Glasgow
G2 5HF
Scotland
Secretary Name | Mr David Gordon Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(30 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(34 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 10 November 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Philip Walker Kemp |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 April 1994) |
Role | Company Director |
Correspondence Address | PO Box 222 63 Woodland Road Brookside Foreign |
Director Name | Keith Fox |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1991) |
Role | Company Director |
Correspondence Address | 29 Midton Road Ayr Ayrshire KA7 2SF Scotland |
Director Name | Brian Samuel Faulkner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 2 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Director Name | Mr John Derek Embrey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nimrod House Muckhart Dollar Clackmannanshire FK14 7JH Scotland |
Director Name | Dr John Eveleigh Bolton |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 1990) |
Role | Company Director |
Correspondence Address | Sunnymead Tite Hill Englefield Green Surrey TW20 0NH |
Director Name | Walter Ronald Alexander |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | Moonzie Mill Balmullo St Andrews Fife KY16 0AH Scotland |
Secretary Name | Hugh Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 111 St Albans Road Edinburgh Midlothian EH9 2PQ Scotland |
Director Name | Robert Derek Finlay |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 October 1998) |
Role | Chairman |
Correspondence Address | Grantully Castle Aberfelby Perthshire PH15 2EG Scotland |
Director Name | Julia Ann Burdus Robertson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 113 Cranmer Court Whiteheads Grove Chelsea London SW3 3HE |
Director Name | Peter Forrest |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | Whinfield House 58 The Muirs Kinross Tayside KY13 8AU Scotland |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 18 Succoth Avenue Edinburgh EH12 6BU Scotland |
Director Name | Peter Foy |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 5 Belvedere Drive Wimbledon Village London SW19 7BX |
Secretary Name | Mr Keith Alexander Cairns Swinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2003) |
Role | Accountant |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Secretary Name | Paul Munn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(25 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 2 Fair A Far Shot Whitehouse Road Cramond Edinburgh EH4 6LD Scotland |
Director Name | Mark Cubitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Burleigh Road Milnathort Kinross Fife KY13 9SU Scotland |
Secretary Name | Mark Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 16 Burleigh Road Milnathort Kinross Fife KY13 9SU Scotland |
Secretary Name | Paul Munn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(27 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 2 Fair A Far Shot Whitehouse Road Cramond Edinburgh EH4 6LD Scotland |
Secretary Name | Paul Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(27 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 2 Fair A Far Shot Whitehouse Road Cramond Edinburgh EH4 6LD Scotland |
Secretary Name | Mr David Gordon Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Baberton Crescent Juniper Green Edinburgh Midlothian EH14 5BW Scotland |
Director Name | Trevor Jorgen Nielsen Beyer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 March 2002(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Walnut Court St Marys Gate London W8 5UB |
Director Name | Giovanni Corino Ghione |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2002(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2006) |
Role | Investor |
Correspondence Address | 6 Lacets St. Leon Monte Carlo 98000 Monaco Pty |
Director Name | Ross Andrew Burney |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2002(28 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2005) |
Role | Investment Manager |
Correspondence Address | 53 Cameron Street Edgecliff Sydney Nsw 2027 |
Director Name | Alfredo Canessa |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2003(29 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Via Duca Degli Abruzzi 15 16034-Portofino Genova Italy |
Director Name | Mr Lorenzo Astolfi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2003(29 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 May 2004) |
Role | Investment Banker |
Correspondence Address | Via Fatebenefratelli 20 Milan 20121 |
Director Name | Mr Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ravensden Road Renhold Bedford Bedfordshire MK41 0JY |
Secretary Name | Iain Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(29 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | Briarcliff 4 Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Director Name | Mr Aidan Patrick Michael Creedon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2004(30 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mead Cottage Whitchurch Canonicorum Bridport Dorset DT6 6RH |
Director Name | Mr Andrew Dwayne Bartmess |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2006(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2010) |
Role | Operations Executive |
Country of Residence | United States |
Correspondence Address | Lochleven Mills Kinross KY13 8GL Scotland |
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 July 2008(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Givanni Corino Ghione |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2010(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2011) |
Role | Investor |
Country of Residence | Monaco |
Correspondence Address | Lochleven Mills Kinross KY13 8GL Scotland |
Director Name | Mr James Kemp Carrie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2012) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Turnover | £38,095,000 |
Gross Profit | £9,374,000 |
Net Worth | £6,105,000 |
Cash | £10,157,000 |
Current Liabilities | £8,896,000 |
Latest Accounts | 2 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
31 August 2017 | Administrator's progress report (23 pages) |
---|---|
16 August 2017 | Notice of extension of period of Administration (1 page) |
6 March 2017 | Administrator's progress report (23 pages) |
1 September 2016 | Administrator's progress report (22 pages) |
1 September 2016 | Notice of extension of period of Administration (1 page) |
30 March 2016 | Administrator's progress report (22 pages) |
9 September 2015 | Administrator's progress report (22 pages) |
17 August 2015 | Notice of extension of period of Administration (1 page) |
24 June 2015 | Notice of resignation of administrator (1 page) |
30 March 2015 | Administrator's progress report (21 pages) |
1 September 2014 | Administrator's progress report (17 pages) |
20 August 2014 | Notice of extension of period of Administration (2 pages) |
3 April 2014 | Administrator's progress report (19 pages) |
24 September 2013 | Administrator's progress report (20 pages) |
23 August 2013 | Notice of extension of period of Administration (2 pages) |
3 April 2013 | Administrator's progress report (26 pages) |
31 October 2012 | Notice of result of meeting creditors (30 pages) |
22 October 2012 | Termination of appointment of Jan Holmstrom as a director (1 page) |
22 October 2012 | Termination of appointment of James Carrie as a director (1 page) |
11 October 2012 | Statement of administrator's proposal (29 pages) |
11 September 2012 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
29 August 2012 | Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 29 August 2012 (2 pages) |
24 August 2012 | Appointment of an administrator (4 pages) |
6 October 2011 | Group of companies' accounts made up to 2 April 2011 (66 pages) |
6 October 2011 | Group of companies' accounts made up to 2 April 2011 (66 pages) |
4 October 2011 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 March 2011 (2 pages) |
4 October 2011 | Termination of appointment of Givanni Ghione as a director (1 page) |
4 October 2011 | Director's details changed for Mr David Gordon Cooper on 1 March 2011 (2 pages) |
4 October 2011 | Appointment of Mr James Kemp Carrie as a director (2 pages) |
4 October 2011 | Director's details changed for Mr David John Bolton on 1 March 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr David John Bolton on 1 March 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 March 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr David Gordon Cooper on 1 March 2011 (2 pages) |
23 September 2011 | Annual return made up to 1 August 2011 with bulk list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 1 August 2011 with bulk list of shareholders Statement of capital on 2011-09-23
|
19 January 2011 | Registered office address changed from Lochleven Mills Kinross Fife KY13 8GL on 19 January 2011 (2 pages) |
19 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
3 November 2010 | Termination of appointment of Andrew Bartmess as a director (2 pages) |
27 August 2010 | Director's details changed for Mr David John Bolton on 1 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (3 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with bulk list of shareholders (18 pages) |
27 August 2010 | Director's details changed for Givanni Corino Ghione on 1 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr David John Bolton on 1 August 2010 (3 pages) |
27 August 2010 | Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Givanni Corino Ghione on 1 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 August 2010 (3 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with bulk list of shareholders (18 pages) |
27 August 2010 | Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (3 pages) |
8 June 2010 | Group of companies' accounts made up to 2 January 2010 (69 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Group of companies' accounts made up to 2 January 2010 (69 pages) |
8 March 2010 | Appointment of Givanni Corino Ghione as a director (3 pages) |
13 January 2010 | Auditor's resignation (1 page) |
6 January 2010 | Aud resignation section 519 (1 page) |
27 August 2009 | Appointment terminated director stephen russell (1 page) |
27 August 2009 | Director's change of particulars / david bolton / 01/07/2009 (1 page) |
27 August 2009 | Return made up to 01/08/09; bulk list available separately (8 pages) |
22 June 2009 | Appointment terminated director michael hartley (1 page) |
20 May 2009 | Resolutions
|
20 May 2009 | Group of companies' accounts made up to 3 January 2009 (59 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Group of companies' accounts made up to 3 January 2009 (59 pages) |
20 May 2009 | Resolutions
|
7 October 2008 | Memorandum and Articles of Association (49 pages) |
9 September 2008 | Return made up to 01/08/08; change of members (7 pages) |
22 August 2008 | Director appointed david john bolton (3 pages) |
22 August 2008 | Director appointed jan gustaf lennart holmstrom (2 pages) |
18 August 2008 | Appointment terminated director donald malvenan (1 page) |
18 August 2008 | Appointment terminated director james smith (1 page) |
1 August 2008 | Resolutions
|
1 August 2008 | Group of companies' accounts made up to 29 December 2007 (58 pages) |
1 August 2008 | Resolutions
|
30 August 2007 | Return made up to 01/08/07; bulk list available separately
|
5 July 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
5 July 2007 | Resolutions
|
26 June 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director resigned (1 page) |
12 September 2006 | Return made up to 01/08/06; bulk list available separately (8 pages) |
2 August 2006 | Director resigned (1 page) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (42 pages) |
11 May 2006 | Resolutions
|
22 March 2006 | Dec mort/charge * (2 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
16 January 2006 | Ad 28/12/05--------- £ si [email protected]=416014 £ ic 51573498/51989512 (3 pages) |
1 December 2005 | Ad 19/11/05-25/11/05 £ si [email protected]=498216 £ ic 51075282/51573498 (3 pages) |
1 December 2005 | Ad 22/11/05--------- £ si [email protected]=173647 £ ic 50901635/51075282 (3 pages) |
6 October 2005 | Ad 01/10/05--------- £ si [email protected]=35610 £ ic 50866025/50901635 (5 pages) |
23 August 2005 | Return made up to 01/08/05; bulk list available separately
|
6 July 2005 | Group of companies' accounts made up to 1 January 2005 (42 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Group of companies' accounts made up to 1 January 2005 (42 pages) |
6 July 2005 | Ad 01/07/05--------- £ si [email protected]=106085 £ ic 1022010/1128095 (3 pages) |
6 July 2005 | Memorandum and Articles of Association (42 pages) |
12 April 2005 | Ad 01/04/05--------- £ si [email protected]=659 £ ic 1021351/1022010 (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
4 March 2005 | Partic of mort/charge * (5 pages) |
28 February 2005 | Prospectus (98 pages) |
10 February 2005 | Director resigned (1 page) |
29 January 2005 | Ad 31/12/04--------- £ si [email protected]=6292 £ ic 1015059/1021351 (2 pages) |
4 November 2004 | New director appointed (3 pages) |
25 October 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 01/08/04; bulk list available separately (7 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
26 July 2004 | Group of companies' accounts made up to 3 January 2004 (43 pages) |
26 July 2004 | Group of companies' accounts made up to 3 January 2004 (43 pages) |
24 July 2004 | Dec mort/charge * (5 pages) |
24 July 2004 | Dec mort/charge * (5 pages) |
23 July 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | S-div conve 25/06/04 (1 page) |
26 June 2004 | Partic of mort/charge * (5 pages) |
11 June 2004 | Director resigned (1 page) |
24 May 2004 | Alterations to a floating charge (12 pages) |
24 May 2004 | Alterations to a floating charge (12 pages) |
5 April 2004 | Director resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
9 November 2003 | Secretary resigned (1 page) |
9 November 2003 | New secretary appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
15 August 2003 | Return made up to 01/08/03; bulk list available separately (11 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
14 June 2003 | Alterations to a floating charge (9 pages) |
14 June 2003 | Alterations to a floating charge (9 pages) |
11 June 2003 | Partic of mort/charge * (7 pages) |
11 June 2003 | Partic of mort/charge * (4 pages) |
6 May 2003 | Group of companies' accounts made up to 28 December 2002 (47 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
6 March 2003 | Return made up to 01/08/02; bulk list available separately (10 pages) |
29 April 2002 | Group of companies' accounts made up to 29 December 2001 (47 pages) |
26 April 2002 | Resolutions
|
24 April 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
24 December 2001 | Ad 21/12/01--------- £ si [email protected]=37500 £ ic 50715487/50752987 (1 page) |
20 December 2001 | Ad 19/12/01--------- £ si [email protected]=60000 £ ic 50655487/50715487 (2 pages) |
7 December 2001 | Ad 05/12/01--------- £ si [email protected]=125000 £ ic 50530487/50655487 (2 pages) |
4 December 2001 | Ad 30/11/01--------- £ si [email protected]=12500 £ ic 50517987/50530487 (2 pages) |
3 December 2001 | Ad 29/11/01--------- £ si [email protected]=85000 £ ic 50432987/50517987 (2 pages) |
5 November 2001 | Ad 30/10/01--------- £ si [email protected]=12500 £ ic 50420487/50432987 (2 pages) |
31 October 2001 | Ad 17/09/01--------- £ si [email protected]=37500 £ ic 50382987/50420487 (2 pages) |
31 October 2001 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 01/08/01; no change of members (7 pages) |
15 June 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
25 May 2001 | Ad 30/03/01--------- £ si [email protected]=12500 £ ic 50357987/50370487 (2 pages) |
25 May 2001 | Ad 17/05/01--------- £ si [email protected]=12500 £ ic 50370487/50382987 (2 pages) |
24 April 2001 | Director resigned (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
22 January 2001 | Ad 21/12/00--------- £ si [email protected]=25000 £ ic 50332987/50357987 (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Ad 08/11/00--------- £ si [email protected]=60000 £ ic 50272987/50332987 (2 pages) |
17 October 2000 | Ad 12/05/00--------- £ si [email protected] (2 pages) |
17 October 2000 | Ad 08/05/00--------- £ si [email protected] (2 pages) |
17 October 2000 | Ad 19/09/00--------- £ si [email protected]=25000 £ ic 50247987/50272987 (2 pages) |
17 October 2000 | Ad 30/05/00--------- £ si [email protected] (2 pages) |
17 October 2000 | Ad 03/07/00--------- £ si [email protected] (3 pages) |
17 October 2000 | Ad 11/09/00--------- £ si [email protected]=12500 £ ic 50235487/50247987 (3 pages) |
17 October 2000 | Ad 17/05/00--------- £ si [email protected] (2 pages) |
17 October 2000 | Ad 05/05/00--------- £ si [email protected] (2 pages) |
17 October 2000 | Ad 29/08/00--------- £ si [email protected]=12500 £ ic 50222987/50235487 (3 pages) |
17 October 2000 | Ad 27/06/00--------- £ si [email protected] (3 pages) |
17 October 2000 | Ad 11/05/00--------- £ si [email protected] (2 pages) |
17 October 2000 | Ad 24/05/00--------- £ si [email protected] (3 pages) |
17 October 2000 | Ad 15/08/00--------- £ si [email protected]=12500 £ ic 50210487/50222987 (3 pages) |
17 October 2000 | Ad 08/11/99--------- £ si [email protected] (2 pages) |
31 August 2000 | Return made up to 01/08/00; bulk list available separately (9 pages) |
9 May 2000 | Ad 07/04/00--------- £ si [email protected] £ ic 49605862/49605862 (2 pages) |
5 May 2000 | Conso 27/04/00 (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Full group accounts made up to 1 January 2000 (45 pages) |
17 April 2000 | Full group accounts made up to 1 January 2000 (45 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
2 February 2000 | Reduction of share premuim acc. (1 page) |
2 February 2000 | Certificate of reduction of share premium (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: level 4 saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
30 September 1999 | Ad 16/09/99--------- £ si [email protected]=18750 £ ic 49587112/49605862 (2 pages) |
30 September 1999 | Ad 16/09/99--------- £ si [email protected]=175000 £ ic 49412112/49587112 (2 pages) |
16 September 1999 | New secretary appointed (4 pages) |
16 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Ad 03/09/99--------- £ si [email protected]=375 £ ic 49411737/49412112 (2 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
27 August 1999 | Return made up to 01/08/99; bulk list available separately (18 pages) |
9 May 1999 | Full group accounts made up to 2 January 1999 (56 pages) |
9 May 1999 | Full group accounts made up to 2 January 1999 (56 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
14 April 1999 | Director's particulars changed (3 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Director's particulars changed (2 pages) |
29 December 1998 | Return made up to 01/08/98; bulk list available separately (11 pages) |
29 October 1998 | Director's particulars changed (3 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
17 August 1998 | Director's particulars changed (2 pages) |
11 August 1998 | Director's particulars changed (2 pages) |
11 August 1998 | Director's particulars changed (2 pages) |
11 August 1998 | Director's particulars changed (2 pages) |
13 May 1998 | Full group accounts made up to 3 January 1998 (64 pages) |
13 May 1998 | Full group accounts made up to 3 January 1998 (64 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Memorandum and Articles of Association (56 pages) |
28 April 1998 | Resolutions
|
17 December 1997 | Director's particulars changed (2 pages) |
17 December 1997 | Director's particulars changed (2 pages) |
17 December 1997 | Director's particulars changed (2 pages) |
17 December 1997 | Director's particulars changed (2 pages) |
17 December 1997 | Director's particulars changed (2 pages) |
17 December 1997 | Director's particulars changed (2 pages) |
17 December 1997 | Director's particulars changed (2 pages) |
17 December 1997 | Director's particulars changed (2 pages) |
14 October 1997 | Ad 07/10/97--------- £ si [email protected]=3750 £ ic 49415860/49419610 (2 pages) |
8 September 1997 | Ad 13/08/97--------- £ si [email protected]=506698 £ ic 48909162/49415860 (3 pages) |
8 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Full group accounts made up to 29 March 1997 (60 pages) |
15 July 1997 | Resolutions
|
29 April 1997 | Ad 25/03/97--------- £ si [email protected]=2074 £ ic 48907088/48909162 (2 pages) |
24 March 1997 | Ad 11/03/97--------- £ si [email protected]=3148 £ ic 48903940/48907088 (2 pages) |
2 March 1997 | Director's particulars changed (1 page) |
28 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (3 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | Director resigned (1 page) |
24 January 1997 | Ad 21/01/97--------- £ si [email protected]=421 £ ic 48903519/48903940 (2 pages) |
20 January 1997 | Ad 17/01/97--------- £ si [email protected]=1511 £ ic 48902008/48903519 (2 pages) |
17 December 1996 | Director resigned (1 page) |
16 October 1996 | Full accounts made up to 30 March 1996 (54 pages) |
7 October 1996 | Ad 15/08/96--------- £ si [email protected]=1467 £ ic 48900541/48902008 (2 pages) |
18 September 1996 | Ad 13/08/96-12/09/96 £ si [email protected]=15539 £ ic 48885002/48900541 (3 pages) |
29 August 1996 | Return made up to 01/08/96; bulk list available separately (15 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Memorandum and Articles of Association (48 pages) |
17 July 1996 | Resolutions
|
3 July 1996 | Ad 01/04/96-13/06/96 £ si [email protected]=21 £ si [email protected]=8966 £ ic 48876014/48885002 (2 pages) |
14 June 1996 | Resolutions
|
2 April 1996 | Ad 14/03/96--------- £ si [email protected]=36 £ ic 48875978/48876014 (2 pages) |
14 December 1995 | Ad 27/11/95--------- £ si [email protected]=567 £ ic 48875124/48875691 (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 9 charlotte square edinburgh EH2 4DR (1 page) |
2 November 1995 | Ad 20/10/95-27/10/95 £ si [email protected]=1827 £ ic 48873297/48875124 (2 pages) |
3 October 1995 | Ad 28/09/95--------- £ si [email protected]=172 £ ic 48873125/48873297 (2 pages) |
28 September 1995 | New director appointed (2 pages) |
6 September 1995 | Ad 15/08/95-23/08/95 £ si [email protected]=23033 £ ic 48850092/48873125 (2 pages) |
28 August 1995 | Full group accounts made up to 1 April 1995 (59 pages) |
28 August 1995 | Full group accounts made up to 1 April 1995 (59 pages) |
28 August 1995 | Return made up to 01/08/95; no change of members
|
21 July 1995 | Memorandum and Articles of Association (48 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
15 May 1995 | Director's particulars changed (2 pages) |
9 April 1995 | Ad 24/03/95--------- £ si [email protected]=44 £ ic 48850048/48850092 (2 pages) |
14 June 1994 | Full group accounts made up to 26 March 1994 (45 pages) |
20 August 1993 | Full group accounts made up to 27 March 1993 (52 pages) |
21 August 1992 | Full group accounts made up to 28 March 1992 (40 pages) |
2 September 1991 | Full group accounts made up to 31 March 1991 (37 pages) |
29 August 1990 | Full accounts made up to 31 March 1990 (33 pages) |
2 August 1990 | Memorandum and Articles of Association (58 pages) |
28 August 1989 | Full group accounts made up to 31 March 1989 (33 pages) |
2 August 1989 | Memorandum and Articles of Association (57 pages) |
16 December 1988 | Listing particulars 131288 (58 pages) |
12 August 1988 | Full accounts made up to 31 March 1988 (33 pages) |
27 January 1988 | Memorandum and Articles of Association (45 pages) |
2 October 1987 | Registered office changed on 02/10/87 from: 28 charlotte square edinburgh (1 page) |
14 August 1987 | Full group accounts made up to 31 March 1987 (32 pages) |
21 August 1986 | Return made up to 29/07/86; full list of members (19 pages) |
21 August 1986 | Full accounts made up to 31 March 1986 (27 pages) |
20 August 1985 | Accounts made up to 31 March 1985 (27 pages) |
8 August 1984 | Accounts made up to 31 March 1984 (25 pages) |
29 August 1983 | Accounts made up to 31 March 1983 (25 pages) |
31 July 1982 | Accounts made up to 31 March 1982 (23 pages) |
25 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 August 1981 | Accounts made up to 31 March 1981 (29 pages) |
14 August 1980 | Accounts made up to 31 March 1980 (28 pages) |
29 August 1979 | Accounts made up to 31 March 1979 (28 pages) |
21 September 1978 | Accounts made up to 31 March 1978 (24 pages) |
21 September 1977 | Accounts made up to 31 March 1977 (23 pages) |
9 September 1976 | Accounts made up to 31 March 1976 (25 pages) |
31 March 1975 | Accounts made up to 31 March 1975 (25 pages) |
15 November 1973 | Certificate of incorporation (1 page) |