Newton-Le-Willows
Merseyside
WA12 0JQ
Director Name | Mr Daniel John Evans |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Paul Adrian Rayner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2006(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Marianne Carey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 May 2006) |
Role | Writer |
Correspondence Address | 11 Milverton Avenue Bearsden Glasgow G61 4BE Scotland |
Director Name | John Pirrie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 60 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | James Pirrie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 11 Milverton Avenue Bearsden Glasgow G61 4BE Scotland |
Director Name | Glynis Milner Palman Pirrie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2004) |
Role | Bank Clerk |
Correspondence Address | 10 Courthill Bearsden Glasgow G61 3SN Scotland |
Secretary Name | James Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 11 Milverton Avenue Bearsden Glasgow G61 4BE Scotland |
Director Name | Thomas Anderson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(16 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 29 April 2003) |
Role | Engineer |
Correspondence Address | 56 Glen Dochart Drive Saint Andrews Gate Graigmarloch Cumbernauld G68 0FJ Scotland |
Director Name | David Robert Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelvingrove Garelochhead Helensburgh Dunbartonshire G84 0EL Scotland |
Director Name | Mr Andrew Campbell Sutherland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fairways, 28 Gadloch Avenue Lenzie Glasgow G66 5NP Scotland |
Director Name | Mr Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(26 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Beechfield Gardens Wigan Lancashire WN6 0UR |
Director Name | Mr Neil Christopher O'Brien |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(26 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a The Crescent Hartford Cheshire CW8 1QS |
Director Name | Mr Michael Andrew McGrath |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Steven James Corcoran |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Andrew David Carter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 15 Comberbach Drive Nantwich Cheshire CW5 7GS |
Director Name | Mr David John Brighouse |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oak Drive Burscough Ormskirk Lancashire L40 5BQ |
Secretary Name | Mr Michael Andrew McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(26 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey Barn Macclesfield Road Chelford Cheshire SK11 9AH |
Secretary Name | Mr Neil Christopher O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(26 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a The Crescent Hartford Cheshire CW8 1QS |
Secretary Name | Patrick James Rawnsley |
---|---|
Status | Resigned |
Appointed | 02 January 2007(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | The Ghyll Grove Avenue Ilkley West Yorkshire LS29 9PL |
Director Name | Mr Claudio Veritiero |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Secretary Name | Suzana Koncarevic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(32 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Secretary Name | James Edward Blair |
---|---|
Status | Resigned |
Appointed | 01 April 2012(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 March 2017) |
Role | Company Director |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Mark Rogerson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Tracey Maria Atkin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2016) |
Role | Group Assets & Information Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Antony Bennett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 June 2015) |
Role | Corporate Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Russell Down |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | William James Bowie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(36 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Fullarton Drive Cambuslang Investment Park Glasgow G32 8FE Scotland |
Director Name | Mr Thomas Christopher Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | Mr Daniel John Evans |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(41 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Director Name | James Richard Bunn |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 16 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Website | speedyhire.com |
---|
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
962.4k at £0.1 | Natwest Fis Nominees Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
5 June 2006 | Delivered on: 24 June 2006 Satisfied on: 26 July 2007 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
31 May 2005 | Delivered on: 4 June 2005 Satisfied on: 27 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004. Particulars: 13 and 15 main street, milngavie. Fully Satisfied |
22 March 2005 | Delivered on: 24 March 2005 Satisfied on: 27 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as unit 1, gardiners place, skelmersdale, lancashire (title number LA596288); fixed and floating charges over assets. Fully Satisfied |
7 November 2001 | Delivered on: 27 November 2001 Satisfied on: 27 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the freehold property at unit 3 telford road, bayton road industrial estate, exhall, nuneaton and all buildings plant and machinery thereon. Fully Satisfied |
26 November 1998 | Delivered on: 7 December 1998 Satisfied on: 27 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 telford road,bayton road industrial estate,exhall,bedworth,warwickshire. Fully Satisfied |
6 February 1998 | Delivered on: 26 February 1998 Satisfied on: 27 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at little cammoquhill,balfron,glasgow. Fully Satisfied |
30 July 1997 | Delivered on: 19 August 1997 Satisfied on: 12 March 1998 Persons entitled: Benjamin Hugh Weston and Another 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 |
16 February 1983 | Delivered on: 28 February 1983 Satisfied on: 27 May 2006 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 |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details, please refer to the charging document. Outstanding |
10 October 2017 | Delivered on: 13 October 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property have been charged. For full details of the fixed charges, please refer to the charging document directly. Outstanding |
10 October 2017 | Delivered on: 12 October 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
10 October 2017 | Delivered on: 12 October 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details, please refer to the charging document. Outstanding |
17 September 2014 | Delivered on: 24 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 September 2014 | Delivered on: 24 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 September 2014 | Delivered on: 24 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 September 2014 | Delivered on: 24 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 September 2012 | Delivered on: 10 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 September 2012 | Delivered on: 10 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 September 2012 | Delivered on: 10 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 July 2011 | Delivered on: 26 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 July 2011 | Delivered on: 26 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 July 2011 | Delivered on: 26 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 July 2011 | Delivered on: 26 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 July 2007 | Delivered on: 3 August 2007 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
17 July 2007 | Delivered on: 3 August 2007 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Appointment of Mr Paul Adrian Rayner as a director on 9 December 2022 (2 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
14 December 2022 | Termination of appointment of James Richard Bunn as a director on 9 December 2022 (1 page) |
11 October 2022 | Termination of appointment of Russell Down as a director on 30 September 2022 (1 page) |
11 October 2022 | Appointment of Daniel John Evans as a director on 1 October 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
26 February 2022 | Satisfaction of charge 16 in full (4 pages) |
26 February 2022 | Satisfaction of charge 12 in full (4 pages) |
19 February 2022 | Satisfaction of charge 18 in full (4 pages) |
19 February 2022 | Satisfaction of charge 13 in full (4 pages) |
19 February 2022 | Satisfaction of charge SC0689970023 in full (4 pages) |
19 February 2022 | Satisfaction of charge SC0689970021 in full (4 pages) |
19 February 2022 | Satisfaction of charge SC0689970019 in full (4 pages) |
19 February 2022 | Satisfaction of charge SC0689970025 in full (4 pages) |
19 February 2022 | Satisfaction of charge 14 in full (4 pages) |
19 February 2022 | Satisfaction of charge SC0689970020 in full (4 pages) |
19 February 2022 | Satisfaction of charge SC0689970026 in full (4 pages) |
19 February 2022 | Satisfaction of charge SC0689970024 in full (4 pages) |
19 February 2022 | Satisfaction of charge 15 in full (4 pages) |
19 February 2022 | Satisfaction of charge SC0689970022 in full (4 pages) |
19 February 2022 | Satisfaction of charge 17 in full (4 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
18 September 2020 | Termination of appointment of Daniel John Evans as a director on 18 September 2020 (1 page) |
18 September 2020 | Appointment of James Richard Bunn as a director on 18 September 2020 (2 pages) |
31 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 August 2020 | Appointment of Daniel John Evans as a director on 31 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Thomas Christopher Morgan as a director on 31 July 2020 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
18 September 2019 | Director's details changed for Mr Russell Down on 31 March 2016 (2 pages) |
15 September 2019 | Director's details changed for Mr Russell Down on 1 July 2015 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
17 May 2019 | Registered office address changed from 123 st Vincent Street Glasgow G2 5EA to 13 Queen's Road Aberdeen AB15 4YL on 17 May 2019 (1 page) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
16 October 2017 | Registration of charge SC0689970026, created on 10 October 2017 (69 pages) |
16 October 2017 | Registration of charge SC0689970026, created on 10 October 2017 (69 pages) |
13 October 2017 | Registration of charge SC0689970025, created on 10 October 2017 (78 pages) |
13 October 2017 | Registration of charge SC0689970025, created on 10 October 2017 (78 pages) |
12 October 2017 | Registration of charge SC0689970023, created on 10 October 2017 (106 pages) |
12 October 2017 | Registration of charge SC0689970023, created on 10 October 2017 (106 pages) |
12 October 2017 | Registration of charge SC0689970024, created on 10 October 2017 (20 pages) |
12 October 2017 | Registration of charge SC0689970024, created on 10 October 2017 (20 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
29 September 2017 | Appointment of Neil John Hunt as a secretary on 26 September 2017 (2 pages) |
29 September 2017 | Appointment of Neil John Hunt as a secretary on 26 September 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 April 2017 | Termination of appointment of James Edward Blair as a secretary on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of James Edward Blair as a secretary on 30 March 2017 (1 page) |
10 February 2017 | Appointment of Mr Thomas Christopher Morgan as a director on 9 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of William James Bowie as a director on 9 February 2017 (1 page) |
10 February 2017 | Termination of appointment of William James Bowie as a director on 9 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Thomas Christopher Morgan as a director on 9 February 2017 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
2 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 February 2016 | Termination of appointment of Tracey Maria Atkin as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Tracey Maria Atkin as a director on 29 January 2016 (1 page) |
3 February 2016 | Appointment of William James Bowie as a director on 29 January 2016 (2 pages) |
3 February 2016 | Appointment of William James Bowie as a director on 29 January 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Termination of appointment of Mark Rogerson as a director on 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Mark Rogerson as a director on 30 June 2015 (1 page) |
22 June 2015 | Appointment of Russell Down as a director on 19 June 2015 (2 pages) |
22 June 2015 | Appointment of Russell Down as a director on 19 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Antony Bennett as a director on 19 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Antony Bennett as a director on 19 June 2015 (1 page) |
20 October 2014 | Appointment of Mr Antony Bennett as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Tracey Maria Atkin as a director on 15 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 (1 page) |
20 October 2014 | Appointment of Tracey Maria Atkin as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Antony Bennett as a director on 15 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 (1 page) |
24 September 2014 | Registration of charge SC0689970019, created on 17 September 2014 (19 pages) |
24 September 2014 | Registration of charge SC0689970022, created on 17 September 2014 (100 pages) |
24 September 2014 | Registration of charge SC0689970021, created on 17 September 2014 (83 pages) |
24 September 2014 | Registration of charge SC0689970019, created on 17 September 2014 (19 pages) |
24 September 2014 | Registration of charge SC0689970020, created on 17 September 2014 (57 pages) |
24 September 2014 | Registration of charge SC0689970022, created on 17 September 2014 (100 pages) |
24 September 2014 | Registration of charge SC0689970021, created on 17 September 2014 (83 pages) |
24 September 2014 | Registration of charge SC0689970020, created on 17 September 2014 (57 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 April 2014 | Termination of appointment of Steven Corcoran as a director (1 page) |
16 April 2014 | Termination of appointment of Steven Corcoran as a director (1 page) |
13 December 2013 | Termination of appointment of Michael Mcgrath as a director (1 page) |
13 December 2013 | Appointment of Mr Mark Rogerson as a director (2 pages) |
13 December 2013 | Appointment of Mr Mark Rogerson as a director (2 pages) |
13 December 2013 | Termination of appointment of Michael Mcgrath as a director (1 page) |
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 18 (40 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 17 (31 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 18 (40 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 17 (31 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 April 2012 | Termination of appointment of Suzana Koncarevic as a secretary (1 page) |
26 April 2012 | Appointment of James Edward Blair as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Suzana Koncarevic as a secretary (1 page) |
26 April 2012 | Appointment of James Edward Blair as a secretary (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (16 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (16 pages) |
12 October 2011 | Appointment of Lynette Gillian Krige as a director (2 pages) |
12 October 2011 | Appointment of Lynette Gillian Krige as a director (2 pages) |
30 August 2011 | Termination of appointment of Justin Read as a director (1 page) |
30 August 2011 | Termination of appointment of Justin Read as a director (1 page) |
17 August 2011 | Memorandum and Articles of Association (25 pages) |
17 August 2011 | Memorandum and Articles of Association (25 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 13 (56 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 13 (56 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 14 (56 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 14 (56 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Termination of appointment of Claudio Veritiero as a director (1 page) |
25 November 2010 | Termination of appointment of Claudio Veritiero as a director (1 page) |
4 October 2010 | Full accounts made up to 31 March 2010 (28 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (28 pages) |
17 September 2010 | Registered office address changed from 13a Oakbank Park Livingston West Lothian EH53 0TH on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 13a Oakbank Park Livingston West Lothian EH53 0TH on 17 September 2010 (1 page) |
15 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
8 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Justin Richard Read on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Steven James Corcoran on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Justin Richard Read on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Suzana Koncarevic on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Steven James Corcoran on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Claudio Veritiero on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Suzana Koncarevic on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Claudio Veritiero on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Steven James Corcoran on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Suzana Koncarevic on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Michael Andrew Mcgrath on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Justin Richard Read on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Claudio Veritiero on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Michael Andrew Mcgrath on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Michael Andrew Mcgrath on 1 October 2009 (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
29 September 2009 | Full accounts made up to 31 March 2009 (27 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (27 pages) |
11 September 2009 | Appointment terminated director david brighouse (1 page) |
11 September 2009 | Appointment terminated director david brighouse (1 page) |
10 September 2009 | Appointment terminated director andrew carter (1 page) |
10 September 2009 | Appointment terminated director andrew carter (1 page) |
24 July 2009 | Secretary appointed suzana koncarevic (1 page) |
24 July 2009 | Secretary appointed suzana koncarevic (1 page) |
24 July 2009 | Appointment terminated secretary patrick rawnsley (1 page) |
24 July 2009 | Appointment terminated secretary patrick rawnsley (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
27 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
15 October 2008 | Secretary's change of particulars / patrick rawnsley / 15/10/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / patrick rawnsley / 15/10/2008 (1 page) |
16 July 2008 | Appointment terminated director neil o'brien (1 page) |
16 July 2008 | Appointment terminated director neil o'brien (1 page) |
30 June 2008 | Return made up to 30/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (5 pages) |
11 April 2008 | Director appointed justin richard read (2 pages) |
11 April 2008 | Director appointed justin richard read (2 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
3 August 2007 | Partic of mort/charge * (4 pages) |
3 August 2007 | Partic of mort/charge * (9 pages) |
3 August 2007 | Partic of mort/charge * (9 pages) |
3 August 2007 | Partic of mort/charge * (4 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
2 August 2007 | Resolutions
|
26 July 2007 | Dec mort/charge * (3 pages) |
26 July 2007 | Dec mort/charge * (3 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 13A oakbank park, livingston, west lothian, EH53 0TE (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 13A oakbank park, livingston, west lothian, EH53 0TE (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
24 June 2006 | Partic of mort/charge * (4 pages) |
24 June 2006 | Partic of mort/charge * (4 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Company name changed lch generators LIMITED\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Company name changed lch generators LIMITED\certificate issued on 23/06/06 (2 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
21 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
21 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2006 | Resolutions
|
31 May 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
31 May 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 13 main street, milngavie, glasgow, G62 6BJ (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 13 main street, milngavie, glasgow, G62 6BJ (1 page) |
27 May 2006 | Dec mort/charge * (2 pages) |
27 May 2006 | Dec mort/charge * (2 pages) |
27 May 2006 | Dec mort/charge * (2 pages) |
27 May 2006 | Dec mort/charge * (2 pages) |
27 May 2006 | Dec mort/charge * (3 pages) |
27 May 2006 | Dec mort/charge * (3 pages) |
27 May 2006 | Dec mort/charge * (3 pages) |
27 May 2006 | Dec mort/charge * (2 pages) |
27 May 2006 | Dec mort/charge * (2 pages) |
27 May 2006 | Dec mort/charge * (3 pages) |
27 May 2006 | Dec mort/charge * (2 pages) |
27 May 2006 | Dec mort/charge * (2 pages) |
26 May 2006 | Auditor's resignation (1 page) |
26 May 2006 | Auditor's resignation (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
17 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
26 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
26 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members; amend (4 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members; amend (4 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Partic of mort/charge * (5 pages) |
24 March 2005 | Partic of mort/charge * (5 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: little camoquhill, balfron, glasgow, G63 0QP (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: little camoquhill, balfron, glasgow, G63 0QP (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | New director appointed (1 page) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=94240 £ ic 2000/96240 (2 pages) |
20 April 2004 | Particulars of contract relating to shares (3 pages) |
20 April 2004 | S-div 31/03/04 (1 page) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=94240 £ ic 2000/96240 (2 pages) |
20 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
20 April 2004 | S-div 31/03/04 (1 page) |
20 April 2004 | Particulars of contract relating to shares (3 pages) |
20 April 2004 | Resolutions
|
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
18 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
18 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
5 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members
|
5 July 2002 | Return made up to 30/06/02; full list of members
|
10 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
10 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
27 November 2001 | Partic of mort/charge * (5 pages) |
27 November 2001 | Partic of mort/charge * (5 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members
|
4 July 2001 | Return made up to 30/06/01; full list of members
|
2 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
2 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 June 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
7 June 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
16 June 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
16 June 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
7 December 1998 | Partic of mort/charge * (6 pages) |
7 December 1998 | Partic of mort/charge * (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 August 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
17 August 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
9 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
12 March 1998 | Dec mort/charge * (4 pages) |
12 March 1998 | Dec mort/charge * (4 pages) |
26 February 1998 | Partic of mort/charge * (6 pages) |
26 February 1998 | Partic of mort/charge * (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 August 1997 | Partic of mort/charge * (6 pages) |
19 August 1997 | Partic of mort/charge * (6 pages) |
7 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
7 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members
|
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members
|
25 July 1996 | New director appointed (2 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 July 1995 | Return made up to 30/06/95; no change of members
|
7 July 1995 | Return made up to 30/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 June 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
24 June 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
12 July 1990 | Return made up to 03/07/90; full list of members (6 pages) |
12 July 1990 | Return made up to 03/07/90; full list of members (6 pages) |
5 July 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
5 July 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
18 July 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
18 July 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
2 June 1989 | Company name changed L. C. H. diesels LIMITED\certificate issued on 01/06/89 (2 pages) |
2 June 1989 | Company name changed L. C. H. diesels LIMITED\certificate issued on 01/06/89 (2 pages) |
17 June 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
17 June 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
23 October 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
23 October 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
30 June 1987 | Resolutions
|
30 June 1987 | New arts (6 pages) |
30 June 1987 | Resolutions
|
30 June 1987 | New arts (6 pages) |
15 April 1987 | Return made up to 31/12/86; full list of members (6 pages) |
15 April 1987 | Return made up to 31/12/86; full list of members (6 pages) |
30 October 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
30 October 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
3 December 1985 | Accounts made up to 31 March 1985 (4 pages) |
3 December 1985 | Accounts made up to 31 March 1985 (4 pages) |
3 January 1985 | Accounts made up to 31 March 1984 (5 pages) |
3 January 1985 | Accounts made up to 31 March 1984 (5 pages) |
2 November 1981 | Company name changed\certificate issued on 02/11/81 (2 pages) |
2 November 1981 | Company name changed\certificate issued on 02/11/81 (2 pages) |
7 August 1979 | New secretary appointed (1 page) |
7 August 1979 | New secretary appointed (1 page) |
1 August 1979 | Incorporation (20 pages) |
1 August 1979 | Incorporation (20 pages) |