDimitri Maurice Storme
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed01 April 2024(78 years after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressUnit 1d Westmains Industrial Estate
Grangemouth
Falkirk
FK3 8YE
Scotland
Director NameMr Peter Walker
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(44 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodvale Crescent
Endon
Stoke On Trent
Staffordshire
ST9 9BN
Director NameRoger Bazil Fennell
NationalityBritish
StatusResigned
Appointed12 July 1990(44 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 1994)
RoleFinancial Director
Correspondence AddressPetty Hayes Norley Road
Sandinay
Northwich
Cheshire
LW8 2JN
Secretary NameRonald Newbold
NationalityBritish
StatusResigned
Appointed12 July 1990(44 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address9 Thurnview Road
Evington
Leicester
LE5 6HL
Director NamePeter John Murtagh
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(48 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address5 Deaconsbank Grove
Deaconsbank
Glasgow
G46 7UT
Scotland
Director NameMichael Arthur John Snape
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(48 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1996)
RoleFinancial Director
Correspondence Address27 Shepherds Pool Road
Sutton Coldfield
West Midlands
B75 6NB
Director NameBrian Sinclair Wolfe
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(50 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address1 Valley Close
Cheadle
Cheshire
SK8 1HZ
Director NameRobert Mark Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1999)
RoleAccountant
Correspondence Address4 Hillcrest
Southwell
Nottinghamshire
NG25 0AQ
Secretary NameMalcolm Holdaway
NationalityBritish
StatusResigned
Appointed30 November 1998(52 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address98 Charleville Road
London
W14 9JH
Director NameMalcolm Holdaway
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(53 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2002)
RoleLawyer
Correspondence Address98 Charleville Road
London
W14 9JH
Director NameMr Geoffrey William Pitcher
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(53 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2001)
RoleInsurance Manager
Correspondence Address53 Blenheim Way
Yaxley
Peterborough
Cambridgeshire
PE7 3YB
Director NameMr Alan Staniforth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(55 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Forest Road
Loughborough
Leicestershire
LE11 3HU
Director NameMr Ian Burnett Abernethy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(56 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2008)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressWild Thyme Cottage
Farthings Farmyard
Lound
Lincolnshire
PE10 0LJ
Director NameMarco Marini
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 August 2002(56 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2008)
RoleChief Financial Officer
Correspondence Address28 Tern Road
Peterborough
Cambridgeshire
PE7 8DG
Secretary NameAlexandra Leonie Webb
NationalityBritish
StatusResigned
Appointed30 August 2002(56 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address20 Halfleet
Market Deeping
Peterborough
Cambridgeshire
PE6 8DB
Secretary NameKaren Ann Bloodworth
NationalityBritish
StatusResigned
Appointed14 January 2005(58 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2008)
RoleSolicitor
Correspondence Address12 Church Street
Alwalton
Peterborough
Cambridgeshire
PE7 3UU
Director NameMr Andrea Giubboni
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed27 October 2008(62 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndesit Company Uk Limited
Unit 10 West Mains Industrial
Estate
Falkirk
FK3 8YE
Scotland
Secretary NameMs Alessia Cristiana Oddone
NationalityItalian
StatusResigned
Appointed10 March 2009(62 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2013)
RoleIn-House Lawyer
Correspondence AddressIndesit Company Uk Limited
Unit 10 West Mains Industrial
Estate
Falkirk
FK3 8YE
Scotland
Director NameMr Daniele Spadarotto
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2012(66 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndesit Company Uk Limited
Unit 10 West Mains Industrial
Estate
Falkirk
FK3 8YE
Scotland
Director NameMr Maurizio Bernardi
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2013(67 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIndesit Company Uk Limited
Unit 10 West Mains Industrial
Estate
Falkirk
FK3 8YE
Scotland
Secretary NameMr Mauro Del Noce
StatusResigned
Appointed15 October 2013(67 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressIndesit Company Uk Limited
Unit 10 West Mains Industrial
Estate
Falkirk
FK3 8YE
Scotland
Director NameMr Maurizio Pettorino
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2015(69 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndesit Company Uk Limited
Unit 10 West Mains Industrial
Estate
Falkirk
FK3 8YE
Scotland
Director NameMr Mauro Del Noce
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2015(69 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndesit Company Uk Limited
Unit 10 West Mains Industrial
Estate
Falkirk
FK3 8YE
Scotland
Director NameMs Lucianna Raffaini
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed29 August 2017(71 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndesit Company Uk Limited
Unit 10 West Mains Industrial
Estate
Falkirk
FK3 8YE
Scotland
Director NameMr Andrzej Tuleja
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed01 February 2018(71 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1d Westmains Industrial Estate
Grangemouth
Falkirk
FK3 8YE
Scotland
Director NameMr Zoltan Varga
Date of BirthOctober 1967 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed31 May 2019(73 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhirlpool Uk Appliances Ltd Morley Way
Peterborough
PE2 9JB

Contact

Telephone023 80861981
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 1d Westmains Industrial Estate
Grangemouth
Falkirk
FK3 8YE
Scotland
ConstituencyLinlithgow and East Falkirk
WardFalkirk North

Shareholders

15k at £1General Domestic Appliances Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

14 July 2022Order of court - dissolution void (1 page)
16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
1 December 2020Application to strike the company off the register (1 page)
1 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 authorisation of any conflict of interest that any actual or potential conflict of interest that may arise and directors authorised to vote at any meeting called to approve passing resolutions of any subsidiary of the company approved 18/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 November 2020Statement by Directors (2 pages)
23 November 2020Statement of capital on 23 November 2020
  • GBP 1.00
(3 pages)
23 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2020Solvency Statement dated 20/11/20 (2 pages)
19 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 203,000
(3 pages)
7 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
19 July 2019Director's details changed for Mr Zoltan Varga on 15 July 2019 (2 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 June 2019Appointment of Mr Zoltan Varga as a director on 31 May 2019 (2 pages)
4 June 2019Termination of appointment of Lucianna Raffaini as a director on 31 May 2019 (1 page)
4 June 2019Registered 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 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
4 July 2018Appointment of Ms Tetiana Pidhaina as a secretary on 27 June 2018 (2 pages)
4 July 2018Termination of appointment of Mauro Del Noce as a secretary on 27 June 2018 (1 page)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 February 2018Termination of appointment of Maurizio Pettorino as a director on 1 February 2018 (1 page)
12 February 2018Appointment of Mr Andrzej Tuleja as a director on 1 February 2018 (2 pages)
13 September 2017Termination of appointment of Mauro Del Noce as a director on 29 August 2017 (1 page)
13 September 2017Appointment of Ms Lucianna Raffaini as a director on 29 August 2017 (2 pages)
13 September 2017Termination of appointment of Mauro Del Noce as a director on 29 August 2017 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 September 2017Appointment of Ms Lucianna Raffaini as a director on 29 August 2017 (2 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 September 2015Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page)
23 September 2015Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page)
23 September 2015Appointment of Mr Mauro Del Noce as a director on 4 September 2015 (2 pages)
23 September 2015Appointment of Mr Mauro Del Noce as a director on 4 September 2015 (2 pages)
23 September 2015Appointment of Mr Mauro Del Noce as a director on 4 September 2015 (2 pages)
23 September 2015Appointment of Mr Maurizio Pettorino as a director on 4 September 2015 (2 pages)
23 September 2015Appointment of Mr Maurizio Pettorino as a director on 4 September 2015 (2 pages)
23 September 2015Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page)
23 September 2015Appointment of Mr Maurizio Pettorino as a director on 4 September 2015 (2 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 15,000
(3 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 15,000
(3 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 15,000
(3 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 15,000
(3 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 October 2013Appointment of Mr Mauro Del Noce as a secretary (1 page)
22 October 2013Termination of appointment of Alessia Oddone as a secretary (1 page)
22 October 2013Appointment of Mr Maurizio Bernardi as a director (2 pages)
22 October 2013Termination of appointment of Alessia Oddone as a secretary (1 page)
22 October 2013Termination of appointment of Daniele Spadarotto as a director (1 page)
22 October 2013Termination of appointment of Daniele Spadarotto as a director (1 page)
22 October 2013Appointment of Mr Mauro Del Noce as a secretary (1 page)
22 October 2013Appointment of Mr Maurizio Bernardi as a director (2 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 November 2012Termination of appointment of Andrea Giubboni as a director (1 page)
15 November 2012Appointment of Mr Daniele Spadarotto as a director (2 pages)
15 November 2012Appointment of Mr Daniele Spadarotto as a director (2 pages)
15 November 2012Termination of appointment of Andrea Giubboni as a director (1 page)
11 October 2012Full accounts made up to 31 December 2011 (13 pages)
11 October 2012Full accounts made up to 31 December 2011 (13 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Mr Andrea Giubboni on 30 December 2011 (2 pages)
25 January 2012Director's details changed for Mr Andrea Giubboni on 30 December 2011 (2 pages)
25 January 2012Secretary's details changed for Ms Alessia Cristiana Oddone on 25 January 2012 (1 page)
25 January 2012Secretary's details changed for Ms Alessia Cristiana Oddone on 25 January 2012 (1 page)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
11 March 2009Return made up to 24/07/08; full list of members (3 pages)
11 March 2009Secretary appointed ms alessia cristiana oddone (1 page)
11 March 2009Secretary appointed ms alessia cristiana oddone (1 page)
11 March 2009Return made up to 24/07/08; full list of members (3 pages)
10 March 2009Appointment terminated secretary karen bloodworth (1 page)
10 March 2009Director's change of particulars / andrea giuboni / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / andrea giuboni / 10/03/2009 (1 page)
10 March 2009Appointment terminated secretary karen bloodworth (1 page)
10 March 2009Appointment terminated director marco marini (1 page)
10 March 2009Appointment terminated director ian abernethy (1 page)
10 March 2009Appointment terminated director marco marini (1 page)
10 March 2009Appointment terminated director ian abernethy (1 page)
30 October 2008Director appointed andrea giuboni (1 page)
30 October 2008Director appointed andrea giuboni (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2007Return made up to 24/07/07; no change of members (7 pages)
17 October 2007Return made up to 24/07/07; no change of members (7 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 August 2006Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/08/06
(7 pages)
24 August 2006Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/08/06
(7 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 August 2005Return made up to 24/07/05; full list of members (7 pages)
8 August 2005Return made up to 24/07/05; full list of members (7 pages)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 September 2004Return made up to 24/07/04; full list of members (7 pages)
17 September 2004Return made up to 24/07/04; full list of members (7 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
9 August 2002Return made up to 24/07/02; full list of members (7 pages)
9 August 2002Return made up to 24/07/02; full list of members (7 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
21 August 2001Return made up to 24/07/01; full list of members (6 pages)
21 August 2001Return made up to 24/07/01; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
1 September 1999Return made up to 24/07/99; full list of members (6 pages)
1 September 1999Return made up to 24/07/99; full list of members (6 pages)
21 December 1998Accounts for a dormant company made up to 30 March 1998 (5 pages)
21 December 1998Accounts for a dormant company made up to 30 March 1998 (5 pages)
2 December 1998Registered office changed on 02/12/98 from: dalbuie southend campbeltown argyll PA28 6PJ (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: dalbuie southend campbeltown argyll PA28 6PJ (1 page)
2 December 1998New secretary appointed (2 pages)
28 August 1998Return made up to 24/07/98; no change of members (4 pages)
28 August 1998Return made up to 24/07/98; no change of members (4 pages)
8 April 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
8 April 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
12 September 1997Return made up to 24/07/97; no change of members (4 pages)
12 September 1997Return made up to 24/07/97; no change of members (4 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 September 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
17 May 1996New director appointed (3 pages)
17 May 1996New director appointed (3 pages)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
31 August 1995Return made up to 24/07/95; no change of members (4 pages)
31 August 1995Return made up to 24/07/95; no change of members (4 pages)
29 January 1995Accounts for a dormant company made up to 31 March 1994 (5 pages)
29 January 1995Accounts for a dormant company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
7 August 1994Return made up to 24/07/94; no change of members (4 pages)
27 May 1994Director resigned (2 pages)
7 January 1994Accounts for a dormant company made up to 31 March 1993 (5 pages)
7 January 1994Accounts for a dormant company made up to 31 March 1993 (5 pages)
25 August 1993Return made up to 24/07/93; full list of members (5 pages)
4 January 1993Accounts for a dormant company made up to 31 March 1992 (6 pages)
4 January 1993Accounts for a dormant company made up to 31 March 1992 (6 pages)
14 August 1992Return made up to 24/07/92; no change of members (4 pages)
5 December 1991Accounts for a dormant company made up to 31 March 1991 (5 pages)
5 December 1991Accounts for a dormant company made up to 31 March 1991 (5 pages)
2 September 1991Return made up to 24/07/91; no change of members (4 pages)
7 July 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
7 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 July 1991Memorandum and Articles of Association (2 pages)
26 February 1991Registered office changed on 26/02/91 from: bothwell road uddingston glasgow (1 page)
22 February 1991Return made up to 12/07/90; full list of members (6 pages)
7 December 1990Full accounts made up to 31 March 1990 (7 pages)
7 December 1990Full accounts made up to 31 March 1990 (7 pages)
24 April 1990Director resigned (3 pages)
8 January 1990Full accounts made up to 31 March 1989 (13 pages)
8 January 1990Full accounts made up to 31 March 1989 (13 pages)
6 December 1989Return made up to 24/07/89; full list of members (6 pages)
16 November 1989Secretary resigned;new secretary appointed (2 pages)
16 November 1989Secretary resigned;new secretary appointed (2 pages)
14 April 1989Director resigned (2 pages)
12 January 1989Full accounts made up to 31 March 1988 (17 pages)
12 January 1989Full accounts made up to 31 March 1988 (17 pages)
27 September 1988Director resigned (3 pages)
19 September 1988Return made up to 04/07/88; full list of members (10 pages)
8 July 1988Secretary resigned;new secretary appointed;new director appointed (3 pages)
8 July 1988Secretary resigned;new secretary appointed;new director appointed (3 pages)
27 November 1987Accounting reference date extended from 31/12 to 31/03 (1 page)
13 August 1987Company name changed\certificate issued on 13/08/87 (2 pages)
21 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 July 1987Fnew arts of association (2 pages)
16 July 1987New director appointed (3 pages)
1 June 1987Return made up to 03/04/87; full list of members (6 pages)
1 June 1987Full accounts made up to 31 December 1986 (15 pages)
1 June 1987Full accounts made up to 31 December 1986 (15 pages)
25 August 1986Return made up to 03/04/86; full list of members (6 pages)
25 August 1986New director appointed (2 pages)
13 August 1986Full accounts made up to 31 December 1985 (15 pages)
13 August 1986Full accounts made up to 31 December 1985 (15 pages)
13 August 1986Director's particulars changed (2 pages)
29 May 1985Accounts made up to 31 December 1984 (15 pages)
29 May 1985Accounts made up to 31 December 1984 (15 pages)
4 May 1984Accounts made up to 31 December 1983 (16 pages)
4 May 1984Accounts made up to 31 December 1983 (16 pages)
11 May 1983Accounts made up to 31 December 1982 (13 pages)
11 May 1983Accounts made up to 31 December 1982 (13 pages)
23 June 1982Accounts made up to 31 December 1981 (13 pages)
23 June 1982Accounts made up to 31 December 1981 (13 pages)
24 June 1981Accounts made up to 31 December 1980 (14 pages)
24 June 1981Accounts made up to 31 December 1980 (14 pages)
27 May 1980Accounts made up to 31 December 1979 (12 pages)
27 May 1980Accounts made up to 31 December 1979 (12 pages)
28 June 1979Accounts made up to 31 December 1978 (12 pages)
28 June 1979Accounts made up to 31 December 1978 (12 pages)
1 June 1978Accounts made up to 31 December 1977 (15 pages)
1 June 1978Accounts made up to 31 December 1977 (15 pages)
25 November 1977Company name changed\certificate issued on 25/11/77 (2 pages)
25 November 1977Company name changed\certificate issued on 25/11/77 (2 pages)
9 August 1977Accounts made up to 31 December 1976 (13 pages)
9 August 1977Accounts made up to 31 December 1976 (13 pages)
27 March 1946Certificate of incorporation (1 page)
27 March 1946Certificate of incorporation (1 page)