Renfrew
PA4 8XJ
Scotland
Director Name | Ronald Norman Stewart Watson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 1993) |
Role | Accountant |
Correspondence Address | Dalarne Pier Road Rhu Dunbartonshire G84 8LJ Scotland |
Director Name | James Norman Allison |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1992) |
Role | Engineer |
Correspondence Address | Dyke House Rowantreehill Rd Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Konrad Walter Meldal-Johnsen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 October 1995) |
Role | Managing Director |
Correspondence Address | Firfield House Firfields Weybridge Surrey KT13 0UD |
Director Name | Alan George Maclachlan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1989) |
Role | Accountant |
Correspondence Address | Park Cottage 1 Church Street Limekilns Dunfermline Fife KY11 3HT Scotland |
Director Name | Alan George Maclachlan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1989) |
Role | Accountant |
Correspondence Address | Park Cottage 1 Church Street Limekilns Dunfermline Fife KY11 3HT Scotland |
Secretary Name | Alan George Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Park Cottage 1 Church Street Limekilns Dunfermline Fife KY11 3HT Scotland |
Director Name | Grant Cook Johnston |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 1994) |
Role | Accountant |
Correspondence Address | 67 West Coats Road Cambuslang Glasgow Lanarkshire G72 8AE Scotland |
Director Name | Nicol McLean |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1991) |
Role | Engineer |
Correspondence Address | Dunbritton 1 West Chapelton Avenue Bearsden Glasgow Lanarkshire G61 2DG Scotland |
Director Name | Mr Ian Murray McCreery |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(19 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 August 1995) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Lofts Bonar Crscent Bridge Of Weir PA11 3EQ Scotland |
Director Name | Thomas Dibble |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 30 Pinewood Avenue Lenzie Glasgow Lanarkshire G66 4EQ Scotland |
Director Name | Mr James Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(22 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 03 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Great Western Terrace Hyndland Glasgow G12 0UP Scotland |
Director Name | Robert John Cleland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 August 2011) |
Role | Chief Executive |
Correspondence Address | The Mews 17 Lynedoch Crescent Glasgow Lanarkshire G3 6EQ Scotland |
Secretary Name | Fiona Margaret Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(25 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 3 Ormonde Avenue Glasgow G44 3QU Scotland |
Director Name | Mr Ian Halliday Brander |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2013) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | May Bank Jeffreystock Farm Lochwinnoch PA12 4DP Scotland |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(36 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(36 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(36 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8170 Maple Lawn Blvd Suite 180 Fulton Maryland 20759 |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2014(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | howden.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8857500 |
Telephone region | Glasgow |
Registered Address | Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Howden Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
20 December 2019 | Delivered on: 3 January 2020 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
---|---|
26 April 2012 | Delivered on: 4 May 2012 Satisfied on: 8 June 2015 Persons entitled: Deutsche Bank Ag Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 December 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
18 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
19 May 2023 | Appointment of Jillian Case Evanko as a director on 17 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Mark Paul Lehman as a director on 17 May 2023 (1 page) |
19 May 2023 | Appointment of Joseph Robert Brinkman as a director on 17 May 2023 (2 pages) |
17 March 2023 | Satisfaction of charge SC0586760002 in full (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
16 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
28 April 2020 | Director's details changed for Mr Mark Paul Lehman on 27 April 2020 (2 pages) |
3 March 2020 | Change of details for Howden Group Limited as a person with significant control on 4 February 2020 (2 pages) |
3 January 2020 | Registration of charge SC0586760002, created on 20 December 2019 (21 pages) |
15 November 2019 | Termination of appointment of William (Bill) Flexon as a director on 30 September 2019 (1 page) |
7 November 2019 | Company name changed howden sirocco group LIMITED\certificate issued on 07/11/19
|
22 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
13 January 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 13 January 2017 (1 page) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 November 2014 | Termination of appointment of Robin Hurst Clark as a director on 31 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Robin Hurst Clark as a director on 31 October 2014 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for William (Bill) Flexon on 12 August 2014 (2 pages) |
30 September 2014 | Director's details changed for William (Bill) Flexon on 12 August 2014 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2014 (2 pages) |
12 September 2014 | Registered office address changed from Old Govan Road Renfrew Renfrewshire PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2014 (2 pages) |
12 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2014 (2 pages) |
12 September 2014 | Registered office address changed from Old Govan Road Renfrew Renfrewshire PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Robin Hurst Clark on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Robin Hurst Clark on 11 July 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Robin Hurst Clark on 11 July 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Robin Hurst Clark on 12 August 2014 (2 pages) |
14 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 August 2013 | Appointment of Mr Robin Hurst Clark as a director (2 pages) |
28 August 2013 | Appointment of Mr Robin Hurst Clark as a director (2 pages) |
3 May 2013 | Termination of appointment of Charles Brannan as a director (1 page) |
3 May 2013 | Termination of appointment of Daniel Pryor as a director (1 page) |
3 May 2013 | Termination of appointment of James Brown as a director (1 page) |
3 May 2013 | Termination of appointment of Ian Brander as a director (1 page) |
3 May 2013 | Termination of appointment of Daniel Pryor as a director (1 page) |
3 May 2013 | Termination of appointment of Ian Brander as a director (1 page) |
3 May 2013 | Termination of appointment of Anne Puckett as a director (1 page) |
3 May 2013 | Termination of appointment of James Brown as a director (1 page) |
3 May 2013 | Termination of appointment of Charles Brannan as a director (1 page) |
3 May 2013 | Termination of appointment of Anne Puckett as a director (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
16 May 2012 | Memorandum and Articles of Association (28 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Memorandum and Articles of Association (28 pages) |
16 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 April 2012 | Appointment of William Flexon as a director (2 pages) |
26 April 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
26 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
26 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
26 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
26 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
26 April 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
26 April 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
26 April 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
26 April 2012 | Appointment of William Flexon as a director (2 pages) |
20 January 2012 | Termination of appointment of Fiona Maclean as a secretary (1 page) |
20 January 2012 | Termination of appointment of Fiona Maclean as a secretary (1 page) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
11 August 2011 | Appointment of Ian Halliday Brander as a director (2 pages) |
11 August 2011 | Appointment of Ian Halliday Brander as a director (2 pages) |
11 August 2011 | Termination of appointment of Robert Cleland as a director (1 page) |
11 August 2011 | Termination of appointment of Robert Cleland as a director (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
2 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
22 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
10 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
15 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
5 February 2003 | Auditor's resignation (1 page) |
5 February 2003 | Auditor's resignation (1 page) |
10 September 2002 | Return made up to 30/08/02; full list of members
|
10 September 2002 | Return made up to 30/08/02; full list of members
|
20 August 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
20 August 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
7 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
7 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (3 pages) |
15 January 2001 | New director appointed (3 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | Director's particulars changed (1 page) |
7 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditors resignation statement (1 page) |
29 July 1998 | Auditors resignation statement (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
18 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
18 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
13 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
12 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 May 1988 | Company name changed\certificate issued on 10/05/88 (2 pages) |
10 May 1988 | Company name changed\certificate issued on 10/05/88 (2 pages) |