Orpington
BR5 3RS
Director Name | Walter Scott McConnell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 1992) |
Role | Pharmacist |
Correspondence Address | Braehead Of Priestgill Strathaven ML10 6PS Scotland |
Director Name | Andrew James Taylor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 1992) |
Role | Pharmacist |
Correspondence Address | 7 Milton Gardens Calderbraes Uddingston G71 6EB Scotland |
Director Name | George Davidson Rillie |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 1992) |
Role | Pharmacist |
Correspondence Address | 11 Arnprior Place Alloway Ayr Ayrshire KA7 4PT Scotland |
Director Name | John Stock Pringle |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 1992) |
Role | Pharmacist |
Correspondence Address | Upper Carbarns Farm Netherton Wishaw ML2 0RW Scotland |
Director Name | George Andrew Gilbert |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 1991) |
Role | Pharmacist |
Correspondence Address | Tredawn White Plains Ayr Ka7 4 |
Secretary Name | David Strachan Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 1991) |
Role | Company Director |
Correspondence Address | 5 Laigh Mount Ayr South Ayrshire KA7 4QS Scotland |
Director Name | Henry James Kemp Cockburn |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 09 February 1992) |
Role | Pharmacist |
Correspondence Address | 16 Dalzell Avenue Motherwell Lanarkshire ML1 2BX Scotland |
Director Name | George Davidson Rillie |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 09 February 1992) |
Role | Pharmacist |
Correspondence Address | 11 Arnprior Place Alloway Ayr Ayrshire KA7 4PT Scotland |
Secretary Name | Gary Rainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | 95 Greenacres Ardrossan Ayrshire KA22 7PR Scotland |
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 May 1992) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Director Name | Richard Gill Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | The Old Coach House Mill Lane Sheepy Parva Atherstone Warwickshire CV9 3RL |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Secretary Name | Stephen William Buckell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Secretary Name | John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 12 Cransley Grove Solihull West Midland B91 3ZA |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Group Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | Mr Gerhard Viktor Mischke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Chief Finance Officer |
Correspondence Address | Whitehill Farmhouse Alderminster Stratford Upon Avon Warwickshire CV37 8BW |
Secretary Name | Mr Peter Smerdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stoneton Crescent Balsall Common Coventry Warwickshire CV7 7QG |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 7 Hunters Row Portland Street Cosby Leicestershire LE9 1TQ |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Financial Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(38 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(39 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(43 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(44 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Telephone | 020 79305238 |
---|---|
Telephone region | London |
Registered Address | Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
148.7k at £1 | Ayrshire Pharmaceuticals LTD 50.00% Deferred |
---|---|
148.7k at £1 | Ayrshire Pharmaceuticals LTD 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 1987 | Delivered on: 19 March 1987 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 268 glasgow rd blantyre. Fully Satisfied |
---|---|
17 November 1986 | Delivered on: 4 December 1986 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) 270/272 glasgow road, blantyre (2) one up left 4 joanna terrace, blantyre one up right 4 joanna terrace blantyre regd title no lan 20237. Fully Satisfied |
2 May 1984 | Delivered on: 10 May 1984 Satisfied on: 14 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 48 hanover street stranraer wigtownshire. Fully Satisfied |
2 May 1984 | Delivered on: 10 May 1984 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 19 the foregate kilmarnock. Fully Satisfied |
2 May 1984 | Delivered on: 10 May 1984 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 33 burnbank road, hamilton. Fully Satisfied |
2 May 1984 | Delivered on: 10 May 1984 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 57 portland place hamilton. Fully Satisfied |
2 May 1984 | Delivered on: 10 May 1984 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tennents interest in lease of shop premises known as 15 burnbank centre glasgow rd burnbank. Fully Satisfied |
4 May 1990 | Delivered on: 14 May 1990 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Long lease of shop 178 main street auchinleck, ayrshire. Fully Satisfied |
4 May 1990 | Delivered on: 14 May 1990 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 townhead street cumnock, ayr. Fully Satisfied |
4 May 1990 | Delivered on: 14 May 1990 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 67-73 high street, maybole ayrshire. Fully Satisfied |
13 April 1990 | Delivered on: 2 May 1990 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 123/129 high st lanark 116/118 north vennel lanark. Fully Satisfied |
5 February 1990 | Delivered on: 14 February 1990 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 mid street bathgate. Fully Satisfied |
12 October 1989 | Delivered on: 20 October 1989 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4 & 4A glasgow road burnbank glasgow lan 57118. Fully Satisfied |
22 March 1984 | Delivered on: 28 March 1984 Satisfied on: 20 May 1994 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 |
12 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2023 | Application to strike the company off the register (1 page) |
1 October 2023 | Change of details for Ruby Dco Twenty One Limited as a person with significant control on 18 September 2023 (2 pages) |
1 October 2023 | Change of details for Ayrshire Pharmaceuticals Limited as a person with significant control on 4 September 2023 (2 pages) |
18 September 2023 | Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland to Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP on 18 September 2023 (1 page) |
5 September 2023 | Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page) |
5 September 2023 | Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages) |
5 September 2023 | Resolutions
|
4 September 2023 | Company name changed kyle and carrick holdings LIMITED\certificate issued on 04/09/23
|
15 August 2023 | Statement of capital on 15 August 2023
|
15 August 2023 | Solvency Statement dated 15/08/23 (1 page) |
15 August 2023 | Statement by Directors (1 page) |
15 August 2023 | Resolutions
|
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
8 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2022 | Statement of company's objects (2 pages) |
8 September 2022 | Change of share class name or designation (2 pages) |
8 September 2022 | Memorandum and Articles of Association (33 pages) |
8 September 2022 | Resolutions
|
7 September 2022 | Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages) |
19 May 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
25 January 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
8 November 2019 | Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 8 November 2019 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
14 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
27 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
5 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
15 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
31 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
31 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (5 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (5 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
19 December 2001 | Return made up to 01/12/01; full list of members (5 pages) |
19 December 2001 | Return made up to 01/12/01; full list of members (5 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
11 December 2000 | Return made up to 01/12/00; full list of members (5 pages) |
11 December 2000 | Return made up to 01/12/00; full list of members (5 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
2 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
2 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 January 1998 | Auditor's resignation (2 pages) |
19 January 1998 | Auditor's resignation (2 pages) |
29 December 1997 | Return made up to 07/12/97; full list of members (7 pages) |
29 December 1997 | Return made up to 07/12/97; full list of members (7 pages) |
3 December 1997 | Location of register of members (1 page) |
3 December 1997 | Location of register of members (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
1 September 1997 | Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 07/12/96; full list of members (10 pages) |
24 December 1996 | Return made up to 07/12/96; full list of members (10 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (1 page) |
22 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
5 January 1996 | Return made up to 07/12/95; full list of members (10 pages) |
5 January 1996 | Return made up to 07/12/95; full list of members (10 pages) |
14 August 1995 | Director resigned;new director appointed (4 pages) |
14 August 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |