Edinburgh
EH1 2AA
Scotland
Director Name | Simon Scott Rae |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2004(25 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2005(26 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Malcolm John Gillies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 29 July 1994) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 49 Arisdale Crescent Newton Mearns Glasgow Strathclyde G77 6HE Scotland |
Director Name | Mr David Semple |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1990) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kelvin Court Glasgow Lanarkshire G12 0AE Scotland |
Director Name | Morag Lennie McKenzie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 1994) |
Role | Solicitor |
Correspondence Address | 54 Dean Path Edinburgh EH4 3AU Scotland |
Director Name | Mr Malcolm McIver O.B.E |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Hughenden Lane Glasgow G12 9XU Scotland |
Director Name | John Macfarlane |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 1990) |
Role | Solicitor |
Correspondence Address | Oakfield Gattonside Melrose Roxburghshire TD6 9NH Scotland |
Director Name | Mr John Gardiner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 December 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Switchback Road Bearsden Glasgow G61 1AB Scotland |
Director Name | Mr William Alexander Finlayson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garscube Terrace Edinburgh Midlothian EH12 6BQ Scotland |
Director Name | Dr Andrew Cubie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 1994) |
Role | Solicitor |
Correspondence Address | 14 Mortonhall Rd Edinburgh Midlothian EH9 2HW Scotland |
Director Name | Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 July 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Director Name | Fiona Margaret McLean Nicolson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1994) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 Fernlea Bearsden Glasgow G61 1NB Scotland |
Director Name | Graham Inglis Sibbald |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 1997) |
Role | Solicitor |
Correspondence Address | 3 Skaterigg Drive Jordanhill Glasgow G13 1SR Scotland |
Director Name | Norman Robert Oliver |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2005) |
Role | Solicitor |
Correspondence Address | 40/7 Woodhall Road Edinburgh EH13 0DU Scotland |
Director Name | Mrs Joan Gabrielle Devine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dalziel Drive Pollokshields Glasgow G41 4NY Scotland |
Director Name | Mr David Thomson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 November 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4/2 Allanshaw Gardens Hamilton Lanarkshire ML3 8NU Scotland |
Director Name | Mr John Russell Bradley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shore Road Aberdour Fife KY3 0TU Scotland |
Director Name | James Fraser McBride Hardie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 November 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Clark Road Edinburgh EH5 3BD Scotland |
Secretary Name | Mr John Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Switchback Road Bearsden Glasgow G61 1AB Scotland |
Director Name | Andrew Williamson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2004) |
Role | Solicitor |
Correspondence Address | Napier House 27 Thistle Street Edinburgh EH2 1BS Scotland |
Director Name | Bruce Richard Westbrook |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(25 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2009) |
Role | Solicitor |
Correspondence Address | C/O Dla, Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Paul Francis Pignatelli |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 August 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1988(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 1988) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Bird Semple (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 January 2001) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 1999) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Dla Piper International Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
12 April 1982 | Delivered on: 26 April 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by messrs william scott and others. Particulars: 48 bayhead street, stornoway. Outstanding |
---|
19 October 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
18 July 2022 | Change of details for Dla Piper International Nominees Limited as a person with significant control on 1 October 2018 (2 pages) |
13 September 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
23 September 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
12 August 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
7 August 2013 | Termination of appointment of Paul Pignatelli as a director (1 page) |
7 August 2013 | Termination of appointment of Paul Pignatelli as a director (1 page) |
24 July 2013 | Secretary's details changed for Quill Serve Limited on 1 April 2013 (2 pages) |
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Secretary's details changed for Quill Serve Limited on 1 April 2013 (2 pages) |
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Secretary's details changed for Quill Serve Limited on 1 April 2013 (2 pages) |
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 April 2013 | Registered office address changed from 249 West George Street Glasgow Strathclyde G2 4RB on 24 April 2013 (1 page) |
24 April 2013 | Director's details changed for Simon Scott Rae on 2 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Paul Francis Pignatelli on 2 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 249 West George Street Glasgow Strathclyde G2 4RB on 24 April 2013 (1 page) |
24 April 2013 | Director's details changed for Simon Scott Rae on 2 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Simon Scott Rae on 2 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Paul Francis Pignatelli on 2 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Paul Francis Pignatelli on 2 April 2013 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
5 January 2012 | Termination of appointment of Joan Devine as a director (1 page) |
5 January 2012 | Termination of appointment of Joan Devine as a director (1 page) |
5 January 2012 | Termination of appointment of John Bradley as a director (1 page) |
5 January 2012 | Termination of appointment of John Bradley as a director (1 page) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Secretary's details changed for Quill Serve Limited on 19 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Secretary's details changed for Quill Serve Limited on 19 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Director's details changed for Joan Gabrielle Devine on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for John Russell Bradley on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Andrew Wallace on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for John Russell Bradley on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Andrew Wallace on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Joan Gabrielle Devine on 19 July 2011 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
28 July 2010 | Termination of appointment of Bruce Westbrook as a director (2 pages) |
28 July 2010 | Annual return made up to 7 July 2010 (17 pages) |
28 July 2010 | Annual return made up to 7 July 2010 (17 pages) |
28 July 2010 | Annual return made up to 7 July 2010 (17 pages) |
28 July 2010 | Termination of appointment of Bruce Westbrook as a director (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
30 July 2009 | Return made up to 07/07/09; no change of members (6 pages) |
30 July 2009 | Return made up to 07/07/09; no change of members (6 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
3 December 2008 | Appointment terminated director david thomson (1 page) |
3 December 2008 | Appointment terminated director david thomson (1 page) |
7 August 2008 | Return made up to 07/07/08; full list of members (9 pages) |
7 August 2008 | Return made up to 07/07/08; full list of members (9 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 07/07/07; no change of members (9 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 07/07/07; no change of members (9 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
16 February 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
16 February 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
6 July 2006 | Return made up to 07/07/06; full list of members (9 pages) |
6 July 2006 | Return made up to 07/07/06; full list of members (9 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 07/07/05; full list of members (11 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (11 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
8 July 2004 | Return made up to 07/07/04; full list of members (10 pages) |
8 July 2004 | Return made up to 07/07/04; full list of members (10 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
23 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
16 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
16 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 07/07/00; full list of members (8 pages) |
21 August 2000 | Return made up to 07/07/00; full list of members (8 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
14 July 1999 | Return made up to 07/07/99; no change of members (6 pages) |
14 July 1999 | Return made up to 07/07/99; no change of members (6 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
20 January 1999 | Resolutions
|
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 07/07/98; full list of members (8 pages) |
12 August 1998 | Return made up to 07/07/98; full list of members (8 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (3 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
10 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
10 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
22 May 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
22 May 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
31 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
31 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
27 November 1996 | New director appointed (3 pages) |
27 November 1996 | New director appointed (3 pages) |
17 July 1996 | Return made up to 07/07/96; full list of members (8 pages) |
17 July 1996 | Return made up to 07/07/96; full list of members (8 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
21 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
21 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
13 September 1990 | Resolutions
|
13 September 1990 | Memorandum and Articles of Association (6 pages) |
13 September 1990 | Resolutions
|
13 September 1990 | Memorandum and Articles of Association (6 pages) |
3 September 1990 | Resolutions
|
3 September 1990 | Memorandum and Articles of Association (8 pages) |
3 September 1990 | Memorandum and Articles of Association (8 pages) |
3 September 1990 | Resolutions
|
20 April 1979 | Certificate of incorporation (1 page) |
20 April 1979 | Incorporation (20 pages) |
20 April 1979 | Incorporation (20 pages) |
20 April 1979 | Certificate of incorporation (1 page) |