Company NameScot-West Training Services Limited
Company StatusDissolved
Company NumberSC045950
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1968(55 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr William Rae McCrindle
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(23 years, 2 months after company formation)
Appointment Duration26 years, 10 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnyside 126 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BZ
Scotland
Director NameJohn Roger Livingstone
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(28 years, 2 months after company formation)
Appointment Duration21 years, 10 months (closed 02 October 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Charles Drive
Troon
Ayrshire
KA10 7AG
Scotland
Secretary NameMr William Rae McCrindle
NationalityBritish
StatusClosed
Appointed01 August 2006(37 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnyside 126 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BZ
Scotland
Director NameWilliam McMillan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address41 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Director NameGeorge Inglis
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(20 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 September 1995)
RolePersonnel Manager
Correspondence Address2 Balminnoch Park
Alloway
Ayr
Ayrshire
KA7 4EQ
Scotland
Director NameThomas Hendry
NationalityBritish
StatusResigned
Appointed19 December 1988(20 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 1989)
RoleTraining Manager
Correspondence Address33 Cheviot Way
Bourtreehill South
Irvine
Ayrshire
KA11 1JU
Scotland
Director NameBrian Graham
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(20 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1994)
RoleEngineering Manager
Correspondence Address53 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RY
Scotland
Director NameGodfrey Henry Bainbridge
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 1996)
RoleSelf Employed Business Consult
Correspondence Address46 Esk Road
Carlisle
Cumbria
CA3 0HW
Director NameHugh Dick
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 1995)
RolePersonnel Officer
Correspondence Address10 Kelburn Crescent
Kilmarnock
Ayrshire
KA1 4UE
Scotland
Director NameAnthony Flynn
NationalityBritish
StatusResigned
Appointed19 December 1988(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1992)
RoleChief Engineer
Correspondence Address52 Auchendoon Court
Ayr
KA7 4AT
Scotland
Secretary NameAlbert Frederick Brown
NationalityBritish
StatusResigned
Appointed19 December 1988(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1991)
RoleCompany Director
Correspondence Address23 Overton Drive
West Kilbride
Ayrshire
KA23 9LQ
Scotland
Director NameGerald Flavelle
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1991(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 1995)
RoleWorks Engineer
Correspondence Address75 Eglinton Road
Ardrossan
Ayrshire
KA22 8NG
Scotland
Director NameJohn Richmond Wilson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1993)
RoleFinacial Director
Correspondence Address29 Kyle Crescent
Loans
Troon
Ayrshire
KA10 7EZ
Scotland
Director NameWilliam Johnstone
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address12 Nunholm Park
Dumfries
Dumfriesshire
DG1 1JP
Scotland
Secretary NameMr Kenneth Alexander Gibson
NationalityBritish
StatusResigned
Appointed27 February 1991(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Cuninghame Drive
Stevenston
Ayrshire
KA20 4AB
Scotland
Director NameEur Ing Jack Leon Lord
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(24 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressKemback Cottage
Kemback Bridge
Cupar
Fife
KY15 5TP
Scotland
Secretary NameGodfrey Henry Bainbridge
NationalityBritish
StatusResigned
Appointed23 October 1996(28 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 February 1997)
RoleCompany Director
Correspondence Address46 Esk Road
Carlisle
Cumbria
CA3 0HW
Director NameMr John Wyllie Auld
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 December 1999)
RoleChartered Mechanical Engineer
Correspondence Address66 Adamton Road North
Prestwick
Ayrshire
KA9 2HD
Scotland
Director NameMr Mark Alexander Pettigrew
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 December 1997)
RoleProfessional Engineer
Correspondence Address21 Greenacres
Ardrossan
Ayrshire
KA22 7PP
Scotland
Director NameMr Douglas Robson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(28 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2005)
RolePersonnel Manager
Correspondence Address6 Altonhead Drive
Cunninghamhead
Kilmarnock
Ayrshire
KA3 2PB
Scotland
Director NameMr Thomas Townsley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(28 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 2004)
RoleEngineer
Country of ResidenceScotland
Correspondence Address46 Ayr Road
Prestwick
Ayrshire
KA9 1RR
Scotland
Secretary NameAlison Mae Macgregor Hunter
NationalityBritish
StatusResigned
Appointed06 February 1997(28 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2003)
RoleAccounts Assistant
Correspondence Address57 George Street
Ayr
Ayrshire
KA8 0AH
Scotland
Director NameThomas Ferguson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(30 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2002)
RoleManaging Director
Correspondence Address54 Benrig Avenue
Kilmaurs
Kilmarnock
Ayrshire
KA3 2QW
Scotland
Director NameWilliam Clements Clark
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 2003)
RoleWorks Manager
Correspondence Address17 Lansdowne Road
Ayr
Ayrshire
KA8 8LS
Scotland
Director NameMr John Montgomery Heggie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(32 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2004)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address13 Dinmurchie Road
Troon
Ayrshire
KA10 7JU
Scotland
Director NameRobert Hay Gaw
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2004)
RoleH.R.Manager
Correspondence Address49 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameArchibald Dickson Fleming
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(34 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 March 2017)
RoleQ.A.Manager
Country of ResidenceScotland
Correspondence Address5 Chestnut Place
Kilmarnock
Ayrshire
KA1 2HN
Scotland
Director NameBrian Kirkland Mair
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(34 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 March 2017)
RoleSenior Engineer
Country of ResidenceScotland
Correspondence Address21 Knockinlaw Road
Kilmarnock
Ayrshire
KA3 1SG
Scotland
Director NameJames Prior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(34 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2003)
RoleGeneral Manager
Correspondence Address55 Links Crescent
Barassie
Ayrshire
KA10 6SS
Scotland
Secretary NameMr Thomas Walker McNairn
NationalityBritish
StatusResigned
Appointed24 January 2003(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2005)
RoleGeneral Manager
Correspondence Address48 Ardrossan Rd
Saltcoats
Ayrshire
KA21 5BW
Scotland
Director NameMoira Fraser Watson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(35 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2005)
RoleManagement Coach
Correspondence Address8 Netherlee Crescent
Dalry
Ayrshire
KA24 5HA
Scotland
Director NamePeter Orr Currie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(35 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Holmlands Place
Kilmarnock
Ayrshire
KA1 1UT
Scotland
Secretary NameGordon Scott Clibborn
NationalityBritish
StatusResigned
Appointed23 March 2005(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressWellpark
9 Loudoun Street
Stewarton
Ayrshire
KA3 5JD
Scotland

Location

Registered AddressSunnyside
126 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BZ
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride

Financials

Year2012
Turnover£5,640
Net Worth£774,594
Cash£1,212,218
Current Liabilities£471,701

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 July 1987Delivered 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 1981Delivered 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

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (17 pages)
18 April 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
18 April 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
30 March 2017Termination of appointment of Brian Kirkland Mair as a director on 17 March 2017 (2 pages)
30 March 2017Termination of appointment of Brian Kirkland Mair as a director on 17 March 2017 (2 pages)
22 March 2017Termination of appointment of Archibald Dickson Fleming as a director on 13 March 2017 (2 pages)
22 March 2017Termination of appointment of Archibald Dickson Fleming as a director on 13 March 2017 (2 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
16 February 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
16 February 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
25 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
25 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 March 2015Annual return made up to 10 January 2015 no member list (6 pages)
30 March 2015Annual return made up to 10 January 2015 no member list (6 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
20 February 2014Annual return made up to 10 January 2014 no member list (6 pages)
20 February 2014Annual return made up to 10 January 2014 no member list (6 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
16 January 2013Annual return made up to 10 January 2013 no member list (6 pages)
16 January 2013Annual return made up to 10 January 2013 no member list (6 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
26 March 2012Annual return made up to 10 January 2012 no member list (6 pages)
26 March 2012Registered office address changed from Lamont Drive Irvine Ayrshire KA12 8HE on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Lamont Drive Irvine Ayrshire KA12 8HE on 26 March 2012 (1 page)
26 March 2012Annual return made up to 10 January 2012 no member list (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (16 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (16 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 January 2011Annual return made up to 10 January 2011 no member list (6 pages)
25 January 2011Annual return made up to 10 January 2011 no member list (6 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 April 2010Director's details changed for John Roger Livingstone on 10 January 2010 (2 pages)
28 April 2010Director's details changed for Archibald Dickson Fleming on 10 January 2010 (2 pages)
28 April 2010Director's details changed for Archibald Dickson Fleming on 10 January 2010 (2 pages)
28 April 2010Director's details changed for John Roger Livingstone on 10 January 2010 (2 pages)
28 April 2010Director's details changed for Brian Kirkland Mair on 10 January 2010 (2 pages)
28 April 2010Annual return made up to 10 January 2010 no member list (4 pages)
28 April 2010Director's details changed for Brian Kirkland Mair on 10 January 2010 (2 pages)
28 April 2010Annual return made up to 10 January 2010 no member list (4 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
27 January 2009Annual return made up to 10/01/09 (3 pages)
27 January 2009Annual return made up to 10/01/09 (3 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 June 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
4 June 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
11 March 2008Annual return made up to 10/01/08 (5 pages)
11 March 2008Annual return made up to 10/01/08 (5 pages)
31 October 2007Annual return made up to 10/01/07 (5 pages)
31 October 2007Annual return made up to 10/01/07 (5 pages)
4 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
4 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
28 September 2006Accounts for a small company made up to 31 July 2005 (6 pages)
28 September 2006Accounts for a small company made up to 31 July 2005 (6 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
9 March 2006Annual return made up to 10/01/06
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/03/06
(5 pages)
9 March 2006Annual return made up to 10/01/06
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/03/06
(5 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
20 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
20 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
4 February 2005Annual return made up to 10/01/05
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2005Annual return made up to 10/01/05
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
5 February 2004Annual return made up to 10/01/04
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2004Annual return made up to 10/01/04
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Annual return made up to 10/01/03 (6 pages)
4 February 2003Annual return made up to 10/01/03 (6 pages)
4 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
15 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
15 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
15 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
14 January 2002Annual return made up to 10/01/02 (5 pages)
14 January 2002Annual return made up to 10/01/02 (5 pages)
10 January 2001Annual return made up to 10/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Annual return made up to 10/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2001New director appointed (2 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
12 January 2000Annual return made up to 10/01/00
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director resigned
(5 pages)
12 January 2000Annual return made up to 10/01/00
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director resigned
(5 pages)
7 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
4 February 1999Annual return made up to 10/01/99
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1999Annual return made up to 10/01/99
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 31 July 1998 (14 pages)
21 December 1998Full accounts made up to 31 July 1998 (14 pages)
3 February 1998Annual return made up to 10/01/98 (6 pages)
3 February 1998Annual return made up to 10/01/98 (6 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
13 November 1997Accounts for a small company made up to 31 July 1997 (8 pages)
13 November 1997Accounts for a small company made up to 31 July 1997 (8 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
31 January 1997Full accounts made up to 31 July 1996 (15 pages)
31 January 1997Annual return made up to 10/01/97 (4 pages)
31 January 1997Full accounts made up to 31 July 1996 (15 pages)
31 January 1997Annual return made up to 10/01/97 (4 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 January 1996Full accounts made up to 31 July 1995 (38 pages)
11 January 1996Full accounts made up to 31 July 1995 (38 pages)
10 January 1996Annual return made up to 10/01/96
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996Annual return made up to 10/01/96
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 September 1968Incorporation (22 pages)
11 September 1968Incorporation (22 pages)