Musselburgh
Midlothian
EH21 7PA
Scotland
Director Name | Mr Eric George Hutchinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(55 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Director Name | James Whittle |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1988(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 1992) |
Role | Accountant |
Correspondence Address | 22 Peveril Avenue Rutherglen Glasgow Lanarkshire G73 4RD Scotland |
Director Name | John Brown Muir |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1988(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 1995) |
Role | Accountant |
Correspondence Address | 33 Parkburn Avenue Kirkintilloch Glasgow Lanarkshire G66 4AD Scotland |
Director Name | Ian McGregor |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1988(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1995) |
Role | Director/Engineer |
Correspondence Address | 3 New Edinburgh Road Uddingston Glasgow Lanarkshire G71 6BT Scotland |
Secretary Name | Ann McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1988(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | Mossburn Avenue Harthill Shotts Ml7 5 |
Secretary Name | John Brown Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 33 Parkburn Avenue Kirkintilloch Glasgow Lanarkshire G66 4AD Scotland |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Ronald Michael Chalkley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 2 Apple Tree Close Biggleswade Bedfordshire SG18 8NF |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Director Name | Frederick Jeremy Dugard |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 40 Cuckoo Hill Road Pinner Middlesex HA5 1AX |
Director Name | Peter Alfred Dear |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Meadow Cottage Kinsbourne Green Harpenden Hertfordshire AL5 3PZ |
Director Name | Douglas McIlraith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2003) |
Role | Sales Technical Director |
Correspondence Address | 11 Baird Crescent Balloch Glasgow G67 4BZ Scotland |
Director Name | Mr Nigel Bradbury |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Kilton Court Aldbrough St. John Richmond North Yorkshire DL11 7TX |
Director Name | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(28 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 43 Haworth Crescent Moorgate Rotherham South Yorkshire S60 3BW |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Peter James Young |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Mathon House Mathon Malvern Worcestershire WR13 5PW |
Director Name | Gary Alexander Allan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2003) |
Role | Engineer |
Correspondence Address | 1a Carron Place Stirling FK7 0PN Scotland |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(29 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | Alexander Donald Hay |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 9 Woodbank Crofts Westfield Armadale West Lothian EH48 3AT Scotland |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(35 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(36 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House East Appleton Richmond North Yorkshire DL10 7QE |
Secretary Name | Mr Richard Ottaway |
---|---|
Status | Resigned |
Appointed | 01 April 2015(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Director Name | Mr Lee George Westgarth |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(51 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | Springstone House PO Box 88 27 Dewsbury Road Ossett WF5 9WS |
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Resigned |
Appointed | 04 October 2019(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 2023) |
Role | Company Director |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Director Name | Mrs Angela Wakes |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(51 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Director Name | Mr Matthew Nicholas Durkin-Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(51 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(54 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
Website | carclo-plc.com |
---|---|
Telephone | 01924 268040 |
Telephone region | Wakefield |
Registered Address | C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 2 other UK companies use this postal address |
2.9m at £1 | Carclo PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
17 March 2008 | Delivered on: 20 March 2008 Persons entitled: Trustees of Carclo Group Pension Scheme Classification: Standard security Secured details: Up to £1475000. Particulars: Block 1 mossburn avenue, harthill LAN90697 LAN131645 LAN129692. Outstanding |
---|---|
29 April 1986 | Delivered on: 6 May 1986 Satisfied on: 10 August 1990 Persons entitled: Incase B.V. 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 |
20 December 1979 | Delivered on: 8 January 1980 Satisfied on: 12 September 1990 Persons entitled: Scottish Development Agency Classification: Instrument of 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 |
4 May 1979 | Delivered on: 17 May 1979 Satisfied on: 21 April 1997 Persons entitled: The Royal Bank of Scotland 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 |
21 December 2020 | Appointment of Mr Nicholas Ian Burgess Sanders as a director on 17 December 2020 (2 pages) |
---|---|
21 December 2020 | Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
21 October 2020 | Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Angela Wakes as a director on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 12 February 2020 (2 pages) |
6 January 2020 | Appointment of Mrs Angela Wakes as a director on 31 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
4 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Richard Ottaway as a secretary on 30 August 2019 (1 page) |
3 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Richard John Ottaway as a director on 31 March 2018 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 August 2016 | Satisfaction of charge 6 in full (4 pages) |
5 August 2016 | Satisfaction of charge 6 in full (4 pages) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 July 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
9 July 2015 | Registered office address changed from Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP to C/O C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Richard Ottaway as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
9 July 2015 | Appointment of Mr Richard Ottaway as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Appointment of Mr Richard Ottaway as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Registered office address changed from Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP to C/O C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
9 July 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP to C/O C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
20 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 January 2006 | Auditor's resignation (1 page) |
6 January 2006 | Auditor's resignation (1 page) |
19 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
9 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
23 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
18 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 August 2001 | Return made up to 20/06/01; full list of members (8 pages) |
29 August 2001 | Return made up to 20/06/01; full list of members (8 pages) |
26 June 2001 | Statement of affairs (4 pages) |
26 June 2001 | Statement of affairs (4 pages) |
26 June 2001 | Ad 30/03/01--------- £ si 2000000@1=2000000 £ ic 850000/2850000 (2 pages) |
26 June 2001 | Ad 30/03/01--------- £ si 2000000@1=2000000 £ ic 850000/2850000 (2 pages) |
19 June 2001 | Company name changed ctp davall scotland LIMITED\certificate issued on 19/06/01 (2 pages) |
19 June 2001 | Company name changed ctp davall scotland LIMITED\certificate issued on 19/06/01 (2 pages) |
13 June 2001 | Nc inc already adjusted 30/03/01 (1 page) |
13 June 2001 | Nc inc already adjusted 30/03/01 (1 page) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
18 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 February 2000 | New director appointed (1 page) |
21 February 2000 | New director appointed (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
17 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
13 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 20/06/98; full list of members (11 pages) |
18 August 1998 | Return made up to 20/06/98; full list of members (11 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (3 pages) |
21 July 1998 | New director appointed (3 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
22 October 1997 | Company name changed davall (scotland) LIMITED\certificate issued on 23/10/97 (2 pages) |
22 October 1997 | Company name changed davall (scotland) LIMITED\certificate issued on 23/10/97 (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 20/06/97; full list of members (8 pages) |
13 August 1997 | Return made up to 20/06/97; full list of members (8 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Dec mort/charge * (6 pages) |
21 April 1997 | Dec mort/charge * (6 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 June 1996 | Return made up to 20/06/96; full list of members
|
12 June 1996 | Return made up to 20/06/96; full list of members
|
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
24 October 1995 | Return made up to 20/06/95; full list of members (8 pages) |
24 October 1995 | Return made up to 20/06/95; full list of members (8 pages) |
27 September 1995 | £ nc 350000/850000 12/09/95 (1 page) |
27 September 1995 | Resolutions
|
27 September 1995 | £ nc 350000/850000 12/09/95 (1 page) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
5 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |