319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director Name | Mr Bryan Harold Donaghey |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Robert Henry McCall |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 20 Herries Road Glasgow Lanarkshire G41 4DF Scotland |
Director Name | Eric Adam Riddell |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Secretary Name | Eric Adam Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 January 1991) |
Role | Company Director |
Correspondence Address | 3 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Director Name | George Alfred Walker |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1990) |
Role | Company Director |
Correspondence Address | 68 Pallmall London SW1Y 5NG |
Director Name | George Michael Lunn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1990(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount 17 Ledcameroch Road Bearsden Glasgow Dunbartonshire G61 4AB Scotland |
Director Name | Peter Michael Wilson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(34 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 191 Sycamore Road Farnborough Hampshire GU14 6RQ |
Director Name | Anthony Derwent Househam |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1994) |
Role | Chairman & Chief Executive |
Correspondence Address | The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Kenneth Walter Hitchcock |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 1995(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | The Grange Porterfield Road Kilmacolm Renfrewshire PA13 4PD Scotland |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(40 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 19 March 2004) |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(40 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 19 March 2004) |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Brian John Megson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | Darnley 96 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Ronald Bannatyne Maceachran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(47 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(48 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Deanwood Avenue Netherlee Glasgow G44 3RJ Scotland |
Director Name | Ashoke Kumar Roy |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 2014) |
Role | Internal Auditor |
Country of Residence | India |
Correspondence Address | B3, 1901 L&T South City Arekere Bangalore 560076 |
Director Name | Mr John Alexander George Douglas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(54 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Director Name | Hemanth Nandakumar Menon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2009(54 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Director Name | Hay & Macleod Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Director Name | Dalmore Whyte & Mackay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Website | whyteandmackay.co.uk |
---|
Registered Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
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 | 9 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (8 months, 3 weeks from now) |
1 February 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
24 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
23 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
26 April 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Resolutions
|
7 December 2014 | Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages) |
7 December 2014 | Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 November 2014 | Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page) |
13 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page) |
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Statement by directors (1 page) |
19 March 2014 | Memorandum and Articles of Association (6 pages) |
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Solvency statement dated 07/03/14 (1 page) |
19 March 2014 | Statement by directors (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Solvency statement dated 07/03/14 (1 page) |
19 March 2014 | Memorandum and Articles of Association (6 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of John Douglas as a director (1 page) |
31 March 2010 | Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of John Douglas as a director (1 page) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 October 2009 | Appointment of John Alexander George Douglas as a director (3 pages) |
17 October 2009 | Appointment of Hemanth Nandakumar Menon as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a secretary (2 pages) |
17 October 2009 | Appointment of John Alexander George Douglas as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a secretary (2 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a director (2 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a director (2 pages) |
17 October 2009 | Appointment of Hemanth Nandakumar Menon as a director (3 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
6 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
7 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
27 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
27 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
14 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Memorandum and Articles of Association (13 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Memorandum and Articles of Association (13 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
31 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
31 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 October 2001 | Declaration of assistance for shares acquisition (33 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (33 pages) |
29 October 2001 | Partic of mort/charge * (20 pages) |
29 October 2001 | Partic of mort/charge * (28 pages) |
29 October 2001 | Partic of mort/charge * (28 pages) |
29 October 2001 | Partic of mort/charge * (20 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 November 1995 (6 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 November 1995 (6 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
24 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
24 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |