Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director Name | Mr Robin Ronald Mills |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Uk & Ireland HR Director |
Country of Residence | England |
Correspondence Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Gareth Jonathan Sharpe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2008(35 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Hugh John Workman |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Lochend Crescent Bearsden Glasgow Lanarkshire G61 1EA Scotland |
Director Name | Mr Francis Joseph Bell |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 February 2002) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7x Balmoral Court Gleneagles Village Auchterarder Perthshire PH3 1SH Scotland |
Secretary Name | Hugh John Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Lochend Crescent Bearsden Glasgow Lanarkshire G61 1EA Scotland |
Director Name | Gordon Mackenzie Thomson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 1996) |
Role | Chartered Accountant |
Correspondence Address | The Beeches 8 Castle Huntly Holdings Longforgan Dundee DD2 5HJ Scotland |
Director Name | Gordon Mackenzie Thomson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 February 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Newhaven House 4 Chestnut Court Auchterarder PH3 1RE Scotland |
Director Name | Mr James Alan Fairley Walker |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priddeons Hadley Common Barnet Hertfordshire EN5 5QE |
Secretary Name | Mr James Alan Fairley Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priddeons Hadley Common Barnet Hertfordshire EN5 5QE |
Director Name | Nicholas Edward Heale Thomas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 9 Rayleigh Road Harrogate North Yorkshire HG2 8QR |
Director Name | Mr Donald Andrew Davenport |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(28 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsbury House 23 Badgers Hill Wentworth Virginia Water Surrey GU25 4SA |
Director Name | Trevor Holden Briggs |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystone 35 Kent Road Harrogate North Yorkshire HG1 2LJ |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Andy Edward Mee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Loughglynn Bunstrux Tring Herts HP23 4HT |
Director Name | Mr David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2007) |
Role | Finance Director |
Correspondence Address | 86 Frenchay Road Oxford Oxfordshire OX2 6TF |
Secretary Name | Jane Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Brickyard Cottage Rushock Droitwich Worcestershire WR9 0NS |
Director Name | Mr Ian James Sarson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak Tree Farmhouse Upper Wyke St Mary Bourne SP11 6EA |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(35 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oaks 11 Stoneyfields Farnham Surrey GU9 8DU |
Director Name | Mr Peter John Maguire |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2011) |
Role | Director Of Property & Insurance |
Country of Residence | England |
Correspondence Address | 75 High Street Hampton In Arden Solihull B92 0AE |
Director Name | Mr Paul Anthony Galvin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(37 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Landscape Little Witley Worcestershire WR6 6LL |
Director Name | Mr Paul Anthony Galvin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ |
Director Name | Mr Roger Arthur Downing |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mrs Alison Jane Henriksen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2017(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mr Michael James Owen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(45 years after company formation) |
Appointment Duration | 4 months (resigned 03 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(45 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Telephone | 0121 4575000 |
---|---|
Telephone region | Birmingham |
Registered Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
14 August 2001 | Delivered on: 22 August 2001 Satisfied on: 25 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
23 October 2000 | Delivered on: 6 November 2000 Satisfied on: 4 September 2001 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 |
3 February 1988 | Delivered on: 11 February 1988 Satisfied on: 24 February 1999 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 |
4 June 1974 | Delivered on: 21 June 1974 Satisfied on: 24 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects: castle view 9 victoria sq. Stirling. Fully Satisfied |
4 June 1974 | Delivered on: 21 June 1974 Satisfied on: 28 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ardneil hotel, troon. Fully Satisfied |
4 June 1974 | Delivered on: 21 June 1974 Satisfied on: 24 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects: 7 maxwell street, dalmuir, clydebank. Fully Satisfied |
4 June 1974 | Delivered on: 21 June 1974 Satisfied on: 28 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 94/96 main street, larbert. Fully Satisfied |
6 May 1986 | Delivered on: 21 May 1986 Persons entitled: Whitbread and Company PLC Classification: Standard security Secured details: £75,000. Particulars: Lease over lautrec's wine bar, 14 woodlands terrace, glasgow. Outstanding |
6 December 2023 | Accounts for a dormant company made up to 30 September 2023 (3 pages) |
---|---|
5 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
27 March 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
20 April 2022 | Director's details changed for Mr Robin Ronald Mills on 20 April 2022 (2 pages) |
7 February 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
10 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
3 November 2021 | Appointment of Gareth Jonathan Sharpe as a director on 2 November 2021 (2 pages) |
2 August 2021 | Appointment of Mr Robin Ronald Mills as a director on 31 July 2021 (2 pages) |
2 August 2021 | Termination of appointment of Sarah Jane Sergeant as a director on 31 July 2021 (1 page) |
10 February 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
3 February 2020 | Termination of appointment of Kate Dunham as a director on 31 January 2020 (1 page) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 December 2019 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 December 2019 (2 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
1 March 2019 | Termination of appointment of Alison Jane Henriksen as a director on 1 February 2019 (1 page) |
1 March 2019 | Appointment of Kate Dunham as a director on 1 February 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
13 September 2018 | Appointment of Jodi Lea as a director on 3 September 2018 (2 pages) |
13 September 2018 | Registered office address changed from 13 Carden Place Aberdeen Aberdeenshire AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on 13 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Michael James Owen as a director on 3 September 2018 (1 page) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
10 May 2018 | Appointment of Mr Michael James Owen as a director on 30 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Roger Arthur Downing as a director on 30 April 2018 (1 page) |
8 January 2018 | Appointment of Alison Jane Henriksen as a director on 30 December 2017 (2 pages) |
8 January 2018 | Appointment of Alison Jane Henriksen as a director on 30 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
11 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
4 May 2016 | Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016 (1 page) |
19 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
16 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
29 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
10 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Appointment of Roger Arthur Downing as a director (2 pages) |
20 December 2011 | Appointment of Roger Arthur Downing as a director (2 pages) |
20 December 2011 | Termination of appointment of Peter Maguire as a director (1 page) |
20 December 2011 | Termination of appointment of Peter Maguire as a director (1 page) |
18 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
18 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Termination of appointment of Neil Smith as a director (1 page) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Termination of appointment of Neil Smith as a director (1 page) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
28 May 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
19 February 2009 | Appointment terminated director ian sarson (1 page) |
19 February 2009 | Secretary appointed compass secretaries LIMITED (1 page) |
19 February 2009 | Director appointed neil reynolds smith (1 page) |
19 February 2009 | Director appointed peter john maguire (1 page) |
19 February 2009 | Appointment terminated director ian sarson (1 page) |
19 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 February 2009 | Director appointed neil reynolds smith (1 page) |
19 February 2009 | Director appointed peter john maguire (1 page) |
19 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 February 2009 | Secretary appointed compass secretaries LIMITED (1 page) |
18 February 2009 | Appointment terminated director and secretary timothy mason (1 page) |
18 February 2009 | Appointment terminated director and secretary timothy mason (1 page) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
25 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (12 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (12 pages) |
15 March 2004 | Full accounts made up to 30 September 2002 (17 pages) |
15 March 2004 | Full accounts made up to 30 September 2002 (17 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (4 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (4 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 13 carden place aberdeen aberdeenshire AB10 1UR (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 13 carden place aberdeen aberdeenshire AB10 1UR (1 page) |
25 November 2002 | Company name changed castle view investment company ( stirling) LIMITED\certificate issued on 25/11/02 (2 pages) |
25 November 2002 | Company name changed castle view investment company ( stirling) LIMITED\certificate issued on 25/11/02 (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 4 steuart road bridge of allan stirling FK9 4JX (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 4 steuart road bridge of allan stirling FK9 4JX (1 page) |
22 July 2002 | Full accounts made up to 31 March 2001 (18 pages) |
22 July 2002 | Full accounts made up to 31 March 2001 (18 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
1 March 2002 | Auditor's resignation (1 page) |
1 March 2002 | Auditor's resignation (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (5 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (5 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Dec mort/charge * (4 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Dec mort/charge * (4 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Memorandum and Articles of Association (9 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Memorandum and Articles of Association (9 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members
|
1 February 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 September 2001 | Dec mort/charge * (4 pages) |
4 September 2001 | Dec mort/charge * (4 pages) |
22 August 2001 | Partic of mort/charge * (5 pages) |
22 August 2001 | Partic of mort/charge * (5 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (20 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (20 pages) |
20 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 November 2000 | Partic of mort/charge * (5 pages) |
6 November 2000 | Partic of mort/charge * (5 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members
|
10 February 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Full accounts made up to 26 March 1999 (21 pages) |
7 January 2000 | Full accounts made up to 26 March 1999 (21 pages) |
24 February 1999 | Dec mort/charge * (4 pages) |
24 February 1999 | Dec mort/charge * (4 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members
|
10 February 1999 | Return made up to 31/12/98; full list of members
|
23 November 1998 | Full accounts made up to 27 March 1998 (20 pages) |
23 November 1998 | Full accounts made up to 27 March 1998 (20 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Full accounts made up to 28 March 1997 (21 pages) |
22 June 1998 | Full accounts made up to 28 March 1997 (21 pages) |
27 March 1998 | Secretary resigned;director resigned (1 page) |
27 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | New secretary appointed (1 page) |
23 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Resolutions
|
7 November 1997 | Registered office changed on 07/11/97 from: 30 george square glasgow G2 1EG (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 30 george square glasgow G2 1EG (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 June 1997 | New director appointed (3 pages) |
20 June 1997 | New director appointed (3 pages) |
15 April 1997 | Full accounts made up to 29 March 1996 (20 pages) |
15 April 1997 | Full accounts made up to 29 March 1996 (20 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
9 July 1996 | Full accounts made up to 30 March 1995 (13 pages) |
9 July 1996 | Full accounts made up to 30 March 1995 (13 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
10 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
10 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (43 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (43 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (44 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (44 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (18 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (18 pages) |
7 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
7 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
7 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
7 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
17 April 1991 | Full accounts made up to 31 March 1990 (12 pages) |
17 April 1991 | Full accounts made up to 31 March 1990 (12 pages) |
20 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
20 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
5 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
5 March 1990 | Full accounts made up to 31 March 1989 (11 pages) |
5 March 1990 | Full accounts made up to 31 March 1989 (11 pages) |
5 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
24 February 1989 | Full accounts made up to 24 March 1988 (11 pages) |
24 February 1989 | Full accounts made up to 24 March 1988 (11 pages) |
20 April 1988 | Full accounts made up to 26 March 1987 (11 pages) |
20 April 1988 | Full accounts made up to 26 March 1987 (11 pages) |
3 April 1987 | Full accounts made up to 28 March 1986 (11 pages) |
3 April 1987 | Full accounts made up to 28 March 1986 (11 pages) |
20 June 1986 | Full accounts made up to 22 March 1985 (11 pages) |
20 June 1986 | Full accounts made up to 22 March 1985 (11 pages) |
25 June 1985 | Accounts made up to 23 March 1984 (10 pages) |
25 June 1985 | Accounts made up to 23 March 1984 (10 pages) |
14 June 1984 | Accounts made up to 25 March 1983 (10 pages) |
14 June 1984 | Accounts made up to 25 March 1983 (10 pages) |
9 May 1982 | Accounts made up to 26 March 1982 (6 pages) |
9 May 1982 | Accounts made up to 26 March 1982 (6 pages) |
18 January 1982 | Accounts made up to 27 March 1981 (6 pages) |
18 January 1982 | Accounts made up to 27 March 1981 (6 pages) |
9 April 1981 | Accounts made up to 28 March 1980 (6 pages) |
9 April 1981 | Accounts made up to 28 March 1980 (6 pages) |