Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mark Finch |
---|---|
Status | Closed |
Appointed | 14 January 2013(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Margaret Richmond Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(13 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 28 September 1989) |
Role | Company Director |
Correspondence Address | Leewood House Lanarkshire ML11 9JA Scotland |
Director Name | Ian Barr Skelly |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(13 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 28 September 1989) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Leewood House Lanark ML11 9JA Scotland |
Secretary Name | David Oliver Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(13 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 28 September 1989) |
Role | Company Director |
Correspondence Address | 3 Eden Park Castlepark Bothwell Glasgow G71 3NW Scotland |
Director Name | Michael Granville Williamson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 December 1997) |
Role | Chief Executive |
Correspondence Address | Church Green Old Church Lane Pateley Bridge Harrogate North Yorkshire HG3 5LZ |
Director Name | John Morris Stuart |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1990) |
Role | Chartered Accountant |
Correspondence Address | Cromdale 26 Foxglove Avenue Leeds West Yorkshire LS8 2QR |
Director Name | Derek John Healey |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1991) |
Role | Development Director |
Correspondence Address | 5 Tudor Court Prince Of Wales Mansions Harrogate North Yorkshire HG1 1JB |
Secretary Name | Matthew Ian Mahaffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 1991) |
Role | Company Director |
Correspondence Address | 23 St Oswalds Road Fulford York North Yorkshire YO1 4PF |
Director Name | David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 1990) |
Role | Financial Director |
Correspondence Address | 3 Eden Park Castlepark Bothwell Glasgow G71 3NW Scotland |
Director Name | Joseph Peter O'Donnell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 5 Brodie Park Avenue Paisley Renfrewshire PA2 6JH Scotland |
Director Name | John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1990(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1990) |
Role | Financial Director |
Correspondence Address | Riverside,5 School Brae Edinburgh Midlothian EH4 6JN Scotland |
Director Name | Paul Jonathan Chambers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 24 Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Secretary Name | Andrew Ian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Way Wetherby West Yorkshire LS22 6TT |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 1998) |
Role | Dev Dir |
Correspondence Address | Baillie Gate Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 1998) |
Role | Dev Dir |
Correspondence Address | Baillie Gate Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 1998(21 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Director Overseas Op |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Ms Deirdre Mary Alison Watson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(24 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 27 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2007) |
Role | Finance Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(33 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | Richard James Macnamara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
150k at £1 | Ian Skelly Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
24 July 1985 | Delivered on: 6 August 1985 Satisfied on: 5 October 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1815 great western road, glasgow. Fully Satisfied |
---|---|
30 March 1984 | Delivered on: 5 April 1984 Satisfied on: 22 November 1985 Persons entitled: Lloyds Bowmaker LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies which may from time to time be owing to the company by v a g (UK) LTD. Fully Satisfied |
18 November 1983 | Delivered on: 8 December 1983 Satisfied on: 19 December 1985 Persons entitled: Manufacturers Hanover Industrial Finance LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: A vehicle head lease agreement dated 18/11/83 between the company and united dominions trust LTD. Fully Satisfied |
27 July 1981 | Delivered on: 11 August 1981 Satisfied on: 22 November 1985 Persons entitled: Lloyds and Scottish Trust LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: All monies which may from time to time be owing to the company by vag (united kingdom) LTD. Fully Satisfied |
17 January 1991 | Delivered on: 21 January 1991 Satisfied on: 26 November 1993 Persons entitled: Lloyds Bowmaker Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All refunds of moneys paid by the company by way of deposit on the acquisition of motor vehicles supplied by v a g and man. Fully Satisfied |
27 July 1981 | Delivered on: 11 August 1981 Satisfied on: 22 November 1985 Persons entitled: Lloyds and Scottish Trust LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: All used motor vehicles and the proceeds of any insurance policies effected over such used motor vehicles. Fully Satisfied |
5 June 1987 | Delivered on: 16 June 1987 Satisfied on: 5 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by the company and/or others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
20 November 1985 | Delivered on: 25 November 1985 Satisfied on: 11 September 1990 Persons entitled: Mercantile Credit Company LTD Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All monies due to the company by v a g (UK) LTD relating to motor vehicles and other items. Fully Satisfied |
4 November 1985 | Delivered on: 15 November 1985 Satisfied on: 11 September 1990 Persons entitled: Mercantile Credit Company LTD 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 |
4 November 1985 | Delivered on: 15 November 1985 Satisfied on: 11 September 1990 Persons entitled: Mercantile Credit Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: All used vehicles. Fully Satisfied |
7 August 1985 | Delivered on: 13 August 1985 Satisfied on: 5 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by the company and others. Particulars: All sums due or to become due to the company by the bank on several bank accounts. Fully Satisfied |
12 March 1981 | Delivered on: 19 March 1981 Satisfied on: 5 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due or to become due from the company to the chargee. Particulars: 2 plots of ground in rutherglen, lanark first plot extending 0.36 acres extending 0.686 hectares. Fully Satisfied |
16 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
---|---|
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
16 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
29 September 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
29 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
29 September 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
14 October 2015 | Registered office address changed from Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 14 October 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
11 February 2013 | Appointment of Mark Finch as a director (2 pages) |
11 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
7 February 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
26 February 2010 | Termination of appointment of Alun Jones as a director (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
10 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
11 December 2009 | Termination of appointment of a director (1 page) |
11 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
3 December 2009 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
20 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (3 pages) |
9 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
11 June 2003 | Return made up to 01/06/03; full list of members (2 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
13 July 2001 | New director appointed (3 pages) |
6 July 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 01/06/01; full list of members
|
16 February 2001 | New director appointed (3 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members
|
25 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 January 2000 | New director appointed (5 pages) |
31 January 2000 | Director resigned (1 page) |
17 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
13 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 July 1998 | Director's particulars changed (1 page) |
15 June 1998 | Location of register of members (1 page) |
15 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
12 June 1998 | Director's particulars changed (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 29 dalmarnock road rutherglen G73 1AE (1 page) |
23 January 1998 | New director appointed (4 pages) |
16 January 1998 | New director appointed (4 pages) |
12 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
20 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
20 June 1997 | Return made up to 06/06/97; full list of members (7 pages) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | Director resigned (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
6 July 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
28 June 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
6 July 1992 | Accounts for a dormant company made up to 31 December 1991 (9 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (17 pages) |
12 July 1989 | Full accounts made up to 31 December 1988 (17 pages) |
11 May 1988 | Full accounts made up to 31 December 1987 (17 pages) |
24 August 1987 | Full accounts made up to 31 December 1986 (16 pages) |
21 August 1986 | Full accounts made up to 31 December 1985 (16 pages) |
16 December 1985 | Accounts made up to 31 December 1984 (16 pages) |
13 November 1984 | Accounts made up to 31 December 1983 (16 pages) |
21 June 1983 | Accounts made up to 31 December 1982 (14 pages) |
25 October 1982 | Accounts made up to 31 December 1981 (14 pages) |
6 January 1982 | Accounts made up to 31 December 1980 (14 pages) |
17 June 1980 | Accounts made up to 31 December 1979 (13 pages) |
25 January 1980 | Accounts made up to 31 December 1978 (16 pages) |
24 January 1980 | Accounts made up to 31 December 1977 (15 pages) |
18 April 1978 | Accounts made up to 31 December 1976 (11 pages) |