Glasgow
G2 1RW
Scotland
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 12 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Ben William Peacock |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mrs Gillian Kyle |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2016(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Ms Paula Diane Maguire |
---|---|
Status | Closed |
Appointed | 29 September 2017(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 April 2022) |
Role | Company Director |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | PMP Team Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2016(40 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 April 2022) |
Correspondence Address | 11 Stuart Green Edinburgh EH12 8YF Scotland |
Director Name | Duncan James Macleod |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1980(3 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 14 February 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Monkredding House Kilwinning Ayrshire KA13 7QN Scotland |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1980(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(13 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | Mr William Harkness |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Torwood Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Director Name | William Andrew McLean |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1995) |
Role | Personnel Director |
Correspondence Address | 25 Southbank Road Kenilworth Warwickshire CV8 1LA |
Secretary Name | James Miller Garft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | 19 Broomage Park Larbert Stirlingshire FK5 3LE Scotland |
Secretary Name | Philip Henry Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 June 2006) |
Role | Pensions Manager |
Correspondence Address | 7 Hogan Drive Strathaven Lanarkshire ML10 6EP Scotland |
Director Name | David Addison Milne Dunbar |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 7 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Mr Duncan Whyte |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Crescent Kilsyth Lanarkshire G65 9BJ Scotland |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(24 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clydesdale Bank Exchange Building, 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | James Martin Cox |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(25 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 27 December 2002) |
Role | Company Director |
Correspondence Address | 31 Midhurst Avenue London N10 3EP |
Director Name | Mr Leslie Irving McCall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clydesdale Bank Exchange Building, 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2004) |
Role | Company Director |
Correspondence Address | 20 Chalfield Close Keynsham Bristol BS31 1JZ |
Director Name | Mr Stephen William Foster |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clydesdale Bank Exchange Building, 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Christopher John Rickard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Woodside Butterfurlong Road West Grimstead Wiltshire SP5 3RR |
Secretary Name | Barbara Mungall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 September 2017) |
Role | Pension Manager |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr John Anthony Jackson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Paul Mulhern |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(39 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Scottish Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2011(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2016) |
Correspondence Address | One St. Colme Street Edinburgh EH3 6AA Scotland |
Website | weir.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6377111 |
Telephone region | Glasgow |
Registered Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2022 | Application to strike the company off the register (3 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Barbara Mungall as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Ms Paula Diane Maguire as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Paula Diane Maguire as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Barbara Mungall as a secretary on 29 September 2017 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 1 January 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 1 January 2016 (2 pages) |
1 September 2016 | Termination of appointment of Paul Mulhern as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Paul Mulhern as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Pmp Team Ltd as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Pmp Team Ltd as a director on 1 September 2016 (2 pages) |
9 June 2016 | Termination of appointment of Scottish Pension Trustees Limited as a director on 1 May 2016 (1 page) |
9 June 2016 | Appointment of Mr Paul Mulhern as a director on 1 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr Paul Mulhern as a director on 1 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Scottish Pension Trustees Limited as a director on 1 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Leslie Irving Mccall as a director on 25 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Leslie Irving Mccall as a director on 25 April 2016 (1 page) |
13 May 2016 | Appointment of Mrs Gillian Kyle as a director on 25 April 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Gillian Kyle as a director on 25 April 2016 (2 pages) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
14 October 2015 | Annual return made up to 21 September 2015 no member list (5 pages) |
14 October 2015 | Annual return made up to 21 September 2015 no member list (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 2 January 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 2 January 2015 (2 pages) |
17 October 2014 | Annual return made up to 21 September 2014 no member list (5 pages) |
17 October 2014 | Annual return made up to 21 September 2014 no member list (5 pages) |
20 August 2014 | Accounts for a dormant company made up to 3 January 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 3 January 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 3 January 2014 (2 pages) |
6 August 2014 | Appointment of Mr Ben Peacock as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Ben Peacock as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Ben Peacock as a director on 1 August 2014 (2 pages) |
1 July 2014 | Termination of appointment of John Jackson as a director (1 page) |
1 July 2014 | Termination of appointment of John Jackson as a director (1 page) |
14 March 2014 | Registered office address changed from Clydesdale Bank Exchange Building, 20 Waterloo Street Glasgow G2 6DB on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Clydesdale Bank Exchange Building, 20 Waterloo Street Glasgow G2 6DB on 14 March 2014 (1 page) |
1 October 2013 | Annual return made up to 21 September 2013 no member list (6 pages) |
1 October 2013 | Annual return made up to 21 September 2013 no member list (6 pages) |
15 August 2013 | Accounts for a dormant company made up to 28 December 2012 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 28 December 2012 (2 pages) |
11 March 2013 | Appointment of Mr Leslie Irving Mccall as a director (2 pages) |
11 March 2013 | Appointment of Mr Leslie Irving Mccall as a director (2 pages) |
19 October 2012 | Annual return made up to 21 September 2012 no member list (5 pages) |
19 October 2012 | Annual return made up to 21 September 2012 no member list (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 December 2011 (2 pages) |
17 April 2012 | Appointment of Mr John Anthony Jackson as a director (2 pages) |
17 April 2012 | Termination of appointment of Stephen Foster as a director (1 page) |
17 April 2012 | Termination of appointment of Stephen Foster as a director (1 page) |
17 April 2012 | Appointment of Mr John Anthony Jackson as a director (2 pages) |
20 February 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
20 February 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
23 September 2011 | Annual return made up to 21 September 2011 no member list (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 no member list (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 July 2011 | Termination of appointment of Leslie Mccall as a director (1 page) |
19 July 2011 | Appointment of Scottish Pension Trustees Limited as a director (2 pages) |
19 July 2011 | Appointment of Scottish Pension Trustees Limited as a director (2 pages) |
19 July 2011 | Termination of appointment of Leslie Mccall as a director (1 page) |
22 September 2010 | Annual return made up to 21 September 2010 no member list (4 pages) |
22 September 2010 | Annual return made up to 21 September 2010 no member list (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
16 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen William Foster on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Mccallum Currie on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ian Mair Boyd on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Barbara Mungall on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for William Mccallum Currie on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Barbara Mungall on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Ian Mair Boyd on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ian Mair Boyd on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen William Foster on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Mccallum Currie on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Barbara Mungall on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Stephen William Foster on 1 October 2009 (2 pages) |
24 September 2009 | Annual return made up to 21/09/09 (3 pages) |
24 September 2009 | Annual return made up to 21/09/09 (3 pages) |
9 July 2009 | Annual return made up to 06/07/09 (3 pages) |
9 July 2009 | Annual return made up to 06/07/09 (3 pages) |
16 June 2009 | Accounts for a dormant company made up to 26 December 2008 (1 page) |
16 June 2009 | Accounts for a dormant company made up to 26 December 2008 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
1 August 2008 | Director's change of particulars / ian boyd / 31/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / ian boyd / 31/07/2008 (1 page) |
21 July 2008 | Director appointed mr ian mair boyd (2 pages) |
21 July 2008 | Annual return made up to 06/07/08 (3 pages) |
21 July 2008 | Annual return made up to 06/07/08 (3 pages) |
21 July 2008 | Director appointed mr ian mair boyd (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 July 2007 | Annual return made up to 06/07/07 (2 pages) |
17 July 2007 | Annual return made up to 06/07/07 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Annual return made up to 06/07/06 (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Annual return made up to 06/07/06 (2 pages) |
10 July 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 149 newlands road glasgow G44 4EX (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 149 newlands road glasgow G44 4EX (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 July 2005 | Annual return made up to 06/07/05 (2 pages) |
6 July 2005 | Annual return made up to 06/07/05 (2 pages) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
16 July 2004 | Annual return made up to 06/07/04 (5 pages) |
16 July 2004 | Annual return made up to 06/07/04 (5 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
6 August 2003 | Annual return made up to 06/07/03
|
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 August 2003 | Annual return made up to 06/07/03
|
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 July 2002 | Annual return made up to 06/07/02 (5 pages) |
30 July 2002 | Annual return made up to 06/07/02 (5 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 July 2001 | Annual return made up to 06/07/01 (4 pages) |
31 July 2001 | Annual return made up to 06/07/01 (4 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (3 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
18 July 2000 | Annual return made up to 06/07/00
|
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 July 2000 | Annual return made up to 06/07/00
|
6 July 1999 | Annual return made up to 06/07/99 (6 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | Annual return made up to 06/07/99 (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | Director resigned (1 page) |
19 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 August 1998 | Annual return made up to 06/07/98 (6 pages) |
17 August 1998 | Annual return made up to 06/07/98 (6 pages) |
8 July 1997 | Annual return made up to 06/07/97 (6 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Annual return made up to 06/07/97 (6 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 July 1996 | Annual return made up to 06/07/96 (6 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 July 1996 | Annual return made up to 06/07/96 (6 pages) |
26 October 1995 | New director appointed (4 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | New director appointed (4 pages) |
25 August 1995 | Annual return made up to 06/07/95 (6 pages) |
25 August 1995 | Annual return made up to 06/07/95 (6 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 August 1976 | Incorporation (15 pages) |
16 August 1976 | Incorporation (15 pages) |