Kirriemuir
Angus
DD8 4BJ
Scotland
Director Name | Mr Roger Andrew Stuart McGill |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(68 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Marwell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Secretary Name | Mr Roger Andrew Stuart McGill |
---|---|
Status | Current |
Appointed | 01 July 2016(69 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | William Roderick Stewart |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(42 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Dronley House Dronley Dundee Angus DD3 0QL Scotland |
Director Name | William Rennie Stewart |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(42 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Craigmount Strathmartine Dundee DD3 0PG Scotland |
Director Name | Rodney Arthur Francis Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 October 1991) |
Role | Company Secretary Director |
Correspondence Address | Kirkton Craig Abernyte Perth Perthshire PH14 9ST Scotland |
Director Name | Mr David Malcolm Stewart |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nevay Park Newtyle Blairgowrie Perthshire PH12 8SH Scotland |
Director Name | David Bruce Stewart |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | The Coach House Nevay Park Newtyle Perthshire PH12 8SH Scotland |
Director Name | Brian Albert Leach |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1989(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 June 1999) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 540 Crescent Avenue Greenville South Carolina 29607 United States |
Director Name | Ronald Kenny Frew |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 1996) |
Role | Director/Accountant |
Correspondence Address | 30 Hillside Road Dundee Angus DD2 1QY Scotland |
Secretary Name | Rodney Arthur Francis Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | Kirkton Craig Abernyte Perth Perthshire PH14 9ST Scotland |
Director Name | Stuart McDonald Fairweather |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1990(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Morven Avenue Montrose Angus DD10 9DL Scotland |
Secretary Name | Ronald Kenny Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 30 Hillside Road Dundee Angus DD2 1QY Scotland |
Director Name | Andrew Robertson Mackie |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(47 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Taycliff 20 Dundee Road Broughty Ferry Dundee DD5 1LX Scotland |
Director Name | Mrs Catriona Mary Rowan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2000) |
Role | Company Director |
Correspondence Address | Olimmuir Kirriemuir Angus DD8 5NA Scotland |
Director Name | Morna Grace Stewart |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Kirklands Of Cromar Bridge Street Tarland Aboyne Aberdeenshire AB34 4YN Scotland |
Director Name | Robert Seward Pearce |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 2000) |
Role | Works Director |
Correspondence Address | 16 Grey Street Tayport Fife DD6 9HW Scotland |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(49 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1997) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE Scotland |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1997(50 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 1997) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | George Cranmer Gibson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(50 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 18 June 1998) |
Role | Management Consultant |
Correspondence Address | 1 Holly Avenue Stenhousemuir Larbert Stirlingshire FK5 4DN Scotland |
Director Name | Paul Lewis Clegg |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(51 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 1998) |
Role | Slaes Manager |
Correspondence Address | 3 Woods Lane Dobcross Oldham Lancashire OL3 5AL |
Director Name | John Angus Balharry |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | 20 Newtyle Road Muirhead Dundee Angus DD2 5QP Scotland |
Director Name | Mr Robert Michael Rowan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(53 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 June 2014) |
Role | Textile Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Drumderach Alyth Perthshire PH11 8JS Scotland |
Secretary Name | James Duff Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 104 Jeanfield Road Perth PH1 1LN Scotland |
Director Name | Mr Robert Blyth Steel |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(54 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Craig Road Tayport Fife DD6 9LF Scotland |
Director Name | Alan John Downs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(54 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blairgowrie House Blairgowrie House Road Blairgowrie PH10 6JP Scotland |
Secretary Name | Alan John Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(58 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blairgowrie House Blairgowrie House Road Blairgowrie PH10 6JP Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1999) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1999) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | jdwilkie.co.uk |
---|---|
Telephone | 01575 572502 |
Telephone region | Kirriemuir |
Registered Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
Address Matches | 5 other UK companies use this postal address |
92.1k at £1 | J & D Wilkie (Holding Co.) LTD 88.48% Ordinary |
---|---|
12k at £1 | J & D Wilkie (Holding Co.) LTD 11.52% Ordinary Convertible Preferred |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 December 2022 (9 months ago) |
---|---|
Next Return Due | 7 January 2024 (3 months, 1 week from now) |
30 March 2000 | Delivered on: 14 April 2000 Satisfied on: 4 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
22 July 1999 | Delivered on: 10 August 1999 Satisfied on: 16 August 2003 Persons entitled: Capital Bank Cashflow Finance Limited 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 |
10 January 1967 | Delivered on: 20 January 1967 Satisfied on: 4 May 2000 Persons entitled: Clydesdale Bank Public Limited Company 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 |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (8 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
7 July 2016 | Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 October 2015 | Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page) |
1 April 2015 | Full accounts made up to 30 June 2014 (8 pages) |
1 April 2015 | Full accounts made up to 30 June 2014 (8 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
20 October 2014 | Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages) |
3 July 2014 | Appointment of Mr David Hamish Rowan as a director (2 pages) |
3 July 2014 | Termination of appointment of Robert Rowan as a director (1 page) |
3 July 2014 | Termination of appointment of Robert Steel as a director (1 page) |
3 July 2014 | Termination of appointment of Robert Rowan as a director (1 page) |
3 July 2014 | Termination of appointment of Robert Steel as a director (1 page) |
3 July 2014 | Appointment of Mr David Hamish Rowan as a director (2 pages) |
4 April 2014 | Satisfaction of charge 3 in full (4 pages) |
4 April 2014 | Satisfaction of charge 3 in full (4 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Full accounts made up to 30 June 2012 (8 pages) |
20 December 2012 | Full accounts made up to 30 June 2012 (8 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
3 February 2012 | Registered office address changed from Marywell Works Marywell Brae Kirriemuir Angus DD8 4BL Scotland on 3 February 2012 (1 page) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Registered office address changed from Marywell Works Marywell Brae Kirriemuir Angus DD8 4BL Scotland on 3 February 2012 (1 page) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Registered office address changed from Marywell Works Marywell Brae Kirriemuir Angus DD8 4BL Scotland on 3 February 2012 (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (8 pages) |
24 January 2011 | Registered office address changed from Gairie Works Bellies Brae Kirriemuir Angus DD8 4BL on 24 January 2011 (1 page) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Registered office address changed from Gairie Works Bellies Brae Kirriemuir Angus DD8 4BL on 24 January 2011 (1 page) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
31 March 2010 | Accounts made up to 30 June 2009 (9 pages) |
31 March 2010 | Accounts made up to 30 June 2009 (9 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (8 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (8 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
19 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
19 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
23 April 2007 | Accounts made up to 30 June 2006 (9 pages) |
23 April 2007 | Accounts made up to 30 June 2006 (9 pages) |
18 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
28 April 2006 | Accounts made up to 30 June 2005 (9 pages) |
28 April 2006 | Accounts made up to 30 June 2005 (9 pages) |
12 January 2006 | Return made up to 08/10/05; full list of members
|
12 January 2006 | Return made up to 08/10/05; full list of members
|
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (9 pages) |
12 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
10 February 2004 | Accounts made up to 30 June 2003 (9 pages) |
10 February 2004 | Accounts made up to 30 June 2003 (9 pages) |
3 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
16 August 2003 | Dec mort/charge * (5 pages) |
16 August 2003 | Dec mort/charge * (5 pages) |
30 April 2003 | Accounts made up to 30 June 2002 (14 pages) |
30 April 2003 | Accounts made up to 30 June 2002 (14 pages) |
15 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
29 April 2002 | Accounts made up to 30 June 2001 (16 pages) |
29 April 2002 | Accounts made up to 30 June 2001 (16 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members
|
5 November 2001 | Return made up to 08/10/01; full list of members
|
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
25 January 2001 | Return made up to 08/10/00; full list of members
|
25 January 2001 | Return made up to 08/10/00; full list of members
|
4 December 2000 | Accounting reference date extended from 30/06/00 to 30/06/01 (1 page) |
4 December 2000 | Accounting reference date extended from 30/06/00 to 30/06/01 (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (21 pages) |
31 October 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
31 October 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
25 October 2000 | Memorandum and Articles of Association (4 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Memorandum and Articles of Association (4 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Resolutions
|
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: marine parade dundee DD1 3JD (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: marine parade dundee DD1 3JD (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
4 May 2000 | Dec mort/charge * (5 pages) |
4 May 2000 | Dec mort/charge * (5 pages) |
14 April 2000 | Partic of mort/charge * (5 pages) |
14 April 2000 | Partic of mort/charge * (5 pages) |
28 January 2000 | Particulars of contract relating to shares (3 pages) |
28 January 2000 | Ad 07/01/00--------- £ si 40000@1=40000 £ ic 64136/104136 (2 pages) |
28 January 2000 | Ad 07/01/00--------- £ si 40000@1=40000 £ ic 64136/104136 (2 pages) |
28 January 2000 | Particulars of contract relating to shares (3 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
3 November 1999 | Return made up to 08/10/99; full list of members
|
3 November 1999 | Return made up to 08/10/99; full list of members
|
29 October 1999 | Accounts made up to 31 December 1998 (22 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (22 pages) |
4 October 1999 | Alterations to a floating charge (8 pages) |
4 October 1999 | Alterations to a floating charge (8 pages) |
1 October 1999 | Alterations to a floating charge (8 pages) |
1 October 1999 | Alterations to a floating charge (8 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Partic of mort/charge * (9 pages) |
10 August 1999 | Partic of mort/charge * (9 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
14 May 1999 | Resolutions
|
14 May 1999 | Ad 07/05/99--------- £ si 12000@1=12000 £ ic 52136/64136 (2 pages) |
14 May 1999 | Ad 07/05/99--------- £ si 12000@1=12000 £ ic 52136/64136 (2 pages) |
14 May 1999 | Resolutions
|
27 October 1998 | Return made up to 08/10/98; change of members
|
27 October 1998 | Return made up to 08/10/98; change of members
|
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
22 September 1998 | Accounts made up to 31 December 1997 (21 pages) |
22 September 1998 | Accounts made up to 31 December 1997 (21 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Accounts made up to 31 December 1996 (21 pages) |
22 October 1997 | Accounts made up to 31 December 1996 (21 pages) |
22 October 1997 | Director resigned (1 page) |
16 October 1997 | Return made up to 08/10/97; full list of members (9 pages) |
16 October 1997 | Return made up to 08/10/97; full list of members (9 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
29 October 1996 | Return made up to 08/10/96; change of members (8 pages) |
29 October 1996 | Return made up to 08/10/96; change of members (8 pages) |
1 October 1996 | Accounts made up to 31 December 1995 (21 pages) |
1 October 1996 | Accounts made up to 31 December 1995 (21 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (5 pages) |
25 April 1996 | New director appointed (5 pages) |
6 November 1995 | Return made up to 08/10/95; full list of members (8 pages) |
6 November 1995 | Return made up to 08/10/95; full list of members (8 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (22 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (22 pages) |
17 March 1994 | Resolutions
|
17 March 1994 | Resolutions
|
9 March 1994 | Resolutions
|
9 March 1994 | Resolutions
|
12 November 1946 | Incorporation (20 pages) |
12 November 1946 | Incorporation (20 pages) |