Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Ruth Sarah Button |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(58 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2014(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(52 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Mr Graham Samuel Greenhalgh |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(25 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 10 Stewart Drive Clarkston Glasgow G76 7EZ Scotland |
Director Name | Simon Foster MacDonald Lockhart |
---|---|
Date of Birth | July 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(25 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | Lee & Carnwath Estates Carnwath ML11 8JY Scotland |
Director Name | Derek Wild |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(25 years after company formation) |
Appointment Duration | 7 years (resigned 24 June 1996) |
Role | Financial Director |
Correspondence Address | Grassfield Court Low Wath Road Pateley Bridge North Yorkshire HG3 5HL |
Secretary Name | Mr Graham Samuel Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 1990) |
Role | Company Director |
Correspondence Address | 10 Stewart Drive Clarkston Glasgow G76 7EZ Scotland |
Secretary Name | Mr Charles Fraser Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(26 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Auchinloch Road Lenzie Glasgow Lanarkshire G66 5EU Scotland |
Director Name | Mr Charles Fraser Norris |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(32 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 1999) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 28 Auchinloch Road Lenzie Glasgow Lanarkshire G66 5EU Scotland |
Director Name | David Bruce Moore |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Riverview Road Pangbourne Reading Berkshire RG8 7AU |
Director Name | Mr Robert Ian Walter Boyd |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 7 Beechways Whitesmocks Durham City DH1 4LG |
Director Name | Mr Terence Robert Last |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Groton Farm Church Street Groton Sudbury Suffolk CO10 5EH |
Director Name | Mr Christopher Gordon Reynolds |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Whites Meadow Ranton Stafford ST18 9JB |
Director Name | Mr David Anthony Grady |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(44 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Sandhills Road Barnt Green Birmingham B45 8NR |
Director Name | James Richard Stirk |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(46 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mrs Fiona Puleston Penhallurick |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mr Michael John Choules |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Tarmac Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Secretary Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Lafarge Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2014(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2015) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Telephone | 0141 5541818 |
---|---|
Telephone region | Glasgow |
Registered Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 9 other UK companies use this postal address |
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 | 24 January 2023 (2 months ago) |
---|---|
Next Return Due | 7 February 2024 (10 months, 1 week from now) |
2 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
---|---|
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 April 2021 | Appointment of Richard John Wood as a director on 9 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Michael John Choules as a director on 9 April 2021 (1 page) |
3 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
17 December 2019 | Director's details changed for Mr Michael John Choules on 21 November 2019 (2 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 March 2018 | Notification of Tarmac Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
30 August 2016 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages) |
30 August 2016 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 June 2016 | Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages) |
13 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 September 2015 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 20 January 2014 (1 page) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 20 January 2014 (1 page) |
16 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages) |
16 April 2014 | Termination of appointment of Andrew Bolter as a director (1 page) |
16 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages) |
16 April 2014 | Termination of appointment of Andrew Bolter as a director (1 page) |
22 January 2014 | Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page) |
22 January 2014 | Appointment of Lafarge Secretaries (Uk) Limited as a secretary (2 pages) |
22 January 2014 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
22 January 2014 | Termination of appointment of Tarmac Nominees Two Limited as a director (1 page) |
22 January 2014 | Termination of appointment of Tarmac Nominees Limited as a director (1 page) |
22 January 2014 | Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page) |
22 January 2014 | Appointment of Lafarge Secretaries (Uk) Limited as a secretary (2 pages) |
22 January 2014 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
22 January 2014 | Termination of appointment of Tarmac Nominees Two Limited as a director (1 page) |
22 January 2014 | Termination of appointment of Tarmac Nominees Limited as a director (1 page) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 December 2012 | Termination of appointment of James Stirk as a director (2 pages) |
31 December 2012 | Termination of appointment of James Stirk as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (3 pages) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (3 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 25 July 2012 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) |
25 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
8 October 2010 | Director's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
29 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 July 2010 | Appointment of James Richard Stirk as a director (3 pages) |
5 July 2010 | Termination of appointment of David Grady as a director (2 pages) |
5 July 2010 | Appointment of James Richard Stirk as a director (3 pages) |
5 July 2010 | Termination of appointment of David Grady as a director (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
2 July 2009 | Director appointed david anthony grady (3 pages) |
2 July 2009 | Director appointed david anthony grady (3 pages) |
15 June 2009 | Appointment terminated director christopher reynolds (1 page) |
15 June 2009 | Appointment terminated director christopher reynolds (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | New director appointed (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
7 April 2006 | Company name changed medwin sands LIMITED\certificate issued on 07/04/06 (2 pages) |
7 April 2006 | Company name changed medwin sands LIMITED\certificate issued on 07/04/06 (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (13 pages) |
10 February 2006 | New director appointed (13 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (13 pages) |
10 February 2006 | New director appointed (13 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 25/07/05; full list of members (2 pages) |
8 February 2006 | Return made up to 25/07/05; full list of members (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
13 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Director resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 250 alexandra parade glasgow lanarkshire G31 3AX (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 250 alexandra parade glasgow lanarkshire G31 3AX (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 August 2000 | Return made up to 25/07/00; full list of members
|
3 August 2000 | Return made up to 25/07/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
22 January 1996 | Auditor's resignation (1 page) |
22 January 1996 | Auditor's resignation (1 page) |
13 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 September 1995 | Return made up to 25/07/95; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 September 1995 | Return made up to 25/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |