West Kilbride
Ayrshire
KA23 9BZ
Scotland
Director Name | John Roger Livingstone |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1996(28 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 02 October 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Charles Drive Troon Ayrshire KA10 7AG Scotland |
Secretary Name | Mr William Rae McCrindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(37 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunnyside 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
Director Name | William McMillan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 41 Ottoline Drive Troon Ayrshire KA10 7AN Scotland |
Director Name | George Inglis |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 September 1995) |
Role | Personnel Manager |
Correspondence Address | 2 Balminnoch Park Alloway Ayr Ayrshire KA7 4EQ Scotland |
Director Name | Thomas Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 1989) |
Role | Training Manager |
Correspondence Address | 33 Cheviot Way Bourtreehill South Irvine Ayrshire KA11 1JU Scotland |
Director Name | Brian Graham |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 1994) |
Role | Engineering Manager |
Correspondence Address | 53 Dundonald Road Kilmarnock Ayrshire KA1 1RY Scotland |
Director Name | Godfrey Henry Bainbridge |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 November 1996) |
Role | Self Employed Business Consult |
Correspondence Address | 46 Esk Road Carlisle Cumbria CA3 0HW |
Director Name | Hugh Dick |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 1995) |
Role | Personnel Officer |
Correspondence Address | 10 Kelburn Crescent Kilmarnock Ayrshire KA1 4UE Scotland |
Director Name | Anthony Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 1992) |
Role | Chief Engineer |
Correspondence Address | 52 Auchendoon Court Ayr KA7 4AT Scotland |
Secretary Name | Albert Frederick Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 1991) |
Role | Company Director |
Correspondence Address | 23 Overton Drive West Kilbride Ayrshire KA23 9LQ Scotland |
Director Name | Gerald Flavelle |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1991(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 1995) |
Role | Works Engineer |
Correspondence Address | 75 Eglinton Road Ardrossan Ayrshire KA22 8NG Scotland |
Director Name | John Richmond Wilson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1993) |
Role | Finacial Director |
Correspondence Address | 29 Kyle Crescent Loans Troon Ayrshire KA10 7EZ Scotland |
Director Name | William Johnstone |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 12 Nunholm Park Dumfries Dumfriesshire DG1 1JP Scotland |
Secretary Name | Mr Kenneth Alexander Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 September 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Cuninghame Drive Stevenston Ayrshire KA20 4AB Scotland |
Director Name | Eur Ing Jack Leon Lord |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(24 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | Kemback Cottage Kemback Bridge Cupar Fife KY15 5TP Scotland |
Secretary Name | Godfrey Henry Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 46 Esk Road Carlisle Cumbria CA3 0HW |
Director Name | Mr John Wyllie Auld |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(28 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1999) |
Role | Chartered Mechanical Engineer |
Correspondence Address | 66 Adamton Road North Prestwick Ayrshire KA9 2HD Scotland |
Director Name | Mr Mark Alexander Pettigrew |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1997) |
Role | Professional Engineer |
Correspondence Address | 21 Greenacres Ardrossan Ayrshire KA22 7PP Scotland |
Director Name | Mr Douglas Robson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2005) |
Role | Personnel Manager |
Correspondence Address | 6 Altonhead Drive Cunninghamhead Kilmarnock Ayrshire KA3 2PB Scotland |
Director Name | Mr Thomas Townsley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 2004) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 46 Ayr Road Prestwick Ayrshire KA9 1RR Scotland |
Secretary Name | Alison Mae Macgregor Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 2003) |
Role | Accounts Assistant |
Correspondence Address | 57 George Street Ayr Ayrshire KA8 0AH Scotland |
Director Name | Thomas Ferguson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2002) |
Role | Managing Director |
Correspondence Address | 54 Benrig Avenue Kilmaurs Kilmarnock Ayrshire KA3 2QW Scotland |
Director Name | William Clements Clark |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 2003) |
Role | Works Manager |
Correspondence Address | 17 Lansdowne Road Ayr Ayrshire KA8 8LS Scotland |
Director Name | Mr John Montgomery Heggie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2004) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Dinmurchie Road Troon Ayrshire KA10 7JU Scotland |
Director Name | Robert Hay Gaw |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2004) |
Role | H.R.Manager |
Correspondence Address | 49 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | Archibald Dickson Fleming |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 March 2017) |
Role | Q.A.Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Chestnut Place Kilmarnock Ayrshire KA1 2HN Scotland |
Director Name | Brian Kirkland Mair |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 March 2017) |
Role | Senior Engineer |
Country of Residence | Scotland |
Correspondence Address | 21 Knockinlaw Road Kilmarnock Ayrshire KA3 1SG Scotland |
Director Name | James Prior |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(34 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2003) |
Role | General Manager |
Correspondence Address | 55 Links Crescent Barassie Ayrshire KA10 6SS Scotland |
Secretary Name | Mr Thomas Walker McNairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2005) |
Role | General Manager |
Correspondence Address | 48 Ardrossan Rd Saltcoats Ayrshire KA21 5BW Scotland |
Director Name | Moira Fraser Watson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2005) |
Role | Management Coach |
Correspondence Address | 8 Netherlee Crescent Dalry Ayrshire KA24 5HA Scotland |
Director Name | Peter Orr Currie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Holmlands Place Kilmarnock Ayrshire KA1 1UT Scotland |
Secretary Name | Gordon Scott Clibborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Wellpark 9 Loudoun Street Stewarton Ayrshire KA3 5JD Scotland |
Registered Address | Sunnyside 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
Year | 2012 |
---|---|
Turnover | £5,640 |
Net Worth | £774,594 |
Cash | £1,212,218 |
Current Liabilities | £471,701 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 July 1987 | Delivered on: 8 July 1987 Satisfied on: 24 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lamont drive, irvine, ayrshire. Fully Satisfied |
---|---|
28 August 1981 | Delivered on: 4 September 1981 Satisfied on: 24 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Accounts for a dormant company made up to 30 June 2017 (17 pages) |
18 April 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
18 April 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
30 March 2017 | Termination of appointment of Brian Kirkland Mair as a director on 17 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Brian Kirkland Mair as a director on 17 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Archibald Dickson Fleming as a director on 13 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Archibald Dickson Fleming as a director on 13 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
16 February 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
16 February 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
25 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
25 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 March 2015 | Annual return made up to 10 January 2015 no member list (6 pages) |
30 March 2015 | Annual return made up to 10 January 2015 no member list (6 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
20 February 2014 | Annual return made up to 10 January 2014 no member list (6 pages) |
20 February 2014 | Annual return made up to 10 January 2014 no member list (6 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
16 January 2013 | Annual return made up to 10 January 2013 no member list (6 pages) |
16 January 2013 | Annual return made up to 10 January 2013 no member list (6 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
26 March 2012 | Annual return made up to 10 January 2012 no member list (6 pages) |
26 March 2012 | Registered office address changed from Lamont Drive Irvine Ayrshire KA12 8HE on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Lamont Drive Irvine Ayrshire KA12 8HE on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 10 January 2012 no member list (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (16 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (16 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
25 January 2011 | Annual return made up to 10 January 2011 no member list (6 pages) |
25 January 2011 | Annual return made up to 10 January 2011 no member list (6 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 April 2010 | Director's details changed for John Roger Livingstone on 10 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Archibald Dickson Fleming on 10 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Archibald Dickson Fleming on 10 January 2010 (2 pages) |
28 April 2010 | Director's details changed for John Roger Livingstone on 10 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Brian Kirkland Mair on 10 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 10 January 2010 no member list (4 pages) |
28 April 2010 | Director's details changed for Brian Kirkland Mair on 10 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 10 January 2010 no member list (4 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 January 2009 | Annual return made up to 10/01/09 (3 pages) |
27 January 2009 | Annual return made up to 10/01/09 (3 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 June 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
4 June 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
11 March 2008 | Annual return made up to 10/01/08 (5 pages) |
11 March 2008 | Annual return made up to 10/01/08 (5 pages) |
31 October 2007 | Annual return made up to 10/01/07 (5 pages) |
31 October 2007 | Annual return made up to 10/01/07 (5 pages) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
9 March 2006 | Annual return made up to 10/01/06
|
9 March 2006 | Annual return made up to 10/01/06
|
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
20 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
20 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
4 February 2005 | Annual return made up to 10/01/05
|
4 February 2005 | Annual return made up to 10/01/05
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
5 February 2004 | Annual return made up to 10/01/04
|
5 February 2004 | Annual return made up to 10/01/04
|
2 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Annual return made up to 10/01/03 (6 pages) |
4 February 2003 | Annual return made up to 10/01/03 (6 pages) |
4 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
15 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 January 2002 | Annual return made up to 10/01/02 (5 pages) |
14 January 2002 | Annual return made up to 10/01/02 (5 pages) |
10 January 2001 | Annual return made up to 10/01/01
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Annual return made up to 10/01/01
|
10 January 2001 | New director appointed (2 pages) |
18 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
12 January 2000 | Annual return made up to 10/01/00
|
12 January 2000 | Annual return made up to 10/01/00
|
7 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 February 1999 | Annual return made up to 10/01/99
|
4 February 1999 | Annual return made up to 10/01/99
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
21 December 1998 | Full accounts made up to 31 July 1998 (14 pages) |
21 December 1998 | Full accounts made up to 31 July 1998 (14 pages) |
3 February 1998 | Annual return made up to 10/01/98 (6 pages) |
3 February 1998 | Annual return made up to 10/01/98 (6 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
13 November 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
13 November 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 July 1996 (15 pages) |
31 January 1997 | Annual return made up to 10/01/97 (4 pages) |
31 January 1997 | Full accounts made up to 31 July 1996 (15 pages) |
31 January 1997 | Annual return made up to 10/01/97 (4 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 January 1996 | Full accounts made up to 31 July 1995 (38 pages) |
11 January 1996 | Full accounts made up to 31 July 1995 (38 pages) |
10 January 1996 | Annual return made up to 10/01/96
|
10 January 1996 | Annual return made up to 10/01/96
|
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
11 September 1968 | Incorporation (22 pages) |
11 September 1968 | Incorporation (22 pages) |