Company NameBreval Technical Services Limited
Company StatusDissolved
Company NumberSC061618
CategoryPrivate Limited Company
Incorporation Date3 February 1977(47 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Secretary NameAlexander Eric MacDonald
NationalityBritish
StatusResigned
Appointed03 February 1977(same day as company formation)
RoleCompany Director
Correspondence Address25 Farm Road
Hardgate
Clydebank
Dunbartonshire
G81 6JY
Scotland
Director NameJohn Stewart Macmillan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(12 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Braemar Cres.
Bearsden
Glasgow
Lanarkshire
G61 1DE
Scotland
Director NameAnna Bond Macmillan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(12 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 June 2006)
RoleAdmin Manager
Correspondence Address31 Braemar Cres.
Bearsden
Glasgow
G61 1DE
Scotland
Director NameSandra E MacDonald
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1997)
RoleSecretary
Correspondence Address59 Arkleston Road
Paisley
Renfrewshire
PA1 3TR
Scotland
Secretary NameAnna Bond Macmillan
NationalityBritish
StatusResigned
Appointed18 February 1998(21 years after company formation)
Appointment Duration8 years, 3 months (resigned 08 June 2006)
RoleAdmin Manager
Correspondence Address31 Braemar Cres.
Bearsden
Glasgow
G61 1DE
Scotland
Director NameGraeme Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleEngineer
Correspondence Address3 Cluny Drive
Bearsden
Glasgow
G61 2JG
Scotland
Director NameJohn Gibb Macmillan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(21 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 October 2007)
RoleEngineer
Correspondence Address30 Kildonan Drive
Helensburgh
G84 9SA
Scotland
Director NameMr Carl James Chambers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(29 years, 4 months after company formation)
Appointment Duration9 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
73-75 Breary Lane East
Bramhope Leeds
West Yorkshire
LS16 9EU
Director NameWilliam Parsons
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(29 years, 4 months after company formation)
Appointment Duration9 months (resigned 05 March 2007)
RoleCompany Director
Correspondence Address73 Ferrybridge Road
Castleford
West Yorkshire
WF10 4JP
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed08 June 2006(29 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Director NameLawrence Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressCloisters Barn
Latimer Road
Chesham
Buckinghamshire
HP5 1TL
Director NameMr Carl James Chambers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(30 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
73-75 Breary Lane East
Bramhope Leeds
West Yorkshire
LS16 9EU
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Andrew Phillip Catchpole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(33 years, 2 months after company formation)
Appointment Duration8 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortune House 74 Waterloo Street
Glasgow
G2 7DA
Scotland
Secretary NameMr Lee Johnstone
StatusResigned
Appointed22 June 2010(33 years, 4 months after company formation)
Appointment Duration8 months (resigned 22 February 2011)
RoleCompany Director
Correspondence AddressFortune House 74 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Oliver James Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(33 years, 10 months after company formation)
Appointment Duration2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortune House 74 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2010(33 years, 10 months after company formation)
Appointment Duration2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortune House 74 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Gary Lockwood
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(34 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmporium Building 6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
Director NameMr George Douglas Lilley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmporium Building 6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
Secretary NameMr Gary Lockwood
StatusResigned
Appointed22 February 2011(34 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressEmporium Building 6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
Secretary NameMr Jeremy Rolt
StatusResigned
Appointed25 July 2013(36 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 November 2013)
RoleCompany Director
Correspondence AddressEmporium Building 6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
Director NameMr Kenneth John Passey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(36 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmporium Building 6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland

Location

Registered AddressEmporium Building
6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

40k at £1Circle Britannia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,151,000

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

12 October 2006Delivered on: 24 October 2006
Satisfied on: 20 April 2007
Persons entitled: Hsbc Bank PLC

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
8 June 2006Delivered on: 21 June 2006
Satisfied on: 20 April 2007
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

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
23 May 1995Delivered on: 1 June 1995
Satisfied on: 2 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 watt road,hillington,glasgow.
Fully Satisfied
17 October 1984Delivered on: 24 October 1984
Satisfied on: 2 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground 0.111 hectares and building 37 watt rd hillington glasgow.
Fully Satisfied
6 June 1980Delivered on: 11 June 1980
Satisfied on: 2 June 2006
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

18 September 2019Order of court - dissolution void (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Termination of appointment of Kenneth Passey as a director (1 page)
7 March 2014Termination of appointment of Kenneth Passey as a director (1 page)
14 November 2013Termination of appointment of Jeremy Rolt as a secretary (1 page)
14 November 2013Termination of appointment of Jeremy Rolt as a secretary (1 page)
6 August 2013Appointment of Mr Kenneth Passey as a director (2 pages)
6 August 2013Appointment of Mr Kenneth Passey as a director (2 pages)
6 August 2013Termination of appointment of Gary Lockwood as a director (1 page)
6 August 2013Termination of appointment of Gary Lockwood as a director (1 page)
31 July 2013Termination of appointment of Gary Lockwood as a secretary (1 page)
31 July 2013Termination of appointment of Gary Lockwood as a secretary (1 page)
25 July 2013Appointment of Mr Jeremy Rolt as a secretary (1 page)
25 July 2013Appointment of Mr Jeremy Rolt as a secretary (1 page)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 40,002
(3 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 40,002
(3 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
15 June 2012Termination of appointment of George Lilley as a director (1 page)
15 June 2012Termination of appointment of George Lilley as a director (1 page)
15 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
10 May 2012Termination of appointment of George Lilley as a director (1 page)
10 May 2012Termination of appointment of George Lilley as a director (1 page)
27 April 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
27 April 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
1 July 2011Registered office address changed from C/O Jeffrey Aitken Solicitors Fortune House 74 Waterloo Street Glasgow G2 7DA Scotland on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O Jeffrey Aitken Solicitors Fortune House 74 Waterloo Street Glasgow G2 7DA Scotland on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O Jeffrey Aitken Solicitors Fortune House 74 Waterloo Street Glasgow G2 7DA Scotland on 1 July 2011 (1 page)
3 June 2011Director's details changed for Mr Gary Lockwood on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Gary Lockwood on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Mr George Lilley on 1 June 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Gary Lockwood on 1 June 2011 (1 page)
3 June 2011Director's details changed for Mr George Lilley on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Gary Lockwood on 1 June 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Gary Lockwood on 1 June 2011 (1 page)
3 June 2011Secretary's details changed for Mr Gary Lockwood on 1 June 2011 (1 page)
3 June 2011Director's details changed for Mr George Lilley on 1 June 2011 (2 pages)
12 May 2011Auditors resignation (1 page)
12 May 2011Auditors resignation (1 page)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
9 March 2011AA03 notice of resolution removing auditors from office (2 pages)
9 March 2011AA03 notice of resolution removing auditors from office (2 pages)
1 March 2011Termination of appointment of David Owens as a director (1 page)
1 March 2011Termination of appointment of David Owens as a director (1 page)
28 February 2011Termination of appointment of David Owens as a director (1 page)
28 February 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
28 February 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
28 February 2011Termination of appointment of Oliver Lightowlers as a director (1 page)
28 February 2011Termination of appointment of David Owens as a director (1 page)
28 February 2011Termination of appointment of Oliver Lightowlers as a director (1 page)
24 February 2011Appointment of Mr Gary Lockwood as a director (2 pages)
24 February 2011Appointment of Mr George Lilley as a director (2 pages)
24 February 2011Appointment of Mr Gary Lockwood as a secretary (2 pages)
24 February 2011Appointment of Mr Gary Lockwood as a secretary (2 pages)
24 February 2011Appointment of Mr George Lilley as a director (2 pages)
24 February 2011Appointment of Mr Gary Lockwood as a director (2 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
22 December 2010Appointment of Mr David William Owens as a director (2 pages)
22 December 2010Appointment of Mr David William Owens as a director (2 pages)
22 December 2010Termination of appointment of Andrew Catchpole as a director (1 page)
22 December 2010Appointment of Mr Oliver James Lightowlers as a director (2 pages)
22 December 2010Termination of appointment of Andrew Catchpole as a director (1 page)
22 December 2010Appointment of Mr Oliver James Lightowlers as a director (2 pages)
15 December 2010Registered office address changed from 35 Watt Road Hillington Glasgow G52 4SS on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 35 Watt Road Hillington Glasgow G52 4SS on 15 December 2010 (1 page)
11 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
11 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
5 July 2010Appointment of Mr Lee Johnstone as a secretary (1 page)
5 July 2010Appointment of Mr Lee Johnstone as a secretary (1 page)
27 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
27 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
27 April 2010Termination of appointment of William Rigby as a director (1 page)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 April 2010Termination of appointment of William Rigby as a director (1 page)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
11 May 2009Return made up to 28/03/09; full list of members (3 pages)
11 May 2009Return made up to 28/03/09; full list of members (3 pages)
10 March 2009Full accounts made up to 27 April 2008 (16 pages)
10 March 2009Full accounts made up to 27 April 2008 (16 pages)
8 October 2008Appointment terminated director lawrence green (1 page)
8 October 2008Appointment terminated director lawrence green (1 page)
28 August 2008Return made up to 28/03/08; full list of members (3 pages)
28 August 2008Return made up to 28/03/08; full list of members (3 pages)
12 May 2008Resolutions
  • RES13 ‐ Shareholders agreement 30/04/2008
(2 pages)
12 May 2008Resolutions
  • RES13 ‐ Shareholders agreement 30/04/2008
(2 pages)
3 March 2008Full accounts made up to 29 April 2007 (15 pages)
3 March 2008Full accounts made up to 29 April 2007 (15 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
20 April 2007Dec mort/charge * (2 pages)
20 April 2007Dec mort/charge * (2 pages)
20 April 2007Dec mort/charge * (2 pages)
20 April 2007Dec mort/charge * (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 35 watt road hillington glasgow (1 page)
11 April 2007Registered office changed on 11/04/07 from: 35 watt road hillington glasgow (1 page)
11 April 2007Return made up to 28/03/07; full list of members (3 pages)
11 April 2007Return made up to 28/03/07; full list of members (3 pages)
26 March 2007Declaration of assistance for shares acquisition (18 pages)
26 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 March 2007Declaration of assistance for shares acquisition (18 pages)
26 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
24 October 2006Partic of mort/charge * (13 pages)
24 October 2006Partic of mort/charge * (13 pages)
21 June 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Auditors resignation (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Resolutions
  • RES13 ‐ Section 320 07/06/06
(1 page)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Resolutions
  • RES13 ‐ Section 320 07/06/06
(1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Auditors resignation (1 page)
19 June 2006New director appointed (3 pages)
14 June 2006Declaration of assistance for shares acquisition (9 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 June 2006Declaration of assistance for shares acquisition (9 pages)
14 June 2006Declaration of assistance for shares acquisition (9 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 June 2006Declaration of assistance for shares acquisition (9 pages)
7 June 2006Group of companies' accounts made up to 31 March 2006 (15 pages)
7 June 2006Group of companies' accounts made up to 31 March 2006 (15 pages)
2 June 2006Dec mort/charge * (2 pages)
2 June 2006Dec mort/charge * (2 pages)
2 June 2006Dec mort/charge * (2 pages)
2 June 2006Dec mort/charge * (2 pages)
2 June 2006Dec mort/charge * (2 pages)
2 June 2006Dec mort/charge * (2 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
30 March 2006Location of register of members (1 page)
25 July 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
25 July 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
22 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 July 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
28 July 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
6 April 2004Return made up to 28/03/04; full list of members (7 pages)
6 April 2004Return made up to 28/03/04; full list of members (7 pages)
27 June 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
27 June 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
5 April 2003Return made up to 28/03/03; full list of members (7 pages)
5 April 2003Return made up to 28/03/03; full list of members (7 pages)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
6 April 2002Return made up to 28/03/02; full list of members (7 pages)
6 April 2002Return made up to 28/03/02; full list of members (7 pages)
31 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
31 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
26 January 2002Registered office changed on 26/01/02 from: 37 watt road hillington industrial estate glasgow G52 4SS (1 page)
26 January 2002Registered office changed on 26/01/02 from: 37 watt road hillington industrial estate glasgow G52 4SS (1 page)
24 May 2001Full accounts made up to 31 January 2001 (12 pages)
24 May 2001Full accounts made up to 31 January 2001 (12 pages)
10 April 2001Return made up to 28/03/01; full list of members (7 pages)
10 April 2001Return made up to 28/03/01; full list of members (7 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
13 June 2000Full accounts made up to 31 January 2000 (13 pages)
13 June 2000Full accounts made up to 31 January 2000 (13 pages)
5 April 2000Return made up to 28/03/00; full list of members (7 pages)
5 April 2000Return made up to 28/03/00; full list of members (7 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 April 1999Return made up to 28/03/99; no change of members (4 pages)
10 April 1999Return made up to 28/03/99; no change of members (4 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
18 March 1998£ ic 80000/40000 12/03/98 £ sr 40000@1=40000 (1 page)
18 March 1998£ ic 80000/40000 12/03/98 £ sr 40000@1=40000 (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
23 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 April 1997Return made up to 28/03/97; no change of members (4 pages)
16 April 1997Return made up to 28/03/97; no change of members (4 pages)
28 January 1997Memorandum and Articles of Association (11 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1997Memorandum and Articles of Association (11 pages)
30 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Full accounts made up to 31 January 1996 (6 pages)
30 April 1996Full accounts made up to 31 January 1996 (6 pages)
23 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 June 1995Partic of mort/charge * (3 pages)
1 June 1995Partic of mort/charge * (3 pages)
25 May 1995Return made up to 28/03/95; no change of members (4 pages)
25 May 1995Return made up to 28/03/95; no change of members (4 pages)
15 April 1994Return made up to 28/03/94; no change of members (4 pages)
15 April 1994Return made up to 28/03/94; no change of members (4 pages)
14 May 1993Return made up to 28/03/93; full list of members (5 pages)
14 May 1993Return made up to 28/03/93; full list of members (5 pages)
24 April 1992Return made up to 28/03/92; no change of members (4 pages)
24 April 1992Return made up to 28/03/92; no change of members (4 pages)
19 April 1991Return made up to 28/03/91; no change of members (6 pages)
19 April 1991Return made up to 28/03/91; no change of members (6 pages)
12 April 1990Return made up to 04/04/90; full list of members (6 pages)
12 April 1990Return made up to 04/04/90; full list of members (6 pages)
24 May 1989Return made up to 05/05/89; full list of members (6 pages)
24 May 1989Return made up to 05/05/89; full list of members (6 pages)
25 April 1988Return made up to 14/04/88; full list of members (6 pages)
25 April 1988Return made up to 14/04/88; full list of members (6 pages)
20 April 1987Return made up to 31/03/87; full list of members (6 pages)
20 April 1987Return made up to 31/03/87; full list of members (6 pages)
28 December 1984Share capital (2 pages)
28 December 1984Share capital (2 pages)
3 February 1977Certificate of incorporation (1 page)
3 February 1977Certificate of incorporation (1 page)