Clydebank
Dunbartonshire
G81 1AA
Scotland
Director Name | Mr Gordon Cairns |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2007(53 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Iain Road Bearsden Glasgow Lanarkshire G61 4PA Scotland |
Director Name | Mr John Cameron |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(56 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Braehead Avenue Milngavie Dunbartonshire G62 6DJ Scotland |
Director Name | Mr Allan William Paterson Snedden |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Events |
Country of Residence | Scotland |
Correspondence Address | 28 Branklyn Crescent Glasgow G13 1GJ Scotland |
Director Name | Mr Iain Ritchie Gilmour Stewart |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(65 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Milndavie Road Strathblane Glasgow G63 9EN Scotland |
Director Name | Mrs Rose Barr |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(65 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 10 Oronsay Crescent Bearsden Glasgow G61 2EX Scotland |
Director Name | Mr Donald Neil Malone |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(65 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Rannoch Drive Bearsden Glasgow G61 2LG Scotland |
Director Name | James Fraser Livingston |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(35 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 30 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | 28 Cleveden Gardens Glasgow Lanarkshire G12 0PT Scotland |
Director Name | Henry James Lloyd |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 1990) |
Role | Company Director |
Correspondence Address | 51 Culzean Crescent Newton Mearns Glasgow G77 5SW Scotland |
Director Name | Paul Barclay Dowds |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 07 February 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/3, 6 Kingsborough Gate Glasgow G12 9JZ Scotland |
Director Name | James Francis Cherry Thompson |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 October 2008) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Woodrising Buchanan Castle Estate Drymen Glasgow Lanarkshire G63 0HX Scotland |
Director Name | Francis Inglis Hogarth |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Norwood Park Bearsden Glasgow G61 2RZ Scotland |
Director Name | Stewart Guthrie Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 1990) |
Role | Retired |
Correspondence Address | 40 Murrayfield Road Edinburgh Midlothian EH12 6ET Scotland |
Director Name | James William Dinsmore |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 39 Thorn Road Bearsden Glasgow Lanarkshire G61 4BS Scotland |
Director Name | John Duncan Cowie |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 4 Ballaig Avenue Bearsden Glasgow Lanarkshire G61 4HA Scotland |
Secretary Name | William Ross Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | High Mains Of Buchanan Drymen Glasgow G63 0HY Scotland |
Director Name | James Jarvie |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1990(36 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | 41b Smugglers Way Rhu Helensburgh G84 8HZ Scotland |
Secretary Name | Richard Gunn Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 186 Bath Street Glasgow G2 4HG Scotland |
Director Name | John Dymock |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 April 2001) |
Role | Health & Safety Officer |
Correspondence Address | 14 Lomond Road Bearsden Glasgow G61 1BA Scotland |
Director Name | James Caldwell |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 March 2014) |
Role | Works Management |
Country of Residence | United Kingdom |
Correspondence Address | 27 Blackwood Road Milngavie Glasgow Lanarkshire G62 7LB Scotland |
Director Name | Alasdair Burnet |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(41 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 11 Roselea Drive Milngavie G62 8HE Scotland |
Director Name | Andrew Hardie Primrose |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(44 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2000) |
Role | Solicitor |
Correspondence Address | 18 Gateside Place Kilbarchan Johnstone Renfrewshire PA10 2LY Scotland |
Director Name | Mr John Michael Craig |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(44 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Whittingehame Drive Glasgow Lanarkshire G12 0XX Scotland |
Director Name | Ian Cooper |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(47 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bute Crescent Bearsden Glasgow Lanarkshire G61 1BS Scotland |
Secretary Name | Mr John Lamb Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(48 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edismount Parkhall Road Dalmuir Dunbartonshire G81 3RJ Scotland |
Director Name | Andrew Hardie Primrose |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(54 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Road Bearsden Glasgow G61 3PL Scotland |
Director Name | Mr Neil David McCallum |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 September 2014(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Dumbrock Road Milngavie Glasgow G62 7RB Scotland |
Website | westrugby.com |
---|
Registered Address | PO Box No. 1 Burnbrae Glasgow Road Milngavie Glasgow G62 6PT Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
4 at £1 | A. Cooper 8.00% Non Participating |
---|---|
4 at £1 | Andrew Primrose 8.00% Non Participating |
4 at £1 | Gordon Cairns 8.00% Non Participating |
4 at £1 | I. Cooper 8.00% Non Participating |
4 at £1 | James Caldwell 8.00% Non Participating |
4 at £1 | P. Dowds 8.00% Non Participating |
25 at £1 | West Of Scotland Football Club 50.00% Ordinary |
1 at £1 | John Cameron 2.00% Non Participating |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 September 2023 (overdue) |
4 April 2013 | Delivered on: 10 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part and portion of burnbrae glasgow road milngavie. Outstanding |
---|---|
28 June 2012 | Delivered on: 5 July 2012 Persons entitled: Tcs (Milngavie) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground lying to the south of main street/glasgow road milngavie DMB39223. Outstanding |
29 December 2003 | Delivered on: 15 January 2004 Satisfied on: 28 March 2013 Persons entitled: Cala Management Limited Classification: Standard security Secured details: The whole obligations in terms of option missives. Particulars: Area of ground at burnbrae, glasgow road, milngavie, glasgow. Fully Satisfied |
30 July 1981 | Delivered on: 5 August 1981 Satisfied on: 8 March 1995 Persons entitled: Scottish & Newcastle Breweries LTD Classification: Standard security Secured details: All sums due or to become due but not exceeding £21,000 of principal. Particulars: Ground at burnbrae, milngavie. Fully Satisfied |
15 September 1972 | Delivered on: 6 October 1972 Satisfied on: 1 April 1992 Persons entitled: The Trustees of the Scottish Rugby Union per John Law, Secretary & Treasurer, Murrayfield, Edin Classification: Standard security Secured details: £8,850. Particulars: Security subjects:- all and whole an area of ground in the parish of milngavie and county of dumbarton extending to 22.418 acres or thereby. Fully Satisfied |
28 September 1972 | Delivered on: 5 October 1972 Satisfied on: 1 April 1992 Persons entitled: Scottish and Newcastle Breweries LTD Abbey Brewery Holyrood Road Edinburgh Classification: Standard security Secured details: All sums due or to become due but not exceeding £23,000 of principal. Particulars: Ground at burnbrae milngavie. Fully Satisfied |
28 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
7 September 2020 | Termination of appointment of John Lamb Prentice as a secretary on 20 October 2019 (1 page) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 September 2019 | Notification of Donald Malone as a person with significant control on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Iain Ritchie Gilmour Stewart as a director on 6 September 2019 (2 pages) |
16 September 2019 | Cessation of Gordon Cairns as a person with significant control on 9 September 2019 (1 page) |
9 September 2019 | Appointment of Mr Donald Neil Malone as a director on 9 September 2019 (2 pages) |
8 September 2019 | Appointment of Mrs Rose Barr as a director on 6 September 2019 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
18 February 2018 | Termination of appointment of Paul Barclay Dowds as a director on 7 February 2018 (1 page) |
18 February 2018 | Appointment of Mr Allan William Paterson Snedden as a director on 7 February 2018 (2 pages) |
18 February 2018 | Termination of appointment of Neil Mccallum as a director on 7 February 2018 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 December 2016 | Termination of appointment of Andrew Hardie Primrose as a director on 19 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Andrew Hardie Primrose as a director on 19 December 2016 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 September 2014 | Appointment of Mr Neil Mccallum as a director (2 pages) |
18 September 2014 | Appointment of Mr Neil Mccallum as a director (2 pages) |
17 September 2014 | Termination of appointment of Ian Cooper as a director on 10 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Ian Cooper as a director on 10 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Neil Mccallum as a director on 10 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Neil Mccallum as a director on 10 September 2014 (2 pages) |
13 September 2014 | Director's details changed for Andrew Arthur Walvin Cooper on 26 August 2014 (2 pages) |
13 September 2014 | Termination of appointment of James Caldwell as a director on 26 March 2014 (1 page) |
13 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
13 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
13 September 2014 | Director's details changed for Andrew Arthur Walvin Cooper on 26 August 2014 (2 pages) |
13 September 2014 | Termination of appointment of James Caldwell as a director on 26 March 2014 (1 page) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
10 April 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
19 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (11 pages) |
19 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (11 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Appointment of Mr John Cameron as a director (2 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (11 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (11 pages) |
27 September 2011 | Appointment of Mr John Cameron as a director (2 pages) |
26 September 2011 | Termination of appointment of Francis Hogarth as a director (1 page) |
26 September 2011 | Termination of appointment of Francis Hogarth as a director (1 page) |
29 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (11 pages) |
29 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (11 pages) |
28 October 2010 | Director's details changed for Ian Cooper on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Hardie Primrose on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Francis Inglis Hogarth on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for James Caldwell on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for James Caldwell on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Francis Inglis Hogarth on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Gordon Cairns on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Gordon Cairns on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Ian Cooper on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Ian Cooper on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Francis Inglis Hogarth on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Hardie Primrose on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for James Caldwell on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Arthur Walvin Cooper on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Arthur Walvin Cooper on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Arthur Walvin Cooper on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Hardie Primrose on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Gordon Cairns on 1 January 2010 (2 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Termination of appointment of James Thompson as a director (1 page) |
16 October 2009 | Termination of appointment of James Thompson as a director (1 page) |
12 January 2009 | Return made up to 31/08/08; full list of members (7 pages) |
12 January 2009 | Return made up to 31/08/08; full list of members (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 October 2008 | Director appointed andrew hardie primrose (2 pages) |
17 October 2008 | Director appointed andrew hardie primrose (2 pages) |
31 October 2007 | Return made up to 31/08/07; no change of members (9 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Return made up to 31/08/07; no change of members (9 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (6 pages) |
1 November 2006 | Return made up to 31/08/06; full list of members (11 pages) |
1 November 2006 | Return made up to 31/08/06; full list of members (11 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members (11 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members (11 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (11 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (11 pages) |
15 January 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Partic of mort/charge * (5 pages) |
26 November 2003 | Return made up to 31/08/03; full list of members
|
26 November 2003 | Return made up to 31/08/03; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 November 2002 | New secretary appointed (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (1 page) |
14 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Return made up to 31/08/02; full list of members (13 pages) |
4 November 2002 | Return made up to 31/08/02; full list of members (13 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | New director appointed (1 page) |
14 June 2002 | New director appointed (1 page) |
22 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
22 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
17 October 2001 | Return made up to 31/08/01; full list of members
|
17 October 2001 | Return made up to 31/08/01; full list of members
|
4 November 2000 | Return made up to 31/08/00; full list of members
|
4 November 2000 | Return made up to 31/08/00; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 September 1999 | Return made up to 31/08/99; full list of members (10 pages) |
30 September 1999 | Return made up to 31/08/99; full list of members (10 pages) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
2 November 1998 | Return made up to 31/08/98; full list of members (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Return made up to 31/08/98; full list of members (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 October 1997 | Return made up to 31/08/97; full list of members
|
27 October 1997 | Return made up to 31/08/97; full list of members
|
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
11 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Return made up to 31/08/96; full list of members
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Return made up to 31/08/96; full list of members
|
21 December 1995 | Return made up to 31/08/95; full list of members (8 pages) |
21 December 1995 | Return made up to 31/08/95; full list of members (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
4 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
10 May 1954 | Incorporation (12 pages) |
10 May 1954 | Incorporation (12 pages) |