Glasgow
G2 7BW
Scotland
Director Name | Mr Alasdair Graham Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2009(39 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr David Alexander Ratter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr Daniel Williams |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(53 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | James Craig Szerdy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2023(53 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Paul Andrew Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(53 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Ian John Sydenham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(54 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | John Harold Mutch |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 1994) |
Role | Writer To The Signet |
Correspondence Address | 12 Orchard Road South Edinburgh Midlothian EH4 3EN Scotland |
Director Name | Dr Gordon Malcolm Wyllie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 05 July 2012) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Alexander Thomson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1996) |
Role | Writer To The Signet |
Correspondence Address | 69 Hillpark Avenue Edinburgh Midlothian EH4 7AL Scotland |
Director Name | Alan Maitland Dewar McWilliam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1994) |
Role | Writer To The Signet |
Correspondence Address | 9 Viewforth Edinburgh EH10 4JD Scotland |
Director Name | James Crawford McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1991) |
Role | Solicitor |
Correspondence Address | 1 Golf Court Glasgow Lanarkshire G44 3LD Scotland |
Director Name | Ian Temple Johnstone |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1991) |
Role | Writer To The Signet |
Correspondence Address | 45 Moray Place Edinburgh EH3 6BQ Scotland |
Director Name | Thomas Norman Biggart |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1995) |
Role | Writer To The Signet |
Correspondence Address | Gailes 4 Belmont Road Kilmacolm Renfrewshire PA13 4LZ Scotland |
Director Name | Hugh Joseph Lorraine Allan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 1997) |
Role | Writer To The Signet |
Correspondence Address | 14 Kilgraston Road Edinburgh Midlothian EH9 2HD Scotland |
Director Name | Roderick Iain Duncan Anderson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2003) |
Role | Solicitor |
Correspondence Address | 11 Tavistock Drive Newlands Glasgow Lanarkshire G43 2SJ Scotland |
Director Name | Norman Robert Oliver |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 1996) |
Role | Solicitor |
Correspondence Address | 40/7 Woodhall Road Edinburgh EH13 0DU Scotland |
Director Name | Mr John Robin Bryson Corbett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(24 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 19 February 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | William Wilson Campbell Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(24 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Dargarvel Avenue Glasgow Lanarkshire G41 5LU Scotland |
Director Name | Mr David Stewart Allan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 June 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | David Hamilton Kidd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 August 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Colin Beaton McKay |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1999) |
Role | Solicitor |
Correspondence Address | 108 Braid Road Edinburgh EH10 6AT Scotland |
Director Name | Mr Derek George McNicoll Ellery |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(28 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 14 June 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | David Craib Hinshaw Ross |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(28 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 July 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Director Name | Alan Cunningham McLaren |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2000) |
Role | Solicitor |
Correspondence Address | 23 Royal Crescent Edinburgh EH3 6QA Scotland |
Director Name | Mr Graeme Alistair Kelly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 January 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Murray William Anderson Shaw |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Iain James Scott Talman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Mr Paul Richard Davies |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Jon Gould |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Great North House Sandyford House Newcastle Upon Tyne NE1 8ND |
Director Name | Mr Christopher John Noel |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(49 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Scott Place Hardman Street Manchester M3 3AA |
Secretary Name | Biggart Baillie & Gifford Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 1988) |
Correspondence Address | 11 Glenfinlas Street Edinburgh Lothian |
Secretary Name | Biggart Baillie (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1988(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 08 August 2007) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | Biggart Baillie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(37 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 2012) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Registered Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Dwf LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24 |
Current Liabilities | £24 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
10 October 2007 | Delivered on: 20 October 2007 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 haystack place, kirkintilloch, glasgow GLA177708. Outstanding |
---|---|
11 October 2007 | Delivered on: 20 October 2007 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 15 crown terrace, glasgow GLA38662. Outstanding |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
17 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 June 2019 | Termination of appointment of Derek George Mcnicoll Ellery as a director on 14 June 2019 (1 page) |
4 December 2018 | Appointment of Mr Christopher John Noel as a director on 21 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Paul Richard Davies as a director on 20 November 2018 (1 page) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Appointment of Mr Jon Gould as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jon Gould as a director on 6 April 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 (1 page) |
6 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 (1 page) |
1 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page) |
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Appointment of Mr Paul Richard Davies as a director on 18 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Paul Richard Davies as a director on 18 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of John Robin Bryson Corbett as a director on 19 February 2015 (1 page) |
27 February 2015 | Termination of appointment of John Robin Bryson Corbett as a director on 19 February 2015 (1 page) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Appointment of Mr David Alexander Ratter as a director (2 pages) |
21 January 2014 | Termination of appointment of Graeme Kelly as a director (1 page) |
21 January 2014 | Termination of appointment of Graeme Kelly as a director (1 page) |
21 January 2014 | Appointment of Mr David Alexander Ratter as a director (2 pages) |
6 January 2014 | Termination of appointment of Murray Shaw as a director (1 page) |
6 January 2014 | Termination of appointment of Murray Shaw as a director (1 page) |
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Termination of appointment of Biggart Baillie Llp as a secretary (1 page) |
20 August 2012 | Termination of appointment of Biggart Baillie Llp as a secretary (1 page) |
16 July 2012 | Termination of appointment of Gordon Wyllie as a director (1 page) |
16 July 2012 | Termination of appointment of Gordon Wyllie as a director (1 page) |
12 October 2011 | Director's details changed for Mr Iain James Scott Talman on 12 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Alasdair Graham Peacock on 12 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Murray William Anderson Shaw on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Director's details changed for Mr Murray William Anderson Shaw on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Director's details changed for Graeme Alistair Kelly on 12 October 2011 (2 pages) |
12 October 2011 | Director's details changed for John Robin Bryson Corbett on 12 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Alasdair Graham Peacock on 12 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Iain James Scott Talman on 12 October 2011 (2 pages) |
12 October 2011 | Director's details changed for John Robin Bryson Corbett on 12 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Graeme Alistair Kelly on 12 October 2011 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Appointment of Mr Iain James Scott Talman as a director (2 pages) |
13 September 2010 | Appointment of Mr Iain James Scott Talman as a director (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Termination of appointment of David Allan as a director (1 page) |
27 August 2010 | Termination of appointment of David Kidd as a director (1 page) |
27 August 2010 | Termination of appointment of David Allan as a director (1 page) |
27 August 2010 | Termination of appointment of David Kidd as a director (1 page) |
23 October 2009 | Secretary's details changed for Biggart Baillie Llp on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Biggart Baillie Llp on 23 October 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Director's details changed for Wayne Lawrence on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Stewart Allan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gordon Malcolm Wyllie on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Director's details changed for Alasdair Graham Peacock on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graeme Alistair Kelly on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Stewart Allan on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Director's details changed for John Robin Bryson Corbett on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gordon Malcolm Wyllie on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Wayne Lawrence on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alasdair Graham Peacock on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Murray William Anderson Shaw on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Derek George Mcnicoll Ellery on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Hamilton Kidd on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Hamilton Kidd on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graeme Alistair Kelly on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Murray William Anderson Shaw on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Robin Bryson Corbett on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Derek George Mcnicoll Ellery on 13 October 2009 (2 pages) |
7 October 2009 | Appointment of Alasdair Graham Peacock as a director (2 pages) |
7 October 2009 | Appointment of Murray William Anderson Shaw as a director (2 pages) |
7 October 2009 | Appointment of Murray William Anderson Shaw as a director (2 pages) |
7 October 2009 | Appointment of Alasdair Graham Peacock as a director (2 pages) |
20 July 2009 | Appointment terminated director david ross (1 page) |
20 July 2009 | Appointment terminated director david ross (1 page) |
8 July 2009 | Appointment terminated director william smith (1 page) |
8 July 2009 | Appointment terminated director william smith (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
22 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
20 October 2007 | Partic of mort/charge * (6 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (6 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
26 October 2006 | Return made up to 10/10/06; full list of members (4 pages) |
26 October 2006 | Return made up to 10/10/06; full list of members (4 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members
|
18 October 2005 | Return made up to 10/10/05; full list of members
|
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 October 2004 | Return made up to 10/10/04; full list of members
|
13 October 2004 | Return made up to 10/10/04; full list of members
|
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (12 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (12 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (12 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (12 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members
|
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members
|
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 October 2000 | Return made up to 10/10/00; full list of members (10 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 October 2000 | Return made up to 10/10/00; full list of members (10 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 October 1998 | Return made up to 10/10/98; full list of members
|
21 October 1998 | Return made up to 10/10/98; full list of members
|
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
24 November 1997 | Return made up to 10/10/97; full list of members
|
24 November 1997 | Return made up to 10/10/97; full list of members
|
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page) |
4 November 1996 | Secretary's particulars changed (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Return made up to 10/10/96; full list of members
|
4 November 1996 | Secretary's particulars changed (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Return made up to 10/10/96; full list of members
|
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 November 1969 | Incorporation (11 pages) |
10 November 1969 | Incorporation (11 pages) |