Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2010(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 April 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Wilfred Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1989) |
Role | Procurement Officer |
Correspondence Address | Denview Kingswells Aberdeen Aberdeenshire AB1 8PT Scotland |
Director Name | Ian Buchan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 1994) |
Role | Financial Director |
Correspondence Address | 26 Belvidere Street Aberdeen Aberdeenshire AB2 4QS Scotland |
Director Name | Keith Graham Napier |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 1991) |
Role | Solicitor |
Correspondence Address | 302 Queens Road Aberdeen Aberdeenshire AB1 8DT Scotland |
Director Name | John Robertson Melvin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 1989) |
Role | Solicitor |
Correspondence Address | 18 Moray Place Aberdeen Aberdeenshire AB15 4AG Scotland |
Secretary Name | Keith Graham Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 302 Queens Road Aberdeen Aberdeenshire AB1 8DT Scotland |
Director Name | Ralph Green |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(34 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 22 June 2006) |
Role | Commercial Manager |
Correspondence Address | 37 Rutherford Folds Inverurie Aberdeenshire AB51 4JH Scotland |
Director Name | James Lyal Clark Provan |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 1993) |
Role | Eec Affairs Consultant |
Correspondence Address | Wallacetown Bridge Of Earn Perth PH2 8QA Scotland |
Director Name | Robert Isla Roebuck |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1990(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 1993) |
Role | Sales Director |
Correspondence Address | Balquharn Farmhouse Badentoy Road Portlethen Aberdeen |
Director Name | John Rhind |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(37 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 November 1992) |
Role | Retired Farmer |
Correspondence Address | Dearg Sheiling Banchory Kincardineshire AB31 3RS Scotland |
Director Name | Evelyn Kerr Rhind |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | Dearg Sheiling Corsee Road Banchory Kincardineshire AB31 3RS Scotland |
Director Name | Mr Gordon Scott Duncan |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 1994) |
Role | Property Consultant |
Correspondence Address | Tigh Na Bruich Feuchside Strachan Banchory Kincardineshire |
Secretary Name | Ian Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 26 Belvidere Street Aberdeen Aberdeenshire AB2 4QS Scotland |
Director Name | Patrick William Pocock |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 55 Millside Road Peterculter Aberdeen Grampian AB1 0WE Scotland |
Director Name | Mr Andrew Michael Duthie Stephen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Speymuir 3 Victoria Street Turriff Aberdeenshire AB53 4RE Scotland |
Director Name | Walter Walker Paris |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 21 Hillview Road Banchory Kincardineshire AB31 4EG Scotland |
Director Name | Mr John Lind |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(39 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 August 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Overton Of Keithfield Methlick Aberdeenshire AB41 0EU Scotland |
Director Name | Mr Alfred John Duncan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(39 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saetra House Inchmarlo Road Banchory Aberdeenshire AB31 3RR Scotland |
Director Name | Eric John Stephen |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(40 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2002) |
Role | Farmer |
Correspondence Address | Rosebank, Mainstreet Rothienorman Inverurie Aberdeenshire AB51 8UD Scotland |
Director Name | Mr Michael John Sobey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(40 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Overton Of Keithfield Methlick Ellon |
Director Name | Alan John McNaughton |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 August 2008) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Ashlade Waulkmill Farm Laurencekirk Aberdeenshire AB30 1EJ Scotland |
Director Name | Mr Iain Murray Imray |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(44 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Director Name | Eric Buchan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(48 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 2008) |
Role | Procurement Director |
Correspondence Address | Glenisla Grampian Terrace, Torphins Banchory Kincardineshire AB31 4JS Scotland |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Jose Juan Peralta |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 August 2008(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Anthony Martin Christiaanse |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2008(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 'S-Gravenweg 551 3065 Sc Rotterdam The Netherlands |
Director Name | Antonius Matheus Maria Lammers |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(53 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Ekkersrijt 7005-7023 5692 Hb Son En Breugel Netherlands |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(54 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mr Louis Antoine Maria Vernaus |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2009(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mark Steven |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Maarten Kusters |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2012(57 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 March 2013) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(39 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 May 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2008) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
9 January 2017 | Return of final meeting of voluntary winding up (9 pages) |
9 January 2017 | Return of final meeting of voluntary winding up (9 pages) |
6 May 2015 | Section 519 (1 page) |
6 May 2015 | Section 519 (1 page) |
23 April 2015 | Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages) |
24 February 2015 | Statement of capital on 24 February 2015
|
24 February 2015 | Statement by Directors (1 page) |
24 February 2015 | Statement of capital on 24 February 2015
|
24 February 2015 | Resolutions
|
24 February 2015 | Solvency Statement dated 23/02/15 (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Statement by Directors (1 page) |
24 February 2015 | Solvency Statement dated 23/02/15 (1 page) |
9 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 February 2014 | Full accounts made up to 31 December 2012 (11 pages) |
4 February 2014 | Full accounts made up to 31 December 2012 (11 pages) |
15 January 2014 | Satisfaction of charge 15 in full (6 pages) |
15 January 2014 | Satisfaction of charge 14 in full (6 pages) |
15 January 2014 | Satisfaction of charge 15 in full (6 pages) |
15 January 2014 | Satisfaction of charge 14 in full (6 pages) |
12 December 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 July 2013 | Termination of appointment of Jose Peralta as a director (1 page) |
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
5 July 2013 | Termination of appointment of Jose Peralta as a director (1 page) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
4 April 2013 | Company name changed mcintosh donald LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Company name changed mcintosh donald LIMITED\certificate issued on 04/04/13
|
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
20 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
20 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
20 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
20 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
21 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
21 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 January 2010 | Director's details changed for Jose Juan Peralta on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jose Juan Peralta on 14 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
5 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
10 July 2009 | Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page) |
10 July 2009 | Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page) |
14 May 2009 | Full accounts made up to 22 November 2008 (20 pages) |
14 May 2009 | Full accounts made up to 22 November 2008 (20 pages) |
5 March 2009 | Director appointed stephen ronald william francis (1 page) |
5 March 2009 | Director appointed stephen ronald william francis (1 page) |
28 February 2009 | Resolutions
|
28 February 2009 | Resolutions
|
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
5 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
5 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from the meat factory portlethen aberdeen AB1 4QB (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from the meat factory portlethen aberdeen AB1 4QB (1 page) |
9 September 2008 | Auditor's resignation (4 pages) |
9 September 2008 | Auditor's resignation (2 pages) |
9 September 2008 | Auditor's resignation (4 pages) |
9 September 2008 | Auditor's resignation (2 pages) |
4 September 2008 | Director appointed jose juan peralta (3 pages) |
4 September 2008 | Director appointed jose juan peralta (3 pages) |
3 September 2008 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
3 September 2008 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 August 2008 | Appointment terminated director michael sobey (1 page) |
19 August 2008 | Appointment terminated director alan mcnaughton (1 page) |
19 August 2008 | Appointment terminated director ian buchan (1 page) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
19 August 2008 | Appointment terminated director ian buchan (1 page) |
19 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2008 | Appointment terminated director iain imray (1 page) |
19 August 2008 | Appointment terminated director alan mcnaughton (1 page) |
19 August 2008 | Appointment terminated director michael sobey (1 page) |
19 August 2008 | Appointment terminated director eric buchan (1 page) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Appointment terminated director iain imray (1 page) |
19 August 2008 | Appointment terminated director eric buchan (1 page) |
19 August 2008 | Appointment terminated director john lind (1 page) |
19 August 2008 | Appointment terminated director john lind (1 page) |
18 August 2008 | Full accounts made up to 31 May 2007 (20 pages) |
18 August 2008 | Full accounts made up to 31 May 2007 (20 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (9 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (9 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
6 July 2007 | Full accounts made up to 31 May 2006 (21 pages) |
6 July 2007 | Full accounts made up to 31 May 2006 (21 pages) |
18 June 2007 | Nc inc already adjusted 23/04/07 (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Nc inc already adjusted 23/04/07 (2 pages) |
18 June 2007 | Ad 23/04/07--------- £ si 1632000@1=1632000 £ ic 346570/1978570 (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Ad 23/04/07--------- £ si 1632000@1=1632000 £ ic 346570/1978570 (2 pages) |
13 June 2007 | Alterations to a floating charge (16 pages) |
13 June 2007 | Alterations to a floating charge (16 pages) |
13 June 2007 | Partic of mort/charge * (6 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Partic of mort/charge * (8 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Partic of mort/charge * (8 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Partic of mort/charge * (6 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (2 pages) |
29 May 2007 | Secretary resigned (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
31 March 2006 | Full accounts made up to 31 May 2005 (18 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (18 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
20 March 2005 | Full accounts made up to 31 May 2004 (18 pages) |
20 March 2005 | Full accounts made up to 31 May 2004 (18 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
5 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (19 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (19 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
26 March 2003 | Full accounts made up to 31 May 2002 (21 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (21 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
18 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
18 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
24 May 2002 | Auditor's resignation (1 page) |
24 May 2002 | Auditor's resignation (1 page) |
29 March 2002 | Full accounts made up to 31 May 2001 (19 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (19 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
2 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (19 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (19 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
22 February 2000 | Full accounts made up to 31 May 1999 (19 pages) |
22 February 2000 | Full accounts made up to 31 May 1999 (19 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members (12 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members (12 pages) |
25 August 1999 | Dec mort/charge * (4 pages) |
25 August 1999 | Dec mort/charge * (4 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | New director appointed (3 pages) |
24 December 1998 | Partic of mort/charge * (9 pages) |
24 December 1998 | Partic of mort/charge * (9 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (19 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (19 pages) |
12 December 1998 | Director resigned (1 page) |
12 December 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 15/10/98; change of members
|
22 October 1998 | Return made up to 15/10/98; change of members
|
6 October 1998 | Partic of mort/charge * (15 pages) |
6 October 1998 | Partic of mort/charge * (15 pages) |
17 August 1998 | Alterations to a floating charge (23 pages) |
17 August 1998 | Alterations to a floating charge (23 pages) |
14 August 1998 | Partic of mort/charge * (10 pages) |
14 August 1998 | Partic of mort/charge * (10 pages) |
20 February 1998 | Full accounts made up to 31 May 1997 (18 pages) |
20 February 1998 | Full accounts made up to 31 May 1997 (18 pages) |
23 October 1997 | Return made up to 15/10/97; no change of members
|
23 October 1997 | Return made up to 15/10/97; no change of members
|
24 February 1997 | Full accounts made up to 31 May 1996 (17 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (17 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
17 October 1996 | Return made up to 15/10/96; full list of members
|
17 October 1996 | Return made up to 15/10/96; full list of members
|
20 September 1996 | Partic of mort/charge * (18 pages) |
20 September 1996 | Partic of mort/charge * (18 pages) |
8 March 1996 | Full accounts made up to 31 May 1995 (16 pages) |
8 March 1996 | Full accounts made up to 31 May 1995 (16 pages) |
6 November 1995 | Director resigned (2 pages) |
6 November 1995 | Return made up to 15/10/95; full list of members (8 pages) |
6 November 1995 | Return made up to 15/10/95; full list of members (8 pages) |
6 November 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
19 September 1995 | Partic of mort/charge * (8 pages) |
19 September 1995 | Partic of mort/charge * (8 pages) |
11 April 1995 | Partic of mort/charge * (20 pages) |
11 April 1995 | Partic of mort/charge * (20 pages) |
28 March 1995 | Partic of mort/charge * (20 pages) |
28 March 1995 | Partic of mort/charge * (20 pages) |
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
20 February 1995 | Full group accounts made up to 31 May 1994 (17 pages) |
20 February 1995 | Full group accounts made up to 31 May 1994 (17 pages) |
8 January 1995 | Memorandum and Articles of Association (20 pages) |
8 January 1995 | Memorandum and Articles of Association (20 pages) |
8 January 1995 | Resolutions
|
8 January 1995 | Resolutions
|
3 December 1993 | Full group accounts made up to 31 May 1993 (19 pages) |
3 December 1993 | Full group accounts made up to 31 May 1993 (19 pages) |
23 September 1993 | Letter re appt of e kerr (1 page) |
23 September 1993 | Letter re appt of e kerr (1 page) |
12 March 1993 | Full group accounts made up to 31 May 1992 (19 pages) |
12 March 1993 | Full group accounts made up to 31 May 1992 (19 pages) |
19 April 1989 | Memorandum and Articles of Association (19 pages) |
19 April 1989 | Memorandum and Articles of Association (19 pages) |
17 March 1989 | Memorandum and Articles of Association (16 pages) |
17 March 1989 | Memorandum and Articles of Association (16 pages) |
3 March 1989 | Company name changed william donald & son (wholesale meat contractors) LIMITED\certificate issued on 06/03/89 (2 pages) |
3 March 1989 | Company name changed william donald & son (wholesale meat contractors) LIMITED\certificate issued on 06/03/89 (2 pages) |
24 May 1988 | Partic of mort/charge 5224 (3 pages) |
24 May 1988 | Partic of mort/charge 5224 (3 pages) |
22 January 1987 | Group of companies' accounts made up to 31 March 1986 (24 pages) |
22 January 1987 | Group of companies' accounts made up to 31 March 1986 (24 pages) |
31 January 1955 | Certificate of incorporation (1 page) |
31 January 1955 | Certificate of incorporation (1 page) |