Dorking
Surrey
RH4 1QT
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(47 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 06 December 2021) |
Correspondence Address | Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 AL3 4RF |
Director Name | Gordon McInnes Crawford |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 July 1994) |
Role | Operations Director |
Correspondence Address | 10 Esher Crescent Callander Perthshire FK17 8DJ Scotland |
Director Name | Mark Roger Patrick Fleming |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2006) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Oakbank Keig Alford Aberdeenshire AB33 8DT Scotland |
Director Name | Duncan Stordy Lumsden |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1989) |
Role | Accountant |
Correspondence Address | 6 Kingshill Avenue Aberdeen Aberdeenshire AB15 5HD Scotland |
Director Name | John Richard Nicholson |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1989) |
Role | Purchasing Director |
Correspondence Address | Mayne Lodge Mayne Elgin Moray IV30 3SX Scotland |
Secretary Name | Brian George Yorston Rendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1989) |
Role | Company Director |
Correspondence Address | 12 Forvie Lane Bridge Of Don Aberdeen Aberdeenshire AB22 8TF Scotland |
Secretary Name | Duncan Stordy Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(29 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 07 June 1989) |
Role | Company Director |
Correspondence Address | 6 Kingshill Avenue Aberdeen Aberdeenshire AB15 5HD Scotland |
Secretary Name | Mr Michael Robert Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(30 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 28 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside Of Auchlea Kingswells Aberdeenshire AB15 8ST Scotland |
Director Name | John Milne Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 1991) |
Role | Timber Merchant |
Correspondence Address | 13 Corrichie Place Banchory Kincardineshire AB31 3WB Scotland |
Director Name | Mrs Sylvia Halkerston |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 April 1990) |
Role | Personnel Director |
Country of Residence | Scotland |
Correspondence Address | 16 Braeside Avenue Aberdeen Aberdeenshire AB15 7SU Scotland |
Director Name | Charles William Lindsay Aitken |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1997) |
Role | Timber & Builders Merchant |
Correspondence Address | 7 Twageos Road Lerwick Isle Of Shetland ZE1 0BB Scotland |
Director Name | Mr Michael Robert Simpson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hillside Of Auchlea Kingswells Aberdeenshire AB15 8ST Scotland |
Director Name | Archibald Barclay Sinclair |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(38 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 58 Wellesley Crescent Hairmyres East Kilbride G75 8TS Scotland |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2001) |
Role | Corporate Management |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE Scotland |
Secretary Name | David William Norrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 25 Eider Road Newburgh Aberdeenshire AB41 6FD Scotland |
Director Name | Mr Garry Alexander Davidson |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2006) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Stanley House Victoria Road Dullatur Lanarkshire G68 0AW Scotland |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigruie North Street Annan Dumfriesshire DG12 5DG Scotland |
Director Name | Mr Kenneth Charles Stuart McLelland |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2006) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Woodside Touch Stirling Stirlingshire FK8 3AH Scotland |
Director Name | Mr Ian Allison Lundie |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Cresswell Place Newton Mearns Glasgow G77 5FD Scotland |
Secretary Name | Mr Ian Allison Lundie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Cresswell Place Newton Mearns Glasgow G77 5FD Scotland |
Director Name | Graham Bodie |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(46 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 23 Strathern Road West Ferry Dundee DD5 1PP Scotland |
Secretary Name | Graham Bodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(46 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 23 Strathern Road West Ferry Dundee DD5 1PP Scotland |
Director Name | Mr Kevin Paul Middleton |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1224 Pelham House Canwick Road Lincoln LN5 5NH |
Director Name | Mr Colm O'Nuallain |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2006(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road, Sandyford Industrial Estate Dublin County Dublin Ireland |
Website | buildbase.co.uk |
---|
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh City Of Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
50k at £1 | Flemco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 1989 | Delivered on: 23 June 1989 Satisfied on: 4 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in silverburn place, bridge of don, aberdeen. Fully Satisfied |
---|---|
6 June 1989 | Delivered on: 23 June 1989 Satisfied on: 11 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at mundarne, bridge of don, aberdeen. Fully Satisfied |
6 June 1989 | Delivered on: 23 June 1989 Satisfied on: 11 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of areas of land at north ness, lerwick, shetland. Fully Satisfied |
28 March 1989 | Delivered on: 4 April 1989 Satisfied on: 9 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 February 1987 | Delivered on: 2 March 1987 Satisfied on: 24 April 1989 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 |
14 January 1981 | Delivered on: 19 January 1981 Satisfied on: 28 July 1989 Persons entitled: Andrew Leiper (Boxmakers) LTD Classification: Standard security Secured details: £50,000. Particulars: Area of ground lying to the north of but not bounded by st clement street, aberdeen. Fully Satisfied |
1 February 2005 | Delivered on: 3 February 2005 Satisfied on: 30 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
21 September 1992 | Delivered on: 7 October 1992 Satisfied on: 17 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the northeast side of silverburn crescent, bridge of don as relative o the lease between grampian regional council and john fleming & company, recorded grs 21/09/92. Fully Satisfied |
6 June 1989 | Delivered on: 23 June 1989 Satisfied on: 11 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at baltic place, aberdeen. Fully Satisfied |
6 June 1989 | Delivered on: 23 June 1989 Satisfied on: 11 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground of mains of blackhouse industrial estate, peterhead. Fully Satisfied |
6 June 1989 | Delivered on: 23 June 1989 Satisfied on: 11 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of ground at sellaness ind. Estate, delting, shetland islands. Fully Satisfied |
6 June 1989 | Delivered on: 23 June 1989 Satisfied on: 11 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Sub-lease on ground north-east of silverburn crescent, bridge of don, aberdeen. Fully Satisfied |
21 February 1969 | Delivered on: 3 March 1969 Satisfied on: 18 June 2004 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 |
6 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2021 | Final account prior to dissolution in MVL (final account attached) (15 pages) |
1 September 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
8 March 2021 | Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page) |
11 January 2021 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to First Floor, Quay 2 139 Fountainbridge Edinburgh City of Edinburgh EH3 9QG on 11 January 2021 (2 pages) |
24 December 2020 | Resolutions
|
23 December 2020 | Resolutions
|
3 December 2020 | Statement by Directors (1 page) |
3 December 2020 | Statement of capital on 3 December 2020
|
3 December 2020 | Solvency Statement dated 01/12/20 (1 page) |
3 December 2020 | Resolutions
|
3 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
3 December 2020 | Resolutions
|
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
28 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (11 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (11 pages) |
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (11 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (11 pages) |
10 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
10 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
29 January 2013 | Full accounts made up to 30 April 2012 (17 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (17 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
30 September 2011 | Termination of appointment of Kevin Middleton as a director (1 page) |
30 September 2011 | Termination of appointment of Kevin Middleton as a director (1 page) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 23 August 2010 (1 page) |
23 August 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 23 August 2010 (1 page) |
23 August 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages) |
20 August 2010 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages) |
20 August 2010 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages) |
20 August 2010 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages) |
4 March 2010 | Full accounts made up to 30 April 2009 (18 pages) |
4 March 2010 | Full accounts made up to 30 April 2009 (18 pages) |
19 January 2010 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
21 August 2009 | Director's change of particulars / colm o'nuallain / 09/08/2009 (1 page) |
21 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
21 August 2009 | Director's change of particulars / colm o'nuallain / 09/08/2009 (1 page) |
29 May 2009 | Auditor's resignation (2 pages) |
29 May 2009 | Auditor's resignation (2 pages) |
13 May 2009 | Full accounts made up to 30 April 2008 (18 pages) |
13 May 2009 | Full accounts made up to 30 April 2008 (18 pages) |
27 April 2009 | Director's change of particulars / kevin middleton / 01/01/2007 (1 page) |
27 April 2009 | Director's change of particulars / kevin middleton / 01/01/2007 (1 page) |
14 January 2009 | Full accounts made up to 30 April 2007 (20 pages) |
14 January 2009 | Full accounts made up to 30 April 2007 (20 pages) |
3 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
2 September 2008 | Director's change of particulars / colm o'nuallain / 09/08/2008 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
2 September 2008 | Director's change of particulars / colm o'nuallain / 09/08/2008 (1 page) |
30 November 2007 | Dec mort/charge * (2 pages) |
30 November 2007 | Full accounts made up to 30 June 2006 (20 pages) |
30 November 2007 | Dec mort/charge * (2 pages) |
30 November 2007 | Full accounts made up to 30 June 2006 (20 pages) |
7 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
19 April 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
6 October 2006 | Return made up to 09/08/06; full list of members (3 pages) |
6 October 2006 | Return made up to 09/08/06; full list of members (3 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (4 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (4 pages) |
14 July 2006 | New director appointed (5 pages) |
14 July 2006 | New director appointed (5 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: silverburn place bridge of don aberdeen AB23 8EG (1 page) |
7 July 2006 | New director appointed (5 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: silverburn place bridge of don aberdeen AB23 8EG (1 page) |
7 July 2006 | New director appointed (5 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
17 June 2006 | Dec mort/charge * (2 pages) |
17 June 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
22 September 2005 | Return made up to 09/08/05; full list of members (9 pages) |
22 September 2005 | Return made up to 09/08/05; full list of members (9 pages) |
4 June 2005 | Dec mort/charge * (2 pages) |
4 June 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
9 March 2005 | Dec mort/charge * (2 pages) |
9 March 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
4 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
4 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
4 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
4 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
18 June 2004 | Dec mort/charge * (4 pages) |
18 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
4 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
6 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (4 pages) |
18 June 2002 | New director appointed (4 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
4 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
19 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
14 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 June 2000 | Declaration of assistance for shares acquisition (5 pages) |
2 June 2000 | Declaration of assistance for shares acquisition (5 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (5 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (5 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
15 September 1998 | Return made up to 09/08/98; no change of members (5 pages) |
15 September 1998 | Return made up to 09/08/98; no change of members (5 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
2 October 1997 | Return made up to 09/08/97; full list of members (7 pages) |
2 October 1997 | Return made up to 09/08/97; full list of members (7 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
13 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
6 September 1996 | Return made up to 09/08/96; no change of members (7 pages) |
6 September 1996 | Return made up to 09/08/96; no change of members (7 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (24 pages) |
5 October 1995 | Return made up to 09/08/95; no change of members (12 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (24 pages) |
5 October 1995 | Return made up to 09/08/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (80 pages) |
7 October 1992 | Partic of mort/charge * (3 pages) |
7 October 1992 | Partic of mort/charge * (3 pages) |
1 May 1959 | Certificate of incorporation (2 pages) |
1 May 1959 | Certificate of incorporation (2 pages) |