London
SW5 0DX
Director Name | Mr William Karl David Laxton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2017(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 31 January 2024) |
Role | Real Estate Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Mr William John Cane |
---|---|
Status | Closed |
Appointed | 31 August 2017(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 31 January 2024) |
Role | Company Director |
Correspondence Address | 4th Floor 2 Babmaes Street London SW1Y 6HD |
Director Name | William Donald Bell |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 39 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Director Name | Donald Robert Denman |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 1994) |
Role | Lecturer |
Correspondence Address | 12 Chaucer Road Cambridge Cambridgeshire CB2 2EB |
Director Name | Philip Auld Mactaggart |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 20 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 589 Fifth Avenue Suite 600 New York City New York 10017 |
Director Name | Robert Rogerson Easton Pender |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 1994) |
Role | Solicitor |
Correspondence Address | Nether Gree Beith Ayrshire KA15 1LH Scotland |
Director Name | Neil Auld Mactaggart |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Daiquiri Nassau Foreign |
Secretary Name | William Donald Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 39 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Director Name | Mr Rupert James Clarke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(18 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 20 December 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 Killieser Avenue London SW2 4NX |
Director Name | John Kevill Glaister |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 115 Hibernia Point Saltpoint New York 12578 |
Director Name | Gerard Roland Kinally |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 March 2001) |
Role | Propery Consultant |
Correspondence Address | Brooklands Baynards Park Cranleigh Surrey GU6 8EQ |
Director Name | Sandy Auld Mactaggart |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(23 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 July 2005) |
Role | Businessman |
Correspondence Address | PO Box 3160 Edmonton Alberta T5j 2g7 Canada |
Secretary Name | Thomas Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Scioncroft Avenue Rutherglen Glasgow Lanarkshire G73 3HS Scotland |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(28 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Hugh James Freund |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(29 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 November 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1133 C/O Patterson,Belknap Webb & Tyler, Avenue Of The Americas New York New York 10036 United States |
Director Name | Peter Nelson Armstrong |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 August 2003) |
Role | Property |
Correspondence Address | 230 Central Park West 6a New York New York 10024 United States |
Director Name | Alastair Mactaggart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 2005(33 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 04 August 2015) |
Role | Property Developer |
Country of Residence | United States |
Correspondence Address | 501 Second Avenue San Francisco California 94107 United States |
Director Name | Peter Nelson Armstrong |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 December 2015) |
Role | Property |
Country of Residence | United States |
Correspondence Address | 28 Old Conklinhill Road Stanfordville New York 12581 |
Secretary Name | Richard Mellish |
---|---|
Status | Resigned |
Appointed | 09 November 2010(39 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Mr Robert Henry Haldane Peto |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Registered Address | Office 207, 9 George Street Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
72.8k at $1 | Trustees Of Sir John Mactaggart's Will Trust 7.64% Ordinary A |
---|---|
72.8k at $1 | Trustees Of Sir John Mactaggart's Will Trust 7.64% Ordinary B |
61.8k at $1 | John Auld Mactaggart 6.48% Ordinary B |
61.8k at $1 | Sholto Mactaggart 6.48% Ordinary B |
61.4k at $1 | Sir John Mactaggart 6.44% Ordinary A |
55.1k at $1 | Philip Mactaggart 5.78% Ordinary A |
37.6k at $1 | Jane Mactaggart 3.95% Ordinary B |
34.9k at $1 | Fiona Mactaggart 3.66% Ordinary B |
30.9k at $1 | Aphra Mactaggart 3.24% Ordinary B |
30.9k at $1 | Kinvara Mactaggart 3.24% Ordinary B |
185.3k at $1 | Philip Auld Mactaggart 19.44% Ordinary B |
182.5k at $1 | Ann Pleydell-bouverie 19.14% Ordinary A |
16.7k at $1 | Dagny Mactaggart Trust 1.75% Ordinary A |
16.7k at $1 | Ian Mactaggart Trust 1.75% Ordinary A |
14.5k at $1 | Jane Mactaggart 1.52% Ordinary A |
10.2k at $1 | Fiona Mactaggart 1.07% Ordinary A |
7.7k at $1 | Alessandra Elizabeth Mactaggart Harkness Trust 0.81% Ordinary A |
Year | 2014 |
---|---|
Turnover | £16,767,000 |
Gross Profit | £7,809,000 |
Net Worth | £164,336,000 |
Cash | £20,485,000 |
Current Liabilities | £3,702,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2023 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
19 October 2023 | Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on 19 October 2023 (2 pages) |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
4 April 2023 | Registered office address changed from Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF Scotland to 1 West Regent Street Glasgow G2 1RW on 4 April 2023 (2 pages) |
29 March 2023 | Resolutions
|
24 February 2023 | Termination of appointment of John Auld Mactaggart as a director on 24 February 2023 (1 page) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
14 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
9 April 2021 | Registered office address changed from C/O Campbell Riddell Breeze Paterson 229 Fenwick Road Giffnock Glasgow G46 6JQ to Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF on 9 April 2021 (1 page) |
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Richard Mellish as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Richard Mellish as a secretary on 31 August 2017 (1 page) |
4 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 April 2017 | Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page) |
20 September 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
20 September 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Sub-division of shares on 29 December 2015 (5 pages) |
13 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Sub-division of shares on 29 December 2015 (5 pages) |
13 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
5 January 2016 | Statement by Directors (1 page) |
5 January 2016 | Solvency Statement dated 22/12/15 (1 page) |
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Statement by Directors (1 page) |
5 January 2016 | Solvency Statement dated 22/12/15 (1 page) |
21 December 2015 | Termination of appointment of Robert Henry Haldane Peto as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Rupert James Clarke as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Robert Henry Haldane Peto as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Peter Nelson Armstrong as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Philip Auld Mactaggart as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Philip Auld Mactaggart as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Hugh James Freund as a director on 24 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Peter Nelson Armstrong as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Rupert James Clarke as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Hugh James Freund as a director on 24 November 2015 (1 page) |
26 August 2015 | Termination of appointment of Alastair Mactaggart as a director on 4 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Alastair Mactaggart as a director on 4 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Alastair Mactaggart as a director on 4 August 2015 (1 page) |
5 August 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
5 August 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 January 2015 | Amended group of companies' accounts made up to 31 December 2013 (29 pages) |
14 January 2015 | Amended group of companies' accounts made up to 31 December 2013 (29 pages) |
9 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
9 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (12 pages) |
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (12 pages) |
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (12 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (11 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (11 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (11 pages) |
21 October 2011 | Appointment of Mr Robert Henry Haldane Peto as a director (2 pages) |
21 October 2011 | Appointment of Mr Robert Henry Haldane Peto as a director (2 pages) |
10 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
10 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
10 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
2 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
22 December 2010 | Termination of appointment of Thomas Rowlands as a secretary (1 page) |
22 December 2010 | Registered office address changed from 65 Bath Street Glasgow G2 2DE on 22 December 2010 (1 page) |
22 December 2010 | Termination of appointment of Thomas Rowlands as a secretary (1 page) |
22 December 2010 | Registered office address changed from 65 Bath Street Glasgow G2 2DE on 22 December 2010 (1 page) |
30 November 2010 | Appointment of Richard Mellish as a secretary (1 page) |
30 November 2010 | Appointment of Richard Mellish as a secretary (1 page) |
27 July 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
27 July 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
22 July 2010 | Director's details changed for Alastair Mactaggart on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Philip Auld Mactaggart on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Director's details changed for Hugh James Freund on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Alastair Mactaggart on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter Nelson Armstrong on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Philip Auld Mactaggart on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter Nelson Armstrong on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Hugh James Freund on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (11 pages) |
4 August 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
4 August 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (8 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (8 pages) |
3 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
3 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
29 July 2008 | Director's change of particulars / hugh freund / 02/07/2008 (1 page) |
29 July 2008 | Return made up to 03/07/08; full list of members (8 pages) |
29 July 2008 | Director's change of particulars / hugh freund / 02/07/2008 (1 page) |
29 July 2008 | Return made up to 03/07/08; full list of members (8 pages) |
9 July 2008 | Director's change of particulars / peter armstrong / 03/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / hugh freund / 03/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / peter armstrong / 03/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / hugh freund / 03/07/2008 (1 page) |
18 June 2008 | Director appointed peter nelson armstrong (2 pages) |
18 June 2008 | Director appointed peter nelson armstrong (2 pages) |
24 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
24 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (5 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (5 pages) |
22 March 2007 | Memorandum and Articles of Association (34 pages) |
22 March 2007 | Memorandum and Articles of Association (34 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
24 August 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
24 August 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (5 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (5 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
13 September 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
13 September 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
29 July 2005 | Director's particulars changed (1 page) |
21 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
21 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (11 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (11 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
30 September 2003 | Resolutions
|
5 August 2003 | Return made up to 03/07/03; no change of members (9 pages) |
5 August 2003 | Return made up to 03/07/03; no change of members (9 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
5 July 2002 | £ ic 953401/0 27/07/01 £ sr 953401@1=953401 (1 page) |
5 July 2002 | Ad 29/01/01--------- us$ si 1906802@1 (3 pages) |
5 July 2002 | £ ic 953401/0 27/07/01 £ sr 953401@1=953401 (1 page) |
5 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
5 July 2002 | Return made up to 03/07/02; full list of members (13 pages) |
5 July 2002 | Return made up to 03/07/02; full list of members (13 pages) |
5 July 2002 | Ad 29/01/01--------- us$ si 1906802@1 (3 pages) |
5 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Return made up to 03/07/01; full list of members; amend
|
16 October 2001 | Nc inc already adjusted 15/01/01 (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Return made up to 03/07/01; full list of members; amend
|
16 October 2001 | Nc inc already adjusted 15/01/01 (1 page) |
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Return made up to 03/07/01; full list of members (11 pages) |
31 July 2001 | Nc inc already adjusted 15/01/01 (1 page) |
31 July 2001 | Return made up to 03/07/01; full list of members (11 pages) |
31 July 2001 | Nc inc already adjusted 15/01/01 (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
2 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
2 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (10 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (10 pages) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | New director appointed (3 pages) |
15 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
15 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (9 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (9 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
30 July 1998 | Return made up to 03/07/98; full list of members (11 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
30 July 1998 | Return made up to 03/07/98; full list of members (11 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | £ ic 1031752/953401 14/01/98 £ sr 78351@1=78351 (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | £ ic 1031752/953401 14/01/98 £ sr 78351@1=78351 (1 page) |
9 July 1997 | Full group accounts made up to 25 December 1996 (24 pages) |
9 July 1997 | Return made up to 03/07/97; change of members (11 pages) |
9 July 1997 | Return made up to 03/07/97; change of members (11 pages) |
9 July 1997 | Full group accounts made up to 25 December 1996 (24 pages) |
31 January 1997 | Auditor's resignation (2 pages) |
31 January 1997 | Auditor's resignation (2 pages) |
12 July 1996 | Full group accounts made up to 25 December 1995 (27 pages) |
12 July 1996 | Return made up to 03/07/96; no change of members
|
12 July 1996 | Full group accounts made up to 25 December 1995 (27 pages) |
12 July 1996 | Return made up to 03/07/96; no change of members
|
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
7 July 1995 | Full group accounts made up to 25 December 1994 (27 pages) |
7 July 1995 | Return made up to 03/07/95; full list of members (12 pages) |
7 July 1995 | Full group accounts made up to 25 December 1994 (27 pages) |
7 July 1995 | Return made up to 03/07/95; full list of members (12 pages) |
15 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | Secretary resigned (2 pages) |
15 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
30 June 1994 | Full group accounts made up to 25 December 1993 (27 pages) |
30 June 1994 | Return made up to 03/07/94; full list of members (9 pages) |
9 August 1993 | Memorandum and Articles of Association (36 pages) |
9 August 1993 | Memorandum and Articles of Association (36 pages) |
28 June 1993 | Return made up to 03/07/93; no change of members
|
28 June 1993 | Full group accounts made up to 25 December 1992 (24 pages) |
4 August 1992 | Full accounts made up to 25 December 1991 (23 pages) |
4 August 1992 | Return made up to 03/07/92; no change of members (7 pages) |
22 January 1992 | Return made up to 03/07/91; full list of members (9 pages) |
9 January 1992 | Full group accounts made up to 25 December 1990 (22 pages) |
15 October 1990 | Return made up to 16/06/90; no change of members (6 pages) |
15 October 1990 | Full group accounts made up to 25 December 1989 (22 pages) |
30 October 1989 | Full accounts made up to 31 December 1988 (26 pages) |
30 October 1989 | Return made up to 03/07/89; full list of members (6 pages) |
28 November 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
28 November 1988 | Return made up to 09/07/88; full list of members (6 pages) |
28 February 1988 | Full group accounts made up to 31 December 1986 (21 pages) |
19 August 1987 | Accounts made up to 31 May 1986 (23 pages) |
19 August 1987 | Return made up to 17/08/87; no change of members (6 pages) |
2 March 1987 | Annual return made up to 14/09/86 (8 pages) |
2 March 1987 | Group of companies' accounts made up to 31 May 1985 (25 pages) |
7 October 1985 | Accounts made up to 31 May 1984 (22 pages) |
7 October 1985 | Annual return made up to 31/05/85 (7 pages) |
3 September 1984 | Accounts made up to 31 May 1983 (18 pages) |
3 September 1984 | Annual return made up to 27/05/84 (6 pages) |
26 August 1983 | Accounts made up to 31 May 1982 (16 pages) |
26 August 1983 | Annual return made up to 03/05/83 (7 pages) |
23 August 1982 | Accounts made up to 31 May 1981 (17 pages) |
23 August 1982 | Annual return made up to 06/07/82 (7 pages) |
2 September 1981 | Annual return made up to 02/06/81 (7 pages) |
7 April 1981 | Accounts made up to 31 May 1980 (17 pages) |
27 January 1981 | Accounts made up to 31 May 1979 (13 pages) |
22 January 1981 | Annual return made up to 15/05/80 (7 pages) |
17 December 1979 | Accounts made up to 31 May 1978 (12 pages) |
17 December 1979 | Annual return made up to 30/11/79 (4 pages) |
18 May 1979 | Annual return made up to 31/12/78 (6 pages) |
2 February 1979 | Accounts made up to 31 May 2077 (12 pages) |
18 May 1978 | Annual return made up to 31/12/77 (5 pages) |
14 May 1978 | Accounts made up to 31 May 2076 (11 pages) |
24 February 1978 | Accounts made up to 31 May 2075 (10 pages) |
13 January 1978 | Accounts made up to 31 March 2074 (9 pages) |
3 August 1977 | Annual return made up to 31/12/76 (5 pages) |
19 October 1976 | Annual return made up to 31/12/75 (5 pages) |
18 November 1971 | Certificate of incorporation (1 page) |
18 November 1971 | Certificate of incorporation (1 page) |
18 November 1971 | Incorporation (28 pages) |
18 November 1971 | Incorporation (28 pages) |