Renfrew
PA4 9RG
Scotland
Director Name | Mr Stephen Devita |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2019(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Vice President And General Manager |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Ms Cynthia Yuson Belak |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2019(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Controller (Finance) |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Current |
Appointed | 01 August 2019(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr Thibault Guy Fourlegnie |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 November 2021(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | General Manager |
Country of Residence | France |
Correspondence Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
Director Name | Frederick James Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 1991) |
Role | Industrial Chemist |
Correspondence Address | Townhead Terrace Paisley Pa1 2 |
Director Name | Derek Charles Manson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(41 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 April 2009) |
Role | Chairman |
Correspondence Address | 1 Birnam Crescent Bearsden Glasgow Lanarkshire G61 3NY Scotland |
Director Name | James George Milne |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(41 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 1999) |
Role | Commercial Director |
Correspondence Address | 2a Calderhaugh Mill Lochwinnoch Renfrewshire PA12 4AJ Scotland |
Director Name | Colin Andrew Fleming Rattray |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 1993) |
Role | Industrial Chemist |
Correspondence Address | 2 Barnsford Avenue Inchinnan Estate Renfrew PA4 9RG Scotland |
Director Name | Frances Rattray |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 March 1995) |
Role | Secretary |
Correspondence Address | 7 Buchanan Drive Newton Mearns Glasgow Lanarkshire G77 6HT Scotland |
Secretary Name | Derek Charles Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 1 Birnam Crescent Bearsden Glasgow Lanarkshire G61 3NY Scotland |
Director Name | Alastair Fisher Rattray |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1995) |
Role | Fleet Manager |
Correspondence Address | 7 Buchanan Drive Newton Mearns Glasgow G77 6HT Scotland |
Director Name | Carolyn Aline Fleming Rattray |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1995) |
Role | Jewellery Designer |
Correspondence Address | 8 Striven Gardens Glasgow G20 6DZ Scotland |
Secretary Name | James George Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 62 Corrour Road Glasgow G43 2ED Scotland |
Director Name | Jonathan George Cooper |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(47 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 March 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Saryune 10 Granville Street Helensburgh Dunbartonshire G84 7LL Scotland |
Director Name | Mr David Stuart Hunter |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(49 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
Secretary Name | Mr David Stuart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(49 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Ralston Road Bearsden Glasgow G61 3SS Scotland |
Director Name | Mr Douglas Harry Charles Cunningham |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2007) |
Role | Managing Director |
Correspondence Address | 9 Cherryhill View Larkhall Lanarkshire ML9 1BD Scotland |
Director Name | Dr John Robert Gilchrist |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2005) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 29 Redclyffe Gardens Helensburgh G84 9JJ Scotland |
Director Name | Mr George McGregor |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(58 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 June 2013) |
Role | Engineering Director |
Country of Residence | Scotland |
Correspondence Address | Duart Whitehill Avenue Kirkintilloch Lanarkshire G66 2JJ Scotland |
Director Name | Mr Martin Paul Rennie |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(59 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 12 Millbank Place Uphall West Lothian EH52 5DU Scotland |
Director Name | Jesse Feldman |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Massachusetts Usa |
Correspondence Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
Director Name | Adam Markin |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
Director Name | Ms Lizette Marie Perez-Deisboeck |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
Director Name | Peter McGuire |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(64 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
Director Name | Paul Andrew Benny |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(68 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Goughs Lane Knutsford WA16 8QL |
Director Name | Barry Lerner |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2015(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2017) |
Role | Director Of Finance - Life Safety Products,Tyco In |
Country of Residence | United States |
Correspondence Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
Secretary Name | Peter Schieser |
---|---|
Status | Resigned |
Appointed | 27 February 2015(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House, The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(70 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2017) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
Director Name | Mr Michael Chambers |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(70 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 May 2018) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 3m Centre Cain Road Bracknell RG12 8HT |
Director Name | Mr David James Ashley |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 3m Centre Cain Road Bracknell RG12 8HT |
Director Name | Mr Mohammad Irfan Malik |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 October 2017(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3m Centre Cain Road Bracknell RG12 8HT |
Secretary Name | Mr David Anthony Jubb |
---|---|
Status | Resigned |
Appointed | 04 October 2017(70 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 3m Centre Cain Road Bracknell RG12 8HT |
Secretary Name | Mr Ian Richard Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2018(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | 3m Centre Cain Road Bracknell Berkshire RG12 8HT |
Director Name | Mr Stephen Devita |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2021) |
Role | Vice President And General Manager |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Website | gmiuk.com |
---|---|
Telephone | 0141 8123211 |
Telephone region | Glasgow |
Registered Address | Inchinnan Business Park Renfrew PA4 9RG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 2 other UK companies use this postal address |
27.4k at £1 | Gmi Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,378,674 |
Gross Profit | £6,272,026 |
Net Worth | £9,678,707 |
Cash | £1,025,084 |
Current Liabilities | £1,989,689 |
Latest Accounts | 2 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 April 2023 (2 weeks, 6 days from now) |
30 October 2013 | Delivered on: 7 November 2013 Satisfied on: 19 March 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
22 February 2013 | Delivered on: 15 March 2013 Satisfied on: 19 March 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 March 2013 | Delivered on: 15 March 2013 Satisfied on: 19 March 2015 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 2 inchinnan industrial estate brownsfield road inchinnan renfrew ren 60179. Fully Satisfied |
16 October 2012 | Delivered on: 3 November 2012 Satisfied on: 19 March 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 October 2012 | Delivered on: 2 November 2012 Satisfied on: 19 March 2015 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising block b, inchinnan industrial estate, brownsfield road, inchinnan, renfrew, title number REN60179. Fully Satisfied |
26 November 1980 | Delivered on: 4 December 1980 Satisfied on: 29 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 January 2009 | Delivered on: 23 January 2009 Satisfied on: 26 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 March 2008 | Delivered on: 28 March 2008 Satisfied on: 9 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 November 2013 | Delivered on: 14 November 2013 Satisfied on: 19 March 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Block 2 inchinnan industrial estate brownsfield road inchinnan renfrew ren 60179. notification of addition to or amendment of charge. Fully Satisfied |
11 May 1990 | Delivered on: 31 May 1990 Satisfied on: 19 July 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 of doc all and whole that plot or area of ground lying within the district of renfrew and for the purpose of registration of writs in the county of renfrew extending to one hectare and sixty three decimal or one hundredth parts of a hectare (1.63 hectares) or thereby metric measure all as the said plot or area of ground is shown within the boundaries coloured red on the plan annexed and subscribed as relative hereto and forms part and portion of all and whole that area of ground lying within the said district and county extending to sixty two acres and three decimal or one tenth parts of an acre or thereby all as more particularly described in and disponed by the disposition granted by the county council of the county of renfrew in favour of the secretary of state for industry dated eighth october nineteen hundred and seventy four and recorded in the division of the general register of sasines applicable to the county of renfrew on twenty seventh february nineteen hundred and seventy five; together with (one) the buildings erected on the said plot or area of ground and the heritable plant and equipment, fixtures and fittings therein and thereon, (two) the parts, privileges and pertinents effeiring thereto and (three) our whole right, title and interest, present and future of the superiors in and to the dominium utile of the subjects hereby secured. Fully Satisfied |
19 November 2021 | Appointment of Mr Thibault Guy Fourlegnie as a director on 19 November 2021 (2 pages) |
---|---|
19 November 2021 | Termination of appointment of Stephen Devita as a director on 12 November 2021 (1 page) |
5 October 2021 | Full accounts made up to 3 January 2021 (33 pages) |
7 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 29 December 2019 (32 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
20 January 2020 | Resolutions
|
14 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
6 August 2019 | Appointment of Ms Cynthia Yuson Belak as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Stephen Devita as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Nicholas James Wargent as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Nicholas James Wargent as a secretary on 1 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Ian Richard Brown as a secretary on 1 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Simla Semerciyan as a director on 1 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Mohammad Irfan Malik as a director on 1 August 2019 (1 page) |
2 August 2019 | Termination of appointment of David James Ashley as a director on 1 August 2019 (1 page) |
26 June 2019 | Director's details changed for Mr David James Ashley on 20 May 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr David James Ashley on 12 October 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr David James Ashley on 14 September 2018 (2 pages) |
18 July 2018 | Director's details changed for Simla Semerciyan on 17 July 2018 (2 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (29 pages) |
1 June 2018 | Termination of appointment of Michael Chambers as a director on 31 May 2018 (1 page) |
22 May 2018 | Appointment of Simla Semerciyan as a director on 1 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 November 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
29 November 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
6 October 2017 | Appointment of Mr David James Ashley as a director on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Michael Chambers as a director on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr David Anthony Jubb as a secretary on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr David James Ashley as a director on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Michael Chambers as a director on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr David Anthony Jubb as a secretary on 4 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Mohammad Irfan Malik as a director on 4 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Peter Schieser as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Barry Lerner as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Mohammad Irfan Malik as a director on 4 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Peter Schieser as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Barry Lerner as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
6 September 2017 | Full accounts made up to 30 September 2016 (27 pages) |
6 September 2017 | Full accounts made up to 30 September 2016 (27 pages) |
25 July 2017 | Director's details changed for Barry Lerner on 30 June 2017 (2 pages) |
25 July 2017 | Director's details changed for Barry Lerner on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr David Stuart Hunter on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Secretary's details changed for Peter Schieser on 30 June 2017 (1 page) |
21 July 2017 | Director's details changed for Mr David Stuart Hunter on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Secretary's details changed for Peter Schieser on 30 June 2017 (1 page) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
26 October 2016 | Full accounts made up to 25 September 2015 (24 pages) |
26 October 2016 | Full accounts made up to 25 September 2015 (24 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 December 2015 | Appointment of Mr Andrew Bowie as a director on 10 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew Bowie as a director on 10 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015 (2 pages) |
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
16 December 2015 | Termination of appointment of Paul Andrew Benny as a director on 30 October 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
16 December 2015 | Termination of appointment of Paul Andrew Benny as a director on 30 October 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 March 2015 | Satisfaction of charge 7 in full (4 pages) |
19 March 2015 | Satisfaction of charge SC0250200010 in full (4 pages) |
19 March 2015 | Satisfaction of charge SC0250200009 in full (4 pages) |
19 March 2015 | Satisfaction of charge 8 in full (4 pages) |
19 March 2015 | Satisfaction of charge 5 in full (4 pages) |
19 March 2015 | Satisfaction of charge 6 in full (4 pages) |
19 March 2015 | Satisfaction of charge 7 in full (4 pages) |
19 March 2015 | Satisfaction of charge 5 in full (4 pages) |
19 March 2015 | Satisfaction of charge 8 in full (4 pages) |
19 March 2015 | Satisfaction of charge SC0250200009 in full (4 pages) |
19 March 2015 | Satisfaction of charge SC0250200010 in full (4 pages) |
19 March 2015 | Satisfaction of charge 6 in full (4 pages) |
4 March 2015 | Termination of appointment of David Stuart Hunter as a secretary on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Adam Markin as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Jesse Feldman as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Lizette Marie Perez-Deisboeck as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Barry Lerner as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Paul Andrew Benny as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Peter Schieser as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Peter Schieser as a secretary on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of David Stuart Hunter as a secretary on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Adam Markin as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Jesse Feldman as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Lizette Marie Perez-Deisboeck as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Barry Lerner as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Paul Andrew Benny as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Peter Schieser as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Peter Schieser as a secretary on 27 February 2015 (2 pages) |
20 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (18 pages) |
20 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (18 pages) |
20 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (18 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 July 2014 | Auditor's resignation (1 page) |
1 July 2014 | Auditor's resignation (1 page) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
Statement of capital on 2014-04-03
|
15 November 2013 | Alterations to a floating charge (238 pages) |
15 November 2013 | Alterations to floating charge 6 (238 pages) |
15 November 2013 | Alterations to floating charge 8 (238 pages) |
15 November 2013 | Alterations to floating charge 8 (238 pages) |
15 November 2013 | Alterations to a floating charge (238 pages) |
15 November 2013 | Alterations to floating charge 6 (238 pages) |
14 November 2013 | Registration of charge 0250200010 (15 pages) |
14 November 2013 | Registration of charge 0250200010 (15 pages) |
7 November 2013 | Registration of charge 0250200009 (16 pages) |
7 November 2013 | Registration of charge 0250200009 (16 pages) |
29 October 2013 | Termination of appointment of George Mcgregor as a director (1 page) |
29 October 2013 | Termination of appointment of George Mcgregor as a director (1 page) |
7 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Director's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages) |
17 May 2013 | Secretary's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Director's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages) |
17 May 2013 | Secretary's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Director's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages) |
17 May 2013 | Secretary's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
4 January 2013 | Memorandum and Articles of Association (13 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Memorandum and Articles of Association (13 pages) |
4 January 2013 | Resolutions
|
6 November 2012 | Alterations to floating charge 6 (12 pages) |
6 November 2012 | Alterations to floating charge 6 (12 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
29 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
20 August 2012 | Termination of appointment of Peter Mcguire as a director (1 page) |
20 August 2012 | Termination of appointment of Martin Rennie as a director (1 page) |
20 August 2012 | Termination of appointment of Peter Mcguire as a director (1 page) |
20 August 2012 | Termination of appointment of Martin Rennie as a director (1 page) |
2 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
29 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
9 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 August 2011 | Appointment of Adam Markin as a director (3 pages) |
22 August 2011 | Appointment of Jesse Feldman as a director (3 pages) |
22 August 2011 | Appointment of Peter Mcguire as a director (3 pages) |
22 August 2011 | Appointment of Lizette Marie Perez-Deisboeck as a director (3 pages) |
22 August 2011 | Appointment of Adam Markin as a director (3 pages) |
22 August 2011 | Appointment of Jesse Feldman as a director (3 pages) |
22 August 2011 | Appointment of Peter Mcguire as a director (3 pages) |
22 August 2011 | Appointment of Lizette Marie Perez-Deisboeck as a director (3 pages) |
19 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Termination of appointment of Mark Robinson as a director (1 page) |
24 March 2010 | Termination of appointment of Mark Robinson as a director (1 page) |
30 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
28 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director derek manson (1 page) |
28 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director derek manson (1 page) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
23 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 December 2008 | Director appointed mr mark stephen robinson (1 page) |
16 December 2008 | Director appointed mr mark stephen robinson (1 page) |
6 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 May 2007 | Return made up to 03/04/07; no change of members (8 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 May 2007 | Return made up to 03/04/07; no change of members (8 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
9 May 2006 | Return made up to 03/04/06; full list of members (8 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
9 May 2006 | Return made up to 03/04/06; full list of members (8 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
29 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
4 May 2004 | Return made up to 03/04/04; full list of members (8 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
4 May 2004 | Return made up to 03/04/04; full list of members (8 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
17 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
17 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
19 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (21 pages) |
19 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (21 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (20 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (20 pages) |
20 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2001 | Return made up to 03/04/01; full list of members
|
11 April 2001 | Return made up to 03/04/01; full list of members
|
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 April 2000 | Return made up to 03/04/00; full list of members
|
12 April 2000 | Return made up to 03/04/00; full list of members
|
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director resigned (1 page) |
15 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 April 1999 | Return made up to 03/04/99; no change of members (6 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 April 1999 | Return made up to 03/04/99; no change of members (6 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
24 April 1998 | Return made up to 03/04/98; full list of members
|
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
24 April 1998 | Return made up to 03/04/98; full list of members
|
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
31 May 1997 | Return made up to 03/04/97; no change of members
|
31 May 1997 | Return made up to 03/04/97; no change of members
|
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
18 April 1996 | Return made up to 03/04/96; no change of members (6 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
18 April 1996 | Return made up to 03/04/96; no change of members (6 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
16 May 1995 | Return made up to 03/04/95; full list of members (8 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
16 May 1995 | Return made up to 03/04/95; full list of members (8 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
28 March 1995 | Memorandum and Articles of Association (5 pages) |
28 March 1995 | Memorandum and Articles of Association (5 pages) |
19 January 1995 | Memorandum and Articles of Association (18 pages) |
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Nc inc already adjusted 03/04/90 08/03/90 (1 page) |
19 January 1995 | Memorandum and Articles of Association (18 pages) |
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Nc inc already adjusted 03/04/90 08/03/90 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
31 May 1990 | Partic of mort/charge 5854 (4 pages) |
31 May 1990 | Partic of mort/charge 5854 (4 pages) |
29 March 1989 | Resolutions
|
29 March 1989 | Resolutions
|
4 December 1980 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 December 1980 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 January 1971 | Company name changed\certificate issued on 14/01/71 (2 pages) |
14 January 1971 | Company name changed\certificate issued on 14/01/71 (2 pages) |
4 February 1947 | Certificate of incorporation (2 pages) |
4 February 1947 | Certificate of incorporation (2 pages) |