Livingston
West Lothian
EH54 8AF
Scotland
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Clive Coulton |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1995) |
Role | Agricultural Contractor |
Correspondence Address | 6 Quarry Hill Cottages Foston York North Yorkshire YO6 7QQ |
Director Name | David Edwin Coulton |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(26 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 March 2006) |
Role | Surveyor |
Correspondence Address | 8 Mill Lane Avenue Sheriff Hutton York North Yorkshire YO6 1PJ |
Director Name | Thomas Alfred Cameron Glennie |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 1999) |
Role | Surveyor |
Correspondence Address | 22 Forest Grove Kilmarnock Ayrshire KA3 1UP Scotland |
Director Name | Mr John McKissock Kiltie |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 December 1999) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Avenue Kilmarnock Ayrshire KA1 1UE Scotland |
Director Name | Ian Sangster Mitchell |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(26 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 January 2005) |
Role | Agricultural Contractor |
Correspondence Address | Warren Park 4 Monktonhill Road Troon Ayrshire KA10 7EW Scotland |
Director Name | Roderick Ramsay Mitchell |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 1995) |
Role | Agricultural Contractor |
Correspondence Address | 29 Baird Road Alloway Ayr Ayrshire KA7 4PN Scotland |
Secretary Name | Roderick Ramsay Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(26 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 29 Baird Road Alloway Ayr Ayrshire KA7 4PN Scotland |
Secretary Name | Kenneth Campbell Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(32 years after company formation) |
Appointment Duration | 11 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 10 Gordon Road Netherlee Glasgow Lanarkshire G44 3TW Scotland |
Director Name | David Still |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 5 Goldstone Farm View Groveside Bookham Surrey KT23 4LL |
Director Name | Douglas Jardine |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2006) |
Role | Quantity Surveyor |
Correspondence Address | 21 Gateside Court Galston Ayrshire KA4 8EX Scotland |
Director Name | Ian Campbell |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2006) |
Role | Grounds Maintenance Contractor |
Correspondence Address | 31 Baineshill Drive Maidens Ayrshire KA26 9NP Scotland |
Director Name | Peter John Fane |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | Clayfield Cottage Bath Road Colthrop Thatcham Berkshire RG18 4NB |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 January 2005(41 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Henrik Anderson |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2006(43 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hookheath Woking Surrey GU22 0LH |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(55 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(56 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(57 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Website | isslandscaping.co.uk |
---|
Registered Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
10k at £1 | Mitchell & Struthers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (6 months, 4 weeks from now) |
18 June 2003 | Delivered on: 7 July 2003 Satisfied on: 5 August 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 bellsland drive, kilmarnock. Fully Satisfied |
---|---|
20 April 1979 | Delivered on: 25 April 1979 Satisfied on: 20 December 2004 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 |
25 April 2000 | Delivered on: 4 May 2000 Persons entitled: Lloyds Tsb 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. Outstanding |
1 November 2021 | Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages) |
---|---|
29 October 2021 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
2 August 2021 | Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page) |
3 June 2021 | Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages) |
5 March 2021 | Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
5 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
28 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
16 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
12 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
12 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
25 July 2018 | Satisfaction of charge 3 in full (4 pages) |
1 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
20 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
4 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Registered office address changed from 10 Bellsland Drive Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4BB on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 10 Bellsland Drive Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4BB on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Registered office address changed from 10 Bellsland Drive Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4BB on 4 January 2010 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Appointment terminated secretary henrik anderson (1 page) |
28 May 2009 | Appointment terminated secretary henrik anderson (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
20 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
3 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 February 2008 | Return made up to 12/10/07; full list of members (2 pages) |
18 February 2008 | Return made up to 12/10/07; full list of members (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
5 March 2007 | Full accounts made up to 31 December 2005 (20 pages) |
5 March 2007 | Full accounts made up to 31 December 2005 (20 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
12 December 2006 | Location of register of members (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
15 December 2005 | Auditor's resignation (1 page) |
15 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Return made up to 12/10/05; full list of members (9 pages) |
1 December 2005 | Return made up to 12/10/05; full list of members (9 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Form 244 (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Form 244 (1 page) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
1 November 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
20 December 2004 | Dec mort/charge * (2 pages) |
20 December 2004 | Dec mort/charge * (2 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (8 pages) |
12 June 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
12 June 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
29 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Dec mort/charge * (4 pages) |
5 August 2003 | Dec mort/charge * (4 pages) |
7 July 2003 | Partic of mort/charge * (5 pages) |
7 July 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
17 June 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 June 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 June 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
11 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members
|
11 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: damhead tarbolton road bogend, symington kilmarnock ayrshire KA1 5PJ (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: damhead tarbolton road bogend, symington kilmarnock ayrshire KA1 5PJ (1 page) |
7 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
7 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
7 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
4 May 2000 | Partic of mort/charge * (5 pages) |
4 May 2000 | Partic of mort/charge * (5 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
16 December 1999 | Full accounts made up to 30 June 1998 (15 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
16 December 1999 | Full accounts made up to 30 June 1998 (15 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
1 December 1999 | Return made up to 12/10/99; full list of members
|
1 December 1999 | Return made up to 12/10/99; full list of members
|
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
23 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
16 October 1997 | Return made up to 12/10/97; no change of members
|
16 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
16 October 1997 | Return made up to 12/10/97; no change of members
|
21 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
21 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
21 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
23 October 1995 | Full accounts made up to 30 June 1995 (16 pages) |
23 October 1995 | Return made up to 12/10/95; no change of members
|
23 October 1995 | Full accounts made up to 30 June 1995 (16 pages) |
23 October 1995 | Return made up to 12/10/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 October 1990 | Accounts for a medium company made up to 30 June 1990 (12 pages) |
24 October 1990 | Accounts for a medium company made up to 30 June 1990 (12 pages) |
8 November 1989 | Accounts for a medium company made up to 30 June 1989 (11 pages) |
8 November 1989 | Accounts for a medium company made up to 30 June 1989 (11 pages) |
11 October 1988 | Accounts for a small company made up to 30 June 1988 (10 pages) |
11 October 1988 | Accounts for a small company made up to 30 June 1988 (10 pages) |
4 January 1988 | Director resigned (2 pages) |
4 January 1988 | Director resigned (2 pages) |
14 October 1987 | Accounts for a medium company made up to 30 June 1987 (10 pages) |
14 October 1987 | Accounts for a medium company made up to 30 June 1987 (10 pages) |
8 October 1986 | Full accounts made up to 30 June 1986 (10 pages) |
8 October 1986 | Return made up to 03/10/86; full list of members (14 pages) |
8 October 1986 | Full accounts made up to 30 June 1986 (10 pages) |
8 October 1986 | Return made up to 03/10/86; full list of members (14 pages) |
7 October 1985 | Accounts made up to 30 June 1985 (10 pages) |
7 October 1985 | Annual return made up to 20/09/85 (7 pages) |
7 October 1985 | Accounts made up to 30 June 1985 (10 pages) |
7 October 1985 | Annual return made up to 20/09/85 (7 pages) |
31 October 1984 | Annual return made up to 21/09/84 (7 pages) |
31 October 1984 | Annual return made up to 21/09/84 (7 pages) |
9 December 1983 | Annual return made up to 30/09/83 (4 pages) |
9 December 1983 | Annual return made up to 30/09/83 (4 pages) |
12 October 1982 | Annual return made up to 01/10/82 (4 pages) |
12 October 1982 | Annual return made up to 01/10/82 (4 pages) |
28 October 1981 | Accounts made up to 30 June 1981 (11 pages) |
28 October 1981 | Annual return made up to 22/10/81 (5 pages) |
28 October 1981 | Accounts made up to 30 June 1981 (11 pages) |
28 October 1981 | Annual return made up to 22/10/81 (5 pages) |
8 October 1980 | Accounts made up to 30 June 1980 (10 pages) |
8 October 1980 | Accounts made up to 30 June 1980 (10 pages) |
14 November 1979 | Accounts made up to 30 June 1979 (13 pages) |
14 November 1979 | Accounts made up to 30 June 1979 (13 pages) |