Glasgow
G12 8TS
Scotland
Director Name | Mr Colin Lauder |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(63 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Depute Director NHS Strategic Planning |
Country of Residence | Scotland |
Correspondence Address | 185 Ferguson Whyte 185 Byres Road Glasgow G12 8TS Scotland |
Director Name | Jeremy Charles Andrews |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(66 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 185 Ferguson Whyte 185 Byres Road Glasgow G12 8TS Scotland |
Director Name | Dr Colin Ewart Binnie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2018(66 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Mrs Sally Caroline Herron |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(67 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 30 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Dr Douglas Andrew Alexander Grieve |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(69 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 10 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Dr Suzannah Drummond |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(69 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 18 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Jeremy Charles Andrews |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 1996) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Helensburgh Drive Glasgow Lanarkshire G13 1RS Scotland |
Director Name | Mr Robert White Campbell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 April 1996) |
Role | Company Executive |
Correspondence Address | 18 Helensburgh Drive Glasgow Lanarkshire G13 1RS Scotland |
Director Name | Mr Robert White Campbell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 April 1996) |
Role | Company Executive |
Correspondence Address | 18 Helensburgh Drive Glasgow Lanarkshire G13 1RS Scotland |
Secretary Name | Alexander Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 April 1998) |
Role | Company Director |
Correspondence Address | 9 Earls Way Doonfoot Ayr Ayrshire KA7 4HF Scotland |
Director Name | Robert Bell |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1999) |
Role | Retired |
Correspondence Address | 30 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Allan Burns |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 28 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Dr John James Herron |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 August 2008) |
Role | General Practitioner |
Correspondence Address | 32 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Thomas McNair Scott |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(49 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2004) |
Role | Retired |
Correspondence Address | 10 Helensburgh Drive Glasgow Lanarkshire G13 1RS Scotland |
Director Name | Thomas McNair Scott |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(49 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2004) |
Role | Retired |
Correspondence Address | 10 Helensburgh Drive Glasgow Lanarkshire G13 1RS Scotland |
Director Name | Dr Ian Buchanan Watson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 June 2005) |
Role | Dentist |
Correspondence Address | 22 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Robert Bell |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2008) |
Role | Retired |
Correspondence Address | 30 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Dr Russell Drummond |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 September 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Mrs Sally Caroline Herron |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(56 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 September 2017) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 32 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Dr Colin Ewart Binnie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 September 2015) |
Role | Consultant Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Mr Colin Lauder |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 September 2018) |
Role | Depute Director NHS Strategic Planning |
Country of Residence | Scotland |
Correspondence Address | 185 Ferguson Whyte 185 Byres Road Glasgow G12 8TS Scotland |
Director Name | Mrs Kirsten Mackenzie |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(66 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 July 2019) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 185 Ferguson Whyte 185 Byres Road Glasgow G12 8TS Scotland |
Registered Address | 185 Ferguson Whyte 185 Byres Road Glasgow G12 8TS Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
240 at £1 | Colin Lauder & Mrs C. Lauder 12.50% Ordinary |
---|---|
240 at £1 | Executors Of Thomas M. Scott 12.50% Ordinary |
240 at £1 | Johanna Walker Logan & David Andrew Jarvie 12.50% Ordinary |
240 at £1 | Kirsten Mackenzie & Scott Mackenzie 12.50% Ordinary |
240 at £1 | Mrs Rosemary G.l. Andrews & Jeremy C. Andrews 12.50% Ordinary |
240 at £1 | Mrs Sally Caroline Herron & John J. Herron 12.50% Ordinary |
240 at £1 | Mrs Vivian Binnie & Dr Colin Binnie 12.50% Ordinary |
240 at £1 | Susannah Rosalind Drummond & Russell Sinclair Drummond 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548 |
Current Liabilities | £1,678 |
Latest Accounts | 19 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 19 October 2023 (2 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 January |
Latest Return | 8 April 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (6 months, 3 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 19 January 2023 (7 pages) |
---|---|
12 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
17 February 2023 | Termination of appointment of Sally Caroline Herron as a director on 29 November 2022 (1 page) |
17 February 2023 | Appointment of Mrs Lyndsay Jane Lauder as a director on 29 November 2022 (2 pages) |
1 December 2022 | Total exemption full accounts made up to 19 January 2022 (7 pages) |
13 May 2022 | Termination of appointment of Colin Ewart Binnie as a director on 28 September 2021 (1 page) |
13 May 2022 | Termination of appointment of Jeremy Charles Andrews as a director on 28 September 2021 (1 page) |
13 May 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
13 May 2022 | Appointment of Dr Suzannah Drummond as a director on 28 September 2021 (2 pages) |
13 May 2022 | Appointment of Dr Douglas Andrew Alexander Grieve as a director on 28 September 2021 (2 pages) |
18 October 2021 | Total exemption full accounts made up to 19 January 2021 (7 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 19 January 2020 (7 pages) |
4 June 2020 | Appointment of Mrs Sally Caroline Herron as a director on 15 July 2019 (2 pages) |
4 June 2020 | Termination of appointment of Kirsten Mackenzie as a director on 15 July 2019 (1 page) |
1 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
18 October 2019 | Total exemption full accounts made up to 19 January 2019 (7 pages) |
22 May 2019 | Appointment of Dr Colin Ewart Binnie as a director on 22 September 2018 (2 pages) |
22 May 2019 | Termination of appointment of Colin Lauder as a director on 19 September 2018 (1 page) |
22 May 2019 | Appointment of Jeremy Charles Andrews as a director on 19 September 2018 (2 pages) |
22 May 2019 | Appointment of Mrs Kirsten Mackenzie as a director on 19 September 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 19 January 2018 (7 pages) |
20 September 2018 | Registered office address changed from Macrae & Kaur 45 Hope Street Glasgow G2 6AE to 185 Ferguson Whyte 185 Byres Road Glasgow G12 8TS on 20 September 2018 (1 page) |
2 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
23 April 2018 | Secretary's details changed for Kenneth Brown Macrae on 11 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (6 pages) |
23 April 2018 | Termination of appointment of Sally Caroline Herron as a director on 20 September 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 19 January 2017 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 19 January 2017 (6 pages) |
1 September 2017 | Appointment of Mr Colin Lauder as a director on 22 September 2015 (2 pages) |
1 September 2017 | Termination of appointment of Russell Drummond as a director on 22 September 2015 (1 page) |
1 September 2017 | Termination of appointment of Colin Ewart Binnie as a director on 22 September 2015 (1 page) |
1 September 2017 | Termination of appointment of Colin Ewart Binnie as a director on 22 September 2015 (1 page) |
1 September 2017 | Appointment of Mr Colin Lauder as a director on 22 September 2015 (2 pages) |
1 September 2017 | Termination of appointment of Russell Drummond as a director on 22 September 2015 (1 page) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 19 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 19 January 2016 (6 pages) |
25 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
19 October 2015 | Micro company accounts made up to 19 January 2015 (2 pages) |
19 October 2015 | Micro company accounts made up to 19 January 2015 (2 pages) |
7 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
17 October 2014 | Total exemption small company accounts made up to 19 January 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 19 January 2014 (6 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 October 2013 | Total exemption small company accounts made up to 19 January 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 19 January 2013 (5 pages) |
17 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Registered office address changed from C/O Mcleish Carswell Atlantic House 45 Hope St Glasgow G2 6AE Scotland on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from C/O Mcleish Carswell Atlantic House 45 Hope St Glasgow G2 6AE Scotland on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 19 January 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 19 January 2012 (5 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 19 January 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 19 January 2011 (5 pages) |
19 October 2011 | Appointment of Dr Colin Ewart Binnie as a director (2 pages) |
19 October 2011 | Appointment of Dr Colin Ewart Binnie as a director (2 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Total exemption small company accounts made up to 19 January 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 19 January 2010 (5 pages) |
23 August 2010 | Director's details changed for Dr Russell Drummond on 14 May 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Russell Drummond on 14 May 2010 (2 pages) |
23 August 2010 | Director's details changed for Sally Caroline Herron on 14 May 2010 (2 pages) |
23 August 2010 | Director's details changed for Sally Caroline Herron on 14 May 2010 (2 pages) |
23 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Registered office address changed from C/O Mcleish Carswell 29 Saint Vincent Place Glasgow Lanarkshire G1 2DT on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from C/O Mcleish Carswell 29 Saint Vincent Place Glasgow Lanarkshire G1 2DT on 23 August 2010 (1 page) |
29 August 2009 | Total exemption small company accounts made up to 19 January 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 19 January 2009 (5 pages) |
16 June 2009 | Return made up to 14/05/09; full list of members (7 pages) |
16 June 2009 | Return made up to 14/05/09; full list of members (7 pages) |
15 April 2009 | Appointment terminated director robert bell (1 page) |
15 April 2009 | Appointment terminated director john herron (1 page) |
15 April 2009 | Appointment terminated director robert bell (1 page) |
15 April 2009 | Appointment terminated director john herron (1 page) |
2 April 2009 | Director appointed dr russell drummond (2 pages) |
2 April 2009 | Director appointed sally caroline herron (2 pages) |
2 April 2009 | Director appointed dr russell drummond (2 pages) |
2 April 2009 | Director appointed sally caroline herron (2 pages) |
19 November 2008 | Total exemption small company accounts made up to 19 January 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 19 January 2008 (4 pages) |
1 July 2008 | Return made up to 14/05/08; full list of members (7 pages) |
1 July 2008 | Return made up to 14/05/08; full list of members (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 19 January 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 19 January 2007 (4 pages) |
19 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
19 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 19 January 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 19 January 2006 (4 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (11 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (11 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
7 October 2005 | Total exemption small company accounts made up to 19 January 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 19 January 2005 (5 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (11 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (11 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
10 November 2004 | Total exemption small company accounts made up to 19 January 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 19 January 2004 (4 pages) |
12 June 2004 | Return made up to 14/05/04; full list of members (11 pages) |
12 June 2004 | Return made up to 14/05/04; full list of members (11 pages) |
15 September 2003 | Total exemption small company accounts made up to 19 January 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 19 January 2003 (5 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (11 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (11 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
27 September 2002 | Total exemption small company accounts made up to 19 January 2002 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 19 January 2002 (5 pages) |
25 June 2002 | Return made up to 14/05/02; full list of members (11 pages) |
25 June 2002 | Return made up to 14/05/02; full list of members (11 pages) |
25 October 2001 | Total exemption small company accounts made up to 19 January 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 19 January 2001 (5 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 14/05/01; full list of members
|
9 May 2001 | Return made up to 14/05/01; full list of members
|
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
3 November 2000 | Accounts for a small company made up to 19 January 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 19 January 2000 (5 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members
|
23 May 2000 | Return made up to 14/05/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 19 January 1999 (5 pages) |
12 November 1999 | Accounts for a small company made up to 19 January 1999 (5 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
6 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
6 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
13 April 1999 | Return made up to 14/05/98; no change of members (4 pages) |
13 April 1999 | Return made up to 14/05/98; no change of members (4 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
11 January 1999 | Full accounts made up to 19 January 1998 (9 pages) |
11 January 1999 | Full accounts made up to 19 January 1998 (9 pages) |
29 January 1998 | Full accounts made up to 19 January 1997 (11 pages) |
29 January 1998 | Full accounts made up to 19 January 1997 (11 pages) |
21 July 1997 | Return made up to 14/05/97; full list of members
|
21 July 1997 | Return made up to 14/05/97; full list of members
|
16 August 1996 | Accounts for a small company made up to 19 January 1996 (10 pages) |
16 August 1996 | Accounts for a small company made up to 19 January 1996 (10 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
18 May 1995 | Accounts for a small company made up to 19 January 1995 (11 pages) |
18 May 1995 | Accounts for a small company made up to 19 January 1995 (11 pages) |
15 May 1995 | Return made up to 14/05/95; full list of members (8 pages) |
15 May 1995 | Return made up to 14/05/95; full list of members (8 pages) |
19 January 1952 | Incorporation (17 pages) |
19 January 1952 | Incorporation (17 pages) |