Earlsferry, Elie
Leven
Fife
KY9 1AN
Scotland
Director Name | Mr Ian McFaull Robb |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(51 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Queen Margaret Close Edinburgh Midlothian EH10 7EE Scotland |
Secretary Name | Martin Alexander Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(51 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 23 Croft Wynd Milnathort Kinross Kinross Shire KY13 9GH Scotland |
Director Name | Ivan David McKnight |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(33 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 15 December 2016) |
Role | Estimating Director |
Country of Residence | Scotland |
Correspondence Address | 63 Avontoun Park Linlithgow West Lothian EH49 6QG Scotland |
Director Name | Duncan Christopher Robert Carlyle |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 1996) |
Role | Surveying Director |
Correspondence Address | Westview 21 Abbotsgrange Road Grangemouth Stirlingshire FK3 9JD Scotland |
Director Name | William Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(33 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 March 1990) |
Role | Chartered Secretary |
Correspondence Address | 10 Buckstone Dell Edinburgh Midlothian EH10 6PG Scotland |
Director Name | Hugh Martin Fisher McClory |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 1993) |
Role | Contracts Director |
Correspondence Address | 5 Galabraes Crescent Bathgate West Lothian EH48 4DT Scotland |
Director Name | Mr Alexander Alan McCreath |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(33 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17/3 Kinnear Road Edinburgh Midlothian EH3 5PG Scotland |
Director Name | Alexander Young Mitchell |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(33 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 27 October 2004) |
Role | Civil Engineer |
Correspondence Address | 43 Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Ronald Gordon Mitchell |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(33 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43c Barnton Avenue Edinburgh Midlothian EH4 6JJ Scotland |
Secretary Name | William Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(33 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 March 1990) |
Role | Company Director |
Correspondence Address | 10 Buckstone Dell Edinburgh Midlothian EH10 6PG Scotland |
Secretary Name | Albert Stanley Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 30 Ashley Drive Edinburgh EH11 1RP Scotland |
Director Name | Mr Douglas Young Mitchell |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Hillpark Brae Edinburgh EH4 7TD Scotland |
Director Name | John Myles |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Southfield Road Balloch Cumbernauld Strathclyde G68 9DQ Scotland |
Director Name | Stephen Lafferty |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 August 2003) |
Role | Accountant |
Correspondence Address | 9c Lancaster Crescent Glasgow Lanarkshire G12 0RR Scotland |
Secretary Name | Mr Alexander Alan McCreath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 October 2006) |
Role | Personnel & Marketing |
Country of Residence | Scotland |
Correspondence Address | 17/3 Kinnear Road Edinburgh Midlothian EH3 5PG Scotland |
Director Name | Mr David Ballantyne Reynolds |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(41 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Lanark Road West Currie Midlothian EH14 5JY Scotland |
Director Name | Mr John Laidlaw |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(51 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laggan Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Director Name | Mrs Diane Drina Robb |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(51 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Queen Margaret Close Edinburgh Midlothian EH10 7EE Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(51 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 2007) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.erdc.co.uk |
---|
Registered Address | C/O Kpmg 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
30.6m at 0.01 | Erdc Holdings LTD 76.88% Ordinary |
---|---|
91k at 1 | Erdc Holdings LTD 22.89% Deferred |
91k at 0.01 | Erdc Holdings LTD 0.23% Ordinary |
1 at 0.01 | Erdc Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,973,360 |
Gross Profit | £1,386,128 |
Net Worth | -£256,096 |
Cash | £1,008,379 |
Current Liabilities | £3,395,794 |
Latest Accounts | 31 October 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Termination of appointment of Diane Drina Robb as a director on 18 November 2016 (2 pages) |
8 March 2017 | Termination of appointment of Diane Drina Robb as a director on 18 November 2016 (2 pages) |
2 February 2017 | Termination of appointment of David Ballantyne Reynolds as a director on 24 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of David Ballantyne Reynolds as a director on 24 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Ivan David Mcknight as a director on 15 December 2016 (1 page) |
30 January 2017 | Termination of appointment of Ivan David Mcknight as a director on 15 December 2016 (1 page) |
17 January 2017 | Termination of appointment of John Laidlaw as a director on 15 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of John Laidlaw as a director on 15 December 2016 (2 pages) |
21 December 2016 | Order of court - dissolution void (1 page) |
21 December 2016 | Order of court - dissolution void (1 page) |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (2 pages) |
15 July 2015 | Application to strike the company off the register (2 pages) |
26 May 2015 | Notice of automatic end of Administration (16 pages) |
26 May 2015 | Administrator's progress report (16 pages) |
26 May 2015 | Notice of automatic end of Administration (16 pages) |
26 May 2015 | Administrator's progress report (16 pages) |
29 December 2014 | Administrator's progress report (16 pages) |
29 December 2014 | Administrator's progress report (16 pages) |
11 June 2014 | Administrator's progress report (15 pages) |
11 June 2014 | Administrator's progress report (15 pages) |
21 May 2014 | Notice of extension of period of Administration (1 page) |
21 May 2014 | Notice of extension of period of Administration (1 page) |
16 December 2013 | Administrator's progress report (15 pages) |
16 December 2013 | Administrator's progress report (15 pages) |
27 June 2013 | Administrator's progress report (16 pages) |
27 June 2013 | Administrator's progress report (16 pages) |
16 May 2013 | Notice of extension of period of Administration (2 pages) |
16 May 2013 | Notice of extension of period of Administration (2 pages) |
30 November 2012 | Administrator's progress report (14 pages) |
30 November 2012 | Administrator's progress report (14 pages) |
29 June 2012 | Administrator's progress report (16 pages) |
29 June 2012 | Administrator's progress report (16 pages) |
23 May 2012 | Notice of extension of period of Administration (2 pages) |
23 May 2012 | Notice of extension of period of Administration (2 pages) |
4 January 2012 | Administrator's progress report (15 pages) |
4 January 2012 | Administrator's progress report (15 pages) |
21 October 2011 | Notice of extension of period of Administration (1 page) |
21 October 2011 | Notice of extension of period of Administration (1 page) |
4 July 2011 | Administrator's progress report (15 pages) |
4 July 2011 | Administrator's progress report (15 pages) |
9 February 2011 | Statement of administrator's deemed proposal (1 page) |
9 February 2011 | Statement of administrator's deemed proposal (1 page) |
3 February 2011 | Statement of administrator's proposal (3 pages) |
3 February 2011 | Statement of administrator's proposal (3 pages) |
17 January 2011 | Statement of administrator's proposal (23 pages) |
17 January 2011 | Statement of administrator's proposal (23 pages) |
14 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
14 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 January 2011 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (33 pages) |
6 January 2011 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (33 pages) |
26 November 2010 | Registered office address changed from 20 Harvest Road Newbridge Midlothian EH28 8LW on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 20 Harvest Road Newbridge Midlothian EH28 8LW on 26 November 2010 (2 pages) |
24 November 2010 | Appointment of an administrator (3 pages) |
24 November 2010 | Appointment of an administrator (3 pages) |
1 November 2010 | Full accounts made up to 31 October 2009 (21 pages) |
1 November 2010 | Full accounts made up to 31 October 2009 (21 pages) |
4 October 2010 | Alterations to floating charge 8 (5 pages) |
4 October 2010 | Alterations to floating charge 9 (5 pages) |
4 October 2010 | Alterations to floating charge 7 (5 pages) |
4 October 2010 | Alterations to floating charge 4 (5 pages) |
4 October 2010 | Alterations to floating charge 5 (5 pages) |
4 October 2010 | Alterations to floating charge 12 (5 pages) |
4 October 2010 | Alterations to floating charge 6 (5 pages) |
4 October 2010 | Alterations to floating charge 13 (5 pages) |
4 October 2010 | Alterations to floating charge 10 (5 pages) |
4 October 2010 | Alterations to floating charge 14 (5 pages) |
4 October 2010 | Alterations to floating charge 11 (6 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 October 2010 | Alterations to floating charge 12 (5 pages) |
4 October 2010 | Alterations to floating charge 11 (6 pages) |
4 October 2010 | Alterations to floating charge 10 (5 pages) |
4 October 2010 | Alterations to floating charge 14 (5 pages) |
4 October 2010 | Alterations to floating charge 13 (5 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 October 2010 | Alterations to floating charge 6 (5 pages) |
4 October 2010 | Alterations to floating charge 9 (5 pages) |
4 October 2010 | Alterations to floating charge 5 (5 pages) |
4 October 2010 | Alterations to floating charge 4 (5 pages) |
4 October 2010 | Alterations to floating charge 7 (5 pages) |
4 October 2010 | Alterations to floating charge 8 (5 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Ivan David Mcknight on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Diane Robb on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Robb on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Ian Ross Dickson on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Ivan David Mcknight on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Diane Robb on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Robb on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Ian Ross Dickson on 1 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Ivan David Mcknight on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Diane Robb on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Robb on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Ian Ross Dickson on 1 May 2010 (2 pages) |
3 July 2009 | Full accounts made up to 31 October 2008 (23 pages) |
3 July 2009 | Full accounts made up to 31 October 2008 (23 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
2 June 2009 | Director's change of particulars / ian robb / 13/08/2008 (1 page) |
2 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
2 June 2009 | Director's change of particulars / ian robb / 13/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / diane robb / 13/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / ian robb / 13/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / ian robb / 13/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / diane robb / 13/08/2008 (1 page) |
11 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
11 June 2008 | Capitals not rolled up (1 page) |
11 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
11 June 2008 | Capitals not rolled up (1 page) |
15 February 2008 | Full accounts made up to 31 October 2007 (21 pages) |
15 February 2008 | Full accounts made up to 31 October 2007 (21 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
12 July 2007 | Full accounts made up to 31 October 2006 (23 pages) |
12 July 2007 | Full accounts made up to 31 October 2006 (23 pages) |
11 June 2007 | Return made up to 25/05/07; full list of members (9 pages) |
11 June 2007 | Return made up to 25/05/07; full list of members (9 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
26 October 2006 | Ad 20/10/06--------- £ si [email protected]=305586 £ ic 91910/397496 (4 pages) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Nc inc already adjusted 20/10/06 (2 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Ad 20/10/06--------- £ si [email protected]=305586 £ ic 91910/397496 (4 pages) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Nc inc already adjusted 20/10/06 (2 pages) |
26 October 2006 | Resolutions
|
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Dec mort/charge * (2 pages) |
20 October 2006 | Dec mort/charge * (2 pages) |
15 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
11 April 2006 | Full accounts made up to 31 October 2005 (19 pages) |
11 April 2006 | Full accounts made up to 31 October 2004 (19 pages) |
11 April 2006 | Full accounts made up to 31 October 2005 (19 pages) |
11 April 2006 | Full accounts made up to 31 October 2004 (19 pages) |
22 August 2005 | Return made up to 25/05/05; full list of members
|
22 August 2005 | Return made up to 25/05/05; full list of members
|
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
29 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
24 June 2004 | Full accounts made up to 31 October 2003 (18 pages) |
24 June 2004 | Full accounts made up to 31 October 2003 (18 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
23 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
23 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
15 May 2003 | Return made up to 25/05/03; full list of members
|
15 May 2003 | Return made up to 25/05/03; full list of members
|
2 September 2002 | Full accounts made up to 31 October 2001 (18 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (18 pages) |
27 May 2002 | Return made up to 25/05/02; full list of members (9 pages) |
27 May 2002 | Return made up to 25/05/02; full list of members (9 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
27 June 2001 | Full accounts made up to 31 October 2000 (17 pages) |
27 June 2001 | Full accounts made up to 31 October 2000 (17 pages) |
18 May 2001 | Return made up to 25/05/01; full list of members (8 pages) |
18 May 2001 | Return made up to 25/05/01; full list of members (8 pages) |
23 May 2000 | Return made up to 25/05/00; full list of members
|
23 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
23 May 2000 | Return made up to 25/05/00; full list of members
|
23 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
5 July 1999 | Return made up to 25/05/99; no change of members
|
5 July 1999 | Return made up to 25/05/99; no change of members
|
13 May 1999 | Full accounts made up to 31 October 1998 (19 pages) |
13 May 1999 | Full accounts made up to 31 October 1998 (19 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
4 August 1998 | Full accounts made up to 31 October 1997 (19 pages) |
4 August 1998 | Full accounts made up to 31 October 1997 (19 pages) |
22 May 1998 | Return made up to 25/05/98; full list of members (7 pages) |
22 May 1998 | Return made up to 25/05/98; full list of members (7 pages) |
29 May 1997 | Return made up to 25/05/97; no change of members
|
29 May 1997 | Return made up to 25/05/97; no change of members
|
2 May 1997 | Full accounts made up to 31 October 1996 (18 pages) |
2 May 1997 | Full accounts made up to 31 October 1996 (18 pages) |
21 April 1997 | Partic of mort/charge * (5 pages) |
21 April 1997 | Partic of mort/charge * (5 pages) |
17 April 1997 | Dec mort/charge * (4 pages) |
17 April 1997 | Dec mort/charge * (4 pages) |
1 November 1996 | Company name changed erdc group LIMITED\certificate issued on 01/11/96 (2 pages) |
1 November 1996 | Company name changed erdc group LIMITED\certificate issued on 01/11/96 (2 pages) |
31 October 1996 | Company name changed E.R.D.C. civil engineering limit ed\certificate issued on 01/11/96 (2 pages) |
31 October 1996 | Company name changed E.R.D.C. civil engineering limit ed\certificate issued on 01/11/96 (2 pages) |
31 July 1996 | Full accounts made up to 31 October 1995 (18 pages) |
31 July 1996 | Full accounts made up to 31 October 1995 (18 pages) |
6 June 1996 | New secretary appointed (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Secretary resigned (2 pages) |
6 June 1996 | Return made up to 25/05/96; no change of members
|
6 June 1996 | New secretary appointed (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Secretary resigned (2 pages) |
6 June 1996 | Return made up to 25/05/96; no change of members
|
31 May 1995 | Full accounts made up to 31 October 1994 (18 pages) |
31 May 1995 | Return made up to 25/05/95; full list of members (8 pages) |
31 May 1995 | Full accounts made up to 31 October 1994 (18 pages) |
31 May 1995 | Return made up to 25/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
31 October 1986 | Company name changed estate road development company LIMITED\certificate issued on 31/10/86 (2 pages) |
31 October 1986 | Company name changed estate road development company LIMITED\certificate issued on 31/10/86 (2 pages) |
16 September 1983 | Accounts made up to 31 October 1982 (11 pages) |
16 September 1983 | Accounts made up to 31 October 1982 (11 pages) |
18 October 1982 | Accounts made up to 31 October 1981 (12 pages) |
18 October 1982 | Accounts made up to 31 October 1981 (12 pages) |
24 April 1980 | Resolutions
|
24 April 1980 | Resolutions
|
18 October 1979 | Share capital (2 pages) |
18 October 1979 | Particulars of contract relating to shares (3 pages) |
18 October 1979 | Change to share capital (1 page) |
18 October 1979 | Particulars of contract relating to shares (3 pages) |
18 October 1979 | Change to share capital (1 page) |
18 October 1979 | Share capital (2 pages) |
24 January 1975 | Particulars of contract relating to shares (2 pages) |
24 January 1975 | Share capital (2 pages) |
24 January 1975 | Share capital (2 pages) |
24 January 1975 | Particulars of contract relating to shares (2 pages) |
6 July 1973 | Particulars of contract relating to shares (2 pages) |
6 July 1973 | Allotment of shares (2 pages) |
6 July 1973 | Particulars of contract relating to shares (2 pages) |
6 July 1973 | Allotment of shares (2 pages) |
12 January 1973 | Increase in nominal capital (1 page) |
12 January 1973 | Increase in nominal capital (1 page) |
1 November 1955 | Incorporation (14 pages) |
1 November 1955 | Incorporation (14 pages) |