Almondview Business Park
Livingston
West Lothian
EH54 6SF
Scotland
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Geoffrey Wheeler |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1992) |
Role | Certified Accountant |
Correspondence Address | Farthings 14 George V Avenue Worthing West Sussex BN11 5RQ |
Director Name | Roger Bowman Stoddart |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 1994) |
Role | Sales Director |
Correspondence Address | 679 Carron Road Falkirk Stirlingshire FK2 7SR Scotland |
Director Name | Trevor Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | Hunters Lodge Ifold Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | George Gibney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | High Quarter Cottage Northfield Denny Stirlingshire FK6 6QZ Scotland |
Director Name | Alexander Greenhorn |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 8 West Glen Gardens Kilmacolm Renfrewshire PA13 4PX Scotland |
Director Name | Gordon William King |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 March 1996) |
Role | Civil Engineer |
Correspondence Address | 124 Hillview Drive Clarkston Glasgow Lanarkshire G76 7LB Scotland |
Secretary Name | Geoffrey Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | Farthings 14 George V Avenue Worthing West Sussex BN11 5RQ |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1993) |
Role | Ca |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Secretary Name | Mr Adrian Giles Silber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1996) |
Role | Group Construction Director |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Secretary Name | Paul Gerard McGilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 1 Maclean Place Kittochglen East Kilbride Glasgow G74 4TQ Scotland |
Secretary Name | Russell Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(26 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 108 Hutton Anniesland Glasgow G12 0FG Scotland |
Director Name | Geoffrey Charles Honeyball |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Trotter Down Reading Road Hook Hampshire RG27 9ED |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(27 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(29 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(45 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(45 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 18 June 2018(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(46 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Telephone | 0118 9320123 |
---|---|
Telephone region | Reading |
Registered Address | Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
100 at £1 | Interserve PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 October 1991 | Delivered on: 21 October 1991 Satisfied on: 23 February 1995 Persons entitled: Stewart Filshie Wilson and Others as Trustees for the Firm of Stewart F. Wilson & Co. (Far Classification: Standard security Secured details: £600,000. Particulars: Ground at grahamston road, barrhead, which forms part of REN56446. Fully Satisfied |
---|---|
6 August 1990 | Delivered on: 16 August 1990 Satisfied on: 16 November 2004 Persons entitled: Scarborough and Glasgow Property Company LTD Classification: Standard security Secured details: £630,000. Particulars: 12 acres north west of mungalhead road falkirk. Fully Satisfied |
15 August 1983 | Delivered on: 25 August 1983 Satisfied on: 28 October 2005 Persons entitled: City of Glasgow District Council Classification: Standard security Secured details: £35,400 and all further moneys due, or to become due from the company to the chargee. Particulars: 3.325 hectares at paisley rd west glasgow. Fully Satisfied |
14 March 1979 | Delivered on: 27 March 1979 Satisfied on: 3 May 2007 Persons entitled: The City of Glasgow District Council Classification: Standard security Secured details: £157,200 and all further moneys due, or to become due from the company to the chargee. Particulars: 4.998 hectares at western road, whitlanburn cambuslang. Fully Satisfied |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
6 April 2023 | Registered office address changed from Interserve House Almondview Business Park Livingston West Lothian EH54 6SF Scotland to Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 6 April 2023 (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
20 July 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
30 July 2021 | Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 (1 page) |
30 July 2021 | Appointment of Mr Jeremy Mark White as a director on 29 July 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
5 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 October 2019 | Notification of Interserve Group Limited as a person with significant control on 25 September 2019 (2 pages) |
9 October 2019 | Cessation of Interserve Plc as a person with significant control on 25 September 2019 (1 page) |
19 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
18 October 2018 | Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ to Interserve House Almondview Business Park Livingston West Lothian EH54 6SF on 18 October 2018 (1 page) |
4 September 2018 | Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
11 September 2007 | Group of companies' accounts made up to 31 December 2006 (4 pages) |
11 September 2007 | Group of companies' accounts made up to 31 December 2006 (4 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
3 May 2007 | Dec mort/charge * (2 pages) |
3 May 2007 | Dec mort/charge * (2 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 October 2005 | Dec mort/charge * (2 pages) |
28 October 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 November 2004 | Dec mort/charge * (2 pages) |
16 November 2004 | Dec mort/charge * (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members
|
29 June 2004 | Return made up to 21/06/04; full list of members
|
28 June 2004 | Location of register of members (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 1 albion way kelvin industrial area east kilbride, glasgow lanarkshire G75 0YN (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 1 albion way kelvin industrial area east kilbride, glasgow lanarkshire G75 0YN (1 page) |
28 June 2004 | Location of register of members (1 page) |
28 June 2004 | Location of debenture register (1 page) |
28 June 2004 | Location of debenture register (1 page) |
5 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
13 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 July 2000 | Secretary's particulars changed (1 page) |
4 July 2000 | Secretary's particulars changed (1 page) |
3 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
3 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: phoenix house pegasus avenue phoenix business park paisley PA1 2BH (1 page) |
23 March 2000 | Location of register of members (1 page) |
23 March 2000 | Location of debenture register (1 page) |
23 March 2000 | Location of debenture register (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: phoenix house pegasus avenue phoenix business park paisley PA1 2BH (1 page) |
23 March 2000 | Location of register of members (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 November 1997 | Resolutions
|
1 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
1 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
25 July 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
3 November 1995 | Secretary's particulars changed (4 pages) |
3 November 1995 | Secretary's particulars changed (4 pages) |
31 October 1995 | Secretary's particulars changed (4 pages) |
31 October 1995 | Secretary's particulars changed (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 February 1995 | Dec mort/charge * (2 pages) |
23 February 1995 | Dec mort/charge * (2 pages) |
17 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
17 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
6 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
6 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
16 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
16 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
16 August 1990 | Partic of mort/charge 8894 (3 pages) |
16 August 1990 | Partic of mort/charge 8894 (3 pages) |
8 October 1986 | Company name changed salvesen homes (scotland) limite d\certificate issued on 08/10/86 (2 pages) |
8 October 1986 | Company name changed salvesen homes (scotland) limite d\certificate issued on 08/10/86 (2 pages) |
8 September 1986 | Full accounts made up to 31 March 1986 (14 pages) |
8 September 1986 | Full accounts made up to 31 March 1986 (14 pages) |
24 April 1986 | Company name changed\certificate issued on 24/04/86 (2 pages) |
24 April 1986 | Company name changed\certificate issued on 24/04/86 (2 pages) |
28 June 1984 | Company name changed\certificate issued on 28/06/84 (2 pages) |
28 June 1984 | Company name changed\certificate issued on 28/06/84 (2 pages) |
25 August 1983 | Particulars of mortgage/charge (3 pages) |
25 August 1983 | Particulars of mortgage/charge (3 pages) |
15 January 1982 | Company name changed\certificate issued on 15/01/82 (2 pages) |
15 January 1982 | Company name changed\certificate issued on 15/01/82 (2 pages) |
27 March 1979 | Particulars of mortgage/charge (3 pages) |
27 March 1979 | Particulars of mortgage/charge (3 pages) |
22 August 1972 | Incorporation (13 pages) |
22 August 1972 | Certificate of incorporation (1 page) |
22 August 1972 | Certificate of incorporation (1 page) |
22 August 1972 | Incorporation (13 pages) |