Manchester
M60 0AG
Director Name | Mrs Alison Joanne Close |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(61 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 14 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 30 November 2016(61 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 14 July 2017) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Bruce McDougall |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1989(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 1995) |
Role | General Manager |
Correspondence Address | 14 Heatherbrae Bishopbriggs Glasgow G64 2TA Scotland |
Director Name | Mr Alexander Sutherland MacDonald |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 November 2000) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Auchinloch Road Glasgow G66 5ES Scotland |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(45 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Yvonne Rose Rankin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 2005) |
Role | Chief Operating Officer |
Correspondence Address | The Maples Holmes Chapel Road Over Peover Cheshire WA16 9RD |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2007) |
Role | General Manager, Corporate Fin |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(49 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Richard Gomersall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(49 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 11 April 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Claremont Road Culcheth Warrington Cheshire WA3 4NT |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Paul Kenneth Christopher Carpenter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(50 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 09 February 2007) |
Role | Accountant |
Correspondence Address | Grasmere 36 Chester Road Poyton Cheshire SK12 1EU |
Director Name | Alison Close |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 November 2012) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pennington Drive Newton-Le-Willows Nr Warrington |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 224a Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 2012) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2012) |
Role | Company Director |
Correspondence Address | Robert Owen House 87 Bath Street Glasgow G2 2EE Scotland |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(56 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Robert Owen House 87 Bath Street Glasgow G2 2EE Scotland |
Director Name | Mr Gary Martin Dewin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(57 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 February 2013) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Helen Elizabeth Whitworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(57 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 February 2013) |
Role | Technical Services Controller |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Village Thurstonland Huddersfield West Yorkshire HD4 6XX |
Secretary Name | Maureen Patricia Swift |
---|---|
Status | Resigned |
Appointed | 22 November 2012(57 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 4 Castlemere Drive Shaw Oldham OL2 8TQ |
Director Name | Mr Eric McWatt Calderwood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Gerard Andrew Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2016) |
Role | Regional Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Helen Elizabeth Whitworth |
---|---|
Status | Resigned |
Appointed | 28 February 2013(57 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Jason Alwin Mihulka |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2015) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Duncan Edward Cameron |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2016) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Alex Henley |
---|---|
Status | Resigned |
Appointed | 19 December 2013(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1989(33 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 23 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(36 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 July 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2013(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2016) |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QS |
Telephone | 0161 8341212 |
---|---|
Telephone region | Manchester |
Registered Address | Floor 3 The Co-Operative Group Newhouse Distribution Centre, Edinburgh Road Newhouse Motherwell Lanarkshire ML1 5GH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Latest Accounts | 11 January 2016 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 11 October 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 11 January |
14 July 2017 | Resolutions
|
---|---|
14 July 2017 | Forms b and z convert to rs (2 pages) |
14 July 2017 | Forms b and z convert to rs (2 pages) |
14 July 2017 | Resolutions
|
24 April 2017 | Resolutions
|
24 April 2017 | Company name changed tcg pension trustees (scotland) LIMITED\certificate issued on 24/04/17
|
24 April 2017 | Company name changed tcg pension trustees (scotland) LIMITED\certificate issued on 24/04/17
|
24 April 2017 | Resolutions
|
5 December 2016 | Appointment of Mr Andrew Oldale as a director on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Andrew Oldale as a director on 30 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Gerard Andrew Hill as a director on 30 November 2016 (1 page) |
5 December 2016 | Appointment of Mrs Caroline Jane Sellers as a secretary on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Ms Alison Joanne Close as a director on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Ms Alison Joanne Close as a director on 30 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Duncan Edward Cameron as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Duncan Edward Cameron as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Bes Trustees Plc as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Eric Mcwatt Calderwood as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Bes Trustees Plc as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Alex Henley as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Alex Henley as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Eric Mcwatt Calderwood as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Gerard Andrew Hill as a director on 30 November 2016 (1 page) |
5 December 2016 | Appointment of Mrs Caroline Jane Sellers as a secretary on 30 November 2016 (2 pages) |
4 August 2016 | Full accounts made up to 11 January 2016 (10 pages) |
4 August 2016 | Full accounts made up to 11 January 2016 (10 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 February 2016 | Full accounts made up to 11 January 2015 (11 pages) |
29 February 2016 | Full accounts made up to 11 January 2015 (11 pages) |
17 February 2016 | Termination of appointment of Jason Alwin Mihulka as a director on 8 June 2015 (1 page) |
17 February 2016 | Termination of appointment of Jason Alwin Mihulka as a director on 8 June 2015 (1 page) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
7 April 2015 | Director's details changed for Mr Gerard Andrew Hill on 3 January 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Gerard Andrew Hill on 3 January 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Gerard Andrew Hill on 3 January 2015 (2 pages) |
24 September 2014 | Full accounts made up to 11 January 2014 (11 pages) |
24 September 2014 | Full accounts made up to 11 January 2014 (11 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 January 2014 | Termination of appointment of Helen Whitworth as a secretary (1 page) |
9 January 2014 | Termination of appointment of Helen Whitworth as a secretary (1 page) |
9 January 2014 | Appointment of Mr Alex Henley as a secretary (2 pages) |
9 January 2014 | Appointment of Mr Alex Henley as a secretary (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 11 January 2013 (6 pages) |
17 October 2013 | Accounts for a dormant company made up to 11 January 2013 (6 pages) |
23 September 2013 | Appointment of Bes Trustees Plc as a director (3 pages) |
23 September 2013 | Appointment of Bes Trustees Plc as a director (3 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Helen Elizabeth Whitworth on 31 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Helen Elizabeth Whitworth on 31 July 2013 (2 pages) |
28 May 2013 | Termination of appointment of Helen Whitworth as a director (1 page) |
28 May 2013 | Termination of appointment of Gary Dewin as a director (1 page) |
28 May 2013 | Termination of appointment of Maureen Swift as a secretary (1 page) |
28 May 2013 | Appointment of Helen Elizabeth Whitworth as a secretary (2 pages) |
28 May 2013 | Termination of appointment of Gary Dewin as a director (1 page) |
28 May 2013 | Termination of appointment of Maureen Swift as a secretary (1 page) |
28 May 2013 | Termination of appointment of Helen Whitworth as a director (1 page) |
28 May 2013 | Appointment of Helen Elizabeth Whitworth as a secretary (2 pages) |
21 May 2013 | Director's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages) |
21 May 2013 | Appointment of Duncan Edward Cameron as a director (2 pages) |
21 May 2013 | Appointment of Jason Alwin Mihulka as a director (2 pages) |
21 May 2013 | Director's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages) |
21 May 2013 | Appointment of Duncan Edward Cameron as a director (2 pages) |
21 May 2013 | Appointment of Jason Alwin Mihulka as a director (2 pages) |
3 May 2013 | Appointment of Mr Gerard Andrew Hill as a director (2 pages) |
3 May 2013 | Appointment of Mr Gerard Andrew Hill as a director (2 pages) |
3 April 2013 | Appointment of Mr Eric Mcwatt Calderwood as a director (2 pages) |
3 April 2013 | Appointment of Mr Eric Mcwatt Calderwood as a director (2 pages) |
23 January 2013 | Appointment of Helen Elizabeth Whitworth as a director (2 pages) |
23 January 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
23 January 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
23 January 2013 | Appointment of Helen Elizabeth Whitworth as a director (2 pages) |
23 January 2013 | Appointment of Maureen Patricia Swift as a secretary (2 pages) |
23 January 2013 | Appointment of Maureen Patricia Swift as a secretary (2 pages) |
3 January 2013 | Termination of appointment of Alison Close as a director (1 page) |
3 January 2013 | Termination of appointment of Alison Close as a director (1 page) |
3 January 2013 | Termination of appointment of George Tinning as a director (1 page) |
3 January 2013 | Termination of appointment of George Tinning as a director (1 page) |
2 January 2013 | Termination of appointment of Andrew Oldale as a director (1 page) |
2 January 2013 | Appointment of Mr Gary Martin Dewin as a director (2 pages) |
2 January 2013 | Termination of appointment of Andrew Oldale as a director (1 page) |
2 January 2013 | Appointment of Mr Gary Martin Dewin as a director (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
16 August 2012 | Company name changed the craigton crematorium company, LTD.\certificate issued on 16/08/12
|
16 August 2012 | Company name changed the craigton crematorium company, LTD.\certificate issued on 16/08/12
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
23 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
21 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
21 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
11 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Alison Close on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Alison Close on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Alison Close on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Alison Close on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 10 January 2010 (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 10 January 2010 (3 pages) |
8 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
8 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
8 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
8 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
14 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
14 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
3 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
17 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
17 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
5 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
5 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
7 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
7 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
22 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
17 April 2001 | Accounts for a dormant company made up to 13 January 2001 (3 pages) |
17 April 2001 | Accounts for a dormant company made up to 13 January 2001 (3 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
30 March 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
30 March 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (10 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (10 pages) |
4 February 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
4 February 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
4 February 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
3 April 1998 | Registered office changed on 03/04/98 from: 95 morrison street glasgow G5 8LP (1 page) |
3 April 1998 | Registered office changed on 03/04/98 from: 95 morrison street glasgow G5 8LP (1 page) |
5 February 1998 | Accounts for a dormant company made up to 10 January 1998 (3 pages) |
5 February 1998 | Accounts for a dormant company made up to 10 January 1998 (3 pages) |
12 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
22 May 1997 | Accounts for a dormant company made up to 11 January 1997 (3 pages) |
22 May 1997 | Accounts for a dormant company made up to 11 January 1997 (3 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
13 May 1996 | Accounts for a dormant company made up to 13 January 1996 (3 pages) |
13 May 1996 | Accounts for a dormant company made up to 13 January 1996 (3 pages) |
3 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
3 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
18 July 1995 | Accounts for a dormant company made up to 14 January 1995 (3 pages) |
18 July 1995 | Accounts for a dormant company made up to 14 January 1995 (3 pages) |
5 May 1995 | New director appointed (6 pages) |
5 May 1995 | New director appointed (6 pages) |
7 February 1991 | Full accounts made up to 13 January 1990 (10 pages) |
7 February 1991 | Full accounts made up to 13 January 1990 (10 pages) |