Company NameRuby Dco Twenty Five Limited
Company StatusDissolved
Company NumberSC025427
CategoryPrivate Limited Company
Incorporation Date23 May 1947(76 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameJohn Hamilton (Pharmaceuticals) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thorsten Sprank
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2023(76 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 12 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Cray Avenue
Orpington
BR5 3RS
Director NameDavid Charles Stuart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(41 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address18a Coltbridge Terrace
Edinburgh
EH12 6AE
Scotland
Director NameRobert Steele Waddell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(41 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 October 1993)
RoleChairman
Correspondence Address34 Ann Street
Edinburgh
EH4 1PU
Scotland
Director NameStewart Macpherson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(41 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address4 Farm Park
Lenzie Kirkintilloch
Glasgow
G66 5QL
Scotland
Director NameMr Douglas Gilmour Low
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(41 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 October 1993)
RoleManaging Director
Correspondence Address20 Craigmillar Avenue
Milngavie
Glasgow
Lanarkshire
G62 8AX
Scotland
Secretary NameRoss Hutcheson Low
NationalityBritish
StatusResigned
Appointed05 October 1988(41 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1989)
RoleCompany Director
Correspondence Address23 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3BA
Scotland
Secretary NameElizabeth Jean McPherson
NationalityBritish
StatusResigned
Appointed01 March 1990(42 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 March 1997)
RoleSecretary
Correspondence Address5 Brownside Grove
Barrhead
Glasgow
Lanarkshire
G78 1UA
Scotland
Director NameDuncan Duthie Harvey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1994)
RoleSales Director
Correspondence Address31 Strathalmond Road
Edinburgh
Midlothian
EH4 8HP
Scotland
Director NameAlan Graeme Ker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1994)
RolePurchasing Director
Correspondence Address43 Fereneze Avenue
Clarkston
Glasgow
Lanarkshire
G76 7RU
Scotland
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(46 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NamePeter Edward Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(46 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 1995)
RoleCompany Director
Correspondence AddressSouthfield Coventry Road
Kenilworth
Warwickshire
CV8 2FT
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(46 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 1997)
RoleChairman
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Director NameRichard Gill Turner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(46 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 1997)
RoleCompany Director
Correspondence AddressThe Old Coach House Mill Lane
Sheepy Parva
Atherstone
Warwickshire
CV9 3RL
Director NameWilliam Isaac Jack
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(46 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address8 Mill Race View
Sheepy Road
Atherstone
Warwickshire
Cv9
Director NameStephen William Buckell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(46 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 1997)
RoleSAD
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3EF
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFlat 603 Shad Thames
London
SE1 2YL
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(48 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(49 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2002)
RoleCommercial Director
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(49 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(49 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleGroup Human Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(49 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(51 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleChief Finance Officer
Correspondence AddressWhitehill Farmhouse
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BW
Secretary NameMr Peter Smerdon
NationalityBritish
StatusResigned
Appointed31 December 2000(53 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stoneton Crescent
Balsall Common
Coventry
Warwickshire
CV7 7QG
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(54 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed02 April 2002(54 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address7 Hunters Row
Portland Street
Cosby
Leicestershire
LE9 1TQ
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(55 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleFinancial Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(59 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(59 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(64 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed25 July 2012(65 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(65 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(66 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2016(69 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(70 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(72 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland

Contact

Telephone0141 9522011
Telephone regionGlasgow

Location

Registered AddressClyde Offices, 2nd Floor, 48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

101k at £1Barclay Pharmaceuticals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
8 November 2019Registered 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 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
4 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 101,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 101,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 101,000
(5 pages)
11 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 101,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 101,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 101,000
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 101,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 101,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 101,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
18 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
18 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
31 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
31 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
14 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
14 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
14 September 2011Appointment of Mr William Shepherd as a director (2 pages)
14 September 2011Appointment of Mr William Shepherd as a director (2 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
3 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 November 2008Return made up to 01/10/08; full list of members (4 pages)
11 November 2008Return made up to 01/10/08; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
15 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
31 October 2007Return made up to 01/10/07; full list of members (3 pages)
31 October 2007Return made up to 01/10/07; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
13 November 2006Return made up to 01/10/06; full list of members (3 pages)
13 November 2006Return made up to 01/10/06; full list of members (3 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 October 2005Return made up to 01/10/05; full list of members (5 pages)
28 October 2005Return made up to 01/10/05; full list of members (5 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 October 2004Return made up to 01/10/04; full list of members (5 pages)
21 October 2004Return made up to 01/10/04; full list of members (5 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 October 2003Return made up to 01/10/03; full list of members (5 pages)
20 October 2003Return made up to 01/10/03; full list of members (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2002Return made up to 01/10/02; full list of members (5 pages)
30 October 2002Return made up to 01/10/02; full list of members (5 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Return made up to 01/10/00; full list of members (5 pages)
5 October 2000Return made up to 01/10/00; full list of members (5 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Full accounts made up to 31 December 1998 (15 pages)
6 October 1999Full accounts made up to 31 December 1998 (15 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (16 pages)
15 October 1998Full accounts made up to 31 December 1997 (16 pages)
5 October 1998Return made up to 01/10/98; full list of members (10 pages)
5 October 1998Return made up to 01/10/98; full list of members (10 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Auditor's resignation (2 pages)
19 January 1998Auditor's resignation (2 pages)
2 October 1997Return made up to 01/10/97; full list of members (10 pages)
2 October 1997Return made up to 01/10/97; full list of members (10 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
1 September 1997Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page)
1 September 1997Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page)
26 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
26 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page)
2 May 1997Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page)
1 May 1997Full accounts made up to 30 June 1996 (17 pages)
1 May 1997Full accounts made up to 30 June 1996 (17 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
22 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
1 May 1996Full accounts made up to 30 June 1995 (18 pages)
1 May 1996Full accounts made up to 30 June 1995 (18 pages)
13 October 1995Return made up to 01/10/95; no change of members (6 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Return made up to 01/10/95; no change of members (6 pages)
13 October 1995Director resigned (2 pages)
14 August 1995New director appointed (4 pages)
14 August 1995New director appointed (4 pages)
8 August 1995Director resigned;new director appointed (4 pages)
8 August 1995Director resigned;new director appointed (4 pages)
18 May 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
18 May 1995Full accounts made up to 30 June 1994 (18 pages)
18 May 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
18 May 1995Full accounts made up to 30 June 1994 (18 pages)