Inverurie
Aberdeenshire
AB51 0YQ
Scotland
Director Name | Mr Stefaan Arthur Haspeslagh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 April 2016(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Registered Office Kintore Inverurie Aberdeenshire AB51 0YQ Scotland |
Director Name | John Brian Davidson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Alisons Bank Gretna Carlisle Cumbria CA6 5EP |
Director Name | Jannette Louise Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | Glen Ericht Moffat Dumfriesshire Dg10 9 |
Director Name | Mr Eric David Innes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Woodside Beechgrove Moffat DG10 9RU Scotland |
Director Name | June Sandison Davidson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Alisons Bank Gretna Carlisle Cumbria CA6 5EP |
Director Name | Allan Cunningham Cooper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street, Stanwix Carlisle Cumbria CA3 9DJ |
Secretary Name | Alexander Campbell Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Beechwood Bungalow Haywood Road Moffat Dumfriesshire DG10 9BU Scotland |
Director Name | Mr Raymond Marvin Entwistle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glebe Lauder Berwickshire TD2 6RW Scotland |
Secretary Name | Mr Eric David Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Woodside Beechgrove Moffat DG10 9RU Scotland |
Director Name | Richard Mertens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 April 2001(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Maasstraat 107a Scherpenhevvel 3272 Belgium |
Director Name | Mr Willem Carel Gombert |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 2001(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | Amersfoordtlaan 87 1171 Dn Badhoeveforp Holland |
Director Name | Mr Graeme Dennis Ludley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(27 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage 9 Winser Road Rolvenden Layne Cranbrook Kent TN17 4NL |
Director Name | Alike Jan Dalstra |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2002(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Blitergers 8 8401 Ma Gorredijk Netherlands |
Director Name | Sarah Evelyn Graham |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(28 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 25 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nethercroft Brisco Carlisle Cumbria CA4 0QN |
Secretary Name | Sarah Evelyn Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(28 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 25 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nethercroft Brisco Carlisle Cumbria CA4 0QN |
Secretary Name | Darren Culley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(28 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | St. Christoph Cottage Carlisle Cumbria CA4 8RJ |
Director Name | Bruno Peter Michel Oscar De Meue |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 March 2003(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 April 2012) |
Role | Divisional Consultant |
Country of Residence | Belgium |
Correspondence Address | 107 Avenue Prince Albert Waterloo Brussels 1410 1410 |
Director Name | Albert Vasseur |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2003(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 91 Avenue De L Hippodrome Cholet 49300 |
Secretary Name | Malcolm Stephen McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(29 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | Highfield Lodge Crowle Green, Crowle Worcester Worcestershire WR7 4AA |
Director Name | Mr Malcolm Stephen McLellan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(30 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingford Gret Corby Carlisle Cumbria CA4 8NH |
Director Name | Drs Johan Henrik Telgen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 July 2007(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2016) |
Role | Divisional Director |
Country of Residence | Netherlands |
Correspondence Address | Woudsingel 63 Heerenveen 8443 Dl The Netherlands |
Website | jdpipes.co.uk |
---|---|
Telephone | 01253 576018 |
Telephone region | Blackpool |
Registered Address | Registered Office Kintore Inverurie Aberdeenshire AB51 0YQ Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
77k at £1 | Dyka (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 1993 | Delivered on: 30 September 1993 Satisfied on: 19 February 2003 Persons entitled: Tsb Bank 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 |
---|---|
16 September 1992 | Delivered on: 22 September 1992 Satisfied on: 19 February 2003 Persons entitled: Hill Samuel Bank Limited 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 |
24 July 1980 | Delivered on: 1 August 1980 Satisfied on: 18 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Leasehold factory premises situated at spencer bridge road, northampton. Fully Satisfied |
2 August 1979 | Delivered on: 10 August 1979 Satisfied on: 18 September 1992 Persons entitled: Lloyds Bank PLC Classification: Letter of offset Secured details: All moneys due, or to become due from the company and others to the chargee. Particulars: All accounts of the company with, and its liabilities to, lloyds bank LTD. Fully Satisfied |
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2023 | Application to strike the company off the register (1 page) |
20 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
8 March 2022 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Registered Office Kintore Inverurie Aberdeenshire AB51 0YQ on 8 March 2022 (1 page) |
13 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 May 2021 | Solvency Statement dated 15/04/21 (1 page) |
12 May 2021 | Statement by Directors (1 page) |
12 May 2021 | Statement of capital on 12 May 2021
|
12 May 2021 | Resolutions
|
6 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 January 2020 | Notification of Luc Jules Tack as a person with significant control on 1 April 2019 (2 pages) |
13 January 2020 | Cessation of Malcolm Stephen Mclellan as a person with significant control on 31 March 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 April 2019 | Termination of appointment of Malcolm Stephen Mclellan as a director on 31 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 April 2016 | Termination of appointment of Johan Henrik Telgen as a director on 31 March 2016 (1 page) |
11 April 2016 | Appointment of Mr Stefaan Albert Haspeslagh as a director on 1 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Johan Henrik Telgen as a director on 31 March 2016 (1 page) |
11 April 2016 | Appointment of Mr Stefaan Albert Haspeslagh as a director on 1 April 2016 (2 pages) |
22 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 January 2015 | Secretary's details changed for Iain Mcguiness on 1 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Iain Mcguiness on 1 January 2015 (1 page) |
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Iain Mcguiness on 1 January 2015 (1 page) |
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
8 January 2015 | Registered office address changed from Edinburg Quay, 133 Fountainbridge, Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Edinburg Quay, 133 Fountainbridge, Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Edinburg Quay, 133 Fountainbridge, Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 8 January 2015 (1 page) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 January 2014 | Secretary's details changed for Iain Mcguiness on 1 December 2013 (1 page) |
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Iain Mcguiness on 1 December 2013 (1 page) |
20 January 2014 | Secretary's details changed for Iain Mcguiness on 1 December 2013 (1 page) |
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
3 October 2013 | Termination of appointment of Albert Vasseur as a director (1 page) |
3 October 2013 | Termination of appointment of Albert Vasseur as a director (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 May 2012 | Termination of appointment of Bruno De Meue as a director (1 page) |
18 May 2012 | Termination of appointment of Bruno De Meue as a director (1 page) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 January 2010 | Director's details changed for Drs. Johan Henrik Telgen on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Albert Vasseur on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Albert Vasseur on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Malcolm Stephen Mclellan on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Malcolm Stephen Mclellan on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Drs. Johan Henrik Telgen on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Malcolm Stephen Mclellan on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Drs. Johan Henrik Telgen on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Albert Vasseur on 1 January 2010 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
27 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: edinburgh 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
17 February 2006 | Return made up to 03/01/06; full list of members (3 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 03/01/06; full list of members (3 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: edinburgh 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
31 January 2005 | Return made up to 03/01/05; full list of members
|
31 January 2005 | Return made up to 03/01/05; full list of members
|
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
4 February 2004 | Return made up to 03/01/04; full list of members
|
4 February 2004 | Return made up to 03/01/04; full list of members
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
19 February 2003 | Dec mort/charge * (4 pages) |
19 February 2003 | Dec mort/charge * (4 pages) |
19 February 2003 | Dec mort/charge * (4 pages) |
19 February 2003 | Dec mort/charge * (4 pages) |
11 February 2003 | Return made up to 03/01/03; full list of members
|
11 February 2003 | Return made up to 03/01/03; full list of members
|
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 39 castle street edinburgh EH2 3PH (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 39 castle street edinburgh EH2 3PH (1 page) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
27 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
27 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
17 December 2001 | Auditor's resignation (1 page) |
17 December 2001 | Auditor's resignation (1 page) |
6 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
2 May 2001 | Memorandum and Articles of Association (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 39 castle street edinburgh EH2 3BH (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Registered office changed on 02/05/01 from: 39 castle street edinburgh EH2 3BH (1 page) |
2 May 2001 | Resolutions
|
2 May 2001 | Memorandum and Articles of Association (6 pages) |
2 May 2001 | New director appointed (2 pages) |
7 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
7 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
13 July 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
13 July 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
12 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
12 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
27 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
27 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
27 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
27 January 1998 | Return made up to 03/01/98; full list of members
|
27 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
27 January 1998 | Return made up to 03/01/98; full list of members
|
21 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 03/01/96; full list of members (7 pages) |
17 January 1996 | Return made up to 03/01/96; full list of members (7 pages) |
4 July 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
4 July 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
21 January 1993 | Group accounts for a medium company made up to 31 March 1992 (14 pages) |
21 January 1993 | Group accounts for a medium company made up to 31 March 1992 (14 pages) |
23 February 1989 | Group accounts for a medium company made up to 31 March 1988 (14 pages) |
23 February 1989 | Group accounts for a medium company made up to 31 March 1988 (14 pages) |