Hardgate
Clydebank
Dunbartonshire
G81 6JY
Scotland
Director Name | John Stewart Macmillan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 June 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Braemar Cres. Bearsden Glasgow Lanarkshire G61 1DE Scotland |
Director Name | Anna Bond Macmillan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 June 2006) |
Role | Admin Manager |
Correspondence Address | 31 Braemar Cres. Bearsden Glasgow G61 1DE Scotland |
Director Name | Sandra E MacDonald |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | 59 Arkleston Road Paisley Renfrewshire PA1 3TR Scotland |
Secretary Name | Anna Bond Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(21 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 June 2006) |
Role | Admin Manager |
Correspondence Address | 31 Braemar Cres. Bearsden Glasgow G61 1DE Scotland |
Director Name | Graeme Walker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | Engineer |
Correspondence Address | 3 Cluny Drive Bearsden Glasgow G61 2JG Scotland |
Director Name | John Gibb Macmillan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 October 2007) |
Role | Engineer |
Correspondence Address | 30 Kildonan Drive Helensburgh G84 9SA Scotland |
Director Name | Mr Carl James Chambers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(29 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Director Name | William Parsons |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(29 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | 73 Ferrybridge Road Castleford West Yorkshire WF10 4JP |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Director Name | Lawrence Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Cloisters Barn Latimer Road Chesham Buckinghamshire HP5 1TL |
Director Name | Mr Carl James Chambers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Andrew Phillip Catchpole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(33 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortune House 74 Waterloo Street Glasgow G2 7DA Scotland |
Secretary Name | Mr Lee Johnstone |
---|---|
Status | Resigned |
Appointed | 22 June 2010(33 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 22 February 2011) |
Role | Company Director |
Correspondence Address | Fortune House 74 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Oliver James Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(33 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortune House 74 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 2010(33 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortune House 74 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Gary Lockwood |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(34 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Director Name | Mr George Douglas Lilley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(34 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Secretary Name | Mr Gary Lockwood |
---|---|
Status | Resigned |
Appointed | 22 February 2011(34 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Secretary Name | Mr Jeremy Rolt |
---|---|
Status | Resigned |
Appointed | 25 July 2013(36 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Director Name | Mr Kenneth John Passey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(36 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Registered Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
40k at £1 | Circle Britannia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,151,000 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 October 2006 | Delivered 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 2006 | Delivered 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 1995 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 |
18 September 2019 | Order of court - dissolution void (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Termination of appointment of Kenneth Passey as a director (1 page) |
7 March 2014 | Termination of appointment of Kenneth Passey as a director (1 page) |
14 November 2013 | Termination of appointment of Jeremy Rolt as a secretary (1 page) |
14 November 2013 | Termination of appointment of Jeremy Rolt as a secretary (1 page) |
6 August 2013 | Appointment of Mr Kenneth Passey as a director (2 pages) |
6 August 2013 | Appointment of Mr Kenneth Passey as a director (2 pages) |
6 August 2013 | Termination of appointment of Gary Lockwood as a director (1 page) |
6 August 2013 | Termination of appointment of Gary Lockwood as a director (1 page) |
31 July 2013 | Termination of appointment of Gary Lockwood as a secretary (1 page) |
31 July 2013 | Termination of appointment of Gary Lockwood as a secretary (1 page) |
25 July 2013 | Appointment of Mr Jeremy Rolt as a secretary (1 page) |
25 July 2013 | Appointment of Mr Jeremy Rolt as a secretary (1 page) |
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
15 June 2012 | Termination of appointment of George Lilley as a director (1 page) |
15 June 2012 | Termination of appointment of George Lilley as a director (1 page) |
15 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Termination of appointment of George Lilley as a director (1 page) |
10 May 2012 | Termination of appointment of George Lilley as a director (1 page) |
27 April 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
27 April 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
1 July 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Director's details changed for Mr Gary Lockwood on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Gary Lockwood on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr George Lilley on 1 June 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Gary Lockwood on 1 June 2011 (1 page) |
3 June 2011 | Director's details changed for Mr George Lilley on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Gary Lockwood on 1 June 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Gary Lockwood on 1 June 2011 (1 page) |
3 June 2011 | Secretary's details changed for Mr Gary Lockwood on 1 June 2011 (1 page) |
3 June 2011 | Director's details changed for Mr George Lilley on 1 June 2011 (2 pages) |
12 May 2011 | Auditors resignation (1 page) |
12 May 2011 | Auditors resignation (1 page) |
3 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | AA03 notice of resolution removing auditors from office (2 pages) |
9 March 2011 | AA03 notice of resolution removing auditors from office (2 pages) |
1 March 2011 | Termination of appointment of David Owens as a director (1 page) |
1 March 2011 | Termination of appointment of David Owens as a director (1 page) |
28 February 2011 | Termination of appointment of David Owens as a director (1 page) |
28 February 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
28 February 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
28 February 2011 | Termination of appointment of Oliver Lightowlers as a director (1 page) |
28 February 2011 | Termination of appointment of David Owens as a director (1 page) |
28 February 2011 | Termination of appointment of Oliver Lightowlers as a director (1 page) |
24 February 2011 | Appointment of Mr Gary Lockwood as a director (2 pages) |
24 February 2011 | Appointment of Mr George Lilley as a director (2 pages) |
24 February 2011 | Appointment of Mr Gary Lockwood as a secretary (2 pages) |
24 February 2011 | Appointment of Mr Gary Lockwood as a secretary (2 pages) |
24 February 2011 | Appointment of Mr George Lilley as a director (2 pages) |
24 February 2011 | Appointment of Mr Gary Lockwood as a director (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
22 December 2010 | Appointment of Mr David William Owens as a director (2 pages) |
22 December 2010 | Appointment of Mr David William Owens as a director (2 pages) |
22 December 2010 | Termination of appointment of Andrew Catchpole as a director (1 page) |
22 December 2010 | Appointment of Mr Oliver James Lightowlers as a director (2 pages) |
22 December 2010 | Termination of appointment of Andrew Catchpole as a director (1 page) |
22 December 2010 | Appointment of Mr Oliver James Lightowlers as a director (2 pages) |
15 December 2010 | Registered office address changed from 35 Watt Road Hillington Glasgow G52 4SS on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 35 Watt Road Hillington Glasgow G52 4SS on 15 December 2010 (1 page) |
11 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
11 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
5 July 2010 | Appointment of Mr Lee Johnstone as a secretary (1 page) |
5 July 2010 | Appointment of Mr Lee Johnstone as a secretary (1 page) |
27 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
27 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
27 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
11 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
10 March 2009 | Full accounts made up to 27 April 2008 (16 pages) |
10 March 2009 | Full accounts made up to 27 April 2008 (16 pages) |
8 October 2008 | Appointment terminated director lawrence green (1 page) |
8 October 2008 | Appointment terminated director lawrence green (1 page) |
28 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
3 March 2008 | Full accounts made up to 29 April 2007 (15 pages) |
3 March 2008 | Full accounts made up to 29 April 2007 (15 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
20 April 2007 | Dec mort/charge * (2 pages) |
20 April 2007 | Dec mort/charge * (2 pages) |
20 April 2007 | Dec mort/charge * (2 pages) |
20 April 2007 | Dec mort/charge * (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 35 watt road hillington glasgow (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 35 watt road hillington glasgow (1 page) |
11 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
26 March 2007 | Declaration of assistance for shares acquisition (18 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Declaration of assistance for shares acquisition (18 pages) |
26 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
24 October 2006 | Partic of mort/charge * (13 pages) |
24 October 2006 | Partic of mort/charge * (13 pages) |
21 June 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Auditors resignation (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Auditors resignation (1 page) |
19 June 2006 | New director appointed (3 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
7 June 2006 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
7 June 2006 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
2 June 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Dec mort/charge * (2 pages) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
30 March 2006 | Location of register of members (1 page) |
25 July 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
25 July 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
22 April 2005 | Return made up to 28/03/05; full list of members
|
22 April 2005 | Return made up to 28/03/05; full list of members
|
28 July 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
28 July 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
27 June 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
27 June 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
5 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
6 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
31 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
31 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 37 watt road hillington industrial estate glasgow G52 4SS (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 37 watt road hillington industrial estate glasgow G52 4SS (1 page) |
24 May 2001 | Full accounts made up to 31 January 2001 (12 pages) |
24 May 2001 | Full accounts made up to 31 January 2001 (12 pages) |
10 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
13 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
24 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
10 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New 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 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
23 May 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
28 January 1997 | Memorandum and Articles of Association (11 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Memorandum and Articles of Association (11 pages) |
30 April 1996 | Return made up to 28/03/96; full list of members
|
30 April 1996 | Return made up to 28/03/96; full list of members
|
30 April 1996 | Full accounts made up to 31 January 1996 (6 pages) |
30 April 1996 | Full accounts made up to 31 January 1996 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 June 1995 | Partic of mort/charge * (3 pages) |
1 June 1995 | Partic of mort/charge * (3 pages) |
25 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
25 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
15 April 1994 | Return made up to 28/03/94; no change of members (4 pages) |
15 April 1994 | Return made up to 28/03/94; no change of members (4 pages) |
14 May 1993 | Return made up to 28/03/93; full list of members (5 pages) |
14 May 1993 | Return made up to 28/03/93; full list of members (5 pages) |
24 April 1992 | Return made up to 28/03/92; no change of members (4 pages) |
24 April 1992 | Return made up to 28/03/92; no change of members (4 pages) |
19 April 1991 | Return made up to 28/03/91; no change of members (6 pages) |
19 April 1991 | Return made up to 28/03/91; no change of members (6 pages) |
12 April 1990 | Return made up to 04/04/90; full list of members (6 pages) |
12 April 1990 | Return made up to 04/04/90; full list of members (6 pages) |
24 May 1989 | Return made up to 05/05/89; full list of members (6 pages) |
24 May 1989 | Return made up to 05/05/89; full list of members (6 pages) |
25 April 1988 | Return made up to 14/04/88; full list of members (6 pages) |
25 April 1988 | Return made up to 14/04/88; full list of members (6 pages) |
20 April 1987 | Return made up to 31/03/87; full list of members (6 pages) |
20 April 1987 | Return made up to 31/03/87; full list of members (6 pages) |
28 December 1984 | Share capital (2 pages) |
28 December 1984 | Share capital (2 pages) |
3 February 1977 | Certificate of incorporation (1 page) |
3 February 1977 | Certificate of incorporation (1 page) |