Walsgrave Triangle
Coventry
CV2 2TX
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(66 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(75 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Douglas Gilmour Low |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 1993) |
Role | Managing Director |
Correspondence Address | 20 Craigmillar Avenue Milngavie Glasgow Lanarkshire G62 8AX Scotland |
Director Name | Stewart Macpherson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 4 Farm Park Lenzie Kirkintilloch Glasgow G66 5QL Scotland |
Director Name | David Charles Stuart |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 18a Coltbridge Terrace Edinburgh EH12 6AE Scotland |
Director Name | Robert Steele Waddell |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 1993) |
Role | Chairman |
Correspondence Address | 34 Ann Street Edinburgh EH4 1PU Scotland |
Secretary Name | Ross Hutcheson Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 23 Ralston Road Bearsden Glasgow Lanarkshire G61 3BA Scotland |
Secretary Name | Elizabeth Jean McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(42 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 14 March 1997) |
Role | Secretary |
Correspondence Address | 5 Brownside Grove Barrhead Glasgow Lanarkshire G78 1UA Scotland |
Director Name | Duncan Duthie Harvey |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1994) |
Role | Sales Director |
Correspondence Address | 31 Strathalmond Road Edinburgh Midlothian EH4 8HP Scotland |
Director Name | Alan Graeme Ker |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1994) |
Role | Purchasing Director |
Correspondence Address | 43 Fereneze Avenue Clarkston Glasgow Lanarkshire G76 7RU Scotland |
Director Name | Stephen William Buckell |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 1997) |
Role | SAD |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3EF |
Director Name | William Isaac Jack |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 8 Mill Race View Sheepy Road Atherstone Warwickshire Cv9 |
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1997) |
Role | Chairman |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(46 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 April 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Richard Gill Turner |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | The Old Coach House Mill Lane Sheepy Parva Atherstone Warwickshire CV9 3RL |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Flat 603 Shad Thames London SE1 2YL |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Group Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 1997(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2002) |
Role | Commercial Director |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | Mr Gerhard Viktor Mischke |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Chief Finance Officer |
Correspondence Address | Whitehill Farmhouse Alderminster Stratford Upon Avon Warwickshire CV37 8BW |
Secretary Name | Mr Peter Smerdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stoneton Crescent Balsall Common Coventry Warwickshire CV7 7QG |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(54 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 7 Hunters Row Portland Street Cosby Leicestershire LE9 1TQ |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Financial Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(66 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(69 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(70 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Telephone | 0141 9522011 |
---|---|
Telephone region | Glasgow |
Registered Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
101k at £1 | Barclay Pharmaceuticals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 October 2022 (5 months ago) |
---|---|
Next Return Due | 7 November 2023 (7 months, 2 weeks from now) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
---|---|
20 October 2021 | Confirmation statement made on 20 October 2021 with updates (5 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
8 November 2019 | Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 8 November 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
31 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
14 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
31 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
28 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
30 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Resolutions
|
6 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
5 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
19 January 1998 | Auditor's resignation (2 pages) |
19 January 1998 | Auditor's resignation (2 pages) |
2 October 1997 | Return made up to 01/10/97; full list of members (10 pages) |
2 October 1997 | Return made up to 01/10/97; full list of members (10 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page) |
26 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
26 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
22 October 1996 | Return made up to 01/10/96; no change of members
|
22 October 1996 | Return made up to 01/10/96; no change of members
|
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
1 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
13 October 1995 | Return made up to 01/10/95; no change of members (6 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Return made up to 01/10/95; no change of members (6 pages) |
13 October 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
18 May 1995 | Full accounts made up to 30 June 1994 (18 pages) |
18 May 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
18 May 1995 | Full accounts made up to 30 June 1994 (18 pages) |
18 May 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |