120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 27 December 2018(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 7th Floor Aurora Building 120-136 Bothwell Street Glasgow G2 7EA Scotland |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(48 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Aurora Building 120-136 Bothwell Street Glasgow G2 7EA Scotland |
Director Name | Robert McGowan |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 August 2003) |
Role | Chartered Engineer |
Correspondence Address | Briar Cottage Church Lane Silchester Reading RG7 2LP |
Director Name | Hugh Blackwood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2003) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairthorn 5 Milverton Avenue Bearsden Glasgow Lanarkshire G61 4BE Scotland |
Director Name | Mr James Patrick McCafferty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 August 2007) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Glenburn Road Bearsden Glasgow Lanarkshire G61 4PT Scotland |
Director Name | Kenneth William Innes |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1995) |
Role | Chartered Engineer |
Correspondence Address | Brandon Hook Heath Road Woking Surrey GU22 0QD |
Secretary Name | Robert McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 14 Sheepburn Road Uddingston Glasgow Lanarkshire G71 7DU Scotland |
Director Name | Ronald Thomas Hunter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 24 December 2010) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Gadloch View Lenzie Glasgow G66 5NS Scotland |
Secretary Name | Eleanor Crozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(23 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | 54 Redwood Crescent Torhead Farm Hamilton ML3 8SZ Scotland |
Director Name | Mr Simon James Hindshaw |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(25 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2003) |
Role | Consulting Engineer |
Correspondence Address | 22 Westbourne Drive Glasgow G61 4BH Scotland |
Director Name | Mr Alistair George Napier |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(25 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 September 2010) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 22 Cammo Gardens Barnton Edinburgh EH4 8EQ Scotland |
Director Name | Alan Gilchrist Frew |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(32 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 September 2010) |
Role | Consultant Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 'Clarendon' East Lennox Drive Helensburgh Dunbartonshire G84 9JD Scotland |
Director Name | Hugh Blackwood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairthorn 5 Milverton Avenue Bearsden Glasgow Lanarkshire G61 4BE Scotland |
Director Name | Ronald Haydn Wall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2008) |
Role | Company Director |
Correspondence Address | The Pheasantry Orslow Newport Salop TF10 9BL |
Director Name | Ms Susan Edith Briggs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(34 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2010) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Flat C, 55 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Mr Jerome Phillipe Munro-Lafon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2015) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 9 Burtons Gardens Old Basing Basingstoke Hampshire RG24 7AF |
Director Name | Volker Helmut Bettenbuehl |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2011(39 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 2011) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Secretary Name | Alan Parry-Jones |
---|---|
Status | Resigned |
Appointed | 30 March 2011(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Abraham Varghese Marrett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2011(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2015) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 16 Warrawee Avenue Warrawee N S W 2074 |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mrs Bernice Constance Lilian Philps |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Telephone | 0141 3545600 |
---|---|
Telephone region | Glasgow |
Registered Address | 7th Floor Aurora Building 120-136 Bothwell Street Glasgow G2 7EA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
18 December 2002 | Delivered on: 8 January 2003 Satisfied on: 15 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
27 November 1995 | Delivered on: 15 December 1995 Satisfied on: 9 August 2007 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 park circus, glasgow. Fully Satisfied |
27 November 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 2007 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 park circus, glasgow, registered under title number gla 83534. Fully Satisfied |
11 September 1995 | Delivered on: 13 September 1995 Satisfied on: 9 August 2007 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
18 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 1 October 2021 (7 pages) |
11 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 2 October 2020 (7 pages) |
26 October 2020 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA on 26 October 2020 (1 page) |
27 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
14 February 2020 | Accounts for a dormant company made up to 27 September 2019 (6 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
12 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
3 July 2019 | Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page) |
3 June 2019 | Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 (2 pages) |
28 May 2019 | Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 28 May 2019 (2 pages) |
27 March 2019 | Accounts for a dormant company made up to 28 September 2018 (6 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 27 December 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 29 September 2017 (6 pages) |
20 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
19 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
19 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 2 October 2015 (7 pages) |
3 June 2016 | Accounts for a dormant company made up to 2 October 2015 (7 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 June 2015 | Accounts for a dormant company made up to 17 October 2014 (7 pages) |
22 June 2015 | Accounts for a dormant company made up to 17 October 2014 (7 pages) |
20 May 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
13 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
13 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
13 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
20 March 2015 | Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 12 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 12 March 2015 (1 page) |
19 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
19 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 February 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
13 February 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
15 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
16 November 2011 | Termination of appointment of Volker Bettenbuehl as a director (1 page) |
16 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director
|
16 November 2011 | Termination of appointment of Volker Bettenbuehl as a director (1 page) |
16 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director
|
18 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
8 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
8 July 2011 | Appointment of Volker Helmut Bettenbuehl as a director (2 pages) |
8 July 2011 | Appointment of Volker Helmut Bettenbuehl as a director (2 pages) |
19 April 2011 | Termination of appointment of Alan Frew as a director (1 page) |
19 April 2011 | Termination of appointment of Alistair Napier as a director (1 page) |
19 April 2011 | Termination of appointment of Alan Frew as a director (1 page) |
19 April 2011 | Termination of appointment of Susan Briggs as a director (1 page) |
19 April 2011 | Termination of appointment of Hugh Blackwood as a director (1 page) |
19 April 2011 | Termination of appointment of Susan Briggs as a director (1 page) |
19 April 2011 | Termination of appointment of Eleanor Crozier as a secretary (1 page) |
19 April 2011 | Termination of appointment of Hugh Blackwood as a director (1 page) |
19 April 2011 | Appointment of Jerome Phillipe Munro-Lafon as a director (2 pages) |
19 April 2011 | Termination of appointment of Ronald Hunter as a director (1 page) |
19 April 2011 | Appointment of Jerome Phillipe Munro-Lafon as a director (2 pages) |
19 April 2011 | Appointment of Alan Parry-Jones as a secretary (1 page) |
19 April 2011 | Appointment of Alan Parry-Jones as a secretary (1 page) |
19 April 2011 | Termination of appointment of Eleanor Crozier as a secretary (1 page) |
19 April 2011 | Termination of appointment of Alistair Napier as a director (1 page) |
19 April 2011 | Termination of appointment of Ronald Hunter as a director (1 page) |
4 April 2011 | Auditor's resignation (1 page) |
4 April 2011 | Auditor's resignation (1 page) |
28 September 2010 | Full accounts made up to 2 May 2010 (31 pages) |
28 September 2010 | Full accounts made up to 2 May 2010 (31 pages) |
28 September 2010 | Full accounts made up to 2 May 2010 (31 pages) |
16 August 2010 | Director's details changed for Susan Edith Briggs on 1 August 2010 (3 pages) |
16 August 2010 | Director's details changed for Mr Alistair George Napier on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Alistair George Napier on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Alistair George Napier on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Alan Gilchrist Frew on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Susan Edith Briggs on 1 August 2010 (3 pages) |
16 August 2010 | Director's details changed for Alan Gilchrist Frew on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for Alan Gilchrist Frew on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Susan Edith Briggs on 1 August 2010 (3 pages) |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
4 September 2009 | Full accounts made up to 3 May 2009 (32 pages) |
4 September 2009 | Full accounts made up to 3 May 2009 (32 pages) |
4 September 2009 | Full accounts made up to 3 May 2009 (32 pages) |
14 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
2 March 2009 | Full accounts made up to 27 April 2008 (35 pages) |
2 March 2009 | Full accounts made up to 27 April 2008 (35 pages) |
20 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
13 June 2008 | Appointment terminated director ronald wall (1 page) |
13 June 2008 | Appointment terminated director ronald wall (1 page) |
2 April 2008 | Full accounts made up to 29 April 2007 (34 pages) |
2 April 2008 | Full accounts made up to 29 April 2007 (34 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
9 August 2007 | Dec mort/charge * (2 pages) |
9 August 2007 | Dec mort/charge * (2 pages) |
9 August 2007 | Dec mort/charge * (2 pages) |
9 August 2007 | Dec mort/charge * (2 pages) |
9 August 2007 | Dec mort/charge * (2 pages) |
9 August 2007 | Dec mort/charge * (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 6 park circus glasgow G3 6AX (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 6 park circus glasgow G3 6AX (1 page) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
13 March 2007 | Full accounts made up to 30 April 2006 (28 pages) |
13 March 2007 | Full accounts made up to 30 April 2006 (28 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
15 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
22 December 2005 | Full accounts made up to 30 April 2005 (18 pages) |
22 December 2005 | Full accounts made up to 30 April 2005 (18 pages) |
19 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
22 December 2004 | Full accounts made up to 30 April 2004 (20 pages) |
22 December 2004 | Full accounts made up to 30 April 2004 (20 pages) |
9 September 2004 | Return made up to 11/08/04; full list of members
|
9 September 2004 | Return made up to 11/08/04; full list of members
|
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
24 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 11/08/03; full list of members
|
29 September 2003 | Return made up to 11/08/03; full list of members
|
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
8 January 2003 | Partic of mort/charge * (5 pages) |
8 January 2003 | Partic of mort/charge * (5 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
2 September 2002 | Return made up to 11/08/02; full list of members (9 pages) |
2 September 2002 | Return made up to 11/08/02; full list of members (9 pages) |
20 September 2001 | Full accounts made up to 30 April 2001 (17 pages) |
20 September 2001 | Full accounts made up to 30 April 2001 (17 pages) |
4 September 2001 | Return made up to 11/08/01; full list of members
|
4 September 2001 | Return made up to 11/08/01; full list of members
|
1 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
1 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
15 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
15 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
15 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
15 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
25 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
25 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
18 August 1998 | Return made up to 11/08/98; no change of members (6 pages) |
18 August 1998 | Return made up to 11/08/98; no change of members (6 pages) |
9 April 1998 | Company name changed scott wilson kirkpatrick & compa ny (scotland) LIMITED\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed scott wilson kirkpatrick & compa ny (scotland) LIMITED\certificate issued on 14/04/98 (2 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Ad 28/02/97--------- £ si 1125773@1=1125773 £ ic 74227/1200000 (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Nc inc already adjusted 28/02/97 (1 page) |
20 March 1997 | Ad 28/02/97--------- £ si 1125773@1=1125773 £ ic 74227/1200000 (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Nc inc already adjusted 28/02/97 (1 page) |
20 March 1997 | Resolutions
|
28 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
17 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
17 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
17 September 1996 | Ad 05/05/95--------- £ si 50000@1 (2 pages) |
17 September 1996 | Ad 05/05/95--------- £ si 50000@1 (2 pages) |
6 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
6 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
8 September 1995 | Return made up to 11/08/95; full list of members (6 pages) |
8 September 1995 | Return made up to 11/08/95; full list of members (6 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
11 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 May 1991 | Certificate of re-registration from Unlimited to Limited (1 page) |
1 May 1991 | Certificate of re-registration from Unlimited to Limited (1 page) |
30 April 1991 | Resolutions
|
30 April 1991 | Resolutions
|
29 April 1991 | Memorandum and Articles of Association (14 pages) |
29 April 1991 | Re-registration of Memorandum and Articles (14 pages) |
29 April 1991 | Memorandum and Articles of Association (14 pages) |
29 April 1991 | Re-registration of Memorandum and Articles (14 pages) |
12 July 1971 | Incorporation (19 pages) |
12 July 1971 | Certificate of incorporation (1 page) |
12 July 1971 | Certificate of incorporation (1 page) |
12 July 1971 | Incorporation (19 pages) |