Company NameBlick Telefusion (Scotland) Limited
Company StatusActive
Company NumberSC059456
CategoryPrivate Limited Company
Incorporation Date20 February 1976(48 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSteven John Costello
StatusCurrent
Appointed31 October 2013(37 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Steven John Costello
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(46 years after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(46 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(46 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager Uk & Roi
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Ian Harold Scott-Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields House
East Garston
Hungerford
Berkshire
RG17 7HD
Director NameJohn Alexander Kelly
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 1990)
RoleTelecommunications Engineer
Correspondence Address5 Clair Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1XQ
Scotland
Director NameDavid Horn
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 1996)
RoleFire Engineer
Correspondence Address31 Merkland Drive
Kirkintilloch
G66 3PG
Scotland
Director NameThomas Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 1993)
RoleElectrical Engineer
Correspondence Address12 Auchenharvie Place
Stevenston
Ayrshire
KA20 4AE
Scotland
Director NameIvor Watkins
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 1990)
RoleCompany Director
Correspondence AddressSherwood 2 Quemerford
Calne
Wiltshire
SN11 0AS
Secretary NameMr Colin David Macinnes
NationalityBritish
StatusResigned
Appointed28 March 1989(13 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well Cottage
61 Caps Lane
Cholsey
Oxfordshire
OX10 9HQ
Director NameMr Christopher John Cankett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Barton St.David
Somerton
Somerset
TA11 6BP
Director NameRichard John Best
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 1996)
RoleResearch Development/Electroni
Correspondence Address2/R 3 Holmbank Avenue
Shawlands
Glasgow
Strathclyde
G41 3JQ
Scotland
Director NameMr Bruce Quentin Ginnever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(17 years, 5 months after company formation)
Appointment Duration20 years, 12 months (resigned 24 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61/63 Back Sneddon Street
Paisley
Renfrewshire
PA3 2DD
Scotland
Director NameIan Andrew Macfarlane
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1994)
RoleSales And Marketing Director
Correspondence AddressSt. Aubins
The Hill, Bourton
Swindon
Wiltshire
SN6 8JA
Director NameMichael James Stickland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressWindrush
Coed Y Paen
Pontypool
Gwent
NP4 0SZ
Wales
Director NameStanley William Batters
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1996)
RoleSales Director
Correspondence AddressOakfield Cottage
Upper Minety
Malmesbury
Wiltshire
SN16 9PY
Director NameMr Michael John Lee
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleFinance Director
Correspondence Address7 Rectory Road
Frampton Cotterell
Bristol
Avon
BS36 2BN
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusResigned
Appointed20 September 1999(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(24 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Garry John Peagam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(28 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Secretary NameMr Alex Henderson
NationalityBritish
StatusResigned
Appointed29 July 2004(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address8 Pulteney Avenue
Bath
BA2 4HH
Director NamePeter William Hallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(28 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2005)
RoleChief Executive Officer
Correspondence AddressThe Mistral Lower Busker Farm
Busker Lane Scissett
Huddersfield
HD8 9JU
Director NameMr Dean Christopher Cooke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erleigh Drive
Chippenham
SN15 2NQ
Director NameCorinne Herzog
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2007(31 years, 8 months after company formation)
Appointment Duration4 months (resigned 21 February 2008)
RoleLegal Director (Europe)
Country of ResidenceBelgium
Correspondence Address15 Avenue Wansart
Brussels
1180
Foreign
Director NameJohn Casey Tripp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2008(32 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2011)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address61/63 Back Sneddon Street
Paisley
Renfrewshire
PA3 2DD
Scotland
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed01 March 2010(34 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(34 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(35 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61/63 Back Sneddon Street
Paisley
Renfrewshire
PA3 2DD
Scotland
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(35 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address61/63 Back Sneddon Street
Paisley
Renfrewshire
PA3 2DD
Scotland
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(36 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(38 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Peter Helas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(40 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMr Andrew Stephen Lord
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(40 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMs Stephanie Irene Merrifield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(41 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX

Contact

Telephone0141 8102840
Telephone regionGlasgow

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Blick Telefusion Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Charges

18 November 1983Delivered on: 6 December 1983
Satisfied on: 24 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: 61/63 back sneddon street, paisley.
Fully Satisfied
20 May 1982Delivered on: 2 June 1982
Satisfied on: 14 March 1990
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

Filing History

15 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
17 June 2023Change of details for Blick Telefusion Communications Limited as a person with significant control on 16 June 2023 (2 pages)
22 May 2023Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages)
11 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 July 2022Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages)
25 July 2022Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages)
25 July 2022Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages)
25 July 2022Secretary's details changed for Steven John Costello on 22 July 2022 (1 page)
15 July 2022Termination of appointment of Andrew Stephen Lord as a director on 15 July 2022 (1 page)
15 July 2022Appointment of Mr Amit Kumar Sood as a director on 15 July 2022 (2 pages)
15 July 2022Appointment of Mr Mark Richard Smiley as a director on 15 July 2022 (2 pages)
18 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
2 March 2022Appointment of Mr Steven John Costello as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page)
23 November 2021Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages)
22 November 2021Director's details changed for Mr Andrew Stephen Lord on 19 November 2021 (2 pages)
19 November 2021Change of details for Blick Telefusion Communications Limited as a person with significant control on 19 November 2021 (2 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
17 August 2021Registered office address changed from 61/63 Back Sneddon Street Paisley Renfrewshire PA3 2DD to C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT on 17 August 2021 (1 page)
21 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
12 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(7 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(7 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2015 (17 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2015 (17 pages)
26 May 2015Director's details changed for Ms Susan Stubbs on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Susan Stubbs on 26 May 2015 (2 pages)
26 May 2015Secretary's details changed for Steven John Costello on 31 October 2013 (1 page)
26 May 2015Director's details changed for Mr Amit Kumar Sood on 26 May 2015 (2 pages)
26 May 2015Secretary's details changed for Steven John Costello on 31 October 2013 (1 page)
26 May 2015Director's details changed for Mr Amit Kumar Sood on 26 May 2015 (2 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,000

Statement of capital on 2015-07-14
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015.
(6 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,000

Statement of capital on 2015-07-14
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015.
(6 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(6 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(6 pages)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
19 March 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
19 March 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
19 March 2014Appointment of Steven John Costello as a secretary (2 pages)
19 March 2014Appointment of Steven John Costello as a secretary (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
22 May 2013Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages)
22 May 2013Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
6 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
3 May 2012Termination of appointment of John Tripp as a director (1 page)
3 May 2012Termination of appointment of John Tripp as a director (1 page)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
19 October 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
19 October 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
19 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
19 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 May 2011Director's details changed for John Casey Tripp on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Mr Bruce Quentin Ginnever on 3 May 2011 (2 pages)
3 May 2011Director's details changed for John Casey Tripp on 3 May 2011 (2 pages)
3 May 2011Director's details changed for John Casey Tripp on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Bruce Quentin Ginnever on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Bruce Quentin Ginnever on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
20 October 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
20 October 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (13 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (13 pages)
16 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
16 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 June 2009Return made up to 30/03/09; full list of members (6 pages)
24 June 2009Return made up to 30/03/09; full list of members (6 pages)
23 October 2008Appointment terminated secretary alex henderson (1 page)
23 October 2008Appointment terminated secretary alex henderson (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 April 2008Return made up to 30/03/08; full list of members (3 pages)
29 April 2008Return made up to 30/03/08; full list of members (3 pages)
7 April 2008Director appointed john casey tripp (2 pages)
7 April 2008Director appointed john casey tripp (2 pages)
13 March 2008Appointment terminated director corinne herzog (1 page)
13 March 2008Appointment terminated director corinne herzog (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 61/63 back sneddon street paisley renfrewshire PA3 2DD (1 page)
19 April 2007Registered office changed on 19/04/07 from: 135 fifty pitches road cardonald glasgow G51 4EV (1 page)
19 April 2007Return made up to 30/03/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 61/63 back sneddon street paisley renfrewshire PA3 2DD (1 page)
19 April 2007Registered office changed on 19/04/07 from: 135 fifty pitches road cardonald glasgow G51 4EV (1 page)
19 April 2007Return made up to 30/03/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 April 2006Return made up to 30/03/06; full list of members (2 pages)
21 April 2006Return made up to 30/03/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 May 2005Return made up to 30/03/05; full list of members (2 pages)
4 May 2005Return made up to 30/03/05; full list of members (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
11 August 2004New director appointed (2 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
22 April 2004Return made up to 30/03/04; full list of members (5 pages)
22 April 2004Return made up to 30/03/04; full list of members (5 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 May 2003Return made up to 30/03/03; full list of members (5 pages)
22 May 2003Return made up to 30/03/03; full list of members (5 pages)
20 January 2003Registered office changed on 20/01/03 from: 61/63 back sneddon street paisley PA3 2DF (1 page)
20 January 2003Registered office changed on 20/01/03 from: 61/63 back sneddon street paisley PA3 2DF (1 page)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 April 2002Return made up to 30/03/02; full list of members (6 pages)
30 April 2002Return made up to 30/03/02; full list of members (6 pages)
11 September 2001Return made up to 30/03/01; full list of members (5 pages)
11 September 2001Return made up to 30/03/01; full list of members (5 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
26 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2000Director resigned (1 page)
26 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
28 July 1999Full accounts made up to 30 September 1998 (8 pages)
28 July 1999Full accounts made up to 30 September 1998 (8 pages)
7 May 1999Return made up to 30/03/99; full list of members (5 pages)
7 May 1999Return made up to 30/03/99; full list of members (5 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (1 page)
8 June 1998New director appointed (1 page)
29 April 1998Return made up to 30/03/98; full list of members (5 pages)
29 April 1998Return made up to 30/03/98; full list of members (5 pages)
21 May 1997Full accounts made up to 30 September 1996 (20 pages)
21 May 1997Full accounts made up to 30 September 1996 (20 pages)
29 April 1997Return made up to 30/03/97; full list of members (5 pages)
29 April 1997Return made up to 30/03/97; full list of members (5 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
30 May 1996Auditor's resignation (1 page)
30 May 1996Auditor's resignation (1 page)
30 April 1996Return made up to 30/03/96; no change of members (6 pages)
30 April 1996Return made up to 30/03/96; no change of members (6 pages)
25 March 1996Full accounts made up to 30 September 1995 (16 pages)
25 March 1996Full accounts made up to 30 September 1995 (16 pages)
12 May 1995Director's particulars changed (4 pages)
12 May 1995Director's particulars changed (4 pages)
25 April 1995Full accounts made up to 30 September 1994 (17 pages)
25 April 1995Full accounts made up to 30 September 1994 (17 pages)
25 April 1995Return made up to 30/03/95; no change of members (6 pages)
25 April 1995Return made up to 30/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
19 April 1994Full accounts made up to 30 September 1993 (20 pages)
19 April 1994Full accounts made up to 30 September 1993 (20 pages)