Grantham
Lincolnshire
NG31 8DL
Director Name | Mr Joedy Ibbotson |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Division Business Manager |
Country of Residence | England |
Correspondence Address | John Deere Ltd Harby Road Langar Nottingham NG13 9HT |
Director Name | Mr Edward Stephenson |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager Aftermarket Sales |
Country of Residence | England |
Correspondence Address | John Deere Ltd Harby Road Langar Nottingham NG13 9HT |
Director Name | Mr Brian D'Arcy |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 April 2021(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Division Sales Manager |
Country of Residence | England |
Correspondence Address | John Deere Ltd Harby Road Langar Nottingham NG13 9HT |
Director Name | Michael Frank |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 13 February 1989(37 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 1998) |
Role | Managing Director-Region Ii |
Correspondence Address | Harry-Steinbock Strasse 4 6909 Walldorf West Germany |
Director Name | Robert Gourley Hoskins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 February 1989(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 1990) |
Role | Company Director |
Correspondence Address | 69 Heidelberg Handschusemeimer Landstr 29 Foreign |
Director Name | Franz B Odenthal |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 13 February 1989(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Guntherstrasse 14 D 6149 Rimbach/Ow Foreign |
Director Name | Mr Douglas MacDonald Walker |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 February 1993) |
Role | Managing Director |
Correspondence Address | 25 Hallfields Edwalton Nottingham Nottinghamshire NG12 4AA |
Secretary Name | Malcolm Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 7 Belvoir Crescent Langar Nottingham NG13 9HY |
Director Name | Heinz Laier |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 18 May 1990(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 1998) |
Role | Director Business Development |
Correspondence Address | Oberer 32 Rainweg 6900 Heidelberg West Germany |
Director Name | Frederick Alexander McKee |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 April 2002) |
Role | Managing Director |
Correspondence Address | 9403 Pine Lenexa Kansas City Ks66220 |
Director Name | Paul Enz |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 1993(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2003) |
Role | Director Marketing-Region Ii |
Correspondence Address | Huttengasse 11 Heiligkreuzsteinach 69253 |
Director Name | Stephen Kent Kruse |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | U.S |
Status | Resigned |
Appointed | 20 March 1998(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2000) |
Role | Director Of Finance |
Correspondence Address | Stuttgarter Strasse 1 Bruhl Baden-Wurttemberg 68782 |
Director Name | Robert Whitman Lane |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1998(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2000) |
Role | Senior Vice President |
Correspondence Address | Am Oberen Luisenpark 9 Mannheim D 68165 |
Director Name | David Charles Everitt |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(48 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2006) |
Role | Managing Director D&C Regionii |
Correspondence Address | Am Oberen Luisenpark 9 D 68165 Mannheim Baden Germany |
Director Name | John F Vanlandeghem |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2002) |
Role | Director Finance D&C Region Ii |
Correspondence Address | Anemonenweg 5 D-68789 St Leon-Rot Germany |
Director Name | Clay Thornton Sherrill |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2002(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2004) |
Role | General Manager |
Correspondence Address | 554 Derby Road Wollaton Park Nottingham Nottinghamshire NG7 2GY |
Director Name | James Edwin Temperley |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2002(50 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2006) |
Role | Director Finance |
Correspondence Address | Anemonenweg 5 St Leon Rot Baden Wurttemberg 68789 |
Director Name | James Alan Israel |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2003(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2006) |
Role | Vp Marketing & Product Support |
Correspondence Address | Mollstr 43 Mannheim Baden-Wurttemberg 68165 |
Director Name | Mr Frederick Alexander McKee |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Thurlby Farm Thurlby Lane Stanton On The Wolds Keyworth Nottingham NG12 5BS |
Secretary Name | Kyle Kenneth Oetker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 January 2005(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2007) |
Role | Controller |
Correspondence Address | Acre House Main Street, Hougham Grantham Lincolnshire NG32 2JD |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(54 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Manor Lane Langham Oakham Leicestershire LE15 7JL |
Director Name | Markwart Ulrich Friedrich Wilhelm Von Pentz |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2006(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | Im Gabelacker 20 Heidelberg 69120 Germany |
Director Name | Jacqueline Rae Zachmeyer |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2006(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rilkestrasse 12 Weinheim 69469 |
Director Name | Christoph Josef Wigger |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2007(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2010) |
Role | Vp Sales & Marketing |
Country of Residence | Germany |
Correspondence Address | Auf Der Hohe 66 Meckenheim 67149 Germany |
Director Name | Stefan Von Stegmann |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2010(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2016) |
Role | Vp Sales |
Country of Residence | Switzerland |
Correspondence Address | Harby Road Langar Nottingham NG13 9HT |
Director Name | Finanace Director Michael James Matera |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2014) |
Role | Financial |
Country of Residence | Usa Iowa |
Correspondence Address | Deere & Company European Office John Deere - Str.7 Mannheim 68163 Germany |
Director Name | Mr Julian Antony Scott |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(62 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2016) |
Role | Sales Branch Manager |
Country of Residence | England |
Correspondence Address | John Deere Ltd Harby Road Langar Nottingham NG13 9HT |
Director Name | Mr Ryan Campbell |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2014(63 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 August 2016) |
Role | Director - Ag & Turf Finance |
Country of Residence | Germany |
Correspondence Address | John Deere Gmbh & Co Kg John Deere Str 70 68163 Mannheim Germany |
Director Name | Mr James F Orr |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2016(64 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 August 2016) |
Role | Vice President Sales |
Country of Residence | Germany |
Correspondence Address | John-Deere-Str 70 68163 Mannheim Germany |
Director Name | Mr Jonathan Campbell Armour Henry |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 2020) |
Role | Sales Branch Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | deere.co.uk |
---|
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 100 other UK companies use this postal address |
5m at £1 | Deere & Co. 100.00% Ordinary |
---|---|
1 at £1 | John Deere Lanz Verwaltvngs 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £488,795,000 |
Gross Profit | £50,054,000 |
Net Worth | £80,748,000 |
Cash | £4,249,000 |
Current Liabilities | £61,013,000 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 5 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2023 (8 months, 3 weeks from now) |
8 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
---|---|
4 October 2021 | Full accounts made up to 1 November 2020 (32 pages) |
23 April 2021 | Appointment of Mr Brian D'arcy as a director on 23 April 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
14 December 2020 | Appointment of Mr Edward Stephenson as a director on 11 December 2020 (2 pages) |
14 December 2020 | Appointment of Mr Joedy Ibbotson as a director on 11 December 2020 (2 pages) |
14 December 2020 | Cessation of Jonathan Campbell Armour Henry as a person with significant control on 11 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Jonathan Campbell Armour Henry as a director on 11 December 2020 (1 page) |
5 November 2020 | Full accounts made up to 3 November 2019 (29 pages) |
13 October 2020 | Notification of Deere & Co as a person with significant control on 22 August 2016 (2 pages) |
11 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
31 May 2019 | Full accounts made up to 28 October 2018 (31 pages) |
17 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 29 October 2017 (32 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 30 October 2016 (31 pages) |
7 August 2017 | Full accounts made up to 30 October 2016 (31 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
8 September 2016 | Termination of appointment of Ryan Campbell as a director on 30 August 2016 (1 page) |
8 September 2016 | Termination of appointment of James F Orr as a director on 27 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Ryan Campbell as a director on 30 August 2016 (1 page) |
8 September 2016 | Termination of appointment of James F Orr as a director on 27 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Julian Antony Scott as a director on 30 June 2016 (1 page) |
10 August 2016 | Appointment of Mr Jonathan Campbell Armour Henry as a director on 1 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of Julian Antony Scott as a director on 30 June 2016 (1 page) |
10 August 2016 | Appointment of Mr Jonathan Campbell Armour Henry as a director on 1 July 2016 (2 pages) |
4 July 2016 | Full accounts made up to 1 November 2015 (22 pages) |
4 July 2016 | Full accounts made up to 1 November 2015 (22 pages) |
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 March 2016 | Appointment of Mr James Frederick Orr as a director on 18 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Stefan Von Stegmann as a director on 18 February 2016 (1 page) |
7 March 2016 | Appointment of Mr James Frederick Orr as a director on 18 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Stefan Von Stegmann as a director on 18 February 2016 (1 page) |
10 July 2015 | Full accounts made up to 2 November 2014 (22 pages) |
10 July 2015 | Full accounts made up to 2 November 2014 (22 pages) |
10 July 2015 | Full accounts made up to 2 November 2014 (22 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 September 2014 | Appointment of Mr Ryan Campbell as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Michael James Matera as a director on 31 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Richard Johnson as a director on 31 August 2014 (1 page) |
8 September 2014 | Appointment of Mr Ryan Campbell as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Ryan Campbell as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Michael James Matera as a director on 31 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Richard Johnson as a director on 31 August 2014 (1 page) |
29 August 2014 | Full accounts made up to 27 October 2013 (23 pages) |
29 August 2014 | Full accounts made up to 27 October 2013 (23 pages) |
7 August 2014 | Appointment of Mr Julian Antony Scott as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Julian Antony Scott as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Julian Antony Scott as a director on 1 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2013 | Full accounts made up to 28 October 2012 (23 pages) |
14 May 2013 | Full accounts made up to 28 October 2012 (23 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 31 October 2011 (21 pages) |
2 April 2012 | Full accounts made up to 31 October 2011 (21 pages) |
13 September 2011 | Appointment of Finanace Director Michael James Matera as a director (3 pages) |
13 September 2011 | Appointment of Finanace Director Michael James Matera as a director (3 pages) |
11 August 2011 | Termination of appointment of Jacqueline Zachmeyer as a director (1 page) |
11 August 2011 | Termination of appointment of Jacqueline Zachmeyer as a director (1 page) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Full accounts made up to 31 October 2010 (24 pages) |
24 March 2011 | Full accounts made up to 31 October 2010 (24 pages) |
21 September 2010 | Full accounts made up to 31 October 2009 (22 pages) |
21 September 2010 | Full accounts made up to 31 October 2009 (22 pages) |
14 May 2010 | Termination of appointment of Christoph Wigger as a director (2 pages) |
14 May 2010 | Appointment of Stefan Von Stegmann as a director (2 pages) |
14 May 2010 | Termination of appointment of Christoph Wigger as a director (2 pages) |
14 May 2010 | Appointment of Stefan Von Stegmann as a director (2 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Christoph Josef Wigger on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Jacqueline Rae Zachmeyer on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Christoph Josef Wigger on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Jacqueline Rae Zachmeyer on 23 April 2010 (2 pages) |
12 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 12 November 2009 (2 pages) |
14 October 2009 | Full accounts made up to 31 October 2008 (22 pages) |
14 October 2009 | Full accounts made up to 31 October 2008 (22 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 31 October 2007 (22 pages) |
2 September 2008 | Full accounts made up to 31 October 2007 (22 pages) |
8 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
18 April 2008 | Director appointed christoph joseph wigger (2 pages) |
18 April 2008 | Appointment terminated director markwart von pentz (1 page) |
18 April 2008 | Director appointed christoph joseph wigger (2 pages) |
18 April 2008 | Appointment terminated director markwart von pentz (1 page) |
21 November 2007 | Full accounts made up to 31 October 2006 (21 pages) |
21 November 2007 | Full accounts made up to 31 October 2006 (21 pages) |
18 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
18 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
12 December 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
12 December 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
24 July 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
24 July 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (2 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
20 January 2006 | Group of companies' accounts made up to 31 October 2004 (21 pages) |
20 January 2006 | Group of companies' accounts made up to 31 October 2004 (21 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
9 August 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
9 August 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
14 February 2005 | Group of companies' accounts made up to 31 October 2003 (21 pages) |
14 February 2005 | Group of companies' accounts made up to 31 October 2003 (21 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
12 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
12 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
28 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
22 December 2003 | Group of companies' accounts made up to 31 October 2002 (22 pages) |
22 December 2003 | Group of companies' accounts made up to 31 October 2002 (22 pages) |
19 June 2003 | Return made up to 23/04/03; full list of members (8 pages) |
19 June 2003 | Return made up to 23/04/03; full list of members (8 pages) |
4 December 2002 | Group of companies' accounts made up to 31 October 2001 (18 pages) |
4 December 2002 | Group of companies' accounts made up to 31 October 2001 (18 pages) |
28 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
28 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
7 August 2001 | Full accounts made up to 31 October 2000 (16 pages) |
7 August 2001 | Full accounts made up to 31 October 2000 (16 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
26 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 15/19 york place edinburgh 1 (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 15/19 york place edinburgh 1 (1 page) |
27 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
3 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
13 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
1 September 1997 | Full accounts made up to 27 October 1996 (14 pages) |
1 September 1997 | Full accounts made up to 27 October 1996 (14 pages) |
30 June 1997 | Return made up to 23/04/97; no change of members
|
30 June 1997 | Return made up to 23/04/97; no change of members
|
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
29 August 1996 | Full accounts made up to 29 October 1995 (18 pages) |
29 August 1996 | Full accounts made up to 29 October 1995 (18 pages) |
21 June 1996 | Return made up to 23/04/96; full list of members
|
21 June 1996 | Return made up to 23/04/96; full list of members
|
22 June 1995 | Full accounts made up to 29 October 1994 (9 pages) |
22 June 1995 | Return made up to 23/04/95; full list of members (6 pages) |
22 June 1995 | Full accounts made up to 29 October 1994 (9 pages) |
22 June 1995 | Return made up to 23/04/95; full list of members (6 pages) |
19 January 1995 | Statement of affairs (13 pages) |
19 January 1995 | Ad 19/12/94--------- £ si [email protected] (2 pages) |
19 January 1995 | Statement of affairs (13 pages) |
19 January 1995 | Ad 19/12/94--------- £ si [email protected] (2 pages) |
12 January 1995 | Memorandum and Articles of Association (16 pages) |
12 January 1995 | Resolutions
|
12 January 1995 | Ad 19/12/94--------- £ si [email protected]=5000000 £ ic 12581/5012581 (2 pages) |
12 January 1995 | Ad 19/12/94--------- £ si [email protected]=5000000 £ ic 12581/5012581 (2 pages) |
12 January 1995 | Memorandum and Articles of Association (16 pages) |
12 January 1995 | Resolutions
|
20 June 1994 | Return made up to 23/04/94; full list of members (5 pages) |
20 June 1994 | Return made up to 23/04/94; full list of members (5 pages) |
23 April 1993 | Return made up to 23/04/93; full list of members
|
23 April 1993 | Return made up to 23/04/93; full list of members
|
13 May 1992 | Resolutions
|
13 May 1992 | Resolutions
|
22 August 1951 | Certificate of incorporation (1 page) |
22 August 1951 | Incorporation (31 pages) |
22 August 1951 | Certificate of incorporation (1 page) |
22 August 1951 | Incorporation (31 pages) |