Company NameAAH One Limited
Company StatusDissolved
Company NumberSC042377
CategoryPrivate Limited Company
Incorporation Date5 July 1965(58 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameMcGruther & Marshall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2022(57 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 24 January 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameEric Arthur Fraser
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 1990)
RoleCompany Director
Correspondence Address23 Darroch Brae
Alness
Ross Shire
IV17 0SD
Scotland
Director NameIan Duncan Fraser
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(23 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address26 Ness Bank
Inverness
Inverness Shire
IV2 4SF
Scotland
Director NameMr Colin Gibson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(23 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressAmos Farmhouse
Main Street South Scarle
Newark
Nottinghamshire
NG23 7JH
Director NameMr Gary Greenhalgh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(23 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashdyke Farm
Lincoln Road
Fulbeck
Lincolnshire
NG32 3HY
Secretary NameDerek Robert Hampton
NationalityBritish
StatusResigned
Appointed07 November 1988(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressChenies
Faldingworth
Market Rasen
Lincs
LN8 3SH
Secretary NameFrancis Joseph Murphy
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressOakmere Murieston Road
Hale
Cheshire
WA15 9SU
Director NameMr Andrew Leonard Wallis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleCa
Correspondence AddressThe Old Rectory
Church Street South Collingham
Newark
Nottinghamshire
NG23 7LH
Director NameAnthony William Revell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address26 Ryland Road
Welton
Lincoln
LN2 3LU
Director NameMr David Leslie Taylor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1997)
RolePharmacist
Country of ResidenceGb-Eng
Correspondence AddressWoodbank Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 1995(29 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(31 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed31 January 1997(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(32 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2002)
RoleChartered Accountant
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleChief Finance Officer
Correspondence AddressWhitehill Farmhouse
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BW
Secretary NameMr Peter Smerdon
NationalityBritish
StatusResigned
Appointed31 December 2000(35 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stoneton Crescent
Balsall Common
Coventry
Warwickshire
CV7 7QG
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(36 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed02 April 2002(36 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address7 Hunters Row
Portland Street
Cosby
Leicestershire
LE9 1TQ
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(37 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(41 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(41 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(46 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed25 July 2012(47 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(47 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(48 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2016(51 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(52 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(54 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland

Contact

Telephone01453 750532
Telephone regionDursley

Location

Registered Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

2 at £1Admenta Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
21 October 2022Application to strike the company off the register (3 pages)
9 September 2022Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page)
8 September 2022Memorandum and Articles of Association (33 pages)
8 September 2022Resolutions
  • RES13 ‐ Ratification of directors 07/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 September 2022Statement of company's objects (2 pages)
7 September 2022Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
19 May 2022Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page)
2 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
8 November 2019Registered 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 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
3 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
21 September 2017Confirmation statement made on 10 August 2017 with no updates (2 pages)
21 September 2017Confirmation statement made on 10 August 2017 with no updates (2 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
8 September 2011Appointment of Mr William Shepherd as a director (2 pages)
8 September 2011Appointment of Mr William Shepherd as a director (2 pages)
7 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
7 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
31 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
31 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 July 2008Return made up to 01/07/08; full list of members (4 pages)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 July 2007Return made up to 01/07/07; full list of members (2 pages)
24 July 2007Return made up to 01/07/07; full list of members (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 August 2006Return made up to 01/07/06; full list of members (3 pages)
18 August 2006Return made up to 01/07/06; full list of members (3 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 July 2005Return made up to 01/07/05; full list of members (5 pages)
29 July 2005Return made up to 01/07/05; full list of members (5 pages)
15 July 2004Return made up to 01/07/04; full list of members (5 pages)
15 July 2004Return made up to 01/07/04; full list of members (5 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 July 2003Return made up to 01/07/03; full list of members (5 pages)
30 July 2003Return made up to 01/07/03; full list of members (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
25 July 2002Return made up to 01/07/02; full list of members (5 pages)
25 July 2002Return made up to 01/07/02; full list of members (5 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 July 2001Return made up to 01/07/01; full list of members (5 pages)
4 July 2001Return made up to 01/07/01; full list of members (5 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
14 July 2000Return made up to 01/07/00; full list of members (6 pages)
14 July 2000Return made up to 01/07/00; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 1999Return made up to 01/07/99; full list of members (7 pages)
20 July 1999Return made up to 01/07/99; full list of members (7 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
3 July 1998Return made up to 01/07/98; full list of members (8 pages)
3 July 1998Return made up to 01/07/98; full list of members (8 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
1 September 1997Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page)
1 September 1997Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page)
3 July 1997Return made up to 01/07/97; full list of members (7 pages)
3 July 1997Return made up to 01/07/97; full list of members (7 pages)
4 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
5 July 1996Return made up to 01/07/96; full list of members (8 pages)
5 July 1996Return made up to 01/07/96; full list of members (8 pages)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 February 1996Secretary's particulars changed (2 pages)
28 February 1996Secretary's particulars changed (2 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
3 October 1995Director's particulars changed (4 pages)
3 October 1995Director's particulars changed (4 pages)
29 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 June 1995Director resigned;new director appointed (4 pages)
15 June 1995Director resigned;new director appointed (4 pages)
4 May 1994Company name changed\certificate issued on 04/05/94 (2 pages)
4 May 1994Registered office changed on 04/05/94 from: shore street inverness IV1 1NT (1 page)
4 May 1994Company name changed\certificate issued on 04/05/94 (2 pages)
4 May 1994Registered office changed on 04/05/94 from: shore street inverness IV1 1NT (1 page)
31 October 1978Annual return made up to 27/09/78 (3 pages)
31 October 1978Annual return made up to 27/09/78 (3 pages)
25 October 1977Annual return made up to 21/09/77 (6 pages)
25 October 1977Annual return made up to 21/09/77 (6 pages)
24 October 1977Accounts made up to 31 March 1977 (3 pages)
24 October 1977Accounts made up to 31 March 1977 (3 pages)
24 September 1976Annual return made up to 16/08/76 (8 pages)
24 September 1976Accounts made up to 31 March 1976 (3 pages)
24 September 1976Accounts made up to 31 March 1976 (3 pages)
24 September 1976Annual return made up to 16/08/76 (8 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (2 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (2 pages)
5 July 1965Incorporation (11 pages)
5 July 1965Incorporation (11 pages)