Motherwell
Lanarkshire
ML1 2UB
Scotland
Director Name | Mr Trevor Garry Finn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Windmillhill Street Motherwell Lanarkshire ML1 2UB Scotland |
Secretary Name | Richard James Maloney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 05 February 2019) |
Role | Solicitor |
Correspondence Address | 221 Windmillhill Street Motherwell Lanarkshire ML1 2UB Scotland |
Director Name | Timothy Paul Holden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2009(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 05 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 221 Windmillhill Street Motherwell Lanarkshire ML1 2UB Scotland |
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(16 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainton House Middle Rainton Houghton Le Spring Tyne & Wear DH4 6PJ |
Director Name | James Alexander Grant Riddell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(16 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 9 Crombie Road Westhill Aberdeen Aberdeenshire AB1 3QQ Scotland |
Director Name | Graeme John Potts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(16 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Ashleigh Ashbrooke Range Sunderland Tyne & Wear SR2 7TP |
Director Name | Mr Robin Peter Launders |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1991) |
Role | Company Director |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Secretary Name | Gerard Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1991) |
Role | Company Director |
Correspondence Address | 52 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2QH |
Director Name | Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Secretary Name | Fiona Elizabeth Laughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Crescent Whitley Bay Tyne & Wear NE26 2JG |
Secretary Name | Jason Andrew Brine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | The Old Granary South Farm Court Sandhutton Thirsk North Yorkshire YO7 4RY |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Secretary Name | Julie Suzanne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(32 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 14 Nightingale Close Spinnakers Reach Hartlepool Cleveland TS26 0HL |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 2005) |
Role | Finance Director |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Secretary Name | Patrick James Rawnsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2006) |
Role | Secretary |
Correspondence Address | Stonecroft, 2 Lakeside Close Ilkley Leeds West Yorkshire LS29 0AG |
Director Name | Mr David Robertson Forsyth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Scotland Cottage Melbourne Derby DE73 1BH |
Director Name | Miss Hilary Claire Sykes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Windmillhill Street Motherwell Lanarkshire ML1 2UB Scotland |
Secretary Name | Miss Hilary Claire Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Windmillhill Street Motherwell Lanarkshire ML1 2UB Scotland |
Website | www.petervardy.com |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 221 Windmillhill Street Motherwell Lanarkshire ML1 2UB Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 1984 | Delivered on: 7 February 1984 Satisfied on: 4 December 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated at the corner of greenwell road & wellington road, tullos. Fully Satisfied |
---|---|
20 July 1981 | Delivered on: 28 July 1981 Satisfied on: 28 January 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 36-44 union row, aberdeen 13 union wynd, aberdeen 48 summer street, aberdeen 21 union wynd, aberdeen 52 summer street, aberdeen 15, 17, 19 and 19A union wynd, aberdeen. Fully Satisfied |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (1 page) |
26 October 2018 | Statement by Directors (1 page) |
10 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 September 2018 | Solvency Statement dated 30/08/18 (1 page) |
11 September 2018 | Statement of capital on 11 September 2018
|
11 September 2018 | Resolutions
|
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 January 2017 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page) |
1 November 2016 | Director's details changed for Mr Trevor Garry Finn on 18 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Trevor Garry Finn on 18 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page) |
18 October 2010 | Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page) |
18 October 2010 | Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 January 2010 | Termination of appointment of David Forsyth as a director (2 pages) |
25 January 2010 | Termination of appointment of David Forsyth as a director (2 pages) |
25 January 2010 | Appointment of Timothy Paul Holden as a director (3 pages) |
25 January 2010 | Appointment of Timothy Paul Holden as a director (3 pages) |
12 October 2009 | Director's details changed for David Robertson Forsyth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Shaun Casha on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Robertson Forsyth on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Hilary Claire Sykes on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Shaun Casha on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Trevor Garry Finn on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Trevor Garry Finn on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Hilary Claire Sykes on 12 October 2009 (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
12 November 2007 | Return made up to 03/10/07; no change of members (8 pages) |
12 November 2007 | Return made up to 03/10/07; no change of members (8 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
25 April 2007 | Return made up to 03/10/06; full list of members (3 pages) |
25 April 2007 | Return made up to 03/10/06; full list of members (3 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
14 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: lang stracht mastrick aberdeen AB16 6LA (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: lang stracht mastrick aberdeen AB16 6LA (1 page) |
27 November 2006 | New secretary appointed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed;new director appointed (5 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (5 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed;new director appointed (5 pages) |
9 March 2006 | New director appointed (5 pages) |
9 March 2006 | New director appointed (4 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
8 November 2005 | Return made up to 03/10/05; full list of members
|
8 November 2005 | Return made up to 03/10/05; full list of members
|
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
9 March 2005 | Accounts made up to 30 April 2004 (11 pages) |
9 March 2005 | Accounts made up to 30 April 2004 (11 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
14 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
14 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
25 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
20 November 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
20 November 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
7 March 2002 | Secretary's particulars changed (1 page) |
7 March 2002 | Secretary's particulars changed (1 page) |
12 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
22 October 2001 | Return made up to 03/10/01; full list of members
|
22 October 2001 | Return made up to 03/10/01; full list of members
|
3 July 2001 | New director appointed (1 page) |
3 July 2001 | New director appointed (1 page) |
2 May 2001 | Return made up to 03/10/00; full list of members (5 pages) |
2 May 2001 | Return made up to 03/10/00; full list of members (5 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (1 page) |
11 January 2000 | New secretary appointed (1 page) |
7 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
27 October 1999 | Return made up to 03/10/99; full list of members (10 pages) |
27 October 1999 | Return made up to 03/10/99; full list of members (10 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 03/10/98; full list of members (8 pages) |
15 October 1998 | Return made up to 03/10/98; full list of members (8 pages) |
13 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
13 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
14 November 1997 | Memorandum and Articles of Association (4 pages) |
14 November 1997 | Memorandum and Articles of Association (4 pages) |
14 November 1997 | Resolutions
|
17 October 1997 | Return made up to 03/10/97; no change of members
|
17 October 1997 | Return made up to 03/10/97; no change of members
|
26 September 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
26 September 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
15 May 1997 | Director's particulars changed (1 page) |
15 May 1997 | Director's particulars changed (1 page) |
15 November 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
15 November 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
4 November 1996 | Return made up to 03/10/96; full list of members (8 pages) |
4 November 1996 | Return made up to 03/10/96; full list of members (8 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: whitemyres avenue aberdeen AB16 6HQ (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: whitemyres avenue aberdeen AB16 6HQ (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: lang stracht mastrick aberdeen (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: lang stracht mastrick aberdeen (1 page) |
19 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
19 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
31 October 1995 | Return made up to 03/10/95; no change of members (10 pages) |
31 October 1995 | Return made up to 03/10/95; no change of members (10 pages) |
1 December 1988 | Accounts made up to 2 October 1987 (14 pages) |
1 December 1988 | Accounts made up to 2 October 1987 (14 pages) |
1 December 1988 | Accounts made up to 2 October 1987 (14 pages) |
29 April 1987 | Accounts made up to 30 September 1986 (15 pages) |
29 April 1987 | Accounts made up to 30 September 1986 (15 pages) |
30 April 1986 | Accounts made up to 30 September 1985 (15 pages) |
30 April 1986 | Accounts made up to 30 September 1985 (15 pages) |
2 May 1985 | Accounts made up to 30 September 1984 (14 pages) |
2 May 1985 | Accounts made up to 30 September 1984 (14 pages) |
8 May 1984 | Accounts made up to 30 September 1983 (14 pages) |
8 May 1984 | Accounts made up to 30 September 1983 (14 pages) |
26 April 1983 | Accounts made up to 30 September 1982 (12 pages) |
26 April 1983 | Accounts made up to 30 September 1982 (12 pages) |
27 April 1982 | Accounts made up to 30 September 1981 (11 pages) |
27 April 1982 | Accounts made up to 30 September 1981 (11 pages) |
27 April 1981 | Accounts made up to 30 September 1980 (11 pages) |
27 April 1981 | Accounts made up to 30 September 1980 (11 pages) |
29 April 1980 | Accounts made up to 30 September 1979 (11 pages) |
29 April 1980 | Accounts made up to 30 September 1979 (11 pages) |
28 April 1980 | Accounts made up to 30 September 1979 (11 pages) |
28 April 1980 | Accounts made up to 30 September 1979 (11 pages) |
14 May 1979 | Accounts made up to 30 September 1978 (11 pages) |
14 May 1979 | Accounts made up to 30 September 1978 (11 pages) |
18 April 1978 | Accounts made up to 30 September 1977 (15 pages) |
18 April 1978 | Accounts made up to 30 September 1977 (15 pages) |
19 April 1977 | Accounts made up to 30 September 1976 (14 pages) |
19 April 1977 | Accounts made up to 30 September 1976 (14 pages) |
30 March 1976 | Accounts made up to 30 September 1975 (6 pages) |
30 March 1976 | Accounts made up to 30 September 1975 (6 pages) |
11 March 1975 | Accounts made up to 30 September 1974 (7 pages) |
11 March 1975 | Accounts made up to 30 September 1974 (7 pages) |
13 May 1974 | Accounts made up to 30 November 2073 (6 pages) |
13 May 1974 | Accounts made up to 30 November 2073 (6 pages) |