Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mark Finch |
---|---|
Status | Closed |
Appointed | 14 January 2013(35 years, 7 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(41 years, 6 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 | David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 February 1990) |
Role | Financial Director |
Correspondence Address | 3 Eden Park Castlepark Bothwell Glasgow G71 3NW Scotland |
Director Name | George Buchanan Thomson |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1990) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Kingswood 26 Waverley Avenue Helensburgh Dunbartonshire G84 7JU Scotland |
Director Name | Margaret Richmond Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1990) |
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(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1990) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Leewood House Lanark ML11 9JA Scotland |
Director Name | Joseph Peter O'Donnell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 1993) |
Role | Operations Director |
Correspondence Address | 5 Brodie Park Avenue Paisley Renfrewshire PA2 6JH Scotland |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1990) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Secretary Name | Elspeth Violet Macnaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 28 September 1989) |
Role | Company Director |
Correspondence Address | 50 Brownside Road Cambuslang Glasgow Lanarkshire G72 8NJ Scotland |
Secretary Name | Matthew Ian Mahaffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(12 years, 3 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 | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1992) |
Role | Development Director |
Correspondence Address | Baillie Gate Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | John Morris Stuart |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(13 years after company formation) |
Appointment Duration | 6 months (resigned 31 December 1990) |
Role | Finance Director |
Correspondence Address | Cromdale 26 Foxglove Avenue Leeds West Yorkshire LS8 2QR |
Director Name | John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1993) |
Role | Financial Director |
Correspondence Address | Riverside,5 School Brae Edinburgh Midlothian EH4 6JN Scotland |
Director Name | Derek John Healey |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 1994) |
Role | Dev.Dir. |
Correspondence Address | 5 Tudor Court Prince Of Wales Mansions Harrogate North Yorkshire HG1 1JB |
Director Name | Paul Jonathan Chambers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 1996) |
Role | Ca |
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(14 years, 1 month 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 | Anthony Broadfoot |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 1993) |
Role | Personnel Executive |
Correspondence Address | Cairn Skye Fram North Rigton Leeds 17 West Yorkshire |
Director Name | Mr Niall Craig Maclaren |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oak House Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Phillip Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 63 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Director Name | Mr James Michael Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Kingswell Morpeth Northumberland NE61 2TY |
Director Name | Mr Jeffrey Lance Coxon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(17 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitehill Hall Gardens Chester Le Street Co Durham DH2 2NE |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(18 years, 11 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(20 years, 6 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 | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(20 years, 10 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(22 years, 6 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 | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(26 years 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(27 years 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(30 years, 1 month 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(32 years, 5 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(32 years, 8 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(32 years, 8 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(35 years, 10 months 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(38 years, 9 months 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(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Telephone | 01565 654040 |
---|---|
Telephone region | Knutsford |
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 |
229.4k at £1 | Appleyard 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 |
30 August 1994 | Delivered on: 8 September 1994 Satisfied on: 10 May 1996 Persons entitled: Ford Credit Europe PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new ford motor vehicles with all proceeds of sale or other disposition of any of the motor vehicles. Fully Satisfied |
---|---|
9 August 1994 | Delivered on: 17 August 1994 Satisfied on: 5 October 2005 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies owing in respect of refunds of monies by way of deposit on the aquisition of motor vehicles on a consignment basis. Fully Satisfied |
13 December 1991 | Delivered on: 16 December 1991 Satisfied on: 21 September 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: Monies due to the co from vag (united kingdom) LTD & man-vw truck & bus LTD. 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 others. Particulars: The balances at credit of any accounts held by the bank in name of the company. 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 & others. Particulars: All sums due to the company by the bank on the several accounts. Fully Satisfied |
8 September 1994 | Delivered on: 9 September 1994 Satisfied on: 17 March 1997 Persons entitled: Ford Credit Europe PLC Classification: Charge over bulk deposit and other receivables by way of equitable assignment and assignment Secured details: All sums due or to become due. Particulars: First fixed charge 1. all bulk deposits and other sums of money deposited or paid by the borrower with or to ford credit or held by ford credit on the borrower's behalf pursuant to a main dealer sale or return agreement dated 1ST april 1994 (the S.O.R. agreement) and/or the terms and conditions applicable to any stocking plan and: 2. all other monetary debts and claims due, owing or incurred to the borrower by ford motor company limited or ford credit under a main dealer agreement dated 1ST april 1994 or the S.O.R. agreement and the benefit of all rights and remedies relating thereto. Fully Satisfied |
14 February 1983 | Delivered on: 16 February 1983 Satisfied on: 5 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
29 September 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 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 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
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 (4 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 (4 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 (4 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 (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 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 (4 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 Mark Philip Herbert 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 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
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 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
26 February 2010 | Termination of appointment of Alun Jones as a director (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (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 (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 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 (5 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 (5 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 (5 pages) |
5 October 2005 | Dec mort/charge * (3 pages) |
23 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 (5 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 July 2004 | New secretary appointed (3 pages) |
27 July 2004 | Secretary resigned (1 page) |
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 (4 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 September 2001 | Amended full accounts made up to 31 December 2000 (9 pages) |
13 July 2001 | New director appointed (3 pages) |
9 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 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 February 2001 | Director resigned (1 page) |
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 | Director resigned (1 page) |
31 January 2000 | New director appointed (5 pages) |
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) |
19 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 June 1998 | Auditor's resignation (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 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
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 | Full accounts made up to 31 December 1996 (12 pages) |
20 June 1997 | Return made up to 06/06/97; full list of members (7 pages) |
17 March 1997 | Dec mort/charge * (4 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members (10 pages) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | Director resigned (2 pages) |
10 May 1996 | Dec mort/charge * (4 pages) |
23 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Director's particulars changed (1 page) |
9 January 1996 | Director's particulars changed (2 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (16 pages) |
6 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
12 July 1989 | Full accounts made up to 31 December 1988 (24 pages) |
11 May 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
24 August 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
2 September 1986 | Full accounts made up to 31 December 1985 (19 pages) |
16 December 1985 | Accounts made up to 31 December 1984 (22 pages) |
1 December 1984 | Accounts made up to 31 December 1982 (18 pages) |
13 November 1984 | Accounts made up to 31 December 1983 (24 pages) |
6 January 1982 | Accounts made up to 31 December 1980 (17 pages) |
25 October 1981 | Accounts made up to 31 December 1981 (17 pages) |
17 June 1980 | Accounts made up to 31 December 1979 (15 pages) |
24 January 1980 | Accounts made up to 31 December 1978 (15 pages) |
8 August 1979 | Accounts made up to 31 December 1977 (13 pages) |