Company NameW. & S. Strong Limited
DirectorsWinston Sy Co and Bryan Harold Donaghey
Company StatusActive
Company NumberSC030880
CategoryPrivate Limited Company
Incorporation Date16 June 1955(68 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(59 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(59 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameRobert Henry McCall
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence Address20 Herries Road
Glasgow
Lanarkshire
G41 4DF
Scotland
Director NameEric Adam Riddell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address3 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Secretary NameEric Adam Riddell
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 January 1991)
RoleCompany Director
Correspondence Address3 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Director NameGeorge Alfred Walker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1989(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 February 1990)
RoleCompany Director
Correspondence Address68 Pallmall
London
SW1Y 5NG
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1990(34 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NamePeter Michael Wilson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(34 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address191 Sycamore Road
Farnborough
Hampshire
GU14 6RQ
Director NameAnthony Derwent Househam
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(34 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1994)
RoleChairman & Chief Executive
Correspondence AddressThe Borrowers 29a The Avenue
Claygate
Esher
Surrey
KT10 0RX
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed03 January 1991(35 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameKenneth Walter Hitchcock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 1995(40 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressThe Grange Porterfield Road
Kilmacolm
Renfrewshire
PA13 4PD
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(40 years, 8 months after company formation)
Appointment Duration8 years (resigned 19 March 2004)
RoleCS
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(40 years, 8 months after company formation)
Appointment Duration8 years (resigned 19 March 2004)
RoleCS
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameBrian John Megson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(40 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 April 2003)
RoleCompany Director
Correspondence AddressDarnley 96 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(47 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2003)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(48 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
Director NameAshoke Kumar Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(51 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2014)
RoleInternal Auditor
Country of ResidenceIndia
Correspondence AddressB3, 1901 L&T South City
Arekere
Bangalore
560076
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(54 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameHemanth Nandakumar Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2009(54 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameHay & Macleod Limited (Corporation)
StatusResigned
Appointed02 March 2004(48 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameDalmore Whyte & Mackay Limited (Corporation)
StatusResigned
Appointed02 March 2004(48 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland

Contact

Websitewhyteandmackay.co.uk

Location

Registered Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 1 week ago)
Next Return Due23 June 2024 (2 months, 1 week from now)

Charges

1 February 2005Delivered on: 11 February 2005
Satisfied on: 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Fixed charge and assignment
Secured details: All sums due or to become due.
Particulars: Legal mortgage over specified properties and all freehold or leasehold properties at the time of the charge or any time thereafter. First legal charge over all estates and interests in all freehold or leasehold properties. See form 410 for further details.
Fully Satisfied
1 February 2005Delivered on: 10 February 2005
Satisfied on: 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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
15 October 2001Delivered on: 29 October 2001
Satisfied on: 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: The sums due in terms of various agreements.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
15 October 2001Delivered on: 29 October 2001
Satisfied on: 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: The sums due in terms of various agreements.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
26 April 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
18 December 2014Full accounts made up to 31 March 2014 (8 pages)
18 December 2014Full accounts made up to 31 March 2014 (8 pages)
8 December 2014Resolutions
  • RES13 ‐ Appointment of director 24/11/2014
(1 page)
7 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
7 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
13 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
13 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
13 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 1.00
(4 pages)
19 March 2014Statement by directors (1 page)
19 March 2014Memorandum and Articles of Association (6 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 1.00
(4 pages)
19 March 2014Solvency statement dated 07/03/14 (1 page)
19 March 2014Statement by directors (1 page)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Solvency statement dated 07/03/14 (1 page)
19 March 2014Memorandum and Articles of Association (6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
3 February 2009Return made up to 12/01/09; full list of members (3 pages)
3 February 2009Return made up to 12/01/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
15 October 2007Declaration of assistance for shares acquisition (16 pages)
15 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
7 February 2007Return made up to 12/01/07; full list of members (2 pages)
7 February 2007Return made up to 12/01/07; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
7 February 2006Return made up to 12/01/06; full list of members (3 pages)
7 February 2006Return made up to 12/01/06; full list of members (3 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (12 pages)
11 February 2005Partic of mort/charge * (12 pages)
10 February 2005Partic of mort/charge * (8 pages)
10 February 2005Partic of mort/charge * (8 pages)
2 February 2005Return made up to 12/01/05; full list of members (7 pages)
2 February 2005Return made up to 12/01/05; full list of members (7 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
4 March 2003Return made up to 12/01/03; full list of members (7 pages)
4 March 2003Return made up to 12/01/03; full list of members (7 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
14 February 2002Return made up to 12/01/02; full list of members (6 pages)
14 February 2002Return made up to 12/01/02; full list of members (6 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Memorandum and Articles of Association (13 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Memorandum and Articles of Association (13 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
31 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
29 October 2001Partic of mort/charge * (20 pages)
29 October 2001Partic of mort/charge * (28 pages)
29 October 2001Partic of mort/charge * (28 pages)
29 October 2001Partic of mort/charge * (20 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 February 2001Return made up to 12/01/01; full list of members (6 pages)
22 February 2001Return made up to 12/01/01; full list of members (6 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 January 2000Return made up to 12/01/00; full list of members (6 pages)
12 January 2000Return made up to 12/01/00; full list of members (6 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
5 February 1999Return made up to 12/01/99; full list of members (6 pages)
5 February 1999Return made up to 12/01/99; full list of members (6 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 January 1998Return made up to 12/01/98; no change of members (4 pages)
13 January 1998Return made up to 12/01/98; no change of members (4 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 January 1997Return made up to 12/01/97; no change of members (4 pages)
30 January 1997Return made up to 12/01/97; no change of members (4 pages)
27 June 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
27 June 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
24 January 1996Return made up to 12/01/96; full list of members (7 pages)
24 January 1996Return made up to 12/01/96; full list of members (7 pages)
14 December 1995Director's particulars changed (4 pages)
14 December 1995Director's particulars changed (4 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)