43 Church Street West
Woking
Surrey
GU21 6HT
Director Name | Mrs Sally Ann Williams |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Linde, Forge 43 Church Street West Woking Surrey GU21 6HT |
Director Name | Mr Julian Michael Bland |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Head Of Accounting |
Country of Residence | England |
Correspondence Address | Linde, Forge 43 Church Street West Woking Surrey GU21 6HT |
Director Name | Mr Benjamin Patterson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Linde, Forge 43 Church Street West Woking Surrey GU21 6HT |
Director Name | Mr Christopher James Cossins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Linde, Forge 43 Church Street West Woking Surrey GU21 6HT |
Director Name | William George Beckmann |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1988(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 1990) |
Role | Engineering Manager |
Correspondence Address | 4 St Margarets Loan Dunblane Perthshire FK15 0DE Scotland |
Director Name | William George Beckmann |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 May 2001) |
Role | Engineering Manager |
Correspondence Address | 4 St Margarets Loan Dunblane Perthshire FK15 0DE Scotland |
Director Name | Alexander John Mudge |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Stowe House Slockcroft Road Balcombe Haywards Heath West Sussex RH17 6LE |
Director Name | Mr George Scott Crainer |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 1991) |
Role | Company Director |
Correspondence Address | 6 Johnsburn Park Balerno Midlothian EH14 7NA Scotland |
Director Name | Mark Burton Holbrook |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | Lintbrae Cottage Stewarton Ayrshire KA3 5JT Scotland |
Secretary Name | William George Beckmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | 4 St Margarets Loan Dunblane Perthshire FK15 0DE Scotland |
Director Name | Colin William Bendall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 1992) |
Role | Sales Manager |
Correspondence Address | 1 Tyes Farm Cottages Staplefield Haywards Heath West Sussex RH17 6EW |
Director Name | Mr Roderick Saffin Stradling |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2002) |
Role | Company Exec |
Country of Residence | England |
Correspondence Address | 12 Broadlands Rise Lichfield Staffordshire WS14 9SF |
Director Name | Barry Edwin Halsall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2003) |
Role | Finance Director |
Correspondence Address | 2 Paddock Way Hurst Green Oxted Surrey RH8 0LF |
Secretary Name | Carol Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(19 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Brian Simpson Emslie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2006) |
Role | Director Business Development |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Christopher Bradley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2007) |
Role | Accountant |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Nigel David Hunton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(24 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2006) |
Role | Business Unit Head, Semiconduc |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Secretary Name | Sarah Louise Larkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 11 Bluebell Road Lindford Bordon Hampshire GU35 0YN |
Director Name | David Clinton Wong |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(24 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 2007) |
Role | Buh, General Vacuum |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey Gu20 Ghj |
Director Name | Sarah Louise Larkins |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(24 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 20 July 2007) |
Role | Chartered Secretary |
Correspondence Address | 11 Bluebell Road Lindford Bordon Hampshire GU35 0YN |
Director Name | Mr Andrew Christopher Brackfield |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park Guildford Surrey GU2 7XY |
Director Name | Patrick Charles Gordon Spence |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(25 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 21 December 2007) |
Role | Chartered Accountant |
Correspondence Address | The Linde Group The Priestley Centre 10 Priestley Road Surrey Research Park Surrey GU2 7XY |
Secretary Name | Mr Andrew Christopher Brackfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(25 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 21 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park Guildford Surrey GU2 7XY |
Director Name | Gareth Mostyn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(25 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 August 2008) |
Role | Accountant |
Correspondence Address | The Linde Group The Priestley Centre 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY |
Director Name | Mr Nigel Andrew Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2008(26 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2009) |
Role | Director, Acquisitions & New Vent |
Country of Residence | United Kingdom |
Correspondence Address | The Linde Group The Priestley Centre 10 Priestley Rd The Surrey, Research Park Guildford Surrey GU2 7XY |
Director Name | Dr Thorben Finken |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2009(26 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2013) |
Role | Finance Director Region Africa And Uk |
Country of Residence | England |
Correspondence Address | The Linde Group, The Priestley Centre 10 Priestley Surrey Research Park Guildford Surrey GU2 7XY |
Director Name | Mr Michael Dennis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 April 2012) |
Role | Head Of Marketing-Uk & Ireland |
Correspondence Address | Boc Limited Priestley Centre, 10 Priestley Road Guildford Surrey GU2 7XY |
Director Name | Mr Nathan Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(29 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2016) |
Role | Head Of Regional Sales & Marketing |
Country of Residence | England |
Correspondence Address | The Linde Group The Priestley Centre, 10 Priestley Road Guildford Surrey GU2 7XY |
Director Name | Mr Dorian Kevin Thomas Devers |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2017) |
Role | Head Of Finance, Africa & Uk |
Country of Residence | England |
Correspondence Address | The Linde Group The Priestley Centre 10 Priestley Road, Surrey Research Park Guildford Surrey GU2 7XY |
Website | intellevation.co.uk |
---|
Registered Address | Brechin Tindall Oatts Solicitors 48 St. Vincent Street Glasgow G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
281.8k at £1 | Boc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,599 |
Current Liabilities | £6,468 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
19 April 1983 | Delivered on: 10 May 1983 Satisfied on: 27 January 2003 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 |
---|
26 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
23 May 2023 | Director's details changed for Mr Benjamin Patterson on 27 April 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
5 May 2022 | Change of details for The Boc Group Limited as a person with significant control on 1 April 2022 (2 pages) |
1 April 2022 | Secretary's details changed for Mrs Susan Kathleen Kelly on 1 April 2022 (1 page) |
1 April 2022 | Director's details changed for Mr Benjamin Patterson on 1 April 2022 (2 pages) |
1 April 2022 | Director's details changed for Mr Christopher James Cossins on 1 April 2022 (2 pages) |
1 April 2022 | Director's details changed for Mr Julian Michael Bland on 1 April 2022 (2 pages) |
1 April 2022 | Director's details changed for Mrs Sally Ann Williams on 1 April 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
17 November 2021 | Appointment of Mr Christopher James Cossins as a director on 15 November 2021 (2 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
30 June 2021 | Director's details changed for Mr Julian Michael Bland on 28 June 2021 (2 pages) |
24 May 2021 | Director's details changed for Mr Benjamin Patterson on 21 May 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Andrew Christopher Brackfield as a director on 31 December 2018 (1 page) |
16 October 2018 | Appointment of Mr Benjamin Patterson as a director on 7 September 2018 (2 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
27 July 2018 | Appointment of Mr Julian Michael Bland as a director on 18 July 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 August 2017 | Termination of appointment of Dorian Kevin Thomas Devers as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Dorian Kevin Thomas Devers as a director on 28 July 2017 (1 page) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 April 2016 | Termination of appointment of Nathan Palmer as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Nathan Palmer as a director on 15 April 2016 (1 page) |
16 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 January 2016 | Appointment of Mrs Sally Ann Williams as a director on 14 January 2016 (2 pages) |
19 January 2016 | Appointment of Mrs Sally Ann Williams as a director on 14 January 2016 (2 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 June 2015 | Director's details changed for Mr Nathan Palmer on 21 April 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Nathan Palmer on 21 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
16 December 2013 | Director's details changed for Mr Dorian Kevin Thomas Devers on 2 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Dorian Kevin Thomas Devers on 2 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Dorian Kevin Thomas Devers on 2 December 2013 (2 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Director's details changed for Mr Dorian Kevin Thomas Devers on 18 February 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Dorian Kevin Thomas Devers on 18 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Appointment of Mr Dorian Kevin Thomas Devers as a director (2 pages) |
25 January 2013 | Appointment of Mr Dorian Kevin Thomas Devers as a director (2 pages) |
23 January 2013 | Termination of appointment of Thorben Finken as a director (1 page) |
23 January 2013 | Termination of appointment of Thorben Finken as a director (1 page) |
17 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 May 2012 | Director's details changed for Dr Thorben Finken on 2 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Dr Thorben Finken on 2 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Dr Thorben Finken on 2 May 2012 (2 pages) |
12 April 2012 | Appointment of Mr Nathan Palmer as a director (2 pages) |
12 April 2012 | Appointment of Mr Nathan Palmer as a director (2 pages) |
11 April 2012 | Termination of appointment of Michael Dennis as a director (1 page) |
11 April 2012 | Termination of appointment of Michael Dennis as a director (1 page) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 July 2011 | Director's details changed for Dr Thorben Finken on 10 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Dr Thorben Finken on 10 May 2011 (2 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (128 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (128 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Susan Kathleen Kelly on 1 January 2010 (1 page) |
12 February 2010 | Secretary's details changed for Susan Kathleen Kelly on 1 January 2010 (1 page) |
12 February 2010 | Secretary's details changed for Susan Kathleen Kelly on 1 January 2010 (1 page) |
7 August 2009 | Director's change of particulars / thorben finken / 21/04/2009 (1 page) |
7 August 2009 | Director's change of particulars / thorben finken / 21/04/2009 (1 page) |
16 July 2009 | Director appointed michael dennis (4 pages) |
16 July 2009 | Director appointed michael dennis (4 pages) |
6 July 2009 | Appointment terminated director nigel lewis (1 page) |
6 July 2009 | Appointment terminated director nigel lewis (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / thorben finken / 14/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / thorben finken / 14/01/2009 (1 page) |
21 January 2009 | Director appointed dr thorben finken (5 pages) |
21 January 2009 | Director appointed dr thorben finken (5 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
16 December 2008 | Auditor's resignation (1 page) |
16 December 2008 | Auditor's resignation (1 page) |
10 November 2008 | Director appointed nigel andrew lewis (5 pages) |
10 November 2008 | Director appointed nigel andrew lewis (5 pages) |
28 August 2008 | Appointment terminated director gareth mostyn (1 page) |
28 August 2008 | Appointment terminated director gareth mostyn (1 page) |
23 May 2008 | Full accounts made up to 31 December 2006 (20 pages) |
23 May 2008 | Full accounts made up to 31 December 2006 (20 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
8 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
30 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
6 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Memorandum and Articles of Association (4 pages) |
16 January 2006 | Memorandum and Articles of Association (4 pages) |
16 January 2006 | Full accounts made up to 30 September 2005 (19 pages) |
16 January 2006 | Full accounts made up to 30 September 2005 (19 pages) |
16 January 2006 | Resolutions
|
22 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
22 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
8 February 2005 | Return made up to 26/01/05; full list of members (2 pages) |
8 February 2005 | Return made up to 26/01/05; full list of members (2 pages) |
8 February 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 35 cable depot road riverside industrial estate clydebank glasgow G81 1UY (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 35 cable depot road riverside industrial estate clydebank glasgow G81 1UY (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | New director appointed (3 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 26/01/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (21 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (21 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
27 January 2003 | Dec mort/charge * (5 pages) |
27 January 2003 | Dec mort/charge * (5 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
6 September 2002 | Nc dec already adjusted 27/08/02 (2 pages) |
6 September 2002 | Nc dec already adjusted 27/08/02 (2 pages) |
2 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
21 July 2002 | New director appointed (3 pages) |
21 July 2002 | New director appointed (3 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (21 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (21 pages) |
26 May 2002 | Director resigned (1 page) |
26 May 2002 | Director resigned (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 February 2002 | Return made up to 26/01/02; no change of members (4 pages) |
8 February 2002 | Return made up to 26/01/02; no change of members (4 pages) |
23 October 2001 | Auditor's resignation (1 page) |
23 October 2001 | Auditor's resignation (1 page) |
3 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (3 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
14 May 2001 | Auditor's resignation (1 page) |
14 May 2001 | Auditor's resignation (1 page) |
13 May 2001 | Director resigned (1 page) |
13 May 2001 | Secretary resigned;director resigned (1 page) |
13 May 2001 | Secretary resigned;director resigned (1 page) |
13 May 2001 | Director resigned (1 page) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
9 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (17 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (17 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
1 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
3 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
9 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (347 pages) |
18 January 1993 | Memorandum and Articles of Association (12 pages) |
18 January 1993 | Memorandum and Articles of Association (12 pages) |
10 May 1983 | Particulars of mortgage/charge (3 pages) |
10 May 1983 | Particulars of mortgage/charge (3 pages) |