Walsgrave Triangle
Coventry
CV2 2TX
Director Name | Eric Arthur Fraser |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 1990) |
Role | Company Director |
Correspondence Address | 23 Darroch Brae Alness Ross Shire IV17 0SD Scotland |
Director Name | Ian Duncan Fraser |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 26 Ness Bank Inverness Inverness Shire IV2 4SF Scotland |
Director Name | Mr Colin Gibson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Amos Farmhouse Main Street South Scarle Newark Nottinghamshire NG23 7JH |
Director Name | Mr Gary Greenhalgh |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washdyke Farm Lincoln Road Fulbeck Lincolnshire NG32 3HY |
Secretary Name | Derek Robert Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Chenies Faldingworth Market Rasen Lincs LN8 3SH |
Secretary Name | Francis Joseph Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Oakmere Murieston Road Hale Cheshire WA15 9SU |
Director Name | Mr Andrew Leonard Wallis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Ca |
Correspondence Address | The Old Rectory Church Street South Collingham Newark Nottinghamshire NG23 7LH |
Director Name | Anthony William Revell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 26 Ryland Road Welton Lincoln LN2 3LU |
Director Name | Mr David Leslie Taylor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1997) |
Role | Pharmacist |
Country of Residence | Gb-Eng |
Correspondence Address | Woodbank Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 1995(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 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 | 31 January 1997(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Company 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 | 31 January 1997(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(32 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Director Name | Mr Gerhard Viktor Mischke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(33 years, 6 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(35 years, 6 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(36 years, 9 months 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(36 years, 9 months 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(37 years, 3 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(41 years, 7 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 Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 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(46 years, 1 month 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(47 years, 1 month 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(47 years, 2 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(48 years, 6 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(51 years, 6 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(52 years, 4 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(54 years, 5 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 | 01453 750532 |
---|---|
Telephone region | Dursley |
Registered Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
2 at £1 | Admenta Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2022 | Application to strike the company off the register (3 pages) |
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page) |
8 September 2022 | Memorandum and Articles of Association (33 pages) |
8 September 2022 | Resolutions
|
8 September 2022 | Statement of company's objects (2 pages) |
7 September 2022 | Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
19 May 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with updates (5 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
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 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 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) |
21 September 2017 | Confirmation statement made on 10 August 2017 with no updates (2 pages) |
21 September 2017 | Confirmation statement made on 10 August 2017 with no updates (2 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) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
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) |
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
1 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
1 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) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
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) |
13 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
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) |
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) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
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) |
7 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
7 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
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) |
31 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 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) |
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) |
24 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
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) |
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) |
29 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (4 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) |
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) |
24 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 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) |
15 December 2006 | Director's particulars changed (1 page) |
15 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) |
18 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 01/07/06; 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) |
29 July 2005 | Return made up to 01/07/05; full list of members (5 pages) |
29 July 2005 | Return made up to 01/07/05; full list of members (5 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
15 July 2004 | Return made up to 01/07/04; 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) |
30 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
30 July 2003 | Return made up to 01/07/03; 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) |
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) |
25 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
25 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
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) |
4 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
4 July 2001 | Return made up to 01/07/01; full list of members (5 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 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
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) |
20 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
20 July 1999 | Return made up to 01/07/99; full list of members (7 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) |
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) |
3 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
3 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
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) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
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) |
3 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
3 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | Resolutions
|
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
3 October 1995 | Director's particulars changed (4 pages) |
3 October 1995 | Director's particulars changed (4 pages) |
29 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
29 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 June 1995 | Director resigned;new director appointed (4 pages) |
15 June 1995 | Director resigned;new director appointed (4 pages) |
4 May 1994 | Company name changed\certificate issued on 04/05/94 (2 pages) |
4 May 1994 | Registered office changed on 04/05/94 from: shore street inverness IV1 1NT (1 page) |
4 May 1994 | Company name changed\certificate issued on 04/05/94 (2 pages) |
4 May 1994 | Registered office changed on 04/05/94 from: shore street inverness IV1 1NT (1 page) |
31 October 1978 | Annual return made up to 27/09/78 (3 pages) |
31 October 1978 | Annual return made up to 27/09/78 (3 pages) |
25 October 1977 | Annual return made up to 21/09/77 (6 pages) |
25 October 1977 | Annual return made up to 21/09/77 (6 pages) |
24 October 1977 | Accounts made up to 31 March 1977 (3 pages) |
24 October 1977 | Accounts made up to 31 March 1977 (3 pages) |
24 September 1976 | Annual return made up to 16/08/76 (8 pages) |
24 September 1976 | Accounts made up to 31 March 1976 (3 pages) |
24 September 1976 | Accounts made up to 31 March 1976 (3 pages) |
24 September 1976 | Annual return made up to 16/08/76 (8 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (2 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (2 pages) |
5 July 1965 | Incorporation (11 pages) |
5 July 1965 | Incorporation (11 pages) |