King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director Name | Mr Nicholas John Edwards |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(57 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Stephen Anthony Long |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(57 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Anthony James Docherty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 March 1998) |
Role | Funeral Director |
Correspondence Address | Mansard 98 Main Street Lennoxtown Glasgow Lanarkshire G40 1QG Scotland |
Director Name | Bridget Docherty |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 March 1998) |
Role | Clerkess |
Correspondence Address | 29 Campsie Drive Bearsden Glasgow Lanarkshire G61 3HZ Scotland |
Director Name | James Patrick Docherty |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 March 1998) |
Role | Funeral Director |
Correspondence Address | 29 Campsie Drive Bearsden Glasgow Lanarkshire G61 3HZ Scotland |
Director Name | Michael Colin Docherty |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 March 1998) |
Role | Garage Manager |
Correspondence Address | 225 Kirkintilloch Road Bishopbriggs Glasgow Lanarkshire G64 2JB Scotland |
Secretary Name | James Patrick Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 29 Campsie Drive Bearsden Glasgow Lanarkshire G61 3HZ Scotland |
Director Name | Mr Peter Talbot Hindley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 December 2008) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Braye House Uvedale Road Limpsfield Oxted Surrey RH8 0EN |
Director Name | Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1999) |
Role | Corporate Development |
Correspondence Address | 109 Kelmscott Road Battersea London SW11 6PU |
Secretary Name | Michael Kinloch McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1999) |
Role | Corporate Development |
Correspondence Address | 109 Kelmscott Road Battersea London SW11 6PU |
Secretary Name | Martin Barry Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(32 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 45 Littleover Avenue Birmingham West Midlands B28 9HR |
Secretary Name | Robert Douglas Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(32 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 35 Treves Road Dorchester Dorset DT1 2HE |
Director Name | Mr Philippe William Claude Lerouge |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 September 1999(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2002) |
Role | Company Director |
Correspondence Address | 16 Hermitage Road Edgbaston Birmingham West Midlands B15 3UR |
Director Name | Mr Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2002(35 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Richard Harry Portman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(37 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 08 November 2018(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Richard Harry Portman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(53 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Andrew Judd |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Alan Lathbury |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Ms Kate Alexandra Davidson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2022(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Gary Andrew Scott Channon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(55 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Angela Eames |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(56 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(56 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Website | dignityfunerals.co.uk |
---|---|
Telephone | 0800 4561047 |
Telephone region | Freephone |
Registered Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 10 other UK companies use this postal address |
2.6k at £1 | Dignity Services 35.25% Ordinary A |
---|---|
2.4k at £1 | Dignity Services 32.54% Ordinary B |
237.6k at £0.01 | Dignity Services 32.21% Ordinary-b |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
17 April 2003 | Delivered on: 1 May 2003 Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 110 maryhill road, glasgow. Outstanding |
---|---|
17 April 2003 | Delivered on: 22 April 2003 Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over 1 rannoch drive, bearsden. Outstanding |
11 April 2003 | Delivered on: 17 April 2003 Persons entitled: J. P. Morgan Corporate Trustee Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: First legal mortgage over the mortgaged property; fixed charges pver assets; floating charge over same. Outstanding |
17 October 2014 | Delivered on: 31 October 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Land at 3 balby road, doncaster, south yorkshire SYK458954 land at 78 askern road, bentley, doncaster, south yorkshire SYK193328. For more details please refer to instrument. Outstanding |
30 July 2013 | Delivered on: 9 August 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 April 2003 | Delivered on: 1 May 2003 Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 & 5 rannoch drive, bearsden, glasgow. Outstanding |
9 October 1992 | Delivered on: 21 October 1992 Satisfied on: 18 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 110 maryhill road, glasgow. Fully Satisfied |
19 June 1990 | Delivered on: 26 June 1990 Satisfied on: 18 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 grant street glasgow. Fully Satisfied |
16 February 1979 | Delivered on: 27 February 1979 Satisfied on: 18 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 grant street, glasgow. Fully Satisfied |
7 October 1966 | Delivered on: 17 October 1966 Satisfied on: 10 June 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and 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 December 2020 | Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages) |
---|---|
17 December 2020 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Andrew Judd as a director on 14 December 2020 (2 pages) |
7 July 2020 | Accounts for a dormant company made up to 27 December 2019 (1 page) |
19 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Richard Harry Portman as a director on 3 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 28 December 2018 (1 page) |
4 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
17 December 2018 | Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Richard Harry Portman as a secretary on 27 November 2018 (1 page) |
4 May 2018 | Accounts for a dormant company made up to 29 December 2017 (1 page) |
28 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 May 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
15 May 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 October 2014 | Registration of charge SC0437500012, created on 17 October 2014 (414 pages) |
31 October 2014 | Registration of charge SC0437500012, created on 17 October 2014 (414 pages) |
30 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
30 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 27 December 2013 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 27 December 2013 (1 page) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 August 2013 | Registration of charge 0437500011 (180 pages) |
9 August 2013 | Registration of charge 0437500011 (180 pages) |
7 May 2013 | Accounts for a dormant company made up to 28 December 2012 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 28 December 2012 (1 page) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 30 December 2011 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 30 December 2011 (1 page) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Stephen Lee Whittern on 11 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Stephen Lee Whittern on 11 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 25 December 2009 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 25 December 2009 (1 page) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages) |
2 March 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (1 page) |
1 March 2010 | Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 26 December 2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 26 December 2008 (1 page) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
11 February 2009 | Director appointed stephen lee whittern (2 pages) |
11 February 2009 | Director appointed stephen lee whittern (2 pages) |
16 January 2009 | Appointment terminated director peter hindley (1 page) |
16 January 2009 | Appointment terminated director peter hindley (1 page) |
6 June 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
8 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 December 2005 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 30 December 2005 (1 page) |
21 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 March 2005 | Return made up to 19/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (3 pages) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
15 December 2003 | Secretary's particulars changed (1 page) |
15 December 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Return made up to 19/03/03; full list of members (5 pages) |
12 June 2003 | Return made up to 19/03/03; full list of members (5 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page) |
1 May 2003 | Partic of mort/charge * (6 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
22 April 2003 | Partic of mort/charge * (11 pages) |
22 April 2003 | Partic of mort/charge * (11 pages) |
17 April 2003 | Partic of mort/charge * (15 pages) |
17 April 2003 | Partic of mort/charge * (15 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
6 August 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 August 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 June 2002 | Dec mort/charge * (5 pages) |
10 June 2002 | Dec mort/charge * (5 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
26 May 2000 | Return made up to 19/03/00; full list of members (7 pages) |
26 May 2000 | Return made up to 19/03/00; full list of members (7 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Resolutions
|
31 January 2000 | Return made up to 11/12/99; full list of members
|
31 January 2000 | Return made up to 11/12/99; full list of members
|
9 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 October 1999 | New director appointed (1 page) |
8 October 1999 | New director appointed (1 page) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
25 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
25 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 5 albyn place edinburgh EH2 4NJ (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 5 albyn place edinburgh EH2 4NJ (1 page) |
11 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New secretary appointed (2 pages) |
16 June 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
16 June 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
2 April 1998 | New secretary appointed;new director appointed (2 pages) |
2 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Ad 19/03/98--------- £ si [email protected]=2376 £ ic 5000/7376 (2 pages) |
27 March 1998 | Ad 19/03/98--------- £ si [email protected]=2376 £ ic 5000/7376 (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Memorandum and Articles of Association (12 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Nc inc already adjusted 19/03/98 (1 page) |
27 March 1998 | Nc inc already adjusted 19/03/98 (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Memorandum and Articles of Association (12 pages) |
27 March 1998 | Resolutions
|
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
26 March 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 110 maryhill road glasgow G20 7QS (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 110 maryhill road glasgow G20 7QS (1 page) |
16 March 1998 | Auditor's resignation (1 page) |
16 March 1998 | Auditor's resignation (1 page) |
16 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
10 March 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
24 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
16 February 1996 | Return made up to 23/12/95; no change of members (4 pages) |
16 February 1996 | Return made up to 23/12/95; no change of members (4 pages) |
16 December 1994 | Accounts for a small company made up to 31 July 1994 (7 pages) |
16 December 1994 | Accounts for a small company made up to 31 July 1994 (7 pages) |
11 January 1994 | Return made up to 29/12/93; full list of members
|
11 January 1994 | Return made up to 29/12/93; full list of members
|