Glasgow
G1 3DN
Scotland
Director Name | Mrs Lindsay Margaret Campbell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | John Scott Byers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 46 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | John Macleod Goodwin |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 3 Old Edinburgh Gardens Boarhills St. Andrews Fife KY16 8PZ Scotland |
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | William James McGregor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | Kirkstone 9 Hay Place Elgin Morayshire IV30 1LZ Scotland |
Secretary Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 11 West Montrose Street Helensburgh G84 9PF Scotland |
Director Name | Mr James Simpson Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dublin Street Edinburgh EH3 6NP Scotland |
Director Name | Mrs Trina Catherine Glen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmcraig Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Secretary Name | Mr Fraser Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2012) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | West Grange House By Culross Culross KY12 8EL Scotland |
Director Name | Mr Martin Alexander Cooke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland |
Director Name | Mr Hugh Francis Dering Sturges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(39 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rothes House Manse Brae Rothes Aberlour Banffshire AB38 7AF Scotland |
Director Name | Mr Jeremy Winslow Parsons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rothes House Manse Brae Rothes Aberlour Banffshire AB38 7AF Scotland |
Secretary Name | Miss Janet Ann Impey |
---|---|
Status | Resigned |
Appointed | 10 February 2012(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 2500 Great Western Road Glasgow G15 6RW Scotland |
Director Name | Mr Edward John Rudd |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2500 Great Western Road Glasgow G15 6RW Scotland |
Director Name | Mr Daniel Alexander Jago |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(43 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2500 Great Western Road Glasgow G15 6RW Scotland |
Director Name | Mr Alan William Frizzell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 100 100 Queen Street Glasgow Scotland |
Secretary Name | Gemma May Robson |
---|---|
Status | Resigned |
Appointed | 28 April 2017(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Telephone | 01738 440000 |
---|---|
Telephone region | Perth |
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 October 2020 | Appointment of Mrs Lindsay Margaret Campbell as a director on 1 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page) |
24 July 2020 | Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page) |
3 December 2019 | Registered office address changed from 100 100 Queen Street Glasgow Scotland to 100 Queen Street Glasgow G1 3DN on 3 December 2019 (1 page) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 October 2019 | Termination of appointment of Alan William Frizzell as a director on 28 June 2019 (1 page) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 January 2018 | Registered office address changed from 2500 Great Western Road Glasgow G15 6RW Scotland to 100 100 Queen Street Glasgow on 29 January 2018 (1 page) |
1 May 2017 | Appointment of Mr Alan William Frizzell as a director on 28 April 2017 (2 pages) |
1 May 2017 | Appointment of Mr Martin Alexander Cooke as a director on 28 April 2017 (2 pages) |
1 May 2017 | Appointment of Mr Martin Alexander Cooke as a director on 28 April 2017 (2 pages) |
1 May 2017 | Appointment of Gemma May Robson as a secretary on 28 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Janet Ann Impey as a secretary on 28 April 2017 (1 page) |
1 May 2017 | Termination of appointment of Edward John Rudd as a director on 28 April 2017 (1 page) |
1 May 2017 | Termination of appointment of Edward John Rudd as a director on 28 April 2017 (1 page) |
1 May 2017 | Termination of appointment of Janet Ann Impey as a secretary on 28 April 2017 (1 page) |
1 May 2017 | Registered office address changed from Rothes House Manse Brae Rothes Aberlour Banffshire AB38 7AF to 2500 Great Western Road Glasgow G15 6RW on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Gemma May Robson as a secretary on 28 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Daniel Alexander Jago as a director on 28 April 2017 (1 page) |
1 May 2017 | Registered office address changed from Rothes House Manse Brae Rothes Aberlour Banffshire AB38 7AF to 2500 Great Western Road Glasgow G15 6RW on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Mr Alan William Frizzell as a director on 28 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Daniel Alexander Jago as a director on 28 April 2017 (1 page) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
31 May 2016 | Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
3 March 2015 | Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page) |
3 March 2015 | Appointment of Mr Edward John Rudd as a director on 17 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Edward John Rudd as a director on 17 February 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
9 January 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland on 3 January 2013 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 February 2012 | Termination of appointment of Martin Cooke as a director (1 page) |
15 February 2012 | Appointment of Mr Hugh Francis Dering Sturges as a director (2 pages) |
15 February 2012 | Appointment of Miss Janet Ann Impey as a secretary (1 page) |
15 February 2012 | Termination of appointment of Richard Farrar as a director (1 page) |
15 February 2012 | Termination of appointment of Fraser Morrison as a secretary (1 page) |
15 February 2012 | Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Mr. Jeremy Winslow Parsons as a director (2 pages) |
15 February 2012 | Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ on 15 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Fraser Morrison as a secretary (1 page) |
15 February 2012 | Appointment of Miss Janet Ann Impey as a secretary (1 page) |
15 February 2012 | Termination of appointment of Martin Cooke as a director (1 page) |
15 February 2012 | Appointment of Mr. Jeremy Winslow Parsons as a director (2 pages) |
15 February 2012 | Termination of appointment of Richard Farrar as a director (1 page) |
15 February 2012 | Appointment of Mr Hugh Francis Dering Sturges as a director (2 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
23 November 2009 | Appointment of Mr Martin Alexander Cooke as a director (2 pages) |
23 November 2009 | Appointment of Mr Martin Alexander Cooke as a director (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
5 January 2000 | Return made up to 06/12/99; full list of members
|
5 January 2000 | Return made up to 06/12/99; full list of members
|
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Director resigned (2 pages) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | Director resigned (2 pages) |
3 December 1999 | Director resigned (2 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
9 December 1998 | Return made up to 06/12/98; full list of members (8 pages) |
9 December 1998 | Return made up to 06/12/98; full list of members (8 pages) |
1 July 1998 | Registered office changed on 01/07/98 from: glenrothes-glenlivet distillery rothes aberlour banffshire IV33 7AA (1 page) |
1 July 1998 | Registered office changed on 01/07/98 from: glenrothes-glenlivet distillery rothes aberlour banffshire IV33 7AA (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed
|
12 February 1998 | New director appointed (3 pages) |
16 December 1997 | Return made up to 06/12/97; full list of members
|
16 December 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
16 December 1997 | Return made up to 06/12/97; full list of members
|
16 December 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
17 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
17 December 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
17 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
18 December 1995 | Memorandum and Articles of Association (16 pages) |
18 December 1995 | Memorandum and Articles of Association (16 pages) |
18 December 1995 | Return made up to 06/12/95; full list of members
|
18 December 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
18 December 1995 | Resolutions
|
18 December 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Return made up to 06/12/95; full list of members
|
18 December 1995 | Director resigned (2 pages) |