Glasgow
G1 3PE
Scotland
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Status | Current |
Appointed | 09 December 2021(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Kenneth Gordon Archibald |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 1994) |
Role | Tyre Distributor |
Correspondence Address | Wester Gartfarran Dalmary Gartmore Aberfoyle FK8 3RY Scotland |
Director Name | William Fleming |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | The Gables 4 St Andrew Avenue Bothwell Lanarkshire G71 8DL Scotland |
Secretary Name | Graham Wallace Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 1990) |
Role | Company Director |
Correspondence Address | 50 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Secretary Name | Peter William Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1991) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 4 Glenward Avenue Lennoxtown Glasgow Lanarkshire G66 7EP Scotland |
Secretary Name | Mr James Michael Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Llanhennock Gwent NP6 1LT Wales |
Director Name | Euphemia Sandra Fleming |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 1992) |
Role | Housewife |
Correspondence Address | 4 St Andrews Avenue Bothwell Glasgow Lanarkshire G71 8DL Scotland |
Director Name | Michael Brendan Rochford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Finance Director |
Correspondence Address | Baytown The Ward Co Meath |
Secretary Name | Michael Brendan Rochford |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Baytown The Ward Co Meath |
Director Name | Mr Alan Livingstone Revie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(20 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 09 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 40 Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Director Name | Hans-Joachim Brandt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1998(24 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 March 1998) |
Role | General Manager |
Correspondence Address | Preusserstrasse 5 Hamburg 22605 |
Secretary Name | Graham Wallace Hancock |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 50 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Director Name | Rainer Gerrit Binder |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 1998(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 14 Topferort 9 Hannover 30457 |
Director Name | Mr John Irvine Caldwell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(24 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 09 December 2021) |
Role | Sales & Marketing |
Country of Residence | Scotland |
Correspondence Address | 12a Sarazen Drive Troon KA10 6JP Scotland |
Secretary Name | Christopher Arthur Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(25 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 25 Fieldhead Road Wilmslow Cheshire SK9 2NJ |
Secretary Name | Kerr Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(26 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 65 Spiers Avenue Beith Ayrshire KA15 1JD Scotland |
Secretary Name | John Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 October 2007) |
Role | Company Director |
Correspondence Address | Mains Castle East Kilbride G74 4NR Scotland |
Director Name | John Kemp |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 October 2007) |
Role | Finance Director |
Correspondence Address | Mains Castle East Kilbride G74 4NR Scotland |
Director Name | Mr Graham Ingram Rooke |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(26 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brocks Way Shiplake Henley On Thames Oxfordshire RG9 3JG |
Director Name | Mr John Alexander Taylor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(28 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 09 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Craigmillar Lodge 42 Merrilocks Road, Blundellsands Merseyside L23 6UW |
Secretary Name | Mr John Alexander Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(34 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Craigmillar Lodge 42 Merrilocks Road, Blundellsands Merseyside L23 6UW |
Director Name | Mr Andrew John Randall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(48 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.viking.co.uk/ |
---|---|
Telephone | 0845 2055516 |
Telephone region | Unknown |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £67,412,000 |
Gross Profit | £7,431,000 |
Net Worth | £11,361,000 |
Current Liabilities | £30,316,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
21 December 2017 | Delivered on: 4 January 2018 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
5 January 2005 | Delivered on: 11 January 2005 Satisfied on: 8 July 2014 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Other debts and non-vesting debts. Fully Satisfied |
28 December 2001 | Delivered on: 15 January 2002 Satisfied on: 13 April 2006 Persons entitled: Mitsui Sumitomo Insurance Co LTD Classification: 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 |
28 December 2001 | Delivered on: 15 January 2002 Satisfied on: 19 January 2008 Persons entitled: Nmb-Heller Limted Classification: 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 |
6 October 1982 | Delivered on: 15 October 1982 Satisfied on: 8 July 2014 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 |
20 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Appointment of Mrs Johanna Ruth Hartley as a director on 4 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Andrew John Randall as a director on 7 October 2022 (1 page) |
14 October 2022 | Full accounts made up to 1 April 2022 (28 pages) |
16 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
30 December 2021 | Second filing for the appointment of Mr Graham Barry Stapleton as a director (3 pages) |
23 December 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
17 December 2021 | Termination of appointment of John Alexander Taylor as a secretary on 9 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Alan Livingstone Revie as a director on 9 December 2021 (1 page) |
17 December 2021 | Termination of appointment of John Alexander Taylor as a director on 9 December 2021 (1 page) |
17 December 2021 | Satisfaction of charge SC0532230005 in full (1 page) |
17 December 2021 | Appointment of Mr Andrew John Randall as a director on 9 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr Graham Barry Stapleton as a director on 9 December 2021
|
17 December 2021 | Satisfaction of charge SC0532230006 in full (1 page) |
17 December 2021 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 9 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of John Irvine Caldwell as a director on 9 December 2021 (1 page) |
16 December 2021 | Registered office address changed from 26-32 Millbrae Road Langside Glasgow G42 9TU to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 16 December 2021 (1 page) |
9 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
16 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
10 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
10 July 2020 | Alterations to floating charge SC0532230006 (12 pages) |
2 July 2020 | Registration of charge SC0532230006, created on 1 July 2020 (8 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
17 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 January 2018 | Registration of charge SC0532230005, created on 21 December 2017 (9 pages) |
4 January 2018 | Registration of charge SC0532230005, created on 21 December 2017 (9 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
15 October 2014 | Statement of company's objects (2 pages) |
15 October 2014 | Statement of company's objects (2 pages) |
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 July 2014 | Satisfaction of charge 4 in full (1 page) |
8 July 2014 | Satisfaction of charge 4 in full (1 page) |
8 July 2014 | Satisfaction of charge 1 in full (1 page) |
8 July 2014 | Satisfaction of charge 1 in full (1 page) |
14 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (17 pages) |
14 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (17 pages) |
14 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (17 pages) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
23 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (17 pages) |
21 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (17 pages) |
21 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (17 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders
|
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders
|
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders
|
5 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 March 2009 | Alterations to floating charge 1 (5 pages) |
26 March 2009 | Alterations to floating charge 1 (5 pages) |
9 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Memorandum and Articles of Association (3 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Memorandum and Articles of Association (3 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
22 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 January 2008 | Dec mort/charge * (2 pages) |
19 January 2008 | Dec mort/charge * (2 pages) |
17 December 2007 | Return made up to 28/06/07; full list of members; amend (8 pages) |
17 December 2007 | Return made up to 28/06/07; full list of members; amend (8 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: battle place langside glasgow G42 9TU (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: battle place langside glasgow G42 9TU (1 page) |
28 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members
|
27 July 2006 | Return made up to 28/06/06; full list of members
|
13 April 2006 | Dec mort/charge * (2 pages) |
13 April 2006 | Dec mort/charge * (2 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 October 2005 | Auditor's resignation (2 pages) |
26 October 2005 | Auditor's resignation (2 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members
|
26 July 2005 | Return made up to 28/06/05; full list of members
|
11 January 2005 | Partic of mort/charge * (7 pages) |
11 January 2005 | Partic of mort/charge * (7 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
9 August 2004 | Return made up to 28/06/04; full list of members (8 pages) |
9 August 2004 | Return made up to 28/06/04; full list of members (8 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 February 2004 | Return made up to 02/10/03; full list of members (8 pages) |
3 February 2004 | Return made up to 02/10/03; full list of members (8 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 April 2002 | Alterations to a floating charge (9 pages) |
23 April 2002 | Alterations to a floating charge (9 pages) |
23 April 2002 | Alterations to a floating charge (9 pages) |
23 April 2002 | Alterations to a floating charge (9 pages) |
23 April 2002 | Alterations to a floating charge (9 pages) |
23 April 2002 | Alterations to a floating charge (9 pages) |
17 January 2002 | £ nc 65000/13065000 28/12/01 (1 page) |
17 January 2002 | Resolutions
|
17 January 2002 | Ad 28/12/01--------- £ si 12721268@1=12721268 £ ic 65000/12786268 (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | £ nc 65000/13065000 28/12/01 (1 page) |
17 January 2002 | Ad 28/12/01--------- £ si 12721268@1=12721268 £ ic 65000/12786268 (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
15 January 2002 | Partic of mort/charge * (6 pages) |
15 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2002 | Partic of mort/charge * (6 pages) |
15 January 2002 | Partic of mort/charge * (4 pages) |
15 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2002 | Partic of mort/charge * (4 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 02/10/00; full list of members
|
16 October 2000 | Return made up to 02/10/00; full list of members
|
16 October 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (2 pages) |
8 December 1999 | Secretary resigned (2 pages) |
7 December 1999 | Return made up to 02/10/99; no change of members (6 pages) |
7 December 1999 | Return made up to 02/10/99; no change of members (6 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 November 1998 | Return made up to 02/10/98; full list of members
|
3 November 1998 | Return made up to 02/10/98; full list of members
|
22 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | New director appointed (4 pages) |
2 April 1998 | New director appointed (4 pages) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
6 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
6 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
20 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
20 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
7 October 1992 | Full accounts made up to 27 December 1991 (13 pages) |
7 October 1992 | Full accounts made up to 27 December 1991 (13 pages) |
20 July 1992 | Resolutions
|
20 July 1992 | Resolutions
|
20 July 1992 | Declaration of assistance for shares acquisition (4 pages) |
20 July 1992 | Declaration of assistance for shares acquisition (4 pages) |
17 October 1991 | Full accounts made up to 28 December 1990 (11 pages) |
17 October 1991 | Full accounts made up to 28 December 1990 (11 pages) |
30 May 1973 | Certificate of incorporation (1 page) |
30 May 1973 | Incorporation (10 pages) |
30 May 1973 | Incorporation (10 pages) |
30 May 1973 | Certificate of incorporation (1 page) |