Company NameFloorep Limited
Company StatusDissolved
Company NumberSC045871
CategoryPrivate Limited Company
Incorporation Date12 August 1968(55 years, 8 months ago)
Dissolution Date11 January 2022 (2 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas William Hayes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(42 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Thomas Allan Stueve
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2016(47 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTennant Uk Gladstone Road
Northampton
NN5 7RX
Director NameMrs Kristin Anne Stokes
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2019(51 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address701 North Lilac Drive
Minneapolis
Minesota 55422
United States
Director NameDorothy Grant
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(20 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 February 2007)
RoleHousewife
Correspondence Address8 Windlaw Road
Clarkston
Glasgow
Lanarkshire
G76 9DW
Scotland
Director NameDugald Henry Rhodes Grant
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(20 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 February 2007)
RoleEngineer
Correspondence Address8 Windlaw Road
Clarkston
Glasgow
Lanarkshire
G76 9DW
Scotland
Secretary NameIan Lorimer Dunsmore
NationalityBritish
StatusResigned
Appointed15 December 1988(20 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address29 Carlaverock Road
Glasgow
G43 2RZ
Scotland
Director NameDavid Grant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(28 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 February 2007)
RoleGeneral Manager
Correspondence Address63 Gauldry Avenue
Glasgow
G52 3DR
Scotland
Director NameSusan Ross
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(28 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 February 2007)
RoleAdministration Manager
Correspondence Address62 Gallowhill Road
Carmunnock
Glasgow
G76 9DQ
Scotland
Secretary NameSusan Ross
NationalityBritish
StatusResigned
Appointed31 October 1999(31 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2007)
RoleAdministration Manager
Correspondence Address62 Gallowhill Road
Carmunnock
Glasgow
G76 9DQ
Scotland
Director NameGert Buist
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed02 February 2007(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressBevrydingslei 6
2930 Brasschaat
Belgium
Director NameMr David McCabe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(38 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charwelton Drive
Rugby
Warwickshire
CV21 1TU
Director NameAlbert Pipijn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed02 February 2007(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressVillerslei 61
2900 Schoten
Belgium
Secretary NameAlbert Pipijn
NationalityBelgian
StatusResigned
Appointed02 February 2007(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressVillerslei 61
2900 Schoten
Belgium
Director NameMr Gerrit Bertus Meinema
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed27 April 2009(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBlauwtjes 2
Breda
4814 Tp
Netherlands
Director NameMr Yves Antoine Andre Henri Cornelius Derycke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed27 April 2009(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address49 Leeuwerikenlaan
Wemmel
1780
Belgium
Director NameMr Thomas Paulson
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2011(42 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Stuart William Winship
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(42 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMrs Heidi Marie Wilson
StatusResigned
Appointed31 March 2011(42 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 2017)
RoleCompany Director
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Jonathan Roy Corns
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(47 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTennant Uk Gladstone Road
Northampton
NN5 7RX
Director NameMrs Heidi Marie Wilson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2016(47 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2017)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressTennant Uk Gladstone Road
Northampton
NN5 7RX
Director NameMr Michael Hoff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2017(49 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2019)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitefloorep.com

Location

Registered Address115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Tennant Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

13 July 1979Delivered on: 20 July 1979
Satisfied on: 5 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: 81.
Particulars: Cordiner street glasgow.
Fully Satisfied
13 March 1970Delivered on: 16 March 1970
Satisfied on: 28 November 2006
Persons entitled: Cimex LTD

Classification: Debenture
Secured details: £5,000.
Particulars: The assets of the company.
Fully Satisfied

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
19 October 2021Change of details for Tennant Uk Ltd as a person with significant control on 19 October 2021 (2 pages)
15 October 2021Application to strike the company off the register (1 page)
21 September 2021Statement of capital on 21 September 2021
  • GBP 1.00
(5 pages)
21 September 2021Statement by Directors (1 page)
21 September 2021Solvency Statement dated 08/09/21 (2 pages)
21 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 August 2021Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 115 George Street Edinburgh EH2 4JN on 9 August 2021 (1 page)
21 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 January 2021Compulsory strike-off action has been discontinued (1 page)
22 January 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 April 2020Appointment of Kristin Anne Stokes as a director on 1 December 2019 (2 pages)
3 April 2020Termination of appointment of Michael Hoff as a director on 1 December 2019 (1 page)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
21 June 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
16 April 2018Termination of appointment of Jonathan Roy Corns as a director on 19 March 2018 (1 page)
23 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 November 2017Termination of appointment of Heidi Marie Wilson as a director on 25 August 2017 (1 page)
20 November 2017Termination of appointment of Heidi Marie Wilson as a secretary on 25 August 2017 (1 page)
20 November 2017Appointment of Mr Michael Hoff as a director on 25 August 2017 (2 pages)
20 November 2017Termination of appointment of Heidi Marie Wilson as a director on 25 August 2017 (1 page)
20 November 2017Appointment of Mr Michael Hoff as a director on 25 August 2017 (2 pages)
20 November 2017Termination of appointment of Heidi Marie Wilson as a secretary on 25 August 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
31 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 June 2016Appointment of Mrs Heidi Marie Wilson as a director on 15 June 2016 (2 pages)
25 June 2016Appointment of Mrs Heidi Marie Wilson as a director on 15 June 2016 (2 pages)
25 June 2016Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016 (2 pages)
25 June 2016Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016 (2 pages)
24 June 2016Termination of appointment of Stuart William Winship as a director on 15 June 2016 (1 page)
24 June 2016Appointment of Mr Jonathan Roy Corns as a director on 15 June 2016 (2 pages)
24 June 2016Termination of appointment of Thomas Paulson as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of Stuart William Winship as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of Thomas Paulson as a director on 15 June 2016 (1 page)
24 June 2016Appointment of Mr Jonathan Roy Corns as a director on 15 June 2016 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 January 2016Registered office address changed from Bankside Falkirk Scotland FK2 7XE to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Bankside Falkirk Scotland FK2 7XE to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 29 January 2016 (1 page)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(4 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(4 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(4 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(4 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Appointment of Mr Stuart William Winship as a director (2 pages)
8 April 2011Appointment of Mr Thomas Paulson as a director (2 pages)
8 April 2011Appointment of Mr Nicholas William Hayes as a director (2 pages)
8 April 2011Appointment of Mrs Heidi Marie Wilson as a secretary (1 page)
8 April 2011Appointment of Mrs Heidi Marie Wilson as a secretary (1 page)
8 April 2011Termination of appointment of Yves Derycke as a director (1 page)
8 April 2011Termination of appointment of Gerrit Meinema as a director (1 page)
8 April 2011Appointment of Mr Nicholas William Hayes as a director (2 pages)
8 April 2011Appointment of Mr Thomas Paulson as a director (2 pages)
8 April 2011Appointment of Mr Stuart William Winship as a director (2 pages)
8 April 2011Termination of appointment of Gerrit Meinema as a director (1 page)
8 April 2011Termination of appointment of Yves Derycke as a director (1 page)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr. Gerrit Bertus Meinema on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr. Gerrit Bertus Meinema on 13 July 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr. Yves Antoine Andre Henri Cornelius Derycke on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr. Yves Antoine Andre Henri Cornelius Derycke on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Gerrit Bertus Meinema on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Gerrit Bertus Meinema on 14 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 April 2009Appointment terminated director gert buist (1 page)
27 April 2009Appointment terminated director gert buist (1 page)
27 April 2009Appointment terminated secretary albert pipijn (1 page)
27 April 2009Director appointed mr. Yves antoine derycke (1 page)
27 April 2009Director appointed mr. Yves antoine derycke (1 page)
27 April 2009Appointment terminated secretary albert pipijn (1 page)
27 April 2009Director appointed mr. Gerrit bertus meinema (1 page)
27 April 2009Director appointed mr. Gerrit bertus meinema (1 page)
27 April 2009Appointment terminated director albert pipijn (1 page)
27 April 2009Appointment terminated director albert pipijn (1 page)
3 October 2008Return made up to 01/10/08; full list of members (5 pages)
3 October 2008Registered office changed on 03/10/2008 from 279 drakemire drive glasgow G45 9SU (1 page)
3 October 2008Return made up to 01/10/08; full list of members (5 pages)
3 October 2008Registered office changed on 03/10/2008 from 279 drakemire drive glasgow G45 9SU (1 page)
3 October 2008Location of register of members (1 page)
3 October 2008Location of register of members (1 page)
3 June 2008Return made up to 30/11/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2008Return made up to 30/11/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2007Return made up to 30/11/06; full list of members (8 pages)
9 July 2007Return made up to 30/11/06; full list of members (8 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007New secretary appointed;new director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned;director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned;director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
28 November 2006Dec mort/charge * (3 pages)
28 November 2006Dec mort/charge * (3 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 January 2006Return made up to 30/11/05; full list of members (9 pages)
17 January 2006Return made up to 30/11/05; full list of members (9 pages)
16 February 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 January 2004Return made up to 30/11/03; full list of members (8 pages)
11 January 2004Return made up to 30/11/03; full list of members (8 pages)
18 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
18 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
22 December 2002Return made up to 30/11/02; full list of members (9 pages)
22 December 2002Return made up to 30/11/02; full list of members (9 pages)
17 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
17 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 November 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 December 2000Return made up to 30/11/00; full list of members (8 pages)
4 December 2000Return made up to 30/11/00; full list of members (8 pages)
5 October 2000Dec mort/charge * (5 pages)
5 October 2000Dec mort/charge * (5 pages)
19 September 2000Registered office changed on 19/09/00 from: 20 cordiner street kings park glasgow G44 4TY (1 page)
19 September 2000Registered office changed on 19/09/00 from: 20 cordiner street kings park glasgow G44 4TY (1 page)
17 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
14 December 1999Return made up to 30/11/99; full list of members (8 pages)
14 December 1999Return made up to 30/11/99; full list of members (8 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
7 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
7 April 1998Director's particulars changed (1 page)
7 April 1998Director's particulars changed (1 page)
5 March 1998Accounts for a small company made up to 31 July 1997 (9 pages)
5 March 1998Accounts for a small company made up to 31 July 1997 (9 pages)
21 December 1997Return made up to 30/11/97; no change of members (4 pages)
21 December 1997Return made up to 30/11/97; no change of members (4 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
27 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
27 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
2 December 1996Return made up to 30/11/96; full list of members (6 pages)
2 December 1996Return made up to 30/11/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 July 1995 (16 pages)
15 March 1996Accounts for a small company made up to 31 July 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 May 1983Accounts made up to 31 July 1982 (6 pages)
27 May 1983Accounts made up to 31 July 1982 (6 pages)
12 August 1968Incorporation (15 pages)
12 August 1968Incorporation (15 pages)