Company NameDeeka Limited
DirectorColin Cochrane McGowan
Company StatusActive
Company NumberSC079142
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Cochrane McGowan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address37 Watling Street
Uddingston
Glasgow
Lanarkshire
G71 6DJ
Scotland
Secretary NameMr Mark Carlin
StatusCurrent
Appointed19 January 2022(39 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address23 Main Street
Uddingston
Glasgow
G71 7ES
Scotland
Director NameRobert Dewar Gibb
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1995)
RoleEntertainments Manager
Correspondence AddressWheatcroft Lawns 94 Filey Road
Scarborough
North Yorkshire
YO11 3AY
Director NameJames Walker Watson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(7 years after company formation)
Appointment Duration6 years (resigned 30 June 1995)
RoleCa
Country of ResidenceScotland
Correspondence Address12 Hamilton Tower
Regents Gate, Bothwell Castle Estate
Glasgow
G71 8QU
Scotland
Director NameMr George Jones Fulston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDunallan
336 Glasgow Road, Blantyre
Glasgow
G72 9LQ
Scotland
Director NameJoseph Friel
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 25 August 1995)
RoleSolicitor
Correspondence Address11 Cloch Road
Gourock
PA19 1AB
Scotland
Director NameAndrew Dick
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(7 years after company formation)
Appointment Duration11 months (resigned 30 May 1990)
RoleBuilder
Correspondence Address11 Wellbrae
Stonehouse
Larkhall
Lanarkshire
ML9 3ED
Scotland
Secretary NameJoseph Friel
NationalityBritish
StatusResigned
Appointed30 June 1989(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address11 Cloch Road
Gourock
PA19 1AB
Scotland
Director NameMr Robert Leggate Wilson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1990(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1991)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address11 Sunningdale Wynd
Bothwell
Glasgow
G71 8EQ
Scotland
Director NameJohn Paul Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 1997)
RoleAccountant
Correspondence Address14 Rhindmuir View
Glasgow
G69 6PY
Scotland
Director NameWilliam Donnelly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 October 2002)
RoleChartered Accountant
Correspondence Address1 Coull Gardens
Kingswells
Aberdeen
AB1 8TR
Scotland
Director NameMr Alastair Robert Duguid
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapel Road
Strathaven
Lanarkshire
ML10 6NA
Scotland
Director NameWilliam Whitelaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 1997)
RoleCoach Hirer
Correspondence Address127 Strathaven Road
Stonehouse
Larkhall
Lanarkshire
ML9 3JN
Scotland
Director NameDavid Campbell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 1997)
RoleManaging Director
Correspondence Address82 Lethame Road
Strathaven
Lanarkshire
ML10 6EF
Scotland
Director NameJohn Drummond Muir
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 22 August 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCleugh Mill
Forth
Lanark
South Lanarkshire
ML11 8ES
Scotland
Director NameJohn Cassidy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1995(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1997)
RolePlumber
Correspondence Address6 Overton Road
Strathaven
Lanarkshire
ML10 6JW
Scotland
Director NameIan Scott Jay
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(15 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 2002)
RoleChartered Surveyor
Correspondence Address11 Murieston Walk
South Murieston
Livingston
West Lothian
EH54 9EW
Scotland
Director NameWilliam Benson Park
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2000)
RoleProperty Developer
Correspondence Address8 Silverwells Court
Bothwell
Glasgow
Lanarkshire
G71 8LT
Scotland
Secretary NameJames Walker Watson
NationalityBritish
StatusResigned
Appointed11 July 1997(15 years after company formation)
Appointment Duration16 years, 11 months (resigned 09 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Hamilton Tower
Regents Gate, Bothwell Castle Estate
Glasgow
G71 8QU
Scotland
Director NameJan Wladyslaw Stepek
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1997(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 2002)
RoleRetired Retailer
Correspondence Address55 Union Street
Hamilton
Lanarkshire
ML3 6NF
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(14 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 July 1997)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressThe Cross Main Street
Uddingston
Glasgow
G71 7ES
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Shareholders

550k at £1Edencrest LTD
55.00%
Ordinary
50k at £1Market Signals LTD
5.00%
Ordinary
50k at £1Whitelaws Coaches LTD
5.00%
Ordinary
30k at £1Macgregor Flooring Company LTD
3.00%
Ordinary
200k at £1Jan Wladyslaw Stepek
20.00%
Ordinary
120k at £1Campbell Construction Group LTD
12.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

4 May 2000Delivered on: 16 May 2000
Satisfied on: 14 February 2006
Persons entitled: Ballast Wiltshier PLC

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

Filing History

22 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
1 August 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
27 January 2022Registered office address changed from 23 Main Street Uddingston Glasgow G71 7ES Scotland to The Cross Main Street Uddingston Glasgow G71 7ES on 27 January 2022 (1 page)
19 January 2022Appointment of Mr Mark Carlin as a secretary on 19 January 2022 (2 pages)
19 January 2022Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 23 Main Street Uddingston Glasgow G71 7ES on 19 January 2022 (1 page)
29 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 September 2018Termination of appointment of John Drummond Muir as a director on 22 August 2018 (1 page)
14 August 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000,000
(6 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 July 2015Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page)
15 July 2015Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page)
15 July 2015Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000,000
(5 pages)
15 July 2015Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page)
15 July 2015Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000,000
(5 pages)
15 July 2015Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000,000
(7 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000,000
(7 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for John Drummond Muir on 13 June 2010 (2 pages)
2 July 2010Director's details changed for John Drummond Muir on 13 June 2010 (2 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 13/06/09; full list of members (5 pages)
17 June 2009Return made up to 13/06/09; full list of members (5 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
26 June 2008Director's change of particulars / colin mcgowan / 13/06/2008 (1 page)
26 June 2008Director's change of particulars / colin mcgowan / 13/06/2008 (1 page)
26 June 2008Return made up to 13/06/08; full list of members (8 pages)
26 June 2008Return made up to 13/06/08; full list of members (8 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 July 2007Return made up to 13/06/07; change of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2007Return made up to 13/06/07; change of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2007Return made up to 13/06/07; full list of members (5 pages)
18 June 2007Return made up to 13/06/07; full list of members (5 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
18 August 2006Return made up to 13/06/06; full list of members (11 pages)
18 August 2006Return made up to 13/06/06; full list of members (11 pages)
27 April 2006Full accounts made up to 30 June 2005 (9 pages)
27 April 2006Full accounts made up to 30 June 2005 (9 pages)
14 February 2006Dec mort/charge * (2 pages)
14 February 2006Dec mort/charge * (2 pages)
26 July 2005Registered office changed on 26/07/05 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page)
26 July 2005Return made up to 13/06/05; full list of members (5 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 13/06/05; full list of members (5 pages)
26 July 2005Registered office changed on 26/07/05 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page)
26 July 2005Director's particulars changed (1 page)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 July 2003Return made up to 13/06/03; full list of members (10 pages)
10 July 2003Return made up to 13/06/03; full list of members (10 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
30 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 May 2003Location of register of members (1 page)
30 May 2003Location of register of members (1 page)
5 May 2003Ad 12/11/02--------- £ si 25000@1=25000 £ ic 975000/1000000 (2 pages)
5 May 2003Ad 12/11/02--------- £ si 25000@1=25000 £ ic 975000/1000000 (2 pages)
9 April 2003Amended accounts made up to 30 June 2001 (7 pages)
9 April 2003Amended accounts made up to 30 June 2001 (7 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
10 October 2002Return made up to 13/06/02; full list of members; amend (10 pages)
10 October 2002Return made up to 13/06/02; full list of members; amend (10 pages)
12 August 2002Return made up to 13/06/02; full list of members (11 pages)
12 August 2002Return made up to 13/06/02; full list of members (11 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 January 2002Ad 01/10/01--------- £ si 50000@1=50000 £ ic 925000/975000 (2 pages)
26 January 2002Ad 01/10/01--------- £ si 50000@1=50000 £ ic 925000/975000 (2 pages)
15 January 2002Ad 30/11/01--------- £ si 25000@1=25000 £ ic 900000/925000 (2 pages)
15 January 2002Ad 01/10/01--------- £ si 70000@1=70000 £ ic 780000/850000 (2 pages)
15 January 2002Ad 30/10/01--------- £ si 50000@1=50000 £ ic 850000/900000 (2 pages)
15 January 2002Ad 01/10/01--------- £ si 70000@1=70000 £ ic 780000/850000 (2 pages)
15 January 2002Ad 30/11/01--------- £ si 25000@1=25000 £ ic 900000/925000 (2 pages)
15 January 2002Ad 30/10/01--------- £ si 50000@1=50000 £ ic 850000/900000 (2 pages)
25 June 2001Return made up to 13/06/01; full list of members (10 pages)
25 June 2001Return made up to 13/06/01; full list of members (10 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Memorandum and Articles of Association (3 pages)
13 June 2001Memorandum and Articles of Association (3 pages)
22 May 2001Ad 31/03/01--------- £ si 130000@1=130000 £ ic 650000/780000 (2 pages)
22 May 2001Ad 31/03/01--------- £ si 130000@1=130000 £ ic 650000/780000 (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
6 December 2000Ad 11/09/00--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages)
6 December 2000Ad 11/09/00--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages)
6 December 2000Ad 01/10/00--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages)
6 December 2000Ad 01/10/00--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages)
13 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 August 2000Nc inc already adjusted 29/01/89 (1 page)
15 August 2000Nc inc already adjusted 29/01/89 (1 page)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 May 2000Partic of mort/charge * (7 pages)
16 May 2000Partic of mort/charge * (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
27 July 1999Return made up to 13/06/99; no change of members (7 pages)
27 July 1999Return made up to 13/06/99; no change of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
22 July 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(9 pages)
22 July 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(9 pages)
22 July 1998Registered office changed on 22/07/98 from: 29 brandon street hamilton ML3 6DA (1 page)
22 July 1998Registered office changed on 22/07/98 from: 29 brandon street hamilton ML3 6DA (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 August 1997Return made up to 13/06/97; full list of members (8 pages)
27 August 1997Return made up to 13/06/97; full list of members (8 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Secretary resigned (1 page)
23 July 1996Return made up to 13/06/96; full list of members (8 pages)
23 July 1996Return made up to 13/06/96; full list of members (8 pages)
14 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 September 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
7 June 1995Accounts for a small company made up to 30 June 1994 (12 pages)
7 June 1995Accounts for a small company made up to 30 June 1994 (12 pages)
31 May 1995Registered office changed on 31/05/95 from: 29 brandon street hamilton ML3 6DA (1 page)
31 May 1995Registered office changed on 31/05/95 from: 29 brandon street hamilton ML3 6DA (1 page)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 June 1982Incorporation (12 pages)
17 June 1982Incorporation (12 pages)