Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(47 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 January 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Elizabeth Anne Cade |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | The Stables Searls Lane Hook Hampshire RG27 9EQ |
Director Name | Albert Edward Laurence Olphin |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1991) |
Role | Secretary |
Correspondence Address | Foxes Meadow 12 Daisy Lane Alrewas Burton On Trent Staffordshire DE13 7EW |
Secretary Name | Edgar Harbron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1990) |
Role | Company Director |
Correspondence Address | 1 Carlton Avenue Streetly Sutton Coldfield West Midlands B74 3JF |
Director Name | Eugene Francis Lines |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(19 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1989) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pineneedle Lane Sevenoaks Kent TN13 3JY |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Gordon William George Whitehead |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(21 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 March 1999) |
Role | Accountant |
Correspondence Address | Rosedale 24 Jacks Lane Marchington Staffordshire ST14 8LW |
Director Name | Anthony Eric Wilkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Director Name | Mr Nicholas James Wilford |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | The Virgate Church Street Swepstone Coalville Leicester Leicestershire LE6 7SA |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 August 2002) |
Role | Secretrary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(29 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(47 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(47 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Registered Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
37.5k at £1 | Punch Taverns (Dc) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
12 January 1987 | Delivered on: 30 January 1987 Satisfied on: 20 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off Secured details: All sums due or to become due by agnew (tyneside) LTD. Particulars: All sums standing or that may stand to the credit of the current account or accounts in name of the company in the books of the bank. Fully Satisfied |
---|---|
10 April 1986 | Delivered on: 18 April 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 17, cloberfield industrial estate milngavie. Fully Satisfied |
10 June 1982 | Delivered on: 22 June 1982 Satisfied on: 1 April 1987 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 154-156 westmuir street, glasgow 59 milngavie road, bearsden. Fully Satisfied |
11 January 1982 | Delivered on: 25 January 1982 Satisfied on: 1 April 1987 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 154-156 westmuir street, glasgow 49 milngavie road, bearsden 42 harst street, renfrew. Fully Satisfied |
5 November 1981 | Delivered on: 16 November 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 153 main street wishaw. Fully Satisfied |
5 November 1981 | Delivered on: 16 November 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 134 high street portobello. Fully Satisfied |
5 November 1981 | Delivered on: 19 November 1981 Satisfied on: 21 November 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 115, orchard park avenue, thornliebank. Fully Satisfied |
20 February 1980 | Delivered on: 4 March 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 127 holburn street, aberdeen. Fully Satisfied |
13 November 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
13 November 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
17 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
29 October 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages) |
14 October 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
14 September 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
8 September 2017 | Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Tlt Scotland Limited 140 West George Street Glasgow G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 8 September 2017 (1 page) |
8 September 2017 | Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Tlt Scotland Limited 140 West George Street Glasgow G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 8 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
2 May 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 May 2016 | Full accounts made up to 22 August 2015 (15 pages) |
25 May 2016 | Full accounts made up to 22 August 2015 (15 pages) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
21 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
21 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (5 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
29 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
29 October 2012 | Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
13 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
11 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
22 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
22 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page) |
3 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: suite 5 touch stables touch estate stirling FK8 3AQ (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: suite 5 touch stables touch estate stirling FK8 3AQ (1 page) |
22 February 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
22 February 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
12 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
6 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
4 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
4 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
26 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
26 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
14 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
14 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
1 July 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: phoenix house phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: phoenix house phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page) |
5 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
16 August 2002 | New director appointed (6 pages) |
16 August 2002 | New director appointed (6 pages) |
7 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
7 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 19 August 2000 (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 19 August 2000 (6 pages) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
9 February 2001 | Auditor's resignation (1 page) |
9 February 2001 | Auditor's resignation (1 page) |
9 February 2001 | Auditor's resignation (1 page) |
9 February 2001 | Auditor's resignation (1 page) |
14 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 1ST floor stuart house eskmills station road musselburgh EH21 7PH (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 1ST floor stuart house eskmills station road musselburgh EH21 7PH (1 page) |
23 June 2000 | Full accounts made up to 21 August 1999 (8 pages) |
23 June 2000 | Full accounts made up to 21 August 1999 (8 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (4 pages) |
2 February 2000 | New director appointed (4 pages) |
23 September 1999 | Return made up to 17/08/99; full list of members (15 pages) |
23 September 1999 | Return made up to 17/08/99; full list of members (15 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
11 June 1999 | Full accounts made up to 22 August 1998 (8 pages) |
11 June 1999 | Full accounts made up to 22 August 1998 (8 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
8 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
8 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
5 June 1998 | Full accounts made up to 23 August 1997 (8 pages) |
5 June 1998 | Full accounts made up to 23 August 1997 (8 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh EH16 4AT (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh EH16 4AT (1 page) |
5 September 1997 | Return made up to 17/08/97; full list of members (8 pages) |
5 September 1997 | Return made up to 17/08/97; full list of members (8 pages) |
1 September 1997 | Auditor's resignation (2 pages) |
1 September 1997 | Auditor's resignation (2 pages) |
30 June 1997 | Full accounts made up to 17 August 1996 (10 pages) |
30 June 1997 | Full accounts made up to 17 August 1996 (10 pages) |
2 October 1996 | Return made up to 17/08/96; full list of members (8 pages) |
2 October 1996 | Return made up to 17/08/96; full list of members (8 pages) |
24 June 1996 | Full accounts made up to 19 August 1995 (10 pages) |
24 June 1996 | Full accounts made up to 19 August 1995 (10 pages) |
25 August 1995 | Return made up to 17/08/95; full list of members (14 pages) |
25 August 1995 | Return made up to 17/08/95; full list of members (14 pages) |
22 December 1988 | Return made up to 01/11/88; full list of members (7 pages) |
22 December 1988 | Return made up to 01/11/88; full list of members (7 pages) |
10 November 1987 | Return made up to 07/08/87; full list of members (6 pages) |
10 November 1987 | Return made up to 07/08/87; full list of members (6 pages) |
26 February 1987 | Return made up to 19/12/86; full list of members (6 pages) |
26 February 1987 | Return made up to 19/12/86; full list of members (6 pages) |