Edinburgh
EH3 8EX
Scotland
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Closed |
Appointed | 16 July 2015(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 August 2019) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Michael James Preston |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | High Beech Lt Addington Kettering Northants NN14 4BG |
Director Name | George Anthony Norman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 1988(15 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Bromsall House Podington Wellingborough Northants NN29 7HX |
Secretary Name | Douglas Mains McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 1991) |
Role | Company Director |
Correspondence Address | 40 Beachampstead Road Gt Staughton Huntingdon Cambs |
Secretary Name | Richard John Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | Salix House 104b Green End Road Great Barford Bedford Bedfordshire MK44 3HD |
Secretary Name | Ian Paul Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 39 Spring Gardens Burton Latimer Kettering Northamptonshire NN15 5NS |
Director Name | Roy William Murphy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 November 1998) |
Role | Contracts Director |
Correspondence Address | 9 Blake Walk Higham Ferrers Wellingborough Northamptonshire NN10 8DB |
Director Name | Alan Chapple |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | Lower House Farm 36 Church Street Bathford Bath Avon BA1 7RR |
Director Name | John Malcolm Miners |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 1991) |
Role | Chartered Accountant |
Correspondence Address | The Lodge Wingfield Trowbridge Wiltshire BA14 9LE |
Director Name | Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(21 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 27 February 1996) |
Role | Accountant |
Correspondence Address | 39 Spring Gardens Burton Latimer Kettering Northamptonshire NN15 5NS |
Director Name | Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(21 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 27 February 1996) |
Role | Accountant |
Correspondence Address | 39 Spring Gardens Burton Latimer Kettering Northamptonshire NN15 5NS |
Director Name | Richard John Charles Turner |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Salix House 104b Green End Road Great Barford Bedford Bedfordshire MK44 3HD |
Secretary Name | Christopher John Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 113 Andrew Road Eynesbury St. Neots Cambridgeshire PE19 2PP |
Director Name | Mark Alfred Ashton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 36 Factory Row St. Helens Merseyside WA10 3LX |
Director Name | Graham Alexander Shennan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aurora 5 Prestwick Road Biddenham Bedfordshire MK40 4FH |
Director Name | Mr Paul Peter James Cullen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(25 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew Dale Mullins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Courtways Box Ridge Avenue Purley Surrey CR8 3AQ |
Secretary Name | Mr Harold Lister Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QZ |
Director Name | Mr Paul John Staniland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 High Street Needingworth St Ives Cambridgeshire PE27 4SA |
Director Name | Matthew David Barton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2009) |
Role | Group Company Secretary & Corp |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(37 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Miss Deborah Pamela Hamilton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(39 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Campsie House, Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(41 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Campsie House, Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 23 October 2014(41 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Campsie House, Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(41 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campsie House, Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(42 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campsie House, Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Website | kier.co.uk |
---|---|
Telephone | 01767 355000 |
Telephone region | Sandy |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Marriott LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2019 | Return of final meeting of voluntary winding up (3 pages) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
8 May 2018 | Registered office address changed from , Campsie House, Buchanan Business, Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 May 2018 (2 pages) |
8 May 2018 | Register(s) moved to registered inspection location Campsie House Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ (2 pages) |
8 May 2018 | Resolutions
|
8 May 2018 | Register inspection address has been changed to Campsie House Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ (2 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 January 2018 | Statement by Directors (1 page) |
18 January 2018 | Resolutions
|
18 January 2018 | Solvency Statement dated 09/01/18 (1 page) |
18 January 2018 | Statement of capital on 18 January 2018
|
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
19 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
22 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Nigel Alan Higgins as a director on 27 April 2015 (1 page) |
16 July 2015 | Appointment of Mr David Neville Benson as a director on 27 April 2015 (2 pages) |
16 July 2015 | Termination of appointment of Nigel Alan Higgins as a director on 27 April 2015 (1 page) |
16 July 2015 | Appointment of Mr David Neville Benson as a director on 27 April 2015 (2 pages) |
23 October 2014 | Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
18 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
18 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
24 September 2012 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
24 September 2012 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 September 2010 | Appointment of Mr Nigel Alan Higgins as a director (2 pages) |
23 September 2010 | Appointment of Mr Nigel Alan Higgins as a director (2 pages) |
21 September 2010 | Termination of appointment of Paul Cullen as a director (1 page) |
21 September 2010 | Termination of appointment of Paul Cullen as a director (1 page) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages) |
10 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
10 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
4 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
2 October 2009 | Return made up to 12/09/09; no change of members (10 pages) |
2 October 2009 | Return made up to 12/09/09; no change of members (10 pages) |
18 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
12 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
12 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
19 September 2008 | Return made up to 12/09/08; full list of members (6 pages) |
19 September 2008 | Return made up to 12/09/08; full list of members (6 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 01/10/06; full list of members
|
25 October 2006 | Return made up to 01/10/06; full list of members
|
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
8 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 15 woodside terrace, glasgow, G3 7XH (1 page) |
8 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 15 woodside terrace glasgow G3 7XH (1 page) |
18 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
19 October 2004 | Return made up to 01/10/04; full list of members
|
19 October 2004 | Return made up to 01/10/04; full list of members
|
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members
|
22 October 2003 | Return made up to 01/10/03; full list of members
|
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
29 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
4 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members
|
12 October 2000 | Return made up to 01/10/00; full list of members
|
23 October 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
23 October 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
10 March 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
10 March 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
14 January 1999 | Company name changed robert marriott developments lim ited\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed robert marriott developments lim ited\certificate issued on 15/01/99 (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: saltire court, 20 castle terrace, edinburgh, EH1 2EG (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
21 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
22 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
22 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
16 October 1997 | Return made up to 01/10/97; no change of members
|
16 October 1997 | Return made up to 01/10/97; no change of members
|
11 November 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
11 November 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
14 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
14 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
7 January 1996 | Director resigned (2 pages) |
7 January 1996 | Director resigned (2 pages) |
23 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
23 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Accounts for a dormant company made up to 30 June 1995 (7 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Accounts for a dormant company made up to 30 June 1995 (7 pages) |
21 September 1995 | Director resigned (6 pages) |
21 September 1995 | New director appointed (4 pages) |
21 September 1995 | Director resigned (6 pages) |
21 September 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |