Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2010(51 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Michael William Jones |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 1990) |
Role | Company Director |
Correspondence Address | Elmstone Preston Road East Linton East Lothian EH40 3DS Scotland |
Director Name | Mrs Catherine Elizabeth Pringle Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(29 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1989) |
Role | Married Woman |
Correspondence Address | Fairview House Ingliston Newbridge Midlothian EH28 8NE Scotland |
Director Name | Daniel Binnie Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(29 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 23 December 1989) |
Role | Company Director |
Correspondence Address | Fairview House Ingliston Newbridge Midlothian EH28 8NE Scotland |
Director Name | Mr Wilson McDonald Marshall |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlowrie Kirkliston West Lothian EH29 9ES Scotland |
Director Name | Robin Cook McComb |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1991) |
Role | Company Director |
Correspondence Address | 28 Waggon Road Crossford Dunfermline Fife KY12 8NS Scotland |
Director Name | Frederick Charles Hubert McLeod |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 1990) |
Role | Company Director |
Correspondence Address | 53 Hillview Road Edinburgh Midlothian EH12 8QH Scotland |
Secretary Name | Frederick Charles Hubert McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 1990) |
Role | Company Director |
Correspondence Address | 53 Hillview Road Edinburgh Midlothian EH12 8QH Scotland |
Director Name | Robert John Preston |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 28 Comely Bank Edinburgh EH4 1AJ Scotland |
Director Name | John Joseph Hogarty |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1994) |
Role | Personnel Director |
Correspondence Address | 53 Millersneuk Avenue Kirkintilloch, Lenzie Glasgow Lanarkshire G66 5HY Scotland |
Director Name | Kenneth Simpson Kirkpatrick |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1994) |
Role | Technical Director |
Correspondence Address | 5 North Loanhead Limekilns Dunfermline Fife KY11 3LA Scotland |
Secretary Name | Robert John Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 28 Comely Bank Edinburgh EH4 1AJ Scotland |
Director Name | Michael John Cole |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1990(30 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 07 September 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Bank House Woore Shropshire CW3 9RJ |
Director Name | Katherine Mary Mather Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | Carlowrie Castle Kirkliston West Lothian EH29 9ES Scotland |
Director Name | David Andrew Lowe |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(34 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 1 Blithemeadow Court Sprowston Norwich Norfolk NR7 8PU |
Director Name | Mr Francis Archer Coulson |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Dullater Callander Perthshire FK17 8HG Scotland |
Director Name | John Duncan Carmichael Lamont |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(37 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 15 September 1997) |
Role | Personnel Director |
Correspondence Address | 3 Albyn Drive Murieston South Livingston West Lothian EH54 9JA Scotland |
Director Name | Mr John Fredrick Pollard |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beltran Road London SW6 3AL |
Director Name | Timothy James Ridyard |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1998) |
Role | Finance Director |
Correspondence Address | Flat 3 20 Shore Road South Queensferry West Lothian EH30 9SG Scotland |
Secretary Name | Norman Taylor Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 21 Forbes Crescent Larbert Stirlingshire FK5 3LX Scotland |
Director Name | Mr Alfred John Duncan |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(38 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saetra House Inchmarlo Road Banchory Aberdeenshire AB31 3RR Scotland |
Director Name | Philip Thomas Hopley |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(38 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Greenmoss Farmhouse Castle Fraser Aberdeenshire AB51 7LB Scotland |
Director Name | Walter Walker Paris |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(38 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 21 Hillview Road Banchory Kincardineshire AB31 4EG Scotland |
Director Name | Mr Iain Murray Imray |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(39 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Anthony Martin Christiaanse |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2008(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 'S-Gravenweg 551 3065 Sc Rotterdam The Netherlands |
Director Name | David John Sims |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(48 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Main Street Scarrington Nottingham Nottinghamshire NG13 9BQ |
Director Name | Antonius Matheus Maria Lammers |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(49 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Ekkersrijt 7005-7023 5692 Hb Son En Breugel Netherlands |
Director Name | Mr Peter John Miller |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(49 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Maarten Kusters |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2012(52 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2013) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(38 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 May 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2008) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | BDO Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 January 2017 (overdue) |
---|
28 January 1993 | Delivered on: 2 February 1993 Satisfied on: 23 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
11 June 1992 | Delivered on: 29 June 1992 Satisfied on: 2 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.25 acres at westburn, lanark, relative to disposition by A.W. montgomerie & son LTD in favour of D.B. marshall (newbridge) limited recorded grs 100487. Fully Satisfied |
11 June 1992 | Delivered on: 26 June 1992 Satisfied on: 2 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12.08 acres at viewfield road, coatbridge, lanark, title no. Lan 23310. Fully Satisfied |
23 December 1991 | Delivered on: 7 January 1992 Satisfied on: 2 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.42 acres at sherwood industrial estatebonnyrigg. Fully Satisfied |
28 March 1990 | Delivered on: 17 April 1990 Satisfied on: 2 February 1993 Persons entitled: Wilson Mcdonald Marshall and Others as Trustees Classification: Instrument of 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 |
2 October 2012 | Delivered on: 12 October 2012 Satisfied on: 15 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Second ranking agreement Secured details: All sums due or to become due. Particulars: All rights in respect of assigned receivables. See form for further details. Fully Satisfied |
2 October 2012 | Delivered on: 12 October 2012 Satisfied on: 15 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: First ranking security agreement Secured details: All sums due or to become due. Particulars: All rights in respect of assigned receivables. See form for further details. Fully Satisfied |
29 May 2007 | Delivered on: 13 June 2007 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 May 2007 | Delivered on: 13 June 2007 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 February 1999 | Delivered on: 10 March 1999 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Westburn factory, cambuslang--units 1 & 2, 95 westburn farm road, cambuslang. Fully Satisfied |
25 February 1999 | Delivered on: 10 March 1999 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Achray, newbridge, midlothian--bankhead, kinglassie, fife and others (see ch microfiche). Fully Satisfied |
29 January 1999 | Delivered on: 17 February 1999 Satisfied on: 15 August 2008 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 January 1999 | Delivered on: 17 February 1999 Satisfied on: 23 January 2008 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 April 1975 | Delivered on: 17 April 1975 Satisfied on: 2 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Grs midlothian etc standard security Secured details: All sums due or to become due. Particulars: Factory premises at newbridge, coupar angus, cambuslang, coatbridge. Fully Satisfied |
29 January 1999 | Delivered on: 17 February 1999 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over company assets--see ch fiche. Fully Satisfied |
29 January 1999 | Delivered on: 17 February 1999 Satisfied on: 23 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over company assets--see ch microfiche. Fully Satisfied |
28 August 1998 | Delivered on: 4 September 1998 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Glazebury mill,warrington road,culceth,warrington. Fully Satisfied |
31 July 1998 | Delivered on: 12 August 1998 Satisfied on: 6 January 1999 Persons entitled: Fishers Feeds Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 24 normanton road,ashby-de-la-zouch,leicestershire and other properties. See the mortgage charge document for full details. Fully Satisfied |
10 April 1998 | Delivered on: 27 April 1998 Satisfied on: 23 January 2008 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 south west of viewfield road,coarbridge;westburn factory,westburn farm road,cambuslang & 95 westburn farm road,cambuslang. Fully Satisfied |
25 March 1998 | Delivered on: 14 April 1998 Satisfied on: 23 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Achray,newbridge,midlothian and various other properties. See the mortgage charge document for full details. Fully Satisfied |
22 December 1997 | Delivered on: 6 January 1998 Satisfied on: 23 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 December 1997 | Delivered on: 10 December 1997 Satisfied on: 3 February 2000 Persons entitled: Kellock Limited 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 |
8 June 1993 | Delivered on: 14 June 1993 Satisfied on: 23 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: 81. Particulars: Factory premises at westburn road cambuslang. Fully Satisfied |
18 March 1975 | Delivered on: 1 April 1975 Satisfied on: 2 February 1993 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 |
8 June 1993 | Delivered on: 14 June 1993 Satisfied on: 23 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.9 hectares at viewfield road coatbridge. Fully Satisfied |
8 June 1993 | Delivered on: 14 June 1993 Satisfied on: 23 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at newbridge, midlothian. Fully Satisfied |
8 June 1993 | Delivered on: 14 June 1993 Satisfied on: 23 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at george street coupar angus. Fully Satisfied |
19 April 1993 | Delivered on: 28 April 1993 Satisfied on: 23 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property on the north side of glendale avenue, hawarden, clwyd. Fully Satisfied |
31 January 1993 | Delivered on: 9 February 1993 Satisfied on: 26 November 1997 Persons entitled: Premier Poultry Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold known as park lane woofferton ludlow woofferton house farm richards castle ludlow. Fully Satisfied |
31 January 1993 | Delivered on: 9 February 1993 Satisfied on: 26 November 1997 Persons entitled: Premier Poultry Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1. freehold property known as craigfryn poultry, the snead churchstoke mongomery powys. 2.Freehold property known as bacheldre churchstoke montgomery powys. 3.Freehold property known as greenfields poultry farm coed lane churchstoke montgomery powys. 4. freehold property known as forden poultry farm fron forden montgomery pows. 5. freehold property known as sarn poultry farm wern lane sarn newtown powys. 6. freehold property known as calcot poultry farm tetbury gloucester. 7. property known as the farm at upper affcot. 8. property known as abbots bromley. Fully Satisfied |
31 January 1993 | Delivered on: 9 February 1993 Satisfied on: 26 November 1997 Persons entitled: Premier Poultry Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1. all that freehold property known as wall under heywood church stretton shropshire. 2. all that freehold propety known an situate at plealey pontesbury shrewsbury shropshire. 3. all that freehold property known as and situate at the bungalow wolverton church stretton shropshire. 4. all that freehold property known as and situate at winnington farm nr half way house shrewsbury shropshire. Fully Satisfied |
28 February 1962 | Delivered on: 6 March 1962 Satisfied on: 2 February 1993 Persons entitled: Board of Trade Classification: Disposition and relative agreement Secured details: All sums due or to become due by the company to the board of trade not exceeding £132,000 of principal. Particulars: Heritable properties at newbridge, midlothian and at the preserve works, coupar angus. Fully Satisfied |
1 March 2021 | Order of court - dissolution void (1 page) |
---|---|
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
2 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
2 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 May 2015 | Section 519 (1 page) |
6 May 2015 | Section 519 (1 page) |
23 April 2015 | Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
24 February 2015 | Statement of capital on 24 February 2015
|
24 February 2015 | Solvency Statement dated 23/02/15 (1 page) |
24 February 2015 | Statement by Directors (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Statement of capital on 24 February 2015
|
24 February 2015 | Solvency Statement dated 23/02/15 (1 page) |
24 February 2015 | Statement by Directors (1 page) |
24 February 2015 | Resolutions
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
9 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 February 2014 | Accounts made up to 31 December 2012 (11 pages) |
4 February 2014 | Accounts made up to 31 December 2012 (11 pages) |
15 January 2014 | Satisfaction of charge 37 in full (6 pages) |
15 January 2014 | Satisfaction of charge 36 in full (6 pages) |
15 January 2014 | Satisfaction of charge 37 in full (6 pages) |
15 January 2014 | Satisfaction of charge 36 in full (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 December 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page) |
5 July 2013 | Termination of appointment of Peter Miller as a director (1 page) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
5 July 2013 | Termination of appointment of Peter Miller as a director (1 page) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
4 April 2013 | Company name changed marshall food group LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Company name changed marshall food group LIMITED\certificate issued on 04/04/13
|
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 36 (12 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 37 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 36 (12 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 37 (9 pages) |
4 July 2012 | Accounts made up to 31 December 2011 (13 pages) |
4 July 2012 | Accounts made up to 31 December 2011 (13 pages) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
20 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
20 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
20 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
20 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
7 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
5 May 2011 | Appointment of Mark Steven as a director (2 pages) |
5 May 2011 | Appointment of Mark Steven as a director (2 pages) |
21 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
21 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (21 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (21 pages) |
14 January 2010 | Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
5 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
10 July 2009 | Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page) |
10 July 2009 | Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page) |
14 May 2009 | Accounts made up to 22 November 2008 (19 pages) |
14 May 2009 | Accounts made up to 22 November 2008 (19 pages) |
5 March 2009 | Director appointed stephen ronald william francis (1 page) |
5 March 2009 | Director appointed stephen ronald william francis (1 page) |
28 February 2009 | Resolutions
|
28 February 2009 | Resolutions
|
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
5 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
5 January 2009 | Director appointed peter john miller (1 page) |
5 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
5 January 2009 | Director appointed peter john miller (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
9 December 2008 | Appointment terminated director david sims (1 page) |
9 December 2008 | Appointment terminated director david sims (1 page) |
9 September 2008 | Auditor's resignation (4 pages) |
9 September 2008 | Auditor's resignation (4 pages) |
3 September 2008 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
3 September 2008 | Director appointed david john sims (3 pages) |
3 September 2008 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
3 September 2008 | Director appointed david john sims (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 20 queens road aberdeen AB15 4ZT (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 20 queens road aberdeen AB15 4ZT (1 page) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
19 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Appointment terminated director iain imray (1 page) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
19 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Appointment terminated director iain imray (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
18 August 2008 | Accounts made up to 31 May 2007 (20 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
18 August 2008 | Accounts made up to 31 May 2007 (20 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (7 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (7 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
7 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
6 July 2007 | Accounts made up to 31 May 2006 (22 pages) |
6 July 2007 | Accounts made up to 31 May 2006 (22 pages) |
18 June 2007 | Ad 23/04/07--------- £ si [email protected]=17750000 £ ic 32005425/49755425 (2 pages) |
18 June 2007 | Nc inc already adjusted 23/04/07 (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Ad 23/04/07--------- £ si [email protected]=17750000 £ ic 32005425/49755425 (2 pages) |
18 June 2007 | Nc inc already adjusted 23/04/07 (2 pages) |
18 June 2007 | Resolutions
|
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (16 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (22 pages) |
13 June 2007 | Partic of mort/charge * (8 pages) |
13 June 2007 | Partic of mort/charge * (6 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (16 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (22 pages) |
13 June 2007 | Partic of mort/charge * (8 pages) |
13 June 2007 | Partic of mort/charge * (6 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Conve 26/05/06 (2 pages) |
6 June 2006 | Conve 26/05/06 (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Conve 26/05/06 (2 pages) |
6 June 2006 | Conve 26/05/06 (2 pages) |
5 April 2006 | Accounts made up to 31 May 2005 (21 pages) |
5 April 2006 | Accounts made up to 31 May 2005 (21 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
20 March 2005 | Accounts made up to 31 May 2004 (21 pages) |
20 March 2005 | Accounts made up to 31 May 2004 (21 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
2 July 2004 | Amended full accounts made up to 31 May 2003 (21 pages) |
2 July 2004 | Amended full accounts made up to 31 May 2003 (21 pages) |
31 March 2004 | Accounts made up to 31 May 2003 (21 pages) |
31 March 2004 | Accounts made up to 31 May 2003 (21 pages) |
19 December 2003 | Return made up to 31/12/03; no change of members (5 pages) |
19 December 2003 | Return made up to 31/12/03; no change of members (5 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
26 March 2003 | Accounts made up to 31 May 2002 (19 pages) |
26 March 2003 | Accounts made up to 31 May 2002 (19 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 June 2002 | Ad 31/05/02--------- £ si [email protected]=7000000 £ ic 25005425/32005425 (2 pages) |
27 June 2002 | Nc inc already adjusted 31/05/02 (2 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Ad 31/05/02--------- £ si [email protected]=7000000 £ ic 25005425/32005425 (2 pages) |
27 June 2002 | Nc inc already adjusted 31/05/02 (2 pages) |
27 June 2002 | Resolutions
|
24 May 2002 | Auditor's resignation (1 page) |
24 May 2002 | Auditor's resignation (1 page) |
29 March 2002 | Accounts made up to 31 May 2001 (18 pages) |
29 March 2002 | Accounts made up to 31 May 2001 (18 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
28 March 2001 | Accounts made up to 31 May 2000 (18 pages) |
28 March 2001 | Accounts made up to 31 May 2000 (18 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 August 2000 | Memorandum and Articles of Association (11 pages) |
25 August 2000 | Nc inc already adjusted 26/05/00 (1 page) |
25 August 2000 | Ad 26/05/00--------- £ si [email protected]=7000000 £ ic 18005425/25005425 (2 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Memorandum and Articles of Association (11 pages) |
25 August 2000 | Nc inc already adjusted 26/05/00 (1 page) |
25 August 2000 | Ad 26/05/00--------- £ si [email protected]=7000000 £ ic 18005425/25005425 (2 pages) |
25 August 2000 | Resolutions
|
1 March 2000 | Accounts made up to 31 May 1999 (19 pages) |
1 March 2000 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
1 March 2000 | Accounts made up to 31 May 1999 (19 pages) |
1 March 2000 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
3 February 2000 | Dec mort/charge * (5 pages) |
3 February 2000 | Dec mort/charge * (5 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
19 August 1999 | Memorandum and Articles of Association (11 pages) |
19 August 1999 | Ad 28/05/99--------- £ si [email protected]=6000000 £ ic 12005425/18005425 (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | £ nc 16000000/22000000 28/05/99 (2 pages) |
19 August 1999 | Memorandum and Articles of Association (11 pages) |
19 August 1999 | Ad 28/05/99--------- £ si [email protected]=6000000 £ ic 12005425/18005425 (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | £ nc 16000000/22000000 28/05/99 (2 pages) |
6 August 1999 | Full group accounts made up to 30 September 1998 (48 pages) |
6 August 1999 | Full group accounts made up to 30 September 1998 (48 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
8 April 1999 | New director appointed (3 pages) |
8 April 1999 | New director appointed (3 pages) |
10 March 1999 | Partic of mort/charge * (8 pages) |
10 March 1999 | Partic of mort/charge * (30 pages) |
10 March 1999 | Partic of mort/charge * (8 pages) |
10 March 1999 | Partic of mort/charge * (30 pages) |
17 February 1999 | Partic of mort/charge * (10 pages) |
17 February 1999 | Partic of mort/charge * (10 pages) |
17 February 1999 | Partic of mort/charge * (17 pages) |
17 February 1999 | Partic of mort/charge * (15 pages) |
17 February 1999 | Partic of mort/charge * (10 pages) |
17 February 1999 | Partic of mort/charge * (10 pages) |
17 February 1999 | Partic of mort/charge * (17 pages) |
17 February 1999 | Partic of mort/charge * (15 pages) |
4 February 1999 | Declaration of assistance for shares acquisition (7 pages) |
4 February 1999 | Memorandum and Articles of Association (10 pages) |
4 February 1999 | Ad 29/01/99--------- £ si [email protected]=7000000 £ ic 5005425/12005425 (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | £ nc 6000000/16000000 29/01/99 (1 page) |
4 February 1999 | Declaration of assistance for shares acquisition (7 pages) |
4 February 1999 | Memorandum and Articles of Association (10 pages) |
4 February 1999 | Ad 29/01/99--------- £ si [email protected]=7000000 £ ic 5005425/12005425 (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | £ nc 6000000/16000000 29/01/99 (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
14 January 1999 | Return made up to 11/01/99; full list of members (8 pages) |
14 January 1999 | Return made up to 11/01/99; full list of members (8 pages) |
6 January 1999 | Dec mort/charge * (5 pages) |
6 January 1999 | Dec mort/charge * (5 pages) |
12 December 1998 | Director resigned (1 page) |
12 December 1998 | Director resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
16 September 1998 | Auditors resignation statement (1 page) |
16 September 1998 | Auditor's resignation (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: newbridge midlothian EH28 8SW (1 page) |
16 September 1998 | Auditors resignation statement (1 page) |
16 September 1998 | Auditor's resignation (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: newbridge midlothian EH28 8SW (1 page) |
4 September 1998 | Partic of mort/charge * (5 pages) |
4 September 1998 | Partic of mort/charge * (5 pages) |
12 August 1998 | Partic of mort/charge * (5 pages) |
12 August 1998 | Partic of mort/charge * (5 pages) |
29 July 1998 | Full group accounts made up to 30 September 1997 (30 pages) |
29 July 1998 | Full group accounts made up to 30 September 1997 (30 pages) |
27 April 1998 | Partic of mort/charge * (5 pages) |
27 April 1998 | Partic of mort/charge * (5 pages) |
14 April 1998 | Partic of mort/charge * (25 pages) |
14 April 1998 | Alterations to a floating charge (11 pages) |
14 April 1998 | Alterations to a floating charge (5 pages) |
14 April 1998 | Partic of mort/charge * (25 pages) |
14 April 1998 | Alterations to a floating charge (11 pages) |
14 April 1998 | Alterations to a floating charge (5 pages) |
23 January 1998 | Memorandum and Articles of Association (13 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Memorandum and Articles of Association (13 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
21 January 1998 | Return made up to 11/01/98; full list of members (11 pages) |
21 January 1998 | Return made up to 11/01/98; full list of members (11 pages) |
6 January 1998 | Partic of mort/charge * (5 pages) |
6 January 1998 | Partic of mort/charge * (5 pages) |
10 December 1997 | Partic of mort/charge * (5 pages) |
10 December 1997 | Partic of mort/charge * (5 pages) |
8 December 1997 | Memorandum and Articles of Association (10 pages) |
8 December 1997 | Memorandum and Articles of Association (10 pages) |
4 December 1997 | Resolutions
|
26 November 1997 | Dec mort/charge * (8 pages) |
26 November 1997 | Dec mort/charge * (3 pages) |
26 November 1997 | Dec mort/charge * (2 pages) |
26 November 1997 | Dec mort/charge * (8 pages) |
26 November 1997 | Dec mort/charge * (3 pages) |
26 November 1997 | Dec mort/charge * (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
21 July 1997 | Full group accounts made up to 30 September 1996 (30 pages) |
21 July 1997 | Full group accounts made up to 30 September 1996 (30 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (3 pages) |
30 January 1997 | Return made up to 11/01/97; no change of members (5 pages) |
30 January 1997 | Return made up to 11/01/97; no change of members (5 pages) |
26 July 1996 | Full group accounts made up to 30 September 1995 (29 pages) |
26 July 1996 | Full group accounts made up to 30 September 1995 (29 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
30 January 1996 | Return made up to 11/01/96; full list of members
|
30 January 1996 | Return made up to 11/01/96; full list of members
|
25 July 1995 | Full group accounts made up to 30 September 1994 (30 pages) |
25 July 1995 | Full group accounts made up to 30 September 1994 (30 pages) |
7 February 1995 | Return made up to 11/01/95; no change of members
|
7 February 1995 | Return made up to 11/01/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (127 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
6 May 1994 | Full group accounts made up to 30 September 1993 (33 pages) |
6 May 1994 | Full group accounts made up to 30 September 1993 (33 pages) |
14 June 1993 | Partic of mort/charge * (3 pages) |
14 June 1993 | Partic of mort/charge * (3 pages) |
11 May 1993 | Full group accounts made up to 30 September 1992 (31 pages) |
11 May 1993 | Full group accounts made up to 30 September 1992 (31 pages) |
28 April 1993 | Partic of mort/charge * (3 pages) |
28 April 1993 | Partic of mort/charge * (3 pages) |
9 February 1993 | Partic of mort/charge * (13 pages) |
9 February 1993 | Partic of mort/charge * (13 pages) |
2 February 1993 | Partic of mort/charge * (3 pages) |
2 February 1993 | Partic of mort/charge * (3 pages) |
29 July 1992 | Full group accounts made up to 30 September 1991 (30 pages) |
29 July 1992 | Full group accounts made up to 30 September 1991 (30 pages) |
7 June 1991 | Company name changed D.B. marshall (newbridge) limite d\certificate issued on 09/06/91 (2 pages) |
7 June 1991 | Company name changed D.B. marshall (newbridge) limite d\certificate issued on 09/06/91 (2 pages) |
13 November 1990 | Accounts made up to 30 September 1989 (27 pages) |
13 November 1990 | Accounts made up to 30 September 1989 (27 pages) |
9 November 1989 | Resolutions
|
9 November 1989 | Resolutions
|
17 October 1989 | Memorandum and Articles of Association (6 pages) |
17 October 1989 | Memorandum and Articles of Association (6 pages) |
17 August 1987 | Full group accounts made up to 30 September 1986 (21 pages) |
17 August 1987 | Full group accounts made up to 30 September 1986 (21 pages) |
30 June 1987 | Memorandum and Articles of Association (6 pages) |
30 June 1987 | Memorandum and Articles of Association (6 pages) |
8 September 1986 | Accounts made up to 30 September 1985 (22 pages) |
8 September 1986 | Accounts made up to 30 September 1985 (22 pages) |
5 September 1973 | New secretary appointed (1 page) |
5 September 1973 | New secretary appointed (1 page) |
22 September 1959 | Incorporation (14 pages) |
22 September 1959 | Incorporation (14 pages) |