Hill House 1 Little New Street
London
EC4A 4TR
Director Name | Mayflower Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2004(56 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | Deloitte & Touche Llp Hill House 1 Little New Street London EC4A 4TR |
Director Name | The Mayflower Corporation Plc (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2004(56 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | Deloitte & Touche Llp Hill House 1 Little New Street London EC4A 3TR |
Director Name | Cyril James Turnbull Alexander |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(41 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1990) |
Role | Director Of Companies |
Correspondence Address | Woodside Dollar Clackmannanshire FK14 7JX Scotland |
Director Name | Walter Ronald Alexander |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(41 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1990) |
Role | Director Of Companies |
Correspondence Address | Moonzie Mill Balmullo St Andrews Fife KY16 0AH Scotland |
Director Name | Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(41 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1990) |
Role | Lawyer |
Correspondence Address | 30 Broughton Place Edinburgh EH1 3RT Scotland |
Director Name | William Wesley Keys |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 1991) |
Role | Mechanical Engineer |
Correspondence Address | The Pines Dollar FK14 7AE Scotland |
Secretary Name | John Rattray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1990) |
Role | Company Director |
Correspondence Address | 38 Laurelhill Place Stirling Stirlingshire FK8 2JJ Scotland |
Director Name | Ian William Galloway |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(42 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Dundarroch Lochard Roa Aberfoyle Stirling FK8 3TQ Scotland |
Director Name | Goodlet William Nigel McGaughey |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(42 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 1998) |
Role | Chartered Engineer |
Correspondence Address | Dripend Farm Stirling Stirlingshire FK9 4UJ Scotland |
Director Name | Mr Nicholas Oman Chalmers |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Kenmill House 13 Hamilton Drive Bothwell Glasgow Lanarkshire G71 8RR Scotland |
Secretary Name | Mr Nicholas Oman Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Kenmill House 13 Hamilton Drive Bothwell Glasgow Lanarkshire G71 8RR Scotland |
Director Name | Raymond Peter Cramb |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1996) |
Role | Co Director |
Correspondence Address | 31 The Bridges Dalgety Bay Fife KY11 9XZ Scotland |
Director Name | John Malcolm Lawrence |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | The Paddock Second Drift Wothorpe Stamford Lincolnshire PE9 3JH |
Director Name | Mr Frank John Pitkin |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(44 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b Fort End Haddenham Buckinghamshire HP17 8EJ |
Director Name | Robert Stuart Cardow |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Westhills Bowfield Road Howwood Renfrewshire PA9 1BS Scotland |
Director Name | Clive John Peter Hodgson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(45 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Locka Oldhall Locka Lane Arkholme Carnforth Lancashire LA6 1BD |
Director Name | William Cameron |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 January 2001) |
Role | Managing Director |
Correspondence Address | Broompark 101 Liberton Drive Edinburgh EH16 6TH Scotland |
Director Name | Maurice James Barr |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(46 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 118 Currieside Avenue Shotts Lanarkshire ML7 4AX Scotland |
Director Name | John James Gallacher |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(46 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 92a Maxwellton Avenue East Kilbride Glasgow G74 3DY Scotland |
Director Name | Ian William Kerr |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(46 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 42 Redding Road Laurieston Falkirk FK2 9JU Scotland |
Director Name | David Stuart Martin |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(46 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 2 Spylaw Avenue Edinburgh Midlothian EH13 0LR Scotland |
Director Name | Glenn Martin Rhodes |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(46 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 26 Forth Crescent Stirling FK8 1LG Scotland |
Director Name | Charles McMillan Fulton |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2000) |
Role | Customer Services |
Correspondence Address | 10 Stobs Drive Barrhead Glasgow G78 1NY Scotland |
Director Name | Mr David Thomas Donnelly |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne Glendene Avenue East Horsley Surrey KT24 5AY |
Director Name | John Fleming |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | Aldern Bridge House Aldern Bridge Berkshire RG20 4HQ |
Director Name | John William Peter Simpson |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Portnall Hill Portnall Drive Wentworth Virginia Water Surrey GU25 4NW |
Director Name | Mr Malcolm Mathieson |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Bonnyview Gardens Bonnybridge Stirlingshire FK4 1PW Scotland |
Director Name | James Roy Stewart |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2002) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 2 Balmore Court Kilmacolm Renfrewshire PA13 4LX Scotland |
Director Name | Mr James Hastie |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(51 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 2000) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 64a Colquhoun Street Helensburgh G84 9JP Scotland |
Director Name | Colin Maxwell Hunt |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(53 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2002) |
Role | Engineering Director |
Correspondence Address | Twynham 1 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Director Name | Ross McLean |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(53 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2002) |
Role | Director Of Material&Logistics |
Correspondence Address | 51 Ewenfield Avenue Ayr Ayrshire KA7 2QL Scotland |
Director Name | Michael Chapman |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(54 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2003) |
Role | Chief Executive |
Correspondence Address | 93 Broadway Duffield Belper Derbyshire DE56 4BW |
Director Name | Ian Andrew Duffin |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(55 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Crosswinds 2 Orchard Rise Burford Oxon OX18 4SZ |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(47 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 April 2004) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £115,747,000 |
Gross Profit | £9,641,000 |
Net Worth | -£1,614,000 |
Cash | £14,750,000 |
Current Liabilities | £53,218,000 |
Latest Accounts | 31 December 2002 (20 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 May 2017 (overdue) |
---|
11 June 1993 | Delivered on: 29 June 1993 Satisfied on: 9 December 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 glasgow road falkirk. Fully Satisfied |
---|---|
1 April 1992 | Delivered on: 10 April 1992 Satisfied on: 16 April 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 glasgow road, camelon, falkirk. Fully Satisfied |
27 March 1992 | Delivered on: 2 April 1992 Satisfied on: 17 September 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 December 1991 | Delivered on: 3 January 1992 Satisfied on: 16 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 June 1990 | Delivered on: 3 July 1990 Satisfied on: 13 January 1992 Persons entitled: Security Pacific National Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 June 1990 | Delivered on: 29 June 1990 Satisfied on: 13 January 1992 Persons entitled: Security Pacific National Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Those areas of ground extending to: (1) 0.130 acre (2) 4 acres 2 roods 16 poles 26 sq. Yards (but excepting 0.068 acre and 85.12 sq. Yards therefrom) (3) (I) 7 acres (but excepting 0.162 acre therefrom) (ii) 28 poles (but excepting 0.175 acre therefrom) (4) 2 acres 25 poles (5) 1.1 acre and (6) 0.43 acre, in falkirk, stirling. Fully Satisfied |
13 May 2021 | Order of court - dissolution void (3 pages) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Order of court - dissolution void (1 page) |
30 May 2013 | Order of court - dissolution void (1 page) |
16 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
6 December 2003 | Full accounts made up to 31 December 2002 (26 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (26 pages) |
5 September 2003 | New director appointed (3 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (3 pages) |
5 September 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
1 July 2003 | Auditor's resignation (1 page) |
1 July 2003 | Auditor's resignation (1 page) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
6 August 2002 | Full accounts made up to 31 December 2001 (23 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (23 pages) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Return made up to 30/04/02; full list of members (9 pages) |
19 July 2002 | Return made up to 30/04/02; full list of members (9 pages) |
19 July 2002 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
6 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (11 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (11 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members (11 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members (11 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 30/04/99; full list of members (10 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Return made up to 30/04/99; full list of members (10 pages) |
13 May 1999 | Director's particulars changed (1 page) |
9 December 1998 | Dec mort/charge * (4 pages) |
9 December 1998 | Dec mort/charge * (4 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (11 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (11 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 May 1997 | Return made up to 30/04/97; full list of members (12 pages) |
7 May 1997 | Return made up to 30/04/97; full list of members (12 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
29 January 1997 | Auditor's resignation (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Auditor's resignation (1 page) |
29 January 1997 | Resolutions
|
27 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
17 September 1996 | Dec mort/charge * (4 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
22 April 1996 | Return made up to 30/04/96; full list of members (15 pages) |
22 April 1996 | Return made up to 30/04/96; full list of members (15 pages) |
16 April 1996 | Dec mort/charge * (6 pages) |
16 April 1996 | Dec mort/charge * (6 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: 91 glasgow road falkirk FK1 4JB (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: 91 glasgow road falkirk FK1 4JB (1 page) |
24 January 1996 | New secretary appointed (2 pages) |
24 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | Secretary resigned;director resigned (4 pages) |
8 January 1996 | Secretary resigned;director resigned (4 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | New director appointed (4 pages) |
17 October 1995 | Auditor's resignation (2 pages) |
17 October 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 April 1995 | Return made up to 30/04/95; no change of members (8 pages) |
25 April 1995 | Return made up to 30/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
1 September 1993 | Company name changed\certificate issued on 01/09/93 (2 pages) |
1 September 1993 | Company name changed\certificate issued on 01/09/93 (2 pages) |
14 April 1992 | Memorandum and Articles of Association (5 pages) |
14 April 1992 | Memorandum and Articles of Association (5 pages) |
1 April 1992 | Declaration of assistance for shares acquisition (4 pages) |
1 April 1992 | Declaration of assistance for shares acquisition (4 pages) |
22 June 1990 | Memorandum and Articles of Association (9 pages) |
22 June 1990 | Memorandum and Articles of Association (9 pages) |
20 June 1990 | Declaration of assistance for shares acquisition (13 pages) |
20 June 1990 | Declaration of assistance for shares acquisition (13 pages) |
16 February 1948 | Certificate of incorporation (2 pages) |
16 February 1948 | Certificate of incorporation (2 pages) |