Orpington
BR5 3RS
Director Name | Walter Scott McConnell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 1992) |
Role | Pharmacist |
Correspondence Address | Braehead Of Priestgill Strathaven ML10 6PS Scotland |
Director Name | Andrew James Taylor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 1992) |
Role | Pharmacist |
Correspondence Address | 7 Milton Gardens Calderbraes Uddingston G71 6EB Scotland |
Director Name | George Davidson Rillie |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 1992) |
Role | Pharmacist |
Correspondence Address | 11 Arnprior Place Alloway Ayr Ayrshire KA7 4PT Scotland |
Director Name | John Stock Pringle |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 1992) |
Role | Pharmacist |
Correspondence Address | Upper Carbarns Farm Netherton Wishaw ML2 0RW Scotland |
Director Name | George Andrew Gilbert |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 1992) |
Role | Pharmacist |
Correspondence Address | Tredawn White Plains Ayr Ka7 4 |
Director Name | Henry James Kemp Cockburn |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 1992) |
Role | Pharmacist |
Correspondence Address | 16 Dalzell Avenue Motherwell Lanarkshire ML1 2BX Scotland |
Secretary Name | David Strachan Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | 5 Laigh Mount Ayr South Ayrshire KA7 4QS Scotland |
Secretary Name | Gary Rainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | 95 Greenacres Ardrossan Ayrshire KA22 7PR Scotland |
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 May 1992) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Director Name | Richard Gill Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | The Old Coach House Mill Lane Sheepy Parva Atherstone Warwickshire CV9 3RL |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Secretary Name | Stephen William Buckell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Secretary Name | John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(31 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 12 Cransley Grove Solihull West Midland B91 3ZA |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(32 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2002) |
Role | Commercial Director |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 1997(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Group Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | Mr Gerhard Viktor Mischke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Chief Finance Officer |
Correspondence Address | Whitehill Farmhouse Alderminster Stratford Upon Avon Warwickshire CV37 8BW |
Secretary Name | Mr Peter Smerdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stoneton Crescent Balsall Common Coventry Warwickshire CV7 7QG |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(38 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(38 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 7 Hunters Row Portland Street Cosby Leicestershire LE9 1TQ |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(48 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(49 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(52 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(53 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Telephone | 020 79305238 |
---|---|
Telephone region | London |
Registered Address | Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
352.5k at £1 | Lloyds Chemists LTD 70.15% Deferred |
---|---|
150k at £1 | Lloyds Chemists LTD 29.85% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 1990 | Delivered on: 12 February 1990 Satisfied on: 27 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.39 acres bounded by townholme and harriet road, kilmarnock, ayrshire. Fully Satisfied |
---|---|
16 January 1973 | Delivered on: 22 January 1973 Satisfied on: 20 May 1994 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 |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
8 November 2019 | Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 8 November 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
3 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
31 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
8 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
8 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
8 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
28 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (5 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
13 March 2002 | Return made up to 01/02/02; full list of members (5 pages) |
13 March 2002 | Return made up to 01/02/02; full list of members (5 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
4 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
16 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
18 February 1998 | Return made up to 11/02/98; full list of members (7 pages) |
18 February 1998 | Return made up to 11/02/98; full list of members (7 pages) |
19 January 1998 | Auditor's resignation (2 pages) |
19 January 1998 | Auditor's resignation (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
1 September 1997 | Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 11/02/97; full list of members (8 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 11/02/97; full list of members (8 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed (1 page) |
22 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
5 March 1996 | Return made up to 11/02/96; full list of members (45 pages) |
5 March 1996 | Return made up to 11/02/96; full list of members (45 pages) |
14 August 1995 | Director resigned;new director appointed (4 pages) |
14 August 1995 | Director resigned;new director appointed (4 pages) |
29 April 1993 | Full accounts made up to 30 June 1992 (13 pages) |
29 April 1993 | Full accounts made up to 30 June 1992 (13 pages) |
26 April 1993 | Return made up to 11/02/93; full list of members
|
26 April 1993 | Return made up to 11/02/93; full list of members
|
16 September 1992 | Full accounts made up to 30 June 1991 (14 pages) |
16 September 1992 | Full accounts made up to 30 June 1991 (14 pages) |