Bearsden
Glasgow
G61 2RS
Scotland
Director Name | John Eaglesham McKee |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1988(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | Polbae Whitecraigs G46 6TF Scotland |
Director Name | Luke Delaney |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1988(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 2 Barons Gate Bothwell Glasgow Lanarkshire G71 8SJ Scotland |
Director Name | Thomas Andrew Clark |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1988(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | Clifton Kilbarchan Road Bridge Of Weir PA11 3EG Scotland |
Secretary Name | Ian Dempster McKendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1988(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Craigmiln Strathblane G63 9EX Scotland |
Director Name | William Wilson Evans |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 2000) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 133 South Street Greenock Renfrewshire PA16 8TD Scotland |
Director Name | Michael Joseph Holmes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 107 West King Street Helensburgh Dunbartonshire G84 8DQ Scotland |
Secretary Name | William Wilson Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 South Street Greenock Renfrewshire PA16 8TD Scotland |
Director Name | Prof Daniel Whitelaw Wright |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blair Mill Dalry Ayrshire KA24 4EY Scotland |
Director Name | Prof Robert Thompson Beaty |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1999) |
Role | Consultant |
Correspondence Address | Glenside 89 Newton Street Greenock Renfrewshire PA16 8SG Scotland |
Director Name | Stephen John Avery |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32c Kenilworth Road Bridge Of Allan Stirling FK9 4EH Scotland |
Director Name | Mr Gerald John Hughes |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ware House Ware Road North Berwick East Lothian EH39 4BN Scotland |
Director Name | John McCann Brady |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 88 Talbot Terrace Glasgow Lanarkshire G13 3RX Scotland |
Director Name | Malcolm Neil Chapman |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(41 years after company formation) |
Appointment Duration | 1 year (resigned 29 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 32 Whitelea Court Kilmacolm Renfrewshire PA13 4LA Scotland |
Secretary Name | Russell John Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 56 Priorwood Road Cleveland Park Newton Mearns Glasgow Lanarkshire G77 6ZZ Scotland |
Director Name | Alexander Matheson |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Feddon Hill Fortrose Ross Shire IV10 8SP Scotland |
Director Name | Michael Andrew Smith |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(42 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | Flat 1r, 198 Wilton Street Glasgow G20 6BL Scotland |
Director Name | Mr John Peter Hewitt |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS |
Director Name | Mr Ian Kirkpatrick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chester Road Chigwell Essex IG7 6AH |
Director Name | Russell John Hynd |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 56 Priorwood Road Cleveland Park Newton Mearns Glasgow Lanarkshire G77 6ZZ Scotland |
Director Name | Mr William Lang |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(42 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 23 March 2000) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Glen Cottage Bloomhill Cardross G82 5ES Scotland |
Director Name | Mr Robert Lundy |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langdene Moredun Road Paisley Renfrewshire PA2 9LH Scotland |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2002) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Director Name | Mr Brian Bannatyne |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2002) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ormlie Bankend Road Bridge Of Weir Renfrewshire PA11 3EU Scotland |
Director Name | John Cooperwhite Moore |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(44 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2002) |
Role | Operations Director |
Correspondence Address | 23 Hollington Way Solihull West Midlands B90 4YD |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(45 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(45 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | Mr Matthew James Whiteford |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(45 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Crosswood Crescent Balerno Midlothian EH14 7LX Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(45 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Fairways Altonburn Road Nairn Highland IV12 5NB Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(45 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fairways Altonburn Road Nairn Highland IV12 5NB Scotland |
Secretary Name | Marjory Bremner Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(45 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2003) |
Role | Secretary |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Director Name | Mr Eamon James Hegarty |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 2005) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Savile Road Edinburgh EH16 5ND Scotland |
Director Name | Mr Robert Gordon McKie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cluny Avenue Edinburgh EH10 4RN Scotland |
Secretary Name | Mr Eamon James Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2005) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Savile Road Edinburgh EH16 5ND Scotland |
Registered Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 March 2000 | Delivered on: 27 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and 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. Outstanding |
---|---|
6 August 2002 | Delivered on: 9 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
27 March 2000 | Delivered on: 31 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 & 14 william street, paisley. Outstanding |
20 March 2000 | Delivered on: 29 March 2000 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: Legal mortgage over property; fixed charges over assets; floating charge over same. Outstanding |
1 November 1991 | Delivered on: 12 November 1991 Satisfied on: 23 March 2000 Persons entitled: Clydesdale Bank Public Limited Company 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 |
16 May 1984 | Delivered on: 4 June 1984 Satisfied on: 23 March 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 387.93 sq yds in paisley. Fully Satisfied |
11 August 1981 | Delivered on: 24 August 1981 Satisfied on: 23 March 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop and offices at 14 william street, paisley. Fully Satisfied |
9 February 1970 | Delivered on: 24 February 1970 Satisfied on: 23 March 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & 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 |
1 November 1968 | Delivered on: 11 November 1968 Satisfied on: 23 March 2000 Persons entitled: The Heritable Securities and Mortgage Investment Association Classification: Bond & disposition in security & assignation & minute of agreement Secured details: £5,000. Particulars: Dwellinghouse 108 corsbar road, paisley & policies of assurance. See col(3) of doc 29. Fully Satisfied |
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) |
6 March 2017 | Order of court - dissolution void (1 page) |
6 March 2017 | Order of court - dissolution void (1 page) |
20 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Compulsory strike-off action has been suspended (1 page) |
24 March 2011 | Compulsory strike-off action has been suspended (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2010 | Notice of ceasing to act as receiver or manager (1 page) |
7 July 2006 | Notice of ceasing to act as receiver or manager (1 page) |
7 July 2006 | Notice of ceasing to act as receiver or manager (1 page) |
12 August 2005 | Notice of receiver's report (6 pages) |
12 August 2005 | Notice of receiver's report (6 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
17 May 2005 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page) |
30 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
30 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
8 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
8 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
3 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
3 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
4 February 2004 | S-div 28/04/03 (1 page) |
4 February 2004 | S-div 28/04/03 (1 page) |
4 February 2004 | Ad 28/04/03--------- £ si [email protected] (2 pages) |
4 February 2004 | Ad 28/04/03--------- £ si [email protected] (2 pages) |
30 January 2004 | Return made up to 07/09/03; full list of members; amend (7 pages) |
30 January 2004 | Return made up to 07/09/03; full list of members; amend (7 pages) |
7 January 2004 | Return made up to 07/09/03; full list of members (7 pages) |
7 January 2004 | Return made up to 07/09/03; full list of members (7 pages) |
15 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
15 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 May 2003 | Group of companies' accounts made up to 30 June 2002 (34 pages) |
1 May 2003 | Group of companies' accounts made up to 30 June 2002 (34 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New secretary appointed (3 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New secretary appointed (3 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
14 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
16 October 2002 | Company name changed semple cochrane PLC\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed semple cochrane PLC\certificate issued on 16/10/02 (2 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Return made up to 07/09/02; bulk list available separately (11 pages) |
2 October 2002 | Return made up to 07/09/02; bulk list available separately (11 pages) |
2 October 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 14 william street paisley PA1 2NA (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 14 william street paisley PA1 2NA (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Ad 07/08/02--------- £ si [email protected]=387500 £ ic 13029403/13416903 (2 pages) |
9 August 2002 | £ ic 13416903/5666903 07/08/02 £ sr 7750000@1=7750000 (1 page) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Ad 07/08/02--------- £ si [email protected]=387500 £ ic 13029403/13416903 (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | £ ic 13416903/5666903 07/08/02 £ sr 7750000@1=7750000 (1 page) |
9 August 2002 | New secretary appointed (5 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (6 pages) |
9 August 2002 | New secretary appointed (5 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (6 pages) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
7 August 2002 | Certificate of reduction of issued capital (1 page) |
7 August 2002 | Ad 31/07/02--------- £ si [email protected]=5818 £ ic 13023585/13029403 (2 pages) |
7 August 2002 | Ad 31/07/02--------- £ si [email protected]=5818 £ ic 13023585/13029403 (2 pages) |
7 August 2002 | Reduction of iss capital and minute (oc) £ ic 13681043/ 13023585 (14 pages) |
7 August 2002 | Particulars of contract relating to shares (4 pages) |
7 August 2002 | Conve 02/08/02 (1 page) |
7 August 2002 | Particulars of contract relating to shares (4 pages) |
7 August 2002 | Certificate of reduction of issued capital (1 page) |
7 August 2002 | Reduction of iss capital and minute (oc) £ ic 13681043/ 13023585 (14 pages) |
7 August 2002 | Conve 02/08/02 (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Memorandum and Articles of Association (53 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Memorandum and Articles of Association (53 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (3 pages) |
1 March 2002 | New director appointed (3 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
16 November 2001 | Group of companies' accounts made up to 30 June 2001 (32 pages) |
16 November 2001 | Group of companies' accounts made up to 30 June 2001 (32 pages) |
20 September 2001 | Return made up to 07/09/01; bulk list available separately (11 pages) |
20 September 2001 | Return made up to 07/09/01; bulk list available separately (11 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
23 January 2001 | Ad 08/01/01--------- £ si 11054113@1=11054113 £ si [email protected]=945887 £ ic 1024710/13024710 (2 pages) |
23 January 2001 | Statement of affairs (19 pages) |
23 January 2001 | Statement of affairs (19 pages) |
23 January 2001 | Ad 08/01/01--------- £ si 11054113@1=11054113 £ si [email protected]=945887 £ ic 1024710/13024710 (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Nc inc already adjusted 08/01/01 (2 pages) |
10 January 2001 | Full group accounts made up to 30 June 2000 (36 pages) |
10 January 2001 | Memorandum and Articles of Association (50 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Full group accounts made up to 30 June 2000 (36 pages) |
10 January 2001 | Nc inc already adjusted 08/01/01 (2 pages) |
10 January 2001 | Memorandum and Articles of Association (50 pages) |
14 December 2000 | Listing particulars (100 pages) |
14 December 2000 | Listing particulars (100 pages) |
3 October 2000 | Return made up to 07/09/00; bulk list available separately (11 pages) |
3 October 2000 | Return made up to 07/09/00; bulk list available separately (11 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | Memorandum and Articles of Association (41 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Memorandum and Articles of Association (41 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (2 pages) |
3 April 2000 | Director resigned (2 pages) |
31 March 2000 | Partic of mort/charge * (7 pages) |
31 March 2000 | Partic of mort/charge * (7 pages) |
29 March 2000 | Ad 22/03/00--------- £ si [email protected]=11908 £ ic 1012801/1024709 (2 pages) |
29 March 2000 | Partic of mort/charge * (12 pages) |
29 March 2000 | Partic of mort/charge * (12 pages) |
29 March 2000 | Ad 22/03/00--------- £ si [email protected]=11908 £ ic 1012801/1024709 (2 pages) |
27 March 2000 | Partic of mort/charge * (10 pages) |
27 March 2000 | Partic of mort/charge * (10 pages) |
23 March 2000 | Dec mort/charge * (4 pages) |
23 March 2000 | Dec mort/charge * (4 pages) |
23 March 2000 | Dec mort/charge * (4 pages) |
23 March 2000 | Dec mort/charge * (5 pages) |
23 March 2000 | Dec mort/charge * (4 pages) |
23 March 2000 | Dec mort/charge * (4 pages) |
23 March 2000 | Dec mort/charge * (5 pages) |
23 March 2000 | Dec mort/charge * (5 pages) |
23 March 2000 | Dec mort/charge * (4 pages) |
23 March 2000 | Dec mort/charge * (5 pages) |
11 February 2000 | Nc inc already adjusted 08/04/99 (1 page) |
11 February 2000 | Nc inc already adjusted 08/04/99 (1 page) |
11 February 2000 | Nc inc already adjusted 30/10/97 (1 page) |
11 February 2000 | Nc inc already adjusted 30/10/97 (1 page) |
30 November 1999 | Ad 03/08/99--------- £ si [email protected] (2 pages) |
30 November 1999 | Particulars of contract relating to shares (4 pages) |
30 November 1999 | Particulars of contract relating to shares (4 pages) |
30 November 1999 | Ad 03/08/99--------- £ si [email protected] (2 pages) |
29 November 1999 | New director appointed (1 page) |
29 November 1999 | New director appointed (1 page) |
29 November 1999 | New director appointed (1 page) |
29 November 1999 | New director appointed (1 page) |
16 November 1999 | Particulars of contract relating to shares (4 pages) |
16 November 1999 | Particulars of contract relating to shares (4 pages) |
16 November 1999 | Ad 29/10/99--------- £ si [email protected]=10515 £ ic 1002286/1012801 (3 pages) |
16 November 1999 | Ad 29/10/99--------- £ si [email protected]=10515 £ ic 1002286/1012801 (3 pages) |
3 November 1999 | Resolutions
|
3 November 1999 | Resolutions
|
22 October 1999 | Full group accounts made up to 30 June 1999 (46 pages) |
22 October 1999 | Full group accounts made up to 30 June 1999 (46 pages) |
5 October 1999 | Particulars of contract relating to shares (4 pages) |
5 October 1999 | Ad 09/04/99--------- £ si [email protected] (2 pages) |
5 October 1999 | Particulars of contract relating to shares (4 pages) |
5 October 1999 | Ad 09/04/99--------- £ si [email protected] (2 pages) |
26 September 1999 | Secretary's particulars changed (1 page) |
26 September 1999 | Secretary's particulars changed (1 page) |
26 September 1999 | Secretary's particulars changed (1 page) |
26 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (4 pages) |
22 September 1999 | New director appointed (4 pages) |
22 September 1999 | New director appointed (2 pages) |
9 September 1999 | Return made up to 07/09/99; bulk list available separately (6 pages) |
9 September 1999 | Return made up to 07/09/99; bulk list available separately (6 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
14 May 1999 | Memorandum and Articles of Association (36 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Ad 30/10/97--------- £ si [email protected] (3 pages) |
14 May 1999 | Ad 30/10/97--------- £ si [email protected] (3 pages) |
14 May 1999 | Memorandum and Articles of Association (36 pages) |
14 May 1999 | Resolutions
|
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
24 April 1999 | Ad 09/04/99--------- £ si [email protected]=85000 £ ic 883435/968435 (4 pages) |
24 April 1999 | Ad 09/04/99--------- £ si [email protected]=85000 £ ic 883435/968435 (4 pages) |
17 March 1999 | Prospectus proposed acquisitions (110 pages) |
17 March 1999 | Prospectus proposed acquisitions (110 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
25 November 1998 | Ad 30/10/98--------- £ si [email protected]=9791 £ ic 873644/883435 (2 pages) |
25 November 1998 | Ad 30/10/98--------- £ si [email protected]=9791 £ ic 873644/883435 (2 pages) |
31 October 1998 | Full group accounts made up to 30 June 1998 (52 pages) |
31 October 1998 | Full group accounts made up to 30 June 1998 (52 pages) |
29 September 1998 | Return made up to 07/09/98; bulk list available separately (7 pages) |
29 September 1998 | Return made up to 07/09/98; bulk list available separately (7 pages) |
14 July 1998 | New director appointed (1 page) |
14 July 1998 | New director appointed (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (1 page) |
15 May 1998 | New director appointed (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 07/09/97; bulk list available separately; amend
|
30 April 1998 | Return made up to 07/09/97; bulk list available separately; amend
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
8 January 1998 | Full group accounts made up to 30 June 1997 (40 pages) |
8 January 1998 | Full group accounts made up to 30 June 1997 (40 pages) |
25 November 1997 | Resolutions
|
9 October 1997 | Return made up to 07/09/97; no change of members
|
9 October 1997 | Return made up to 07/09/97; no change of members
|
7 October 1997 | Listing particulars 06/10/97 (96 pages) |
7 October 1997 | Listing particulars 06/10/97 (96 pages) |
26 November 1996 | Ad 25/11/96--------- £ si [email protected]=606504 £ ic 5000/611504 (2 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | S-div conve 25/11/96 (1 page) |
26 November 1996 | Listing particulars 221096 (58 pages) |
26 November 1996 | Nc dec already adjusted 25/11/96 (1 page) |
26 November 1996 | Ad 25/11/96--------- £ si [email protected]=606504 £ ic 5000/611504 (2 pages) |
26 November 1996 | Nc inc already adjusted 25/11/96 (1 page) |
26 November 1996 | Nc dec already adjusted 25/11/96 (1 page) |
26 November 1996 | S-div conve 25/11/96 (1 page) |
26 November 1996 | Nc inc already adjusted 25/11/96 (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | Listing particulars 221096 (58 pages) |
25 November 1996 | Application for reregistration from private to PLC (1 page) |
25 November 1996 | 43(3)(E) Declaration (1 page) |
25 November 1996 | Balance Sheet (25 pages) |
25 November 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 November 1996 | Resolutions
|
25 November 1996 | 43(3)(E) Declaration (1 page) |
25 November 1996 | Re-registration of Memorandum and Articles (63 pages) |
25 November 1996 | Re-registration of Memorandum and Articles (63 pages) |
25 November 1996 | Auditor's statement (1 page) |
25 November 1996 | Auditor's statement (1 page) |
25 November 1996 | Resolutions
|
25 November 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 November 1996 | Application for reregistration from private to PLC (1 page) |
25 November 1996 | Balance Sheet (25 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
20 November 1996 | Ad 17/05/95--------- £ si 350@1 (2 pages) |
20 November 1996 | Stdec 122 10/96 & 882 05/95 wrng (2 pages) |
20 November 1996 | Stdec 122 10/96 & 882 05/95 wrng (2 pages) |
20 November 1996 | Ad 17/05/95--------- £ si 350@1 (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 07/09/96; full list of members (8 pages) |
25 October 1996 | Return made up to 07/09/96; full list of members (8 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
9 September 1996 | Full accounts made up to 30 June 1996 (26 pages) |
9 September 1996 | Full accounts made up to 30 June 1996 (26 pages) |
21 June 1996 | £ sr 50000@1 04/09/95 (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | £ ic 697600/647600 06/10/95 £ sr 50000@1=50000 (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | £ ic 697600/647600 06/10/95 £ sr 50000@1=50000 (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
21 June 1996 | £ sr 50000@1 04/09/95 (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
15 November 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
15 November 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
13 November 1995 | Return made up to 07/09/95; full list of members (16 pages) |
13 November 1995 | Return made up to 07/09/95; full list of members (16 pages) |
28 September 1995 | Ad 17/08/95--------- £ si 250@1=250 £ ic 697350/697600 (2 pages) |
28 September 1995 | Ad 17/05/95--------- £ si 400@1=400 £ ic 696950/697350 (2 pages) |
28 September 1995 | Ad 17/05/95--------- £ si 400@1=400 £ ic 696950/697350 (2 pages) |
28 September 1995 | Ad 17/08/95--------- £ si 250@1=250 £ ic 697350/697600 (2 pages) |
14 August 1995 | Ad 27/06/95--------- £ si 1@1=1 £ ic 696949/696950 (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Ad 27/06/95--------- £ si 692500@1=692500 £ ic 4449/696949 (2 pages) |
14 August 1995 | Memorandum and Articles of Association (26 pages) |
14 August 1995 | Nc inc already adjusted 27/06/95 (1 page) |
14 August 1995 | Nc inc already adjusted 27/06/95 (1 page) |
14 August 1995 | Particulars of contract relating to shares (4 pages) |
14 August 1995 | Ad 27/06/95--------- £ si 1449@1=1449 £ ic 3000/4449 (2 pages) |
14 August 1995 | Ad 27/06/95--------- £ si 1449@1=1449 £ ic 3000/4449 (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Particulars of contract relating to shares (4 pages) |
14 August 1995 | Ad 27/06/95--------- £ si 1@1=1 £ ic 696949/696950 (2 pages) |
14 August 1995 | Memorandum and Articles of Association (26 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Ad 27/06/95--------- £ si 692500@1=692500 £ ic 4449/696949 (2 pages) |
14 August 1995 | Resolutions
|
11 August 1995 | £ ic 53000/3000 30/06/95 £ sr 50000@1=50000 (1 page) |
11 August 1995 | £ ic 53000/3000 30/06/95 £ sr 50000@1=50000 (1 page) |
5 July 1995 | £ ic 103000/53000 30/06/95 £ sr 50000@1=50000 (1 page) |
5 July 1995 | £ ic 153000/103000 30/06/95 £ sr 50000@1=50000 (1 page) |
5 July 1995 | £ ic 153000/103000 30/06/95 £ sr 50000@1=50000 (1 page) |
5 July 1995 | £ ic 103000/53000 30/06/95 £ sr 50000@1=50000 (1 page) |
15 December 1994 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
15 December 1994 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
14 January 1992 | Memorandum and Articles of Association (10 pages) |
14 January 1992 | Memorandum and Articles of Association (10 pages) |
31 December 1980 | Dir / sec appoint / resign (2 pages) |
31 December 1980 | Dir / sec appoint / resign (2 pages) |
4 July 1957 | Certificate of incorporation (1 page) |
4 July 1957 | Certificate of incorporation (1 page) |