Edinburgh
EH3 8EY
Scotland
Director Name | Mr James Kenneth Clark |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(31 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1992) |
Role | Finance Director Secretary |
Country of Residence | Scotland |
Correspondence Address | 17 Birchgrove Houston Renfrewshire PA6 7DF Scotland |
Secretary Name | James Kenneth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(31 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 March 1990) |
Role | Company Director |
Correspondence Address | 29 Aper Avenue Houston Renfrewshire PA6 7LL Scotland |
Secretary Name | Mr Douglas John Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1990(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Toll Wynd Avon Grove Hamilton Lanarkshire ML3 7QF Scotland |
Director Name | Peter Gerald Brooks |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 16 February 1998) |
Role | Human Resource Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lethame Gardens Strathaven Lanarkshire ML10 6DF Scotland |
Director Name | Brian Samuel Faulkner |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1993) |
Role | Managing Director |
Correspondence Address | 2 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Director Name | Ross Hammer |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 1995) |
Role | Sales & Marketing Director |
Correspondence Address | 103 St Andrews Drive Stanmore Middlesex HA7 2LZ |
Director Name | Mr Robert David Ainsworth |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turner House Station Road Elsenham Bishops Stortford Hertfordshire CM22 6LA |
Secretary Name | Mr Robert David Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(35 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turner House Station Road Elsenham Bishops Stortford Hertfordshire CM22 6LA |
Director Name | Mr James Anthony Gerety |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Leadale Avenue Chingford London E4 8AT |
Director Name | Ms Simone Kern |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(39 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 10 June 1998) |
Role | Managing Director |
Correspondence Address | Nell Gwynne House App 747 Sloane Avenue London SW3 3AX |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(39 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(39 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(40 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(40 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Mr Adrian Paul Haughton |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | South Oaks 5 Pyles Thorne Road Wellington Somerset TA21 8DX |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(42 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(42 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(44 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2003(44 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(45 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(52 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mrs Amanda Claire Fogg |
---|---|
Status | Resigned |
Appointed | 04 September 2013(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(57 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Website | www.rnhclothing.com |
---|
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
189k at £1 | Baird Textile Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Thomas Marshall Investments LTD 0.00% Ordinary |
Latest Accounts | 30 January 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 February 1969 | Delivered on: 25 February 1969 Satisfied on: 23 April 2002 Persons entitled: Board of Trade Classification: Instrument of charge Secured details: All sums due or to become due but not exceeding £30,000 of principal. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
3 April 1965 | Delivered on: 8 April 1965 Satisfied on: 2 April 2002 Persons entitled: The Heritable Securities and Mortgage Investment Association Limited, 76 George Street Edinburg Classification: Bond & disposition in security Secured details: £45,000. Particulars: Factory premises at rosyth street, polmadie, glasgow. Fully Satisfied |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2018 | Termination of appointment of Amanda Claire Fogg as a secretary on 4 May 2018 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Director's details changed for Mr Shaun Simon Wills on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Shaun Simon Wills on 26 May 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
11 May 2016 | Secretary's details changed for Mrs Amanda Claire Fogg on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page) |
11 May 2016 | Secretary's details changed for Mrs Amanda Claire Fogg on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
7 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
7 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
31 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
3 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
3 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
3 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
3 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
5 October 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
2 February 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
13 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
13 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
13 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
13 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
30 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
28 February 2009 | Accounts for a dormant company made up to 26 April 2008 (4 pages) |
28 February 2009 | Accounts for a dormant company made up to 26 April 2008 (4 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
5 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
5 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 February 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
23 February 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page) |
13 June 2006 | Location of register of members (1 page) |
8 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
21 February 2005 | Accounts for a dormant company made up to 24 April 2004 (5 pages) |
21 February 2005 | Accounts for a dormant company made up to 24 April 2004 (5 pages) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Return made up to 14/05/04; full list of members
|
22 July 2004 | Return made up to 14/05/04; full list of members
|
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
17 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
17 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
2 March 2004 | New director appointed (4 pages) |
2 March 2004 | New director appointed (4 pages) |
11 December 2003 | Auditor's resignation (1 page) |
11 December 2003 | Auditor's resignation (1 page) |
16 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
16 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (5 pages) |
3 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (5 pages) |
3 April 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | New director appointed (5 pages) |
30 January 2003 | New director appointed (5 pages) |
30 January 2003 | New director appointed (5 pages) |
30 January 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
13 November 2002 | Accounts made up to 2 February 2002 (6 pages) |
13 November 2002 | Accounts made up to 2 February 2002 (6 pages) |
13 November 2002 | Accounts made up to 2 February 2002 (6 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Dec mort/charge * (4 pages) |
23 April 2002 | Dec mort/charge * (4 pages) |
15 April 2002 | New director appointed (5 pages) |
15 April 2002 | New director appointed (5 pages) |
2 April 2002 | Dec mort/charge * (5 pages) |
2 April 2002 | Dec mort/charge * (5 pages) |
14 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
14 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
5 September 2001 | Accounts made up to 31 December 2000 (6 pages) |
5 September 2001 | Accounts made up to 31 December 2000 (6 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 24 finlas street cowlairs industrial estate springburn glasgow (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 24 finlas street cowlairs industrial estate springburn glasgow (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
6 November 2000 | Accounts made up to 31 December 1999 (6 pages) |
6 November 2000 | Accounts made up to 31 December 1999 (6 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
6 June 2000 | New secretary appointed;new director appointed (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | New secretary appointed;new director appointed (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
23 July 1999 | Return made up to 14/05/99; full list of members (12 pages) |
23 July 1999 | Return made up to 14/05/99; full list of members (12 pages) |
6 July 1999 | New director appointed (1 page) |
6 July 1999 | New director appointed (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
30 October 1998 | Secretary resigned;director resigned (1 page) |
30 October 1998 | New secretary appointed;new director appointed (2 pages) |
30 October 1998 | Secretary resigned;director resigned (1 page) |
30 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | Company name changed bairdwear (ladieswear) LIMITED\certificate issued on 30/10/98 (2 pages) |
29 October 1998 | Company name changed bairdwear (ladieswear) LIMITED\certificate issued on 30/10/98 (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Return made up to 14/05/98; no change of members (4 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 14/05/98; no change of members (4 pages) |
17 August 1998 | New director appointed (2 pages) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Accounts made up to 31 December 1997 (6 pages) |
4 June 1998 | Accounts made up to 31 December 1997 (6 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
5 August 1997 | Accounts made up to 31 December 1996 (5 pages) |
5 August 1997 | Accounts made up to 31 December 1996 (5 pages) |
6 June 1997 | Return made up to 14/05/97; no change of members (6 pages) |
6 June 1997 | Return made up to 14/05/97; no change of members (6 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
26 August 1996 | Accounts made up to 31 December 1995 (5 pages) |
26 August 1996 | Accounts made up to 31 December 1995 (5 pages) |
31 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
30 August 1995 | Company name changed bairdwear racke LIMITED\certificate issued on 31/08/95 (2 pages) |
30 August 1995 | Company name changed bairdwear racke LIMITED\certificate issued on 31/08/95 (2 pages) |
8 June 1995 | Director resigned (12 pages) |
8 June 1995 | Return made up to 14/05/95; no change of members (6 pages) |
8 June 1995 | Director resigned (12 pages) |
8 June 1995 | Return made up to 14/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |