Meikle Drumgray Road, Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
Director Name | Mr Fraser Wilson McKenzie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(57 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road, Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Director Name | Peter Daniel Mather |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1991) |
Role | Accountant |
Correspondence Address | 22 West Way Kettering Northamptonshire NN15 7LE |
Director Name | Hugh Leishman Inglis Runciman |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Shoreacres Rhu Dumbartonshire G84 8LG Scotland |
Director Name | Mr James Andrew MacDuff |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chestnut Close Uppingham Leics LE15 9TQ |
Director Name | Mr Michael Roger Hewitt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stocks Valley Road Hughenden Valley High Wycombe Bucks HP14 4PF |
Director Name | Anthony Russell Platts |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | 27 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2XH |
Director Name | Mr Kenneth George Coulson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 23 Langham Green Streetly Sutton Coldfield West Midlands B74 3PS |
Secretary Name | Peter Daniel Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | 22 West Way Kettering Northamptonshire NN15 7LE |
Director Name | Geoffrey John Newman |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | The Cottage Little Piggotts North Dean Bucks HP14 4NF |
Director Name | Alastair John Neil Fowler |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 45 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | Kenneth Robert Morin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 20 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Secretary Name | Jane Leslie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Old Sty Alderton Towcester Northamptonshire NN12 7LN |
Director Name | Dr Joanna Simone Martin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(27 years after company formation) |
Appointment Duration | 8 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 1 Hill Farm North Marston Buckingham MK18 3QL |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Fir Tree House 61 Chiltern Road Long Crendon Aylesbury Buckinghamshire HP18 9BZ |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Michael James Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Derwen House Kibblestone Road Stone Staffordshire ST15 8UJ |
Secretary Name | Ms Sara Philipa Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Weathercock Lane Woburn Sands Buckinghamshire MK17 8NP |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2009) |
Role | Finance Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Phillip Wesley Burns |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(38 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 2004) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 12 Bourchier Street London W1D 4HZ |
Secretary Name | Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(38 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 2a Norwood Grove Birkenshaw Bradford West Yorkshire BD11 2NP |
Secretary Name | Steven Neville Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(38 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | The Wing Jaggards House Jaggards Lane Neston Corsham Wiltshire SN13 9SF |
Director Name | Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2008) |
Role | Solicitor |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | Cowslip Cottage Roade Hill Ashton Northampton Northamptonshire NN7 2JH |
Director Name | Malcolm Robinson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2008) |
Role | Engineer |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Secretary Name | Claire Favier Tilston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(40 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Christopher John Ellis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Mrs Caterina De Feo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2009(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2010) |
Role | Chartered Secretary |
Correspondence Address | Ground Floor West, 900 Pavilion Drive Northampton NN4 7RG |
Director Name | Mr Vicente Federico Orts-Llopis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2009(43 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2024) |
Role | Chief Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road, Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Secretary Name | Mrs Victoria Bunton |
---|---|
Status | Resigned |
Appointed | 26 October 2011(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road, Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Secretary Name | Miss Carol Jayne Nunn |
---|---|
Status | Resigned |
Appointed | 20 December 2012(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road, Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Secretary Name | Miss Georgina Violet Crowhurst |
---|---|
Status | Resigned |
Appointed | 15 October 2019(53 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Telephone | 01236 830701 |
---|---|
Telephone region | Coatbridge |
Registered Address | Greengairs Landfill Meikle Drumgray Road, Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Glas Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,962,000 |
Gross Profit | -£2,313,000 |
Net Worth | £144,000 |
Current Liabilities | £1,461,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 April 2005 | Delivered on: 10 May 2005 Satisfied on: 10 October 2006 Persons entitled: The Bank of New York 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 |
---|---|
15 December 2004 | Delivered on: 5 January 2005 Satisfied on: 10 October 2006 Persons entitled: The Bank of New York Classification: 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 |
15 December 2004 | Delivered on: 5 January 2005 Satisfied on: 10 October 2006 Persons entitled: Barclays Bank PLC as Agent and Trustee Classification: 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 |
15 December 2004 | Delivered on: 21 December 2004 Satisfied on: 10 October 2006 Persons entitled: The Bank of New York 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 |
15 December 2004 | Delivered on: 21 December 2004 Satisfied on: 10 October 2006 Persons entitled: Barclays Bank PLC as Agent and Trustee 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 |
26 August 2004 | Delivered on: 10 September 2004 Satisfied on: 10 October 2006 Persons entitled: Barclays Bank PLC as Security Agent Classification: 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 |
26 August 2004 | Delivered on: 1 September 2004 Satisfied on: 10 October 2006 Persons entitled: Barclays Bank 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 |
5 July 2004 | Delivered on: 20 July 2004 Satisfied on: 10 October 2006 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over any property; various fixed charges over assets; floating charge over same. Fully Satisfied |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 24 January 2014 Persons entitled: Glas Nominees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 24 January 2014 Persons entitled: Glas Nominees Limited Classification: A registered charge Particulars: Fixed security over present and future real property and intellectual property rights owned by the company. The chirk site at pen-y-bony works, chirk, wrexham WA586539 WA511784 WA693090. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 27 January 2014 Persons entitled: Glas Nominees Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2006 | Delivered on: 18 May 2007 Satisfied on: 24 January 2014 Persons entitled: Banco Santander Central Hispano S.A. Classification: Account charge Secured details: All sums due or to become due. Particulars: Floating charge over present and future rights, title and interest to each cash account and all amounts credited to each cash account. Fully Satisfied |
28 April 2005 | Delivered on: 10 May 2005 Satisfied on: 10 October 2006 Persons entitled: The Bank of New York as Second Secured Note Trustee Classification: Second ranking debenture Secured details: The second secured note liabilities. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 April 2005 | Delivered on: 10 May 2005 Satisfied on: 10 October 2006 Persons entitled: Barclays Bank PLC Classification: 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 |
28 April 2005 | Delivered on: 10 May 2005 Satisfied on: 10 October 2006 Persons entitled: Barclays Bank 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 |
12 July 2004 | Delivered on: 16 July 2004 Satisfied on: 1 September 2004 Persons entitled: Barclays Bank PLC as Agent and Trustee 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 |
18 June 2018 | Delivered on: 21 June 2018 Persons entitled: Glas Trustees Limited Classification: A registered charge Particulars: The debenture dated 18 june 2018 between, amongst others, wrg (midlands) limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by wrg (midlands) limited. Outstanding |
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: Glas Trustees Limited (The General Common Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
22 January 2014 | Delivered on: 27 January 2014 Persons entitled: Glas Nominees Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 January 2014 | Delivered on: 24 January 2014 Persons entitled: Glas Nominees Limited the Security Trustee Classification: A registered charge Particulars: Freehold property known as the chirk site located at pen-y-bont works chirk wrexham WA58639: WA511784: WA693090. Notification of addition to or amendment of charge. Outstanding |
27 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
4 August 2023 | Termination of appointment of Paul Taylor as a director on 1 August 2023 (1 page) |
4 August 2023 | Appointment of Mr Steven John Longdon as a director on 2 August 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Agustin Serrano Minchan as a director on 11 February 2022 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
29 January 2020 | Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020 (1 page) |
19 December 2019 | Satisfaction of charge SC0432860020 in full (1 page) |
13 December 2019 | Satisfaction of charge SC0432860019 in full (4 pages) |
12 December 2019 | Cessation of Glas Trustees Limited as a person with significant control on 5 December 2019 (1 page) |
12 December 2019 | Notification of Waste Recycling Group (Uk) Limited as a person with significant control on 5 December 2019 (2 pages) |
21 October 2019 | Appointment of Miss Georgina Violet Crowhurst as a secretary on 15 October 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
20 May 2019 | Termination of appointment of Carol Jayne Nunn as a secretary on 17 May 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
27 June 2018 | Notification of Glas Trustees Limited as a person with significant control on 18 June 2018 (2 pages) |
27 June 2018 | Cessation of Waste Recycling Group (Uk) Limited as a person with significant control on 18 June 2018 (1 page) |
21 June 2018 | Registration of charge SC0432860020, created on 18 June 2018 (105 pages) |
20 June 2018 | Registration of charge SC0432860019, created on 18 June 2018 (21 pages) |
19 June 2018 | Satisfaction of charge SC0432860017 in full (1 page) |
19 June 2018 | Satisfaction of charge SC0432860018 in full (1 page) |
23 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 January 2014 | Satisfaction of charge 0432860014 in full (4 pages) |
27 January 2014 | Satisfaction of charge 0432860014 in full (4 pages) |
27 January 2014 | Registration of charge 0432860018 (27 pages) |
27 January 2014 | Registration of charge 0432860018 (27 pages) |
24 January 2014 | Registration of charge 0432860017 (83 pages) |
24 January 2014 | Satisfaction of charge 13 in full (4 pages) |
24 January 2014 | Satisfaction of charge 0432860016 in full (4 pages) |
24 January 2014 | Satisfaction of charge 13 in full (4 pages) |
24 January 2014 | Satisfaction of charge 0432860015 in full (4 pages) |
24 January 2014 | Satisfaction of charge 0432860016 in full (4 pages) |
24 January 2014 | Satisfaction of charge 0432860015 in full (4 pages) |
24 January 2014 | Registration of charge 0432860017 (83 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to floating charge 13 (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to floating charge 13 (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
20 December 2013 | Registration of charge 0432860014 (23 pages) |
20 December 2013 | Registration of charge 0432860014 (23 pages) |
20 December 2013 | Registration of charge 0432860016 (48 pages) |
20 December 2013 | Registration of charge 0432860016 (48 pages) |
20 December 2013 | Registration of charge 0432860015 (78 pages) |
20 December 2013 | Registration of charge 0432860015 (78 pages) |
28 November 2013 | Termination of appointment of Christopher Ellis as a director (1 page) |
28 November 2013 | Termination of appointment of Christopher Ellis as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 January 2013 | Termination of appointment of Claire Favier Tilston as a secretary (1 page) |
24 January 2013 | Termination of appointment of Claire Favier Tilston as a secretary (1 page) |
20 December 2012 | Termination of appointment of Victoria Bunton as a secretary (1 page) |
20 December 2012 | Appointment of Miss Carol Jayne Nunn as a secretary (1 page) |
20 December 2012 | Appointment of Miss Carol Jayne Nunn as a secretary (1 page) |
20 December 2012 | Termination of appointment of Victoria Bunton as a secretary (1 page) |
22 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Appointment of Mrs Victoria Bunton as a secretary (1 page) |
11 November 2011 | Appointment of Mrs Victoria Bunton as a secretary (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Termination of appointment of Caterina De Feo as a secretary (1 page) |
10 September 2010 | Termination of appointment of Caterina De Feo as a secretary (1 page) |
2 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Termination of appointment of Paul Taylor as a director (1 page) |
22 January 2010 | Termination of appointment of Paul Taylor as a director (1 page) |
30 December 2009 | Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages) |
30 December 2009 | Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages) |
24 December 2009 | Termination of appointment of James Meredith as a director (1 page) |
24 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
24 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
24 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
24 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
24 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
24 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
24 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
24 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
24 December 2009 | Termination of appointment of James Meredith as a director (1 page) |
10 September 2009 | Director appointed mr agustin serrano minchan (1 page) |
10 September 2009 | Secretary appointed mrs caterina de feo (1 page) |
10 September 2009 | Secretary appointed mrs caterina de feo (1 page) |
10 September 2009 | Director appointed mr agustin serrano minchan (1 page) |
10 August 2009 | Auditor's resignation (2 pages) |
10 August 2009 | Auditor's resignation (2 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
7 May 2009 | Director appointed christopher john ellis (3 pages) |
7 May 2009 | Director appointed christopher john ellis (3 pages) |
11 February 2009 | Memorandum and Articles of Association (7 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Memorandum and Articles of Association (7 pages) |
11 February 2009 | Resolutions
|
21 October 2008 | Appointment terminated secretary jonathan bolton (1 page) |
21 October 2008 | Appointment terminated secretary jonathan bolton (1 page) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
27 June 2008 | Appointment terminated director malcolm robinson (1 page) |
27 June 2008 | Appointment terminated director malcolm robinson (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 May 2008 | Appointment terminated director steven hardman (1 page) |
1 May 2008 | Appointment terminated director steven hardman (1 page) |
25 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 May 2007 | Partic of mort/charge * (8 pages) |
18 May 2007 | Partic of mort/charge * (8 pages) |
5 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
8 February 2006 | Full accounts made up to 31 December 2004 (22 pages) |
8 February 2006 | Full accounts made up to 31 December 2004 (22 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
11 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
9 August 2005 | Return made up to 30/06/05; full list of members
|
9 August 2005 | Return made up to 30/06/05; full list of members
|
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
16 May 2005 | Alterations to a floating charge (30 pages) |
16 May 2005 | Alterations to a floating charge (30 pages) |
16 May 2005 | Alterations to a floating charge (52 pages) |
16 May 2005 | Alterations to a floating charge (52 pages) |
16 May 2005 | Alterations to a floating charge (52 pages) |
16 May 2005 | Alterations to a floating charge (52 pages) |
16 May 2005 | Alterations to a floating charge (52 pages) |
16 May 2005 | Alterations to a floating charge (52 pages) |
10 May 2005 | Partic of mort/charge * (5 pages) |
10 May 2005 | Alterations to a floating charge (14 pages) |
10 May 2005 | Alterations to a floating charge (30 pages) |
10 May 2005 | Partic of mort/charge * (27 pages) |
10 May 2005 | Partic of mort/charge * (5 pages) |
10 May 2005 | Alterations to a floating charge (30 pages) |
10 May 2005 | Partic of mort/charge * (27 pages) |
10 May 2005 | Alterations to a floating charge (14 pages) |
10 May 2005 | Partic of mort/charge * (5 pages) |
10 May 2005 | Alterations to a floating charge (14 pages) |
10 May 2005 | Alterations to a floating charge (14 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
10 May 2005 | Alterations to a floating charge (30 pages) |
10 May 2005 | Partic of mort/charge * (5 pages) |
10 May 2005 | Partic of mort/charge * (5 pages) |
10 May 2005 | Partic of mort/charge * (5 pages) |
10 May 2005 | Alterations to a floating charge (30 pages) |
6 May 2005 | Auditor's resignation (1 page) |
6 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
6 May 2005 | Auditor's resignation (1 page) |
6 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
6 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
6 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
5 January 2005 | Alterations to a floating charge (28 pages) |
5 January 2005 | Partic of mort/charge * (27 pages) |
5 January 2005 | Partic of mort/charge * (9 pages) |
5 January 2005 | Alterations to a floating charge (28 pages) |
5 January 2005 | Partic of mort/charge * (27 pages) |
5 January 2005 | Partic of mort/charge * (9 pages) |
30 December 2004 | Alterations to a floating charge (9 pages) |
30 December 2004 | Alterations to a floating charge (9 pages) |
21 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2004 | Partic of mort/charge * (5 pages) |
21 December 2004 | Partic of mort/charge * (5 pages) |
21 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2004 | Partic of mort/charge * (5 pages) |
21 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2004 | Partic of mort/charge * (5 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
14 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
11 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
10 September 2004 | Partic of mort/charge * (28 pages) |
10 September 2004 | Partic of mort/charge * (28 pages) |
1 September 2004 | Partic of mort/charge * (8 pages) |
1 September 2004 | Partic of mort/charge * (8 pages) |
1 September 2004 | Dec mort/charge * (4 pages) |
1 September 2004 | Dec mort/charge * (4 pages) |
25 August 2004 | New director appointed (4 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (4 pages) |
25 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New director appointed (4 pages) |
3 August 2004 | New director appointed (4 pages) |
3 August 2004 | New director appointed (4 pages) |
3 August 2004 | New director appointed (4 pages) |
20 July 2004 | Partic of mort/charge * (24 pages) |
20 July 2004 | Partic of mort/charge * (24 pages) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Company name changed shanks midlands LIMITED\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Company name changed shanks midlands LIMITED\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: moira alexander, shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: moira alexander, shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New director appointed (4 pages) |
16 July 2004 | Partic of mort/charge * (9 pages) |
16 July 2004 | Partic of mort/charge * (9 pages) |
12 July 2004 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
12 July 2004 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: shanks house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: shanks house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
10 July 2003 | Return made up to 30/06/03; full list of members
|
10 July 2003 | Return made up to 30/06/03; full list of members
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
11 February 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Auditor's resignation (2 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
26 June 2002 | Return made up to 30/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 30/06/02; full list of members (8 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members
|
20 July 2001 | Return made up to 30/06/01; full list of members
|
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
6 February 2001 | Full accounts made up to 4 April 2000 (17 pages) |
6 February 2001 | Full accounts made up to 4 April 2000 (17 pages) |
6 February 2001 | Full accounts made up to 4 April 2000 (17 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
13 July 2000 | Return made up to 30/06/00; full list of members
|
13 July 2000 | Return made up to 30/06/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
7 February 2000 | Full accounts made up to 27 March 1999 (18 pages) |
7 February 2000 | Full accounts made up to 27 March 1999 (18 pages) |
15 July 1999 | Return made up to 30/06/99; no change of members (10 pages) |
15 July 1999 | Return made up to 30/06/99; no change of members (10 pages) |
24 May 1999 | Company name changed shanks & mcewan (midlands) limit ed\certificate issued on 24/05/99 (2 pages) |
24 May 1999 | Company name changed shanks & mcewan (midlands) limit ed\certificate issued on 24/05/99 (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 28 March 1998 (20 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (20 pages) |
27 July 1998 | Return made up to 30/06/98; full list of members (12 pages) |
27 July 1998 | Return made up to 30/06/98; full list of members (12 pages) |
21 January 1998 | Full accounts made up to 29 March 1997 (16 pages) |
21 January 1998 | Full accounts made up to 29 March 1997 (16 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (8 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (8 pages) |
18 February 1997 | Full accounts made up to 30 March 1996 (16 pages) |
18 February 1997 | Full accounts made up to 30 March 1996 (16 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
22 July 1996 | Return made up to 30/06/96; no change of members (13 pages) |
22 July 1996 | Return made up to 30/06/96; no change of members (13 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 22 woodside place glasgow G3 7QY (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 22 woodside place glasgow G3 7QY (1 page) |
31 January 1996 | Full accounts made up to 1 April 1995 (16 pages) |
31 January 1996 | Full accounts made up to 1 April 1995 (16 pages) |
31 January 1996 | Full accounts made up to 1 April 1995 (16 pages) |
12 September 1994 | Full accounts made up to 26 March 1994 (16 pages) |
12 September 1994 | Full accounts made up to 26 March 1994 (16 pages) |
20 December 1993 | Full accounts made up to 27 March 1993 (17 pages) |
20 December 1993 | Full accounts made up to 27 March 1993 (17 pages) |
2 October 1992 | Full accounts made up to 28 March 1992 (17 pages) |
2 October 1992 | Full accounts made up to 28 March 1992 (17 pages) |
6 December 1991 | Full accounts made up to 30 March 1991 (18 pages) |
6 December 1991 | Full accounts made up to 30 March 1991 (18 pages) |
9 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
9 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
31 May 1990 | Memorandum and Articles of Association (22 pages) |
31 May 1990 | Memorandum and Articles of Association (22 pages) |
5 December 1989 | Company name changed shanks and mcewan (midlands) lim ited\certificate issued on 05/12/89 (3 pages) |
5 December 1989 | Company name changed shanks and mcewan (midlands) lim ited\certificate issued on 05/12/89 (3 pages) |
30 November 1989 | Resolutions
|
30 November 1989 | Resolutions
|
27 September 1989 | Full accounts made up to 25 March 1989 (16 pages) |
27 September 1989 | Full accounts made up to 25 March 1989 (16 pages) |
29 December 1988 | Full accounts made up to 26 March 1988 (15 pages) |
29 December 1988 | Full accounts made up to 26 March 1988 (15 pages) |
27 April 1988 | Memorandum and Articles of Association (8 pages) |
27 April 1988 | Memorandum and Articles of Association (8 pages) |
12 April 1988 | Resolutions
|
12 April 1988 | Resolutions
|
21 October 1987 | Company name changed shanks & mcewan (east midlands) LIMITED\certificate issued on 22/10/87 (2 pages) |
21 October 1987 | Company name changed shanks & mcewan (east midlands) LIMITED\certificate issued on 22/10/87 (2 pages) |
7 September 1987 | Full accounts made up to 28 March 1987 (15 pages) |
7 September 1987 | Full accounts made up to 28 March 1987 (15 pages) |
1 December 1986 | Full accounts made up to 29 March 1986 (14 pages) |
1 December 1986 | Full accounts made up to 29 March 1986 (14 pages) |
25 September 1986 | Company name changed shanks and mcewan (england) limi ted\certificate issued on 25/09/86 (2 pages) |
25 September 1986 | Company name changed shanks and mcewan (england) limi ted\certificate issued on 25/09/86 (2 pages) |
25 March 1966 | Incorporation (14 pages) |
25 March 1966 | Incorporation (14 pages) |