Stepps
Glasgow
G33 6HZ
Scotland
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2004(50 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2004(50 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2004(50 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Iain Alexander Carslaw |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 1995) |
Role | Commercial Director |
Correspondence Address | 4 Woodvale Avenue Giffnock Glasgow G46 6RQ Scotland |
Director Name | Ian Hall |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 December 1996) |
Role | Personnel Director |
Correspondence Address | 5 The Drey Darras Hall Ponteland Newcastle Upon Tyne NE20 9NS |
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 1997) |
Role | Director Trusthouse |
Country of Residence | England |
Correspondence Address | Coal Pit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | Roderick Wykeham Simpson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Rockshaw Road Merstham Surrey RH1 3BZ |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | John Rankine Wares |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(39 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | The Gables Gryffe Road Kilmacolm Renfrewshire Ka25 |
Director Name | John Rankine Wares |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(39 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | The Gables Gryffe Road Kilmacolm Renfrewshire Ka25 |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(41 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | Noel Arthur Mead |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Secretary Name | Helen Deborah Lambton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 13 Priory Road Crouch End London N8 8LH |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(58 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 2004) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Telephone | 020 78150610 |
---|---|
Telephone region | London |
Registered Address | Suite 12 Buchanan Business Centre Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 5 other UK companies use this postal address |
7.5k at £1 | Sodexo LTD 50.00% Deferred |
---|---|
7.5k at £1 | Sodexo LTD 50.00% Ordinary |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 August 2022 (8 months ago) |
---|---|
Next Return Due | 15 August 2023 (4 months, 2 weeks from now) |
18 January 1993 | Delivered on: 27 January 1993 Satisfied on: 2 August 1994 Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee for Itself and Each Finance Party Classification: Standard security Secured details: All sums due or to become due. Particulars: 108/110 hawkhead road, paisley. Fully Satisfied |
---|---|
5 January 1993 | Delivered on: 20 January 1993 Satisfied on: 2 August 1994 Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee for Itself and for Each Finance Party 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 |
6 January 1993 | Delivered on: 20 January 1993 Satisfied on: 2 August 1994 Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee for Itself and for Each Finance Party Classification: Debenture 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 June 1978 | Delivered on: 26 June 1978 Satisfied on: 9 June 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 & 110 hawkhead rd. Paisley. Fully Satisfied |
11 March 1977 | Delivered on: 15 March 1977 Satisfied on: 9 June 1992 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 |
1 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
6 August 2019 | Registered office address changed from 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Suite 12 Buchanan Business Centre Cumbernauld Road Stepps Glasgow G33 6HZ on 6 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
7 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
7 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
19 October 2005 | Return made up to 01/08/05; full list of members (3 pages) |
19 October 2005 | Location of debenture register (1 page) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 2 buchanan gate, cumbernauld road, stepps glasgow G33 6FB (1 page) |
19 October 2005 | Return made up to 01/08/05; full list of members (3 pages) |
19 October 2005 | Location of debenture register (1 page) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 2 buchanan gate, cumbernauld road, stepps glasgow G33 6FB (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 2 buchanan gate cumbernauld road stepps glasghow G33 6FB (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 2 buchanan gate cumbernauld road stepps glasghow G33 6FB (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2005 | New secretary appointed;new director appointed (3 pages) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 27 morningside lane aberdeen aberdeenshire AB10 7NB (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New secretary appointed;new director appointed (3 pages) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 27 morningside lane aberdeen aberdeenshire AB10 7NB (1 page) |
3 February 2005 | Director resigned (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
27 August 2004 | Return made up to 01/08/04; full list of members
|
27 August 2004 | Return made up to 01/08/04; full list of members
|
11 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
20 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
5 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
11 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 110 hawkhead rd paisley renfrewshire PA2 7BB (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 110 hawkhead rd paisley renfrewshire PA2 7BB (1 page) |
13 January 2000 | Accounts for a dormant company made up to 31 August 1998 (8 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 August 1998 (8 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
8 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
8 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
2 October 1998 | Full accounts made up to 31 August 1997 (8 pages) |
2 October 1998 | Full accounts made up to 31 August 1997 (8 pages) |
14 September 1998 | Secretary's particulars changed (1 page) |
14 September 1998 | Secretary's particulars changed (1 page) |
9 September 1998 | Return made up to 01/08/98; no change of members (5 pages) |
9 September 1998 | Return made up to 01/08/98; no change of members (5 pages) |
13 November 1997 | Secretary's particulars changed (1 page) |
13 November 1997 | Secretary's particulars changed (1 page) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
3 September 1997 | New secretary appointed (1 page) |
3 September 1997 | New director appointed (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (1 page) |
3 September 1997 | New director appointed (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
13 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
13 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
11 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
11 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
15 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
15 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
14 August 1995 | Return made up to 01/08/95; full list of members (16 pages) |
14 August 1995 | Return made up to 01/08/95; full list of members (16 pages) |
25 July 1995 | Full accounts made up to 31 January 1995 (8 pages) |
25 July 1995 | Full accounts made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
6 September 1994 | Full accounts made up to 31 January 1994 (7 pages) |
6 September 1994 | Full accounts made up to 31 January 1994 (7 pages) |
31 January 1994 | Full accounts made up to 31 January 1993 (9 pages) |
31 January 1994 | Full accounts made up to 31 January 1993 (9 pages) |
10 December 1991 | Full accounts made up to 31 January 1991 (7 pages) |
10 December 1991 | Full accounts made up to 31 January 1991 (7 pages) |
2 November 1989 | Full accounts made up to 31 October 1988 (6 pages) |
2 November 1989 | Full accounts made up to 31 October 1988 (6 pages) |
27 October 1988 | Full accounts made up to 31 October 1987 (6 pages) |
27 October 1988 | Full accounts made up to 31 October 1987 (6 pages) |
1 September 1987 | Full accounts made up to 31 October 1986 (6 pages) |
1 September 1987 | Full accounts made up to 31 October 1986 (6 pages) |
23 September 1986 | Full accounts made up to 31 October 1985 (7 pages) |
23 September 1986 | Full accounts made up to 31 October 1985 (7 pages) |
3 June 1985 | Accounts made up to 31 October 1983 (4 pages) |
3 June 1985 | Accounts made up to 31 October 1983 (4 pages) |
3 April 1985 | Annual return made up to 05/03/84 (4 pages) |
3 April 1985 | Annual return made up to 05/03/84 (4 pages) |
24 April 1983 | Accounts made up to 31 December 1984 (6 pages) |
24 April 1983 | Accounts made up to 31 December 1984 (6 pages) |
31 January 1983 | Annual return made up to 13/01/83 (4 pages) |
31 January 1983 | Annual return made up to 13/01/83 (4 pages) |