Newton-Le-Willows
Merseyside
WA12 0JQ
Secretary Name | Neil John Hunt |
---|---|
Status | Current |
Appointed | 26 September 2017(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | James Richard Bunn |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Daniel John Evans |
---|---|
Date of Birth | September 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(61 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2006(45 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Roger England |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 September 1989) |
Role | Managing Director |
Correspondence Address | Longsight Villas 83 Chatburn Road Clitheroe Lancashire BB7 2AS |
Director Name | Stewart Paul Lansom |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 08 May 1989) |
Role | Company Director |
Correspondence Address | 23 Park Street Lytham Lancashire FY8 5LU |
Director Name | Daniel Joseph Ryan |
---|---|
Date of Birth | November 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 1994) |
Role | Chairman |
Correspondence Address | Button Mill Inglewhite Preston Lancashire PR3 2LE |
Director Name | Mary Ellen Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 March 1989) |
Role | Company Director |
Correspondence Address | Button Mill Inglewhite Longridge Lancashire PR3 2LE |
Director Name | Mr Alexander James Whiteside |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 September 1989) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | Woodfold Farm Alston Longridge Lancashire PR3 3BJ |
Secretary Name | Mr Alexander James Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodfold Farm Alston Longridge Lancashire PR3 3BJ |
Director Name | Michael Bernard Ryan |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | Stafford House 102 Victoria Road Fulwood Preston Lancashire PR2 4NN |
Secretary Name | Michael John Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 23 Muirfield Close Fulwood Preston Lancashire PR2 7EA |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1999) |
Role | Civil Engineer |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Michael Robert Greenough |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 October 2001) |
Role | Quantity Surveyor |
Correspondence Address | Millstone Cottage Bolton Road Anderton Lancashire PR6 9HJ |
Secretary Name | Mr John Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Beech Walk Pennington Leigh Lancashire WN7 3LL |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Director Name | Mr Neil Christopher O'Brien |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a The Crescent Hartford Cheshire CW8 1QS |
Secretary Name | Michael John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(41 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | 12 Croft Avenue Orrell Wigan WN5 8TW |
Secretary Name | Mr Neil Christopher O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a The Crescent Hartford Cheshire CW8 1QS |
Director Name | Steven James Corcoran |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(44 years after company formation) |
Appointment Duration | 9 years (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Secretary Name | Mr Michael Andrew McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(45 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey Barn Macclesfield Road Chelford Cheshire SK11 9AH |
Secretary Name | Patrick James Rawnsley |
---|---|
Status | Resigned |
Appointed | 02 January 2007(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | The Ghyll Grove Avenue Ilkley West Yorkshire LS29 9PL |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(47 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Michael Andrew McGrath |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Claudio Veritiero |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Secretary Name | Suzana Koncarevic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(50 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Secretary Name | James Edward Blair |
---|---|
Status | Resigned |
Appointed | 01 April 2012(51 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 March 2017) |
Role | Company Director |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Mark Rogerson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Tracey Maria Atkin |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2016) |
Role | Group Assets & Information Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Antony Bennett |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(53 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 June 2015) |
Role | Corporate Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Russell Down |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | William James Bowie |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(54 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Fullarton Drive Cambuslang Investment Park Glasgow G32 8FE Scotland |
Director Name | Mr Thomas Christopher Morgan |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Daniel John Evans |
---|---|
Date of Birth | September 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(59 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Telephone | 01942 720000 |
---|---|
Telephone region | Wigan |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Speedy Hire PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2023 (7 months from now) |
24 January 1990 | Delivered on: 12 February 1990 Satisfied on: 11 February 1992 Persons entitled: Midland Bank PLC 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 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
---|---|
20 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
18 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
18 September 2020 | Termination of appointment of Daniel John Evans as a director on 18 September 2020 (1 page) |
18 September 2020 | Appointment of James Richard Bunn as a director on 18 September 2020 (2 pages) |
5 August 2020 | Appointment of Daniel John Evans as a director on 31 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Thomas Christopher Morgan as a director on 31 July 2020 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
18 September 2019 | Director's details changed for Mr Russell Down on 31 March 2016 (2 pages) |
16 September 2019 | Director's details changed for Mr Russell Down on 1 July 2015 (2 pages) |
17 May 2019 | Registered office address changed from 123 st Vincent Street Glasgow G2 5EA to 13 Queen's Road Aberdeen AB15 4YL on 17 May 2019 (1 page) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
29 September 2017 | Appointment of Neil John Hunt as a secretary on 26 September 2017 (2 pages) |
29 September 2017 | Appointment of Neil John Hunt as a secretary on 26 September 2017 (2 pages) |
6 April 2017 | Termination of appointment of James Edward Blair as a secretary on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of James Edward Blair as a secretary on 30 March 2017 (1 page) |
10 February 2017 | Termination of appointment of William James Bowie as a director on 9 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Thomas Christopher Morgan as a director on 9 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of William James Bowie as a director on 9 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Thomas Christopher Morgan as a director on 9 February 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
3 February 2016 | Appointment of William James Bowie as a director on 29 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Tracey Maria Atkin as a director on 29 January 2016 (1 page) |
3 February 2016 | Appointment of William James Bowie as a director on 29 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Tracey Maria Atkin as a director on 29 January 2016 (1 page) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
10 July 2015 | Termination of appointment of Mark Rogerson as a director on 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Mark Rogerson as a director on 30 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Antony Bennett as a director on 19 June 2015 (1 page) |
22 June 2015 | Appointment of Russell Down as a director on 19 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Antony Bennett as a director on 19 June 2015 (1 page) |
22 June 2015 | Appointment of Russell Down as a director on 19 June 2015 (2 pages) |
20 October 2014 | Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Antony Bennett as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Tracey Maria Atkin as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Antony Bennett as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Tracey Maria Atkin as a director on 15 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 (1 page) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
16 April 2014 | Termination of appointment of Steven Corcoran as a director (1 page) |
16 April 2014 | Termination of appointment of Steven Corcoran as a director (1 page) |
13 December 2013 | Appointment of Mr Mark Rogerson as a director (2 pages) |
13 December 2013 | Termination of appointment of Michael Mcgrath as a director (1 page) |
13 December 2013 | Appointment of Mr Mark Rogerson as a director (2 pages) |
13 December 2013 | Termination of appointment of Michael Mcgrath as a director (1 page) |
15 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 April 2012 | Appointment of James Edward Blair as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Suzana Koncarevic as a secretary (1 page) |
26 April 2012 | Appointment of James Edward Blair as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Suzana Koncarevic as a secretary (1 page) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Appointment of Lynette Gillian Krige as a director (2 pages) |
12 October 2011 | Appointment of Lynette Gillian Krige as a director (2 pages) |
30 August 2011 | Termination of appointment of Justin Read as a director (1 page) |
30 August 2011 | Termination of appointment of Justin Read as a director (1 page) |
25 November 2010 | Termination of appointment of Claudio Veritiero as a director (1 page) |
25 November 2010 | Termination of appointment of Claudio Veritiero as a director (1 page) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Director's details changed for Claudio Veritiero on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Steven James Corcoran on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Claudio Veritiero on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Steven James Corcoran on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Justin Richard Read on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Andrew Mcgrath on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Justin Richard Read on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Andrew Mcgrath on 11 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Suzana Koncarevic on 5 May 2010 (1 page) |
5 May 2010 | Secretary's details changed for Suzana Koncarevic on 5 May 2010 (1 page) |
5 May 2010 | Secretary's details changed for Suzana Koncarevic on 5 May 2010 (1 page) |
23 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
24 July 2009 | Secretary appointed suzana koncarevic (1 page) |
24 July 2009 | Appointment terminated secretary patrick rawnsley (1 page) |
24 July 2009 | Secretary appointed suzana koncarevic (1 page) |
24 July 2009 | Appointment terminated secretary patrick rawnsley (1 page) |
30 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
15 October 2008 | Secretary's change of particulars / patrick rawnsley / 15/10/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / patrick rawnsley / 15/10/2008 (1 page) |
9 September 2008 | Director appointed claudio veritiero (2 pages) |
9 September 2008 | Director appointed michael andrew mcgrath (2 pages) |
9 September 2008 | Director appointed claudio veritiero (2 pages) |
9 September 2008 | Director appointed michael andrew mcgrath (2 pages) |
16 July 2008 | Appointment terminated director neil o'brien (1 page) |
16 July 2008 | Appointment terminated director neil o'brien (1 page) |
11 April 2008 | Director appointed justin richard read (1 page) |
11 April 2008 | Director appointed justin richard read (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 13A oakbank park livingston EH53 0TE (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 13A oakbank park livingston EH53 0TE (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 December 2006 | Return made up to 17/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 17/10/06; full list of members (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
14 February 2006 | Return made up to 17/10/05; full list of members (7 pages) |
14 February 2006 | Return made up to 17/10/05; full list of members (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
9 November 2004 | Return made up to 17/10/04; full list of members
|
9 November 2004 | Return made up to 17/10/04; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 17/10/03; full list of members (7 pages) |
27 February 2004 | Return made up to 17/10/03; full list of members (7 pages) |
7 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: c/o speedy hire centres (northern) LTD, unit e sandport industrial estate dock street, leith, EH6 6EY (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: c/o speedy hire centres (northern) LTD, unit e sandport industrial estate dock street, leith, EH6 6EY (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
24 September 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
24 September 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
25 January 2002 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
25 January 2002 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
25 January 2002 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
10 December 2001 | Return made up to 17/10/01; full list of members
|
10 December 2001 | Registered office changed on 10/12/01 from: c/o peat marwick mclintock 24 blythswood square glasgow G2 4QS (1 page) |
10 December 2001 | Return made up to 17/10/01; full list of members
|
10 December 2001 | Registered office changed on 10/12/01 from: c/o peat marwick mclintock 24 blythswood square glasgow G2 4QS (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 2 April 2000 (3 pages) |
5 February 2001 | Accounts for a dormant company made up to 2 April 2000 (3 pages) |
5 February 2001 | Accounts for a dormant company made up to 2 April 2000 (3 pages) |
16 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 28 March 1999 (3 pages) |
5 January 2000 | Full accounts made up to 28 March 1999 (3 pages) |
15 November 1999 | Return made up to 17/10/99; full list of members
|
15 November 1999 | Return made up to 17/10/99; full list of members
|
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 29 March 1998 (3 pages) |
20 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
20 October 1998 | Full accounts made up to 29 March 1998 (3 pages) |
20 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 30 March 1997 (3 pages) |
9 January 1998 | Full accounts made up to 30 March 1997 (3 pages) |
13 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
18 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (3 pages) |
18 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (3 pages) |
14 November 1995 | Full accounts made up to 2 April 1995 (3 pages) |
14 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 2 April 1995 (3 pages) |
14 November 1995 | Full accounts made up to 2 April 1995 (3 pages) |
14 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
7 January 1995 | Full accounts made up to 31 March 1994 (7 pages) |
7 January 1995 | Full accounts made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
20 October 1993 | Full accounts made up to 31 March 1993 (6 pages) |
20 October 1993 | Full accounts made up to 31 March 1993 (6 pages) |
21 October 1992 | Full accounts made up to 31 March 1992 (4 pages) |
21 October 1992 | Full accounts made up to 31 March 1992 (4 pages) |
7 November 1991 | Full accounts made up to 31 March 1991 (5 pages) |
7 November 1991 | Full accounts made up to 31 March 1991 (5 pages) |
19 October 1990 | Full accounts made up to 31 March 1990 (5 pages) |
19 October 1990 | Full accounts made up to 31 March 1990 (5 pages) |
30 January 1990 | Full accounts made up to 31 March 1989 (5 pages) |
30 January 1990 | Full accounts made up to 31 March 1989 (5 pages) |
13 December 1988 | Full accounts made up to 31 March 1988 (5 pages) |
13 December 1988 | Full accounts made up to 31 March 1988 (5 pages) |
2 November 1987 | Accounts made up to 31 March 1987 (6 pages) |
2 November 1987 | Accounts made up to 31 March 1987 (6 pages) |
24 September 1986 | Accounts for a small company made up to 31 March 1986 (2 pages) |
24 September 1986 | Accounts for a small company made up to 31 March 1986 (2 pages) |
23 August 1985 | Company name changed\certificate issued on 23/08/85 (2 pages) |
23 August 1985 | Company name changed\certificate issued on 23/08/85 (2 pages) |
11 April 1961 | Certificate of incorporation (2 pages) |
11 April 1961 | Certificate of incorporation (2 pages) |