Torrance
Glasgow
G64 4HQ
Scotland
Director Name | Mr Iain Scott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 15 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Westhall Crescent Cairneyhill Fife KY12 8FQ Scotland |
Secretary Name | Mr Stuart Andrew Clarke |
---|---|
Status | Closed |
Appointed | 01 October 2010(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | David Angus Lyle |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1993) |
Role | Agency Secretary Sda |
Correspondence Address | Ravelston Glencairn Road Kilmacolm Renfrewshire PA13 4NJ Scotland |
Director Name | Philip Beverley Mackenzie Ross |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Catherine Lodge Inveresk Village Musselburgh East Lothian EH21 7TD Scotland |
Director Name | Prof Neil Hood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1990) |
Role | Director Locate In Scotland |
Correspondence Address | Teviot 12 Carlisle Road Hamilton Lanarkshire ML3 7DB Scotland |
Director Name | Alexander Ross Macmillan |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1992) |
Role | Retired Banker |
Correspondence Address | 16 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Director Name | Robert Peter McEwan |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1993) |
Role | Retired Director Finance Sda |
Correspondence Address | 29 Huntly Gardens Glasgow Lanarkshire G12 9AX Scotland |
Director Name | Michael Gerard Murray |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1990) |
Role | Head Of Corporate Services Sda |
Correspondence Address | 49 Milverton Road Giffnock Glasgow Lanarkshire G46 7JN Scotland |
Director Name | Donald Macangus Patience |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1995) |
Role | Senior Corporate Adviser |
Correspondence Address | Fir Tops 2 Camstradden Drive East Bearsden Glasgow Lanarkshire G61 4AH Scotland |
Director Name | John Condliffe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 1992) |
Role | Director Finance & Information Sda |
Correspondence Address | 10 Torridon Gardens Newton Mearns Glasgow Lanarkshire G77 5NQ Scotland |
Director Name | Ewan Brown |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | Merchant Banker |
Correspondence Address | 18 Merchiston Crescent Edinburgh Midlothian EH10 5AX Scotland |
Director Name | Iain Samuel Robertson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1990) |
Role | Chief Executive Sda |
Correspondence Address | Northlands 22 Sandpit Lane St Albans Hertfordshire AL1 4HL |
Secretary Name | Donald Templeton Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1990) |
Role | Company Director |
Correspondence Address | 6 Dunure Drive Newton Mearns Glasgow Lanarkshire G77 5TH Scotland |
Director Name | James Archibald Scott |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1990(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1991) |
Role | Chief Executive, Sda |
Correspondence Address | 38 Queens Crescent Edinburgh Midlothian EH9 2BA Scotland |
Secretary Name | David Angus Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1990(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 December 1990) |
Role | Company Director |
Correspondence Address | Ravelston Glencairn Road Kilmacolm Renfrewshire PA13 4NJ Scotland |
Director Name | James Thomas Williamson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 1994) |
Role | Head Of Initiatives |
Correspondence Address | 21 Edgehill Road Bearsden Glasgow Lanarkshire G61 3AB Scotland |
Director Name | Prof Russel George Griggs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 May 1996) |
Role | Director Of Business Developme |
Country of Residence | Scotland |
Correspondence Address | Norhurst St Marys Street Sanquhar Dumfriesshire DG4 6BW Scotland |
Secretary Name | Mr John McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 235 Glasgow Road Paisley Renfrewshire PA1 3JR Scotland |
Director Name | Crawford William Beveridge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2001) |
Role | Chief Executive Of Scottish En |
Correspondence Address | 9 Hermitage Terrace Edinburgh Midlothian EH10 4RP Scotland |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 February 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Director Name | Robert Mackay Crawford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 1996) |
Role | Business Executive |
Correspondence Address | 21 Lovat St Largs KA30 9NE Scotland |
Director Name | Prof Neil Hood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 1997) |
Role | University Professor |
Correspondence Address | 95 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | David Warnock |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 1996) |
Role | Partner Of Investment Manageme |
Correspondence Address | 88 Ravelston Dykes Edinburgh EH12 6HE Scotland |
Director Name | Pamela Joyce Stewart |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Morningside Crescent Aberdeen AB1 7NW Scotland |
Director Name | Dr Paul Anthony Brady |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 1999) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Grange Road Edinburgh Midlothian EH9 1UL Scotland |
Director Name | Brian Alexander Kerr |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Octavia Terrace Greenock Inverclyde PA16 7SP Scotland |
Director Name | Mr Calum MacDonald Paterson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 March 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newstead Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Mr David Franklyn Lawrence |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 1997) |
Role | Company Director |
Correspondence Address | Coylbank Near Sundrum Ayr KA6 5LB Scotland |
Director Name | Mrs Marjory Macfarlane |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 January 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Barley Mill West Saltoun Pencaitland East Lothian EH34 5EP Scotland |
Director Name | Barry Roger Macintyre |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(26 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2008) |
Role | Ca |
Correspondence Address | 3 Croy Cunningham Farm Steading Killearn G63 9QQ Scotland |
Director Name | Mr Andrew Millar Downie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(26 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2008) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 18 The Firs Millholm Road Glasgow G44 3YB Scotland |
Website | sdi.co.uk |
---|---|
Telephone | 0800 9179534 |
Telephone region | Freephone |
Registered Address | 50 Waterloo Street Glasgow G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2017 | Application to strike the company off the register (3 pages) |
13 December 2017 | Application to strike the company off the register (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 June 2017 | Statement of capital on 12 June 2017
|
12 June 2017 | Statement of capital on 12 June 2017
|
24 April 2017 | Resolutions
|
24 April 2017 | Solvency Statement dated 31/03/17 (1 page) |
24 April 2017 | Statement by Directors (1 page) |
24 April 2017 | Statement by Directors (1 page) |
24 April 2017 | Solvency Statement dated 31/03/17 (1 page) |
24 April 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
17 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Appointment of Mr Stuart Andrew Clarke as a secretary (1 page) |
17 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Appointment of Mr Stuart Andrew Clarke as a secretary (1 page) |
16 February 2011 | Termination of appointment of John Mcmillan as a secretary (1 page) |
16 February 2011 | Termination of appointment of John Mcmillan as a secretary (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Full accounts made up to 31 March 2009 (13 pages) |
11 May 2010 | Full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Director's details changed for David Burns on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for David Burns on 21 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 150 Broomielaw Atlantic Quay Glasgow G2 8LU on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 150 Broomielaw Atlantic Quay Glasgow G2 8LU on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 December 2008 | Director appointed david burns (2 pages) |
10 December 2008 | Director appointed iain scott (2 pages) |
10 December 2008 | Appointment terminated director barry macintyre (1 page) |
10 December 2008 | Director appointed david burns (2 pages) |
10 December 2008 | Appointment terminated director andrew downie (1 page) |
10 December 2008 | Appointment terminated director barry macintyre (1 page) |
10 December 2008 | Appointment terminated director andrew downie (1 page) |
10 December 2008 | Director appointed iain scott (2 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
8 April 2008 | Appointment terminated director brian kerr (1 page) |
8 April 2008 | Appointment terminated director brian kerr (1 page) |
8 April 2008 | Director appointed andrew downie (2 pages) |
8 April 2008 | Director appointed andrew downie (2 pages) |
8 April 2008 | Appointment terminated director calum paterson (1 page) |
8 April 2008 | Director appointed barry roger macintyre (2 pages) |
8 April 2008 | Director appointed barry roger macintyre (2 pages) |
8 April 2008 | Appointment terminated director calum paterson (1 page) |
12 March 2008 | Full accounts made up to 31 March 2007 (9 pages) |
12 March 2008 | Full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
16 February 2005 | Return made up to 17/01/05; full list of members (2 pages) |
16 February 2005 | Return made up to 17/01/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
12 February 2004 | Return made up to 17/01/04; full list of members
|
12 February 2004 | Return made up to 17/01/04; full list of members
|
31 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
4 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 120 bothwell street glasgow G2 7JP (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 120 bothwell street glasgow G2 7JP (1 page) |
6 February 2001 | Return made up to 17/01/01; full list of members
|
6 February 2001 | Return made up to 17/01/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members
|
30 January 2000 | Return made up to 17/01/00; full list of members
|
8 February 1999 | Return made up to 17/01/99; no change of members (9 pages) |
8 February 1999 | Return made up to 17/01/99; no change of members (9 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 January 1999 | Director resigned (3 pages) |
19 January 1999 | Director resigned (3 pages) |
10 February 1998 | Return made up to 17/01/98; no change of members (9 pages) |
10 February 1998 | Return made up to 17/01/98; no change of members (9 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
3 February 1997 | Return made up to 17/01/97; full list of members
|
3 February 1997 | Return made up to 17/01/97; full list of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
8 February 1996 | Return made up to 17/01/96; no change of members
|
8 February 1996 | Return made up to 17/01/96; no change of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
23 December 1981 | Incorporation (31 pages) |
23 December 1981 | Incorporation (31 pages) |