Paisley
PA1 3QS
Scotland
Secretary Name | Mrs Jean Murray |
---|---|
Status | Closed |
Appointed | 30 June 2010(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 30 May 2023) |
Role | Company Director |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Hugh Calder |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | Tarnash 104 Diriebught Road Inverness Inverness Shire IV2 3LT Scotland |
Director Name | Daniel Macwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | The Farmhouse Bunchrew Inverness IV3 6RG Scotland |
Secretary Name | Hugh Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 1995) |
Role | Company Director |
Correspondence Address | Tarnash 104 Diriebught Road Inverness Inverness Shire IV2 3LT Scotland |
Director Name | Christine Grace Macwilliam |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 September 2004) |
Role | Solicitor |
Correspondence Address | The Farmhouse Bunchrew Inverness IV3 6TA Scotland |
Director Name | Mr Peter David Saggers |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 April 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Leanach Court Westhill Inverness Highland IV2 5DE Scotland |
Secretary Name | Ann MacDonald Mackay Prott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 7 Delnies Road Inverness IV2 4NQ Scotland |
Secretary Name | Ian McKeand Bone |
---|---|
Status | Resigned |
Appointed | 14 December 1998(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 152 Castle Heather Drive Inverness Inverness Shire IV2 4ED Scotland |
Director Name | Mr Ian McKeand Bone |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2011) |
Role | Plant Hire |
Country of Residence | Scotland |
Correspondence Address | 92 Culduthel Mains Crescent Inverness Inverness Shire IV2 6RG Scotland |
Director Name | Mr George Macwilliam |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Broadstone Park Inverness IV2 3JZ Scotland |
Director Name | Henry Dickson Park Brown |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2001(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2003) |
Role | Consultant |
Correspondence Address | Tillidivie House Relugas Dunphail Morayshire IV36 2QL Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | John Mackay |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cameron Road Tain Ross Shire IV19 1NN Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Fairways Altonburn Road Nairn Highland IV12 5NB Scotland |
Director Name | Mr Kenneth William Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Culduthel Road Inverness IV2 4EE Scotland |
Secretary Name | Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2006) |
Role | Solicitor |
Correspondence Address | Flat 4/1, 255 Clarence Drive Glasgow G11 7JU Scotland |
Director Name | Ashley Graham Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencers Farm Whelpley Hill Chesham Buckinghamshire HP5 3RP |
Director Name | Mr John Samuel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway 8 Dearney Road Godalming Surrey GU7 2PQ |
Director Name | Mr Garvis David Snook |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sloane Gardens London SW1W 8EB |
Secretary Name | Mr Julian Patrick Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Knoll Marsh Green Exeter Devon EX5 2ES |
Director Name | Mr Richard Colin Murray |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John M. Taylor & Co, Ca 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Website | lasplant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 235545 |
Telephone region | Inverness |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Colin Murray Development LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 March 2009 | Delivered on: 31 March 2009 Persons entitled: Temple Trustees Limited Classification: Debenture and guarantee Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 March 2009 | Delivered on: 28 March 2009 Persons entitled: Temple Trustees Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 March 2009 | Delivered on: 26 March 2009 Satisfied on: 29 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture and guarantee Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 March 2009 | Delivered on: 26 March 2009 Satisfied on: 29 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 September 2005 | Delivered on: 6 October 2005 Satisfied on: 5 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 October 2002 | Delivered on: 4 November 2002 Satisfied on: 8 July 2005 Persons entitled: Highland Prospect Limited Classification: Standard security Secured details: £60,000. Particulars: 29 lotland street, inverness. Fully Satisfied |
25 September 2002 | Delivered on: 14 October 2002 Satisfied on: 18 May 2005 Persons entitled: Highland Prospect Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 August 1999 | Delivered on: 27 August 1999 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 lotland street, inverness. Fully Satisfied |
20 January 2011 | Delivered on: 26 January 2011 Satisfied on: 22 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 September 1997 | Delivered on: 10 September 1997 Satisfied on: 16 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr Colin Mcdonald Murray on 8 January 2020 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 January 2019 | Registered office address changed from 9 Glasgow Road Glasgow Road Paisley PA1 3QS Scotland to 9 Glasgow Road Paisley PA1 3QS on 3 January 2019 (1 page) |
3 January 2019 | Secretary's details changed for Mrs Jean Murray on 2 January 2019 (1 page) |
3 January 2019 | Director's details changed for Mr Colin Mcdonald Murray on 2 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 January 2018 | Director's details changed for Mr Colin Mcdonald Murray on 5 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Registered office address changed from John M. Taylor & Co, Ca 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Glasgow Road Glasgow Road Paisley PA1 3QS on 8 January 2018 (1 page) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-07
|
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Company name changed las plant LIMITED\certificate issued on 24/12/12
|
24 December 2012 | Resolutions
|
24 December 2012 | Resolutions
|
24 December 2012 | Company name changed las plant LIMITED\certificate issued on 24/12/12
|
31 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
25 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
19 October 2011 | Termination of appointment of Ian Bone as a director (2 pages) |
19 October 2011 | Termination of appointment of Richard Murray as a director (2 pages) |
19 October 2011 | Termination of appointment of Ian Bone as a director (2 pages) |
19 October 2011 | Termination of appointment of Richard Murray as a director (2 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 October 2010 | Appointment of Mr Richard Colin Murray as a director (2 pages) |
27 October 2010 | Appointment of Mr Richard Colin Murray as a director (2 pages) |
22 September 2010 | Auditor's resignation (1 page) |
22 September 2010 | Auditor's resignation (1 page) |
21 September 2010 | Auditor's resignation (1 page) |
21 September 2010 | Auditor's resignation (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 July 2010 | Auditor's resignation (1 page) |
26 July 2010 | Auditor's resignation (1 page) |
2 July 2010 | Termination of appointment of Ashley Martin as a director (1 page) |
2 July 2010 | Appointment of Mrs Jean Murray as a secretary (1 page) |
2 July 2010 | Termination of appointment of Garvis Snook as a director (1 page) |
2 July 2010 | Termination of appointment of Ashley Martin as a director (1 page) |
2 July 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 July 2010 (1 page) |
2 July 2010 | Appointment of Mr Colin Mcdonald Murray as a director (2 pages) |
2 July 2010 | Termination of appointment of John Mackay as a director (1 page) |
2 July 2010 | Termination of appointment of Garvis Snook as a director (1 page) |
2 July 2010 | Appointment of Mrs Jean Murray as a secretary (1 page) |
2 July 2010 | Termination of appointment of John Mackay as a director (1 page) |
2 July 2010 | Appointment of Mr Colin Mcdonald Murray as a director (2 pages) |
2 July 2010 | Termination of appointment of Julian Turnbull as a secretary (1 page) |
2 July 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 July 2010 (1 page) |
2 July 2010 | Termination of appointment of Julian Turnbull as a secretary (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Ian Mckeand Bone on 30 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Ian Mckeand Bone on 30 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 June 2009 | Appointment terminated director george fraser (1 page) |
12 June 2009 | Appointment terminated director george fraser (1 page) |
31 March 2009 | Alterations to floating charge 6 (13 pages) |
31 March 2009 | Alterations to floating charge 9 (10 pages) |
31 March 2009 | Alterations to floating charge 7 (16 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
31 March 2009 | Alterations to floating charge 6 (13 pages) |
31 March 2009 | Alterations to floating charge 7 (16 pages) |
31 March 2009 | Alterations to floating charge 9 (10 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
28 March 2009 | Alterations to floating charge 8 (10 pages) |
28 March 2009 | Alterations to floating charge 8 (10 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
20 January 2009 | Appointment terminate, director and secretary john ronald samuel logged form (1 page) |
20 January 2009 | Appointment terminated director john samuel (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Appointment terminated director john samuel (1 page) |
20 January 2009 | Appointment terminate, director and secretary john ronald samuel logged form (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 July 2008 | Appointment terminated director kenneth cameron (1 page) |
16 July 2008 | Appointment terminated director kenneth cameron (1 page) |
9 July 2008 | Director's change of particulars / garvis snook / 01/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / garvis snook / 01/07/2008 (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (20 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (20 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of register of members (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (3 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: corrie lodge milburn road inverness highland IV2 3TP (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: corrie lodge milburn road inverness highland IV2 3TP (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
6 October 2006 | Auditor's resignation (1 page) |
6 October 2006 | Auditor's resignation (1 page) |
5 October 2006 | Dec mort/charge * (2 pages) |
5 October 2006 | Dec mort/charge * (2 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Full accounts made up to 31 December 2004 (21 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Full accounts made up to 31 December 2004 (21 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
6 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
4 October 2005 | Declaration of assistance for shares acquisition (3 pages) |
4 October 2005 | Declaration of assistance for shares acquisition (3 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
16 July 2005 | Dec mort/charge * (2 pages) |
16 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
18 May 2005 | Dec mort/charge * (2 pages) |
18 May 2005 | Dec mort/charge * (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: lotland street inverness IV1 1ST (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: lotland street inverness IV1 1ST (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 November 2002 | Alterations to a floating charge (10 pages) |
5 November 2002 | Alterations to a floating charge (10 pages) |
4 November 2002 | Partic of mort/charge * (5 pages) |
4 November 2002 | Partic of mort/charge * (5 pages) |
18 October 2002 | Alterations to a floating charge (8 pages) |
18 October 2002 | Alterations to a floating charge (8 pages) |
14 October 2002 | Partic of mort/charge * (5 pages) |
14 October 2002 | Partic of mort/charge * (5 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 August 1999 | Partic of mort/charge * (7 pages) |
27 August 1999 | Partic of mort/charge * (7 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members
|
31 March 1999 | Return made up to 31/12/98; no change of members
|
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 September 1997 | Partic of mort/charge * (6 pages) |
10 September 1997 | Partic of mort/charge * (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 December 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
23 December 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
17 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |
17 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |
26 March 1975 | Incorporation (9 pages) |
26 March 1975 | Incorporation (9 pages) |