Aberdeen
AB11 6EQ
Scotland
Director Name | Mr Patrick Charles Delany |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Ian James Murray |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(11 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 March 2001) |
Role | Designer |
Correspondence Address | Fairways St Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | James Thomas Casher |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(11 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 May 2009) |
Role | Designer |
Correspondence Address | 25 Albert Terrace Aberdeen Aberdeenshire AB10 1XY Scotland |
Director Name | Ivan Andrew Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 21 Inveralmond Drive Edinburgh Midlothian EH4 6JX Scotland |
Secretary Name | James Thomas Casher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(11 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 25 Albert Terrace Aberdeen Aberdeenshire AB10 1XY Scotland |
Secretary Name | David McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 4 Rowan Tree Road Banchory Kincardineshire AB31 5NT Scotland |
Director Name | Alan Cecil Hogg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Middleton Crescent Bridge Of Don Aberdeen Aberdeenshire AB22 8HY Scotland |
Director Name | Alan Lee Rasmussen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2005(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 6443 Old Hickory Street Katy Texas 77449 |
Director Name | David McGregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 4 Rowan Tree Road Banchory Kincardineshire AB31 5NT Scotland |
Director Name | Graham Rodney Levett-Prinsep |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2005(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2702 Autumn Lake Drive Katy Texas 77450 |
Director Name | Mr Ian Sclater Joy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridgefield House 64 Balgownie Road, Bridge Of Don Aberdeen AB23 8JR Scotland |
Director Name | Mr Derek Stuart Blackwood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Miss Kathleen Lesley Anne Glass |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Charles Nicholas Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr William Cochrane |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(32 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Mark Docherty |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2012(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1991(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 August 1991) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | woodgroupodl.com |
---|
Registered Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
25.5k at £1 | Wood Group Engineering & Operations Support LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,174,000 |
Gross Profit | £3,286,000 |
Net Worth | £5,294,000 |
Cash | £2,553,000 |
Current Liabilities | £804,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2001 | Delivered on: 9 March 2001 Satisfied on: 21 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
16 June 1982 | Delivered on: 6 July 1982 Satisfied on: 30 April 2001 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 |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2019 | Resolutions
|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (4 pages) |
16 October 2019 | Solvency Statement dated 16/10/19 (2 pages) |
16 October 2019 | Statement by Directors (2 pages) |
16 October 2019 | Resolutions
|
16 October 2019 | Statement of capital on 16 October 2019
|
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
1 September 2015 | Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page) |
12 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 October 2014 | Termination of appointment of Mark Docherty as a director on 17 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Mark Docherty as a director on 17 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Patrick Charles Delany as a director on 17 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Patrick Charles Delany as a director on 17 October 2014 (2 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Appointment of Mr George Brown as a director (2 pages) |
31 December 2012 | Termination of appointment of Kathleen Glass as a director (1 page) |
31 December 2012 | Termination of appointment of Kathleen Glass as a director (1 page) |
31 December 2012 | Termination of appointment of Derek Blackwood as a director (1 page) |
31 December 2012 | Termination of appointment of William Cochrane as a director (1 page) |
31 December 2012 | Appointment of Mr George Brown as a director (2 pages) |
31 December 2012 | Termination of appointment of Derek Blackwood as a director (1 page) |
31 December 2012 | Termination of appointment of William Cochrane as a director (1 page) |
16 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 August 2012 | Appointment of Mr Mark Docherty as a director (2 pages) |
10 August 2012 | Termination of appointment of Charles Brown as a director (1 page) |
10 August 2012 | Appointment of Mr Mark Docherty as a director (2 pages) |
10 August 2012 | Termination of appointment of Charles Brown as a director (1 page) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 January 2011 | Director's details changed for Mr Derek Stuart Blackwood on 31 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mr Charles Nicholas Brown on 31 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mr Charles Nicholas Brown on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Derek Stuart Blackwood on 31 December 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
22 July 2010 | Appointment of Mr William Cochrane as a director (2 pages) |
22 July 2010 | Termination of appointment of Alan Hogg as a director (1 page) |
22 July 2010 | Termination of appointment of Alan Hogg as a director (1 page) |
22 July 2010 | Appointment of Mr William Cochrane as a director (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Derek Stuart Blackwood on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Cecil Hogg on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Cecil Hogg on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Derek Stuart Blackwood on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Derek Stuart Blackwood on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Cecil Hogg on 1 December 2009 (2 pages) |
25 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
25 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
2 December 2009 | Director's details changed for Miss Kathleen Lesley Anne Glass on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Miss Kathleen Lesley Anne Glass on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Miss Kathleen Lesley Anne Glass on 1 October 2009 (2 pages) |
2 December 2009 | Termination of appointment of James Casher as a director (1 page) |
2 December 2009 | Termination of appointment of James Casher as a director (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
3 February 2009 | Appointment terminated director graham levett-prinsep (1 page) |
3 February 2009 | Appointment terminated director ian joy (1 page) |
3 February 2009 | Director appointed miss kathleen lesley anne glass (1 page) |
3 February 2009 | Director appointed mr charles nicholas brown (1 page) |
3 February 2009 | Director appointed miss kathleen lesley anne glass (1 page) |
3 February 2009 | Director appointed mr charles nicholas brown (1 page) |
3 February 2009 | Appointment terminated director graham levett-prinsep (1 page) |
3 February 2009 | Appointment terminated director ian joy (1 page) |
21 January 2009 | Appointment terminated director david mcgregor (1 page) |
21 January 2009 | Appointment terminated director david mcgregor (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
22 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 March 2008 | Appointment terminated director alan rasmussen (1 page) |
20 March 2008 | Appointment terminated director alan rasmussen (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 January 2006 | Location of debenture register (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: john wood house greenwell road east tullos industrial estate aberdeen AB12 3AX (1 page) |
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Location of debenture register (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: john wood house greenwell road east tullos industrial estate aberdeen AB12 3AX (1 page) |
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: buchanan house 63 summer street aberdeen AB10 1SJ (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: buchanan house 63 summer street aberdeen AB10 1SJ (1 page) |
21 April 2005 | Dec mort/charge * (2 pages) |
21 April 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Full accounts made up to 31 October 2004 (19 pages) |
22 March 2005 | Full accounts made up to 31 October 2004 (19 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 April 2004 | Full accounts made up to 31 October 2003 (20 pages) |
23 April 2004 | Full accounts made up to 31 October 2003 (20 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 May 2003 | Full accounts made up to 31 October 2002 (20 pages) |
1 May 2003 | Full accounts made up to 31 October 2002 (20 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
8 May 2002 | £ ic 28223/25500 01/05/02 £ sr 2723@1=2723 (2 pages) |
8 May 2002 | £ ic 28223/25500 01/05/02 £ sr 2723@1=2723 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
25 April 2002 | Full accounts made up to 31 October 2001 (20 pages) |
25 April 2002 | Full accounts made up to 31 October 2001 (20 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
7 November 2001 | £ ic 29584/28223 01/11/01 £ sr 1361@1=1361 (1 page) |
7 November 2001 | £ ic 29584/28223 01/11/01 £ sr 1361@1=1361 (1 page) |
7 November 2001 | £ ic 30945/29584 01/11/01 £ sr 1361@1=1361 (1 page) |
7 November 2001 | £ ic 30945/29584 01/11/01 £ sr 1361@1=1361 (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
20 June 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
30 April 2001 | Dec mort/charge * (4 pages) |
30 April 2001 | Dec mort/charge * (4 pages) |
24 April 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Secretary's particulars changed (1 page) |
29 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
29 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | £ ic 50000/30945 07/03/01 £ sr 19055@1=19055 (2 pages) |
19 March 2001 | £ ic 50000/30945 07/03/01 £ sr 19055@1=19055 (2 pages) |
19 March 2001 | Resolutions
|
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Memorandum and Articles of Association (21 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Memorandum and Articles of Association (21 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Partic of mort/charge * (6 pages) |
9 March 2001 | Partic of mort/charge * (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (16 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (16 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
20 May 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
20 May 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
1 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members
|
31 January 1997 | Return made up to 31/12/96; full list of members
|
29 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 September 1977 | Certificate of incorporation (1 page) |
14 September 1977 | Certificate of incorporation (1 page) |