Edinburgh
EH12 5HD
Scotland
Director Name | Mr Luciano Cillario |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 March 2011(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Gian Franco Cillario |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 March 2011(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Steven John Thompson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Ronald Calder Anderson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(41 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 27 May 2005) |
Role | Commercial Director |
Correspondence Address | Rooke Villa 12 Washington Road Kirkintilloch Glasgow Lanarkshire G66 1AE Scotland |
Director Name | Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 July 1991) |
Role | Company Director |
Correspondence Address | South Royd Harrogate North Yorkshire HG2 9LG |
Director Name | Kenneth MacDonald |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(41 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 April 2005) |
Role | Chairman |
Correspondence Address | Flat G3 72 Brown Street Glasgow G2 8PD Scotland |
Director Name | Ian Neill McKinlay |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(41 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 November 2007) |
Role | Chairman |
Correspondence Address | Rowantree Cottage Main Street Chapelton Strathaven Lanarkshire ML10 6RZ Scotland |
Secretary Name | Andrew John Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 July 1991) |
Role | Company Director |
Correspondence Address | 3 St Chads Rise Leeds Yorkshire LS6 3QE |
Director Name | Barry James Whitehorn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(42 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 8 Stirling Drive Gourock Renfrewshire PA19 1AH Scotland |
Director Name | Andrew Rankine |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 23 Richmond Avenue Clarkston Glasgow Lanarkshire G76 7JL Scotland |
Director Name | Andrew John Dalton |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1989(43 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 28 July 1989) |
Role | Company Director |
Correspondence Address | 3 St Chads Rise Leeds Yorkshire LS6 3QE |
Director Name | Alan Brodie Reeve |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1990(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1992) |
Role | Company Director |
Correspondence Address | The Hall Cottage North Milford Tadcaster North Yorkshire LS24 9DQ |
Secretary Name | Ian Neill McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(45 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 November 2007) |
Role | Chairman |
Correspondence Address | Rowantree Cottage Main Street Chapelton Strathaven Lanarkshire ML10 6RZ Scotland |
Director Name | William Berry Marnoch |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(45 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Cairnwood Hartree Biggar Lanarkshire ML12 6JJ Scotland |
Director Name | Mr Alan Graham Rees |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(50 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 March 2011) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 21 Otterburn Drive Giffnock Glasgow Renfrewshire G46 6PZ Scotland |
Director Name | Mr Alexander Sneddon Cairns |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(54 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 March 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Inchgower Road Stepps Glasgow G33 6JB Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Secretary Name | Alan Paul Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2011) |
Role | Secretary |
Correspondence Address | 14 Limeview Road Paisley PA2 8ND Scotland |
Director Name | Mr Giovanni Paolo Di Vita |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2011(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 February 2020) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Gianmario Cillario |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2011(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2022) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2013) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2013(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 February 2020) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | gilmour-dean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2728500 |
Telephone region | Glasgow |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Unicorn Graphics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,894,370 |
Gross Profit | £2,249,278 |
Net Worth | £1,973,638 |
Cash | £9,454 |
Current Liabilities | £4,523,816 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2023 (10 months ago) |
---|---|
Next Return Due | 21 February 2024 (2 months, 2 weeks from now) |
26 October 2022 | Delivered on: 15 November 2022 Persons entitled: Sse Services PLC Classification: A registered charge Particulars: All and whole those subjects known as 3 hunt hill, cumbernauld, glasgow, G68 9LF being the property registered in the land register of scotland under title number DMB65266. Outstanding |
---|---|
29 October 2009 | Delivered on: 12 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2009 | Delivered on: 4 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
26 July 2000 | Delivered on: 16 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 16, clydeside industrial estate, clydeholm road, glasgow. Outstanding |
22 April 1992 | Delivered on: 29 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
28 April 1992 | Delivered on: 14 May 1992 Satisfied on: 2 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by pacific shelf 450 limited. Particulars: Factory at bothwell road, hamilton. Fully Satisfied |
3 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
2 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 5 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Steven John Thompson as a director on 6 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Giovanni Paolo Di Vita as a director on 6 February 2020 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 October 2015 | Registered office address changed from 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
12 April 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
12 April 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
12 April 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
2 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
11 April 2011 | Full accounts made up to 30 November 2010 (20 pages) |
11 April 2011 | Full accounts made up to 30 November 2010 (20 pages) |
9 March 2011 | Termination of appointment of Alan Rees as a director (1 page) |
9 March 2011 | Appointment of Mr Luciano Cillario as a director (2 pages) |
9 March 2011 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
9 March 2011 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
9 March 2011 | Appointment of Mr Giuseppe Cillario as a director (2 pages) |
9 March 2011 | Appointment of Mr Gian Franco Cillario as a director (2 pages) |
9 March 2011 | Termination of appointment of Alexander Cairns as a director (1 page) |
9 March 2011 | Appointment of Mr Giuseppe Cillario as a director (2 pages) |
9 March 2011 | Appointment of Mr Gianmario Cillario as a director (2 pages) |
9 March 2011 | Termination of appointment of Alan Stewart as a director (1 page) |
9 March 2011 | Appointment of Mr Giovanni Paolo Di Vita as a director (2 pages) |
9 March 2011 | Termination of appointment of Alan Rees as a director (1 page) |
9 March 2011 | Appointment of Mr Giovanni Paolo Di Vita as a director (2 pages) |
9 March 2011 | Termination of appointment of Alexander Cairns as a director (1 page) |
9 March 2011 | Appointment of Mr Gian Franco Cillario as a director (2 pages) |
9 March 2011 | Termination of appointment of Alan Barr as a secretary (1 page) |
9 March 2011 | Appointment of Mr Luciano Cillario as a director (2 pages) |
9 March 2011 | Termination of appointment of Alan Stewart as a director (1 page) |
9 March 2011 | Appointment of Mr Gianmario Cillario as a director (2 pages) |
9 March 2011 | Termination of appointment of Alan Barr as a secretary (1 page) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Resignation of auditor (1 page) |
16 September 2010 | Resignation of auditor (1 page) |
26 August 2010 | Auditor's resignation (2 pages) |
26 August 2010 | Auditor's resignation (2 pages) |
27 July 2010 | Auditor's resignation (1 page) |
27 July 2010 | Auditor's resignation (1 page) |
11 May 2010 | Full accounts made up to 30 November 2009 (17 pages) |
11 May 2010 | Full accounts made up to 30 November 2009 (17 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Alterations to floating charge 1 (5 pages) |
25 November 2009 | Alterations to floating charge 7 (5 pages) |
25 November 2009 | Alterations to floating charge 1 (5 pages) |
25 November 2009 | Alterations to floating charge 7 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 October 2009 | Alterations to floating charge 1 (6 pages) |
10 October 2009 | Alterations to floating charge 1 (6 pages) |
25 September 2009 | Full accounts made up to 30 November 2008 (18 pages) |
25 September 2009 | Full accounts made up to 30 November 2008 (18 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
4 February 2009 | Appointment terminated director barry whitehorn (1 page) |
4 February 2009 | Appointment terminated director barry whitehorn (1 page) |
27 May 2008 | Full accounts made up to 30 November 2007 (18 pages) |
27 May 2008 | Full accounts made up to 30 November 2007 (18 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
30 May 2007 | Full accounts made up to 30 November 2006 (18 pages) |
30 May 2007 | Full accounts made up to 30 November 2006 (18 pages) |
14 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
17 May 2006 | Full accounts made up to 30 November 2005 (17 pages) |
17 May 2006 | Full accounts made up to 30 November 2005 (17 pages) |
9 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
9 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 30 November 2004 (17 pages) |
8 June 2005 | Full accounts made up to 30 November 2004 (17 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (3 pages) |
25 May 2005 | New director appointed (3 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
10 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
25 May 2004 | Full accounts made up to 30 November 2003 (18 pages) |
25 May 2004 | Full accounts made up to 30 November 2003 (18 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members
|
20 February 2004 | Return made up to 06/02/04; full list of members
|
23 May 2003 | Full accounts made up to 30 November 2002 (18 pages) |
23 May 2003 | Full accounts made up to 30 November 2002 (18 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members
|
19 March 2003 | Return made up to 06/03/03; full list of members
|
18 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
3 September 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
3 September 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
8 August 2002 | Return made up to 28/07/02; full list of members
|
8 August 2002 | Return made up to 28/07/02; full list of members
|
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
22 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
22 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
13 August 2001 | Return made up to 28/07/01; full list of members
|
13 August 2001 | Return made up to 28/07/01; full list of members
|
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: bothwell road hamilton ML3 0DT (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: bothwell road hamilton ML3 0DT (1 page) |
17 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
17 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
16 August 2000 | Partic of mort/charge * (5 pages) |
16 August 2000 | Partic of mort/charge * (5 pages) |
10 August 2000 | Return made up to 28/07/00; full list of members
|
10 August 2000 | Return made up to 28/07/00; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
6 August 1999 | Return made up to 28/07/99; no change of members (7 pages) |
6 August 1999 | Return made up to 28/07/99; no change of members (7 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
5 August 1998 | Return made up to 28/07/98; full list of members (10 pages) |
5 August 1998 | Return made up to 28/07/98; full list of members (10 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 30 March 1996 (18 pages) |
17 December 1996 | Full accounts made up to 30 March 1996 (18 pages) |
22 August 1996 | Return made up to 28/07/96; no change of members (7 pages) |
22 August 1996 | Return made up to 28/07/96; no change of members (7 pages) |
14 May 1992 | Partic of mort/charge * (3 pages) |
14 May 1992 | Partic of mort/charge * (3 pages) |
29 April 1992 | Partic of mort/charge * (3 pages) |
29 April 1992 | Partic of mort/charge * (3 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Resolutions
|
24 April 1992 | Declaration of assistance for shares acquisition (1 page) |
24 April 1992 | Declaration of assistance for shares acquisition (1 page) |
17 February 1989 | Return made up to 29/07/88; full list of members (5 pages) |
17 February 1989 | Return made up to 29/07/88; full list of members (5 pages) |
19 February 1988 | Return made up to 30/06/87; full list of members (7 pages) |
19 February 1988 | Return made up to 30/06/87; full list of members (7 pages) |
14 November 1986 | Return made up to 08/09/86; full list of members (7 pages) |
14 November 1986 | Return made up to 08/09/86; full list of members (7 pages) |
9 March 1972 | Company name changed\certificate issued on 09/03/72 (2 pages) |
9 March 1972 | Company name changed\certificate issued on 09/03/72 (2 pages) |
17 September 1946 | Incorporation (17 pages) |
17 September 1946 | Incorporation (17 pages) |