Glasgow
Lanarkshire
G1 2PP
Scotland
Director Name | Mrs Denise Brenda Robinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP Scotland |
Director Name | Mr Trevor Martin Sands |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(43 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP Scotland |
Director Name | John Alexander Hugh Munro Mackenzie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | Shellwood Manor Farmhouse Leigh Reigate Surrey RH2 8NX |
Director Name | Kenneth Harris Macintyre Mackenzie |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 1991) |
Role | Textile Manufacturer |
Correspondence Address | Roselea 11 Matheson Road Stornoway Isle Of Lewis PA87 2NQ Scotland |
Director Name | John Hugh Munro Mackenzie |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Mortlake House 6 Vicarage Road London SW14 8RU |
Director Name | John Hugh Munro Mackenzie |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | Mortlake House 6 Vicarage Road London SW14 8RU |
Director Name | Charles William Taaffe Munro Mackenzie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 1991) |
Role | Company Director |
Correspondence Address | 4 Vicarage Road London SW14 8RU |
Director Name | Mr Alister Macinnes Bottomley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 1994) |
Role | Textile Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Broadgate House Campsie Road, Strathblane Glasgow G63 9AB Scotland |
Secretary Name | Mr David Malcolm Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1990) |
Role | Company Director |
Correspondence Address | 7 Bulbourne Close Berkhamsted Hertfordshire HP4 3QA |
Secretary Name | Richard Huw Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 59 Woodcock Dell Avenue Kenton Harrow Middlesex HA3 0NU |
Director Name | John Carr |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(24 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | Duchray Castle By Aberfoyle Stirlingshire FK8 3XL Scotland |
Director Name | Marquess Andrea Cattaneo Della Volta |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 1994(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 121 Old Church Street London SW3 6EA |
Director Name | Mr David William Meddings |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Montagu Square London W1H 1RB |
Director Name | Mr James Neil Stevenson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rathlin Hallpath Langholm Dumfriesshire DG13 0EG Scotland |
Director Name | Peter McDonald |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 452 Stockport Road Denton Manchester M34 6EQ |
Director Name | Kenneth Colin Scates |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley Hall 149 Higher Lane Lymm Cheshire WA13 0BU |
Director Name | Mr Richard Russell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beechfield Drive Middlewich Cheshire CW10 9QE |
Secretary Name | Peter McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 452 Stockport Road Denton Manchester M34 6EQ |
Director Name | William Alexander Muirhead |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(31 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 May 2000) |
Role | Consultant |
Correspondence Address | Manor Farm House Condicote Cheltenham Gloucestershire GL54 1ES Wales |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Director Name | William Alexander Muirhead |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(31 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2001) |
Role | Consultant |
Correspondence Address | Manor Farm House Condicote Cheltenham Gloucestershire GL54 1ES Wales |
Director Name | Mr Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Church Hill Lodge 6a Church Hill South Cave East Yorkshire HU15 2EU |
Director Name | Mr Adrian Peter Harrison Thomas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hartley Road Altrincham Cheshire WA14 4AY |
Director Name | Frederick William Wood |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pleasant House Pleasant Place Louth Lincolnshire LN11 0NA |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(33 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 14 Mill Place Cleethorpes North East Lincolnshire DN35 8ND |
Director Name | Mr Per Anders Jonsson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2007(38 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 03 June 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 263 Petersham Road Richmond Surrey TW10 7DA |
Director Name | Ms Dolores Anne Douglas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(42 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 1999) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 3 April 2017 (overdue) |
---|
3 December 2015 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages) |
---|---|
3 December 2015 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages) |
28 May 2013 | Registered office address changed from Mackinnons 14 Carden Place Aberdeen AB10 1UR on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from Mackinnons 14 Carden Place Aberdeen AB10 1UR on 28 May 2013 (2 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 May 2012 | Appointment of Mr Trevor Martin Sands as a director (2 pages) |
10 May 2012 | Appointment of Mr Trevor Martin Sands as a director (2 pages) |
10 May 2012 | Termination of appointment of Dolores Douglas as a director (1 page) |
10 May 2012 | Termination of appointment of Dolores Douglas as a director (1 page) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
13 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
13 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
9 November 2011 | Accounts for a dormant company made up to 31 October 2010 (9 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 October 2010 (9 pages) |
4 October 2011 | Appointment of Mrs Denise Brenda Robinson as a director (2 pages) |
4 October 2011 | Termination of appointment of Neil Carrick as a director (1 page) |
4 October 2011 | Appointment of Mrs Denise Brenda Robinson as a director (2 pages) |
4 October 2011 | Termination of appointment of Neil Carrick as a director (1 page) |
4 October 2011 | Appointment of Ms Dolores Anne Douglas as a director (2 pages) |
4 October 2011 | Appointment of Ms Dolores Anne Douglas as a director (2 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
2 August 2010 | Full accounts made up to 1 November 2009 (15 pages) |
2 August 2010 | Full accounts made up to 1 November 2009 (15 pages) |
2 August 2010 | Full accounts made up to 1 November 2009 (15 pages) |
15 April 2010 | Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page) |
1 December 2009 | Full accounts made up to 26 October 2008 (15 pages) |
1 December 2009 | Full accounts made up to 26 October 2008 (15 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
13 May 2009 | Secretary appointed mrs denise brenda robinson (1 page) |
13 May 2009 | Secretary appointed mrs denise brenda robinson (1 page) |
13 May 2009 | Appointment terminated secretary alan robson (1 page) |
13 May 2009 | Appointment terminated secretary alan robson (1 page) |
29 April 2009 | Full accounts made up to 28 October 2007 (15 pages) |
29 April 2009 | Full accounts made up to 28 October 2007 (15 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
19 November 2008 | Return made up to 20/03/08; full list of members (3 pages) |
19 November 2008 | Return made up to 20/03/08; full list of members (3 pages) |
13 June 2008 | Appointment terminated director per jonsson (1 page) |
13 June 2008 | Appointment terminated director per jonsson (1 page) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | New director appointed (3 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 29 October 2006 (15 pages) |
3 September 2007 | Full accounts made up to 29 October 2006 (15 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (5 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (5 pages) |
29 November 2006 | Full accounts made up to 31 October 2005 (15 pages) |
29 November 2006 | Full accounts made up to 31 October 2005 (15 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (5 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (5 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
30 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: mackinons 21 albert street aberdeen AB25 1XX (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: mackinons 21 albert street aberdeen AB25 1XX (1 page) |
3 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
3 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
21 July 2004 | Full accounts made up to 26 October 2003 (14 pages) |
21 July 2004 | Full accounts made up to 26 October 2003 (14 pages) |
19 April 2004 | Return made up to 20/03/04; full list of members (5 pages) |
19 April 2004 | Return made up to 20/03/04; full list of members (5 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
29 August 2003 | Full accounts made up to 27 October 2002 (15 pages) |
29 August 2003 | Full accounts made up to 27 October 2002 (15 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
12 September 2002 | Full accounts made up to 28 October 2001 (14 pages) |
12 September 2002 | Full accounts made up to 28 October 2001 (14 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
28 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
1 November 2001 | Return made up to 21/10/01; bulk list available separately (7 pages) |
1 November 2001 | Return made up to 21/10/01; bulk list available separately (7 pages) |
22 August 2001 | Dec mort/charge * (4 pages) |
22 August 2001 | Dec mort/charge * (4 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (13 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (13 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2001 | Resolutions
|
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (37 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (37 pages) |
19 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Auditor's resignation (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
6 July 2001 | Application for reregistration from PLC to private (1 page) |
6 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2001 | Re-registration of Memorandum and Articles (24 pages) |
6 July 2001 | Re-registration of Memorandum and Articles (24 pages) |
6 July 2001 | Application for reregistration from PLC to private (1 page) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
11 May 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
20 October 2000 | Return made up to 21/10/00; bulk list available separately (9 pages) |
20 October 2000 | Return made up to 21/10/00; bulk list available separately (9 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
23 June 2000 | Memorandum and Articles of Association (82 pages) |
23 June 2000 | Memorandum and Articles of Association (82 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (6 pages) |
10 March 2000 | New director appointed (6 pages) |
25 October 1999 | Return made up to 21/10/99; bulk list available separately
|
25 October 1999 | Return made up to 21/10/99; bulk list available separately
|
13 July 1999 | Full group accounts made up to 31 December 1998 (53 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (53 pages) |
26 June 1999 | Memorandum and Articles of Association (83 pages) |
26 June 1999 | Resolutions
|
26 June 1999 | Resolutions
|
26 June 1999 | Memorandum and Articles of Association (83 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
23 October 1998 | Return made up to 10/10/98; bulk list available separately (10 pages) |
23 October 1998 | Return made up to 10/10/98; bulk list available separately (10 pages) |
11 September 1998 | Statement of affairs (74 pages) |
11 September 1998 | Statement of affairs (74 pages) |
11 September 1998 | Ad 31/07/98--------- £ si [email protected]=60000 £ ic 3731952/3791952 (2 pages) |
11 September 1998 | Ad 31/07/98--------- £ si [email protected]=60000 £ ic 3731952/3791952 (2 pages) |
6 August 1998 | Dec mort/charge * (4 pages) |
6 August 1998 | Dec mort/charge * (4 pages) |
30 July 1998 | Memorandum and Articles of Association (186 pages) |
30 July 1998 | Nc inc already adjusted 29/07/98 (1 page) |
30 July 1998 | Resolutions
|
30 July 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
30 July 1998 | Memorandum and Articles of Association (186 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Nc inc already adjusted 29/07/98 (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 16 hope street charlotte square edinburgh EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 16 hope street charlotte square edinburgh EH2 4DD (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
7 November 1997 | Full group accounts made up to 30 April 1997 (31 pages) |
7 November 1997 | Full group accounts made up to 30 April 1997 (31 pages) |
6 November 1997 | Ad 17/10/97--------- £ si [email protected]=2172226 £ ic 1559726/3731952 (2 pages) |
6 November 1997 | Ad 17/10/97--------- £ si [email protected]=2172226 £ ic 1559726/3731952 (2 pages) |
31 October 1997 | Return made up to 10/10/97; bulk list available separately (10 pages) |
31 October 1997 | Return made up to 10/10/97; bulk list available separately (10 pages) |
17 October 1997 | Ad 05/09/97--------- £ si [email protected]=157161 £ ic 1202565/1359726 (2 pages) |
17 October 1997 | Ad 05/09/97--------- £ si [email protected]=200000 £ ic 1359726/1559726 (2 pages) |
17 October 1997 | Statement of affairs (14 pages) |
17 October 1997 | Ad 05/09/97--------- £ si [email protected]=157161 £ ic 1202565/1359726 (2 pages) |
17 October 1997 | Statement of affairs (105 pages) |
17 October 1997 | Statement of affairs (105 pages) |
17 October 1997 | Ad 05/09/97--------- £ si [email protected]=200000 £ ic 1359726/1559726 (2 pages) |
17 October 1997 | Statement of affairs (14 pages) |
22 September 1997 | Partic of mort/charge * (7 pages) |
22 September 1997 | Partic of mort/charge * (7 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 September 1997 | £ nc 2000000/4000000 04/09/97 (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | £ nc 2000000/4000000 04/09/97 (1 page) |
8 September 1997 | Resolutions
|
13 August 1997 | Prospectus 13/08/97 (107 pages) |
13 August 1997 | Prospectus 13/08/97 (107 pages) |
1 November 1996 | Return made up to 10/10/96; bulk list available separately (10 pages) |
1 November 1996 | Return made up to 10/10/96; bulk list available separately (10 pages) |
13 September 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
13 September 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Memorandum and Articles of Association (67 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Memorandum and Articles of Association (67 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
3 June 1996 | Partic of mort/charge * (5 pages) |
3 June 1996 | Partic of mort/charge * (5 pages) |
3 May 1996 | Secretary resigned (2 pages) |
3 May 1996 | Secretary resigned (2 pages) |
3 May 1996 | New secretary appointed (1 page) |
3 May 1996 | New secretary appointed (1 page) |
1 November 1995 | Return made up to 10/10/95; no change of members (10 pages) |
1 November 1995 | Return made up to 10/10/95; no change of members (10 pages) |
6 September 1995 | Statement of affairs (40 pages) |
6 September 1995 | Ad 25/08/95--------- £ si [email protected]=200000 £ ic 1002565/1202565 (2 pages) |
6 September 1995 | Statement of affairs (40 pages) |
6 September 1995 | Ad 25/08/95--------- £ si [email protected]=200000 £ ic 1002565/1202565 (2 pages) |
1 September 1995 | Full group accounts made up to 30 April 1995 (20 pages) |
1 September 1995 | Full group accounts made up to 30 April 1995 (20 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Nc inc already adjusted 24/08/95 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Ad 25/08/95--------- £ si [email protected]=200000 £ ic 802565/1002565 (4 pages) |
31 August 1995 | Nc inc already adjusted 24/08/95 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
31 August 1995 | Ad 25/08/95--------- £ si [email protected]=200000 £ ic 802565/1002565 (4 pages) |
31 August 1995 | Resolutions
|
3 August 1995 | Listing of particulars (64 pages) |
3 August 1995 | Listing of particulars (64 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (206 pages) |
1 October 1993 | Full group accounts made up to 30 April 1993 (22 pages) |
5 January 1983 | Accounts made up to 30 April 1983 (25 pages) |
5 January 1983 | Accounts made up to 30 April 1983 (25 pages) |
8 October 1980 | Accounts made up to 30 April 1980 (21 pages) |
8 October 1980 | Accounts made up to 30 April 1980 (21 pages) |