Glasgow
G1 3BX
Scotland
Director Name | Mrs Rebecca Ann Symondson-Powell |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2016(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2010(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 August 2017) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Secretary Name | Sally Alison Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(30 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1990) |
Role | Company Director |
Correspondence Address | 4 Falcon Road Edinburgh Midlothian EH10 4AH Scotland |
Director Name | John Patrick Kent |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(30 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | Seeley Cottage 5 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Alan Robert Bromfield |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(31 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 5 Symington Road North Symington Kilmarnock Ayrshire KA1 5PZ Scotland |
Director Name | Edward Lindsay Grattan |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(31 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 26 Mount Avenue Kilmarnock Ayrshire KA1 1UE Scotland |
Director Name | Mr James Talbot Moffat |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(31 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 November 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardneil Summerlea Road West Kilbride Ayrshire KA23 9HP Scotland |
Director Name | Samuel Newlands |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(31 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Wansbeck Knockbuckle Road Kilmacolm Renfrewshire PA13 4JU Scotland |
Director Name | Gordon Frederick Pattison |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(31 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 1 Charles Street Largs Ayrshire KA30 8HJ Scotland |
Director Name | James Shelley Rafferty |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(31 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1990) |
Role | Bank Official |
Correspondence Address | Whin Cottage Gullane East Lothian EH31 2BQ Scotland |
Director Name | John Michael Dignan |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1990(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1996) |
Role | Businessman |
Correspondence Address | 6836 Sand Ridge Road Eden Prairie Minnesota Mn 55344 United States |
Director Name | Paul Vornle |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1990(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1991) |
Role | Businessman |
Correspondence Address | 320 East 58th Street New York Ny 10022 |
Secretary Name | Gordon Frederick Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 1 Charles Street Largs Ayrshire KA30 8HJ Scotland |
Director Name | Robert Thomas Erickson |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1991(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 1995) |
Role | Controller |
Correspondence Address | 98 Park Avenue Oakville Ontario L6j 3x8 Canada |
Director Name | Mark Allan Larson |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1991(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 1995) |
Role | Vice President |
Correspondence Address | 3485 Christine Drive Maple Plain Minnesota 55359 |
Director Name | Geoffrey Thomas Marshall |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1995) |
Role | Vice President & Managing Dire |
Correspondence Address | 22 Campden Hill Square London W8 7JY |
Secretary Name | Mr William McTurk Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 35 Mount Charles Crescent Doonfoot Ayr Ayrshire KA7 4PA Scotland |
Director Name | William Gunn Donaldson |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 March 1999) |
Role | Information Technology Dir |
Correspondence Address | Laurieston 15 Bentinck Drive Troon Ayrshire KA10 6HX Scotland |
Director Name | Ian Allison Lundie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 1997) |
Role | Group Finance Director |
Correspondence Address | Hildene 4 Hazelbank Crescent Ochiltree Ayrshire KA18 2QW Scotland |
Director Name | John Thomas Henry Miller |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(35 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 26 May 1995) |
Role | Bank Official |
Correspondence Address | 49 Barnton Park Avenue Edinburgh Midlothian EH4 6HD Scotland |
Director Name | Malcolm Andrew Hewitt |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 2 Kirklee Terrace Glasgow G12 0TQ Scotland |
Director Name | Margaret Christine Browne |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 2 Briar Gardens Glasgow G43 2TF Scotland |
Director Name | Hugh James Green |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 1999) |
Role | HR Director |
Correspondence Address | 2 Meadowcroft Park Thropton Morpeth Northumberland NE65 7HR |
Director Name | Raymond Elgie |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 8 Harvey Court Lochwinnoch Renfrewshire PA12 4HQ Scotland |
Director Name | Michael Batt |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(38 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 1999) |
Role | President And CEO |
Correspondence Address | 12000 Marion Lane Apartment 1318 Minnetonka Minneapolis 55343 |
Secretary Name | Brian John Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 26 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Director Name | Mark Jeffrey Emmen |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1997(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 May 1998) |
Role | Group Finance Director |
Correspondence Address | 11 Grosvenor Crescent Glasgow G12 9AF Scotland |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Block 4, Central Business Park Larbert Falkirk Stirlingshire FK5 4RU Scotland |
Director Name | Alan James Stewart |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Little Chantersluer Smalls Hill Road Norwood Hill Surrey RH6 0HR |
Director Name | Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commonwealth House Chicago Avenue Manchester M90 3FL |
Director Name | Mr Christopher James Gadsby |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 4, Central Business Park Larbert Falkirk Stirlingshire FK5 4RU Scotland |
Director Name | Mrs Julia Louise Seary |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2013) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 4, Central Business Park Larbert Falkirk Stirlingshire FK5 4RU Scotland |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2013(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 4, Central Business Park Larbert Falkirk Stirlingshire FK5 4RU Scotland |
Director Name | Ms Shirley Bradley |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 4, Central Business Park Larbert Falkirk Stirlingshire FK5 4RU Scotland |
Website | thomascook.com |
---|---|
Telephone | 01733 224808 |
Telephone region | Peterborough |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
1.7m at £1 | Thomas Cook Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,080,000 |
Latest Accounts | 30 September 2015 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 May 2017 | Return of final meeting of voluntary winding up (4 pages) |
5 May 2017 | Return of final meeting of voluntary winding up (4 pages) |
16 January 2017 | Registered office address changed from Block 4, Central Business Park Larbert Falkirk Stirlingshire FK5 4RU to 110 Queen Street Glasgow G1 3BX on 16 January 2017 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Registered office address changed from Block 4, Central Business Park Larbert Falkirk Stirlingshire FK5 4RU to 110 Queen Street Glasgow G1 3BX on 16 January 2017 (2 pages) |
16 January 2017 | Resolutions
|
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
29 June 2016 | Statement of capital on 29 June 2016
|
29 June 2016 | Statement by Directors (1 page) |
29 June 2016 | Solvency Statement dated 22/06/16 (2 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Statement of capital on 29 June 2016
|
29 June 2016 | Statement by Directors (1 page) |
29 June 2016 | Solvency Statement dated 22/06/16 (2 pages) |
29 June 2016 | Resolutions
|
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (17 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (17 pages) |
14 June 2016 | Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Shirley Bradley as a director on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Shirley Bradley as a director on 14 June 2016 (1 page) |
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
1 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
17 June 2013 | Appointment of Ms Shirley Bradley as a director (2 pages) |
17 June 2013 | Appointment of Ms Shirley Bradley as a director (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
9 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
9 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
9 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
9 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Termination of appointment of Christopher Gadsby as a director (1 page) |
14 April 2011 | Termination of appointment of Christopher Gadsby as a director (1 page) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
11 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
11 March 2011 | Appointment of Julia Louise Seary as a director (2 pages) |
11 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
11 March 2011 | Appointment of Julia Louise Seary as a director (2 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages) |
27 October 2010 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
27 October 2010 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
24 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
24 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
3 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
3 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
6 January 2005 | Return made up to 01/01/05; full list of members (2 pages) |
6 January 2005 | Return made up to 01/01/05; full list of members (2 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
13 January 2004 | Return made up to 01/01/04; no change of members (4 pages) |
13 January 2004 | Return made up to 01/01/04; no change of members (4 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 1-2 blair court north avenue clydebank business park clydebank G81 2LA (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 1-2 blair court north avenue clydebank business park clydebank G81 2LA (1 page) |
7 April 2003 | Location of register of members (1 page) |
7 April 2003 | Location of register of members (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
6 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
6 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
15 January 2002 | Return made up to 01/01/02; no change of members (5 pages) |
15 January 2002 | Return made up to 01/01/02; no change of members (5 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 July 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
3 July 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
12 January 2001 | Return made up to 01/01/01; no change of members (5 pages) |
12 January 2001 | Return made up to 01/01/01; no change of members (5 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (4 pages) |
4 May 1999 | New director appointed (4 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
19 April 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
19 April 1999 | New director appointed (4 pages) |
19 April 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
19 April 1999 | New director appointed (4 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 01/01/99; full list of members
|
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 01/01/99; full list of members
|
28 January 1999 | Director resigned (1 page) |
29 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
29 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 01/01/98; no change of members
|
12 January 1998 | Return made up to 01/01/98; no change of members
|
12 December 1997 | Registered office changed on 12/12/97 from: 190 trongate glasgow G1 5RT (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 190 trongate glasgow G1 5RT (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
6 July 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
6 July 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 30/12/96; no change of members
|
28 January 1997 | Return made up to 30/12/96; no change of members
|
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
23 October 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (3 pages) |
25 April 1996 | New director appointed (3 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Return made up to 01/01/96; full list of members (12 pages) |
22 January 1996 | Return made up to 01/01/96; full list of members (12 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
30 November 1995 | Director resigned;new director appointed (6 pages) |
30 November 1995 | Director resigned;new director appointed (6 pages) |
17 November 1995 | Company name changed A.T. mays LIMITED\certificate issued on 20/11/95 (4 pages) |
17 November 1995 | Company name changed A.T. mays LIMITED\certificate issued on 20/11/95 (4 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 12 nineyards street saltcoats KA21 5HS (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 12 nineyards street saltcoats KA21 5HS (1 page) |
16 August 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
16 August 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
20 June 1995 | Memorandum and Articles of Association (10 pages) |
20 June 1995 | Conso conve 30/05/95 (4 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Memorandum and Articles of Association (10 pages) |
20 June 1995 | Conso conve 30/05/95 (4 pages) |
20 June 1995 | Resolutions
|
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (171 pages) |