Uddingston
Glasgow
Lanarkshire
G71 6DJ
Scotland
Secretary Name | Mr Mark Carlin |
---|---|
Status | Current |
Appointed | 19 January 2022(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Main Street Uddingston Glasgow G71 7ES Scotland |
Director Name | Robert Dewar Gibb |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 1995) |
Role | Entertainments Manager |
Correspondence Address | Wheatcroft Lawns 94 Filey Road Scarborough North Yorkshire YO11 3AY |
Director Name | James Walker Watson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(7 years after company formation) |
Appointment Duration | 6 years (resigned 30 June 1995) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 12 Hamilton Tower Regents Gate, Bothwell Castle Estate Glasgow G71 8QU Scotland |
Director Name | Mr George Jones Fulston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dunallan 336 Glasgow Road, Blantyre Glasgow G72 9LQ Scotland |
Director Name | Joseph Friel |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 August 1995) |
Role | Solicitor |
Correspondence Address | 11 Cloch Road Gourock PA19 1AB Scotland |
Director Name | Andrew Dick |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(7 years after company formation) |
Appointment Duration | 11 months (resigned 30 May 1990) |
Role | Builder |
Correspondence Address | 11 Wellbrae Stonehouse Larkhall Lanarkshire ML9 3ED Scotland |
Secretary Name | Joseph Friel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 11 Cloch Road Gourock PA19 1AB Scotland |
Director Name | Mr Robert Leggate Wilson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1990(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 1991) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 11 Sunningdale Wynd Bothwell Glasgow G71 8EQ Scotland |
Director Name | John Paul Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 1997) |
Role | Accountant |
Correspondence Address | 14 Rhindmuir View Glasgow G69 6PY Scotland |
Director Name | William Donnelly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Coull Gardens Kingswells Aberdeen AB1 8TR Scotland |
Director Name | Mr Alastair Robert Duguid |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapel Road Strathaven Lanarkshire ML10 6NA Scotland |
Director Name | William Whitelaw |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 1997) |
Role | Coach Hirer |
Correspondence Address | 127 Strathaven Road Stonehouse Larkhall Lanarkshire ML9 3JN Scotland |
Director Name | David Campbell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 1997) |
Role | Managing Director |
Correspondence Address | 82 Lethame Road Strathaven Lanarkshire ML10 6EF Scotland |
Director Name | John Drummond Muir |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 22 August 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cleugh Mill Forth Lanark South Lanarkshire ML11 8ES Scotland |
Director Name | John Cassidy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1997) |
Role | Plumber |
Correspondence Address | 6 Overton Road Strathaven Lanarkshire ML10 6JW Scotland |
Director Name | Ian Scott Jay |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(15 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | 11 Murieston Walk South Murieston Livingston West Lothian EH54 9EW Scotland |
Director Name | William Benson Park |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2000) |
Role | Property Developer |
Correspondence Address | 8 Silverwells Court Bothwell Glasgow Lanarkshire G71 8LT Scotland |
Secretary Name | James Walker Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(15 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Hamilton Tower Regents Gate, Bothwell Castle Estate Glasgow G71 8QU Scotland |
Director Name | Jan Wladyslaw Stepek |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1997(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 2002) |
Role | Retired Retailer |
Correspondence Address | 55 Union Street Hamilton Lanarkshire ML3 6NF Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 July 1997) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | The Cross Main Street Uddingston Glasgow G71 7ES Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 2 other UK companies use this postal address |
550k at £1 | Edencrest LTD 55.00% Ordinary |
---|---|
50k at £1 | Market Signals LTD 5.00% Ordinary |
50k at £1 | Whitelaws Coaches LTD 5.00% Ordinary |
30k at £1 | Macgregor Flooring Company LTD 3.00% Ordinary |
200k at £1 | Jan Wladyslaw Stepek 20.00% Ordinary |
120k at £1 | Campbell Construction Group LTD 12.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
4 May 2000 | Delivered 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 |
---|
22 March 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
1 August 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
21 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
27 January 2022 | Registered 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 2022 | Appointment of Mr Mark Carlin as a secretary on 19 January 2022 (2 pages) |
19 January 2022 | Registered 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 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
8 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 September 2018 | Termination of appointment of John Drummond Muir as a director on 22 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 July 2015 | Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page) |
15 July 2015 | Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page) |
15 July 2015 | Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page) |
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page) |
15 July 2015 | Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page) |
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for John Drummond Muir on 13 June 2010 (2 pages) |
2 July 2010 | Director's details changed for John Drummond Muir on 13 June 2010 (2 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
26 June 2008 | Director's change of particulars / colin mcgowan / 13/06/2008 (1 page) |
26 June 2008 | Director's change of particulars / colin mcgowan / 13/06/2008 (1 page) |
26 June 2008 | Return made up to 13/06/08; full list of members (8 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (8 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
10 July 2007 | Return made up to 13/06/07; change of members; amend
|
10 July 2007 | Return made up to 13/06/07; change of members; amend
|
18 June 2007 | Return made up to 13/06/07; full list of members (5 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (5 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
18 August 2006 | Return made up to 13/06/06; full list of members (11 pages) |
18 August 2006 | Return made up to 13/06/06; full list of members (11 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
26 July 2005 | Return made up to 13/06/05; full list of members (5 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 13/06/05; full list of members (5 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 July 2004 | Return made up to 13/06/04; full list of members
|
20 July 2004 | Return made up to 13/06/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 July 2003 | Return made up to 13/06/03; full list of members (10 pages) |
10 July 2003 | Return made up to 13/06/03; full list of members (10 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
30 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 May 2003 | Location of register of members (1 page) |
30 May 2003 | Location of register of members (1 page) |
5 May 2003 | Ad 12/11/02--------- £ si 25000@1=25000 £ ic 975000/1000000 (2 pages) |
5 May 2003 | Ad 12/11/02--------- £ si 25000@1=25000 £ ic 975000/1000000 (2 pages) |
9 April 2003 | Amended accounts made up to 30 June 2001 (7 pages) |
9 April 2003 | Amended accounts made up to 30 June 2001 (7 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
10 October 2002 | Return made up to 13/06/02; full list of members; amend (10 pages) |
10 October 2002 | Return made up to 13/06/02; full list of members; amend (10 pages) |
12 August 2002 | Return made up to 13/06/02; full list of members (11 pages) |
12 August 2002 | Return made up to 13/06/02; full list of members (11 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 January 2002 | Ad 01/10/01--------- £ si 50000@1=50000 £ ic 925000/975000 (2 pages) |
26 January 2002 | Ad 01/10/01--------- £ si 50000@1=50000 £ ic 925000/975000 (2 pages) |
15 January 2002 | Ad 30/11/01--------- £ si 25000@1=25000 £ ic 900000/925000 (2 pages) |
15 January 2002 | Ad 01/10/01--------- £ si 70000@1=70000 £ ic 780000/850000 (2 pages) |
15 January 2002 | Ad 30/10/01--------- £ si 50000@1=50000 £ ic 850000/900000 (2 pages) |
15 January 2002 | Ad 01/10/01--------- £ si 70000@1=70000 £ ic 780000/850000 (2 pages) |
15 January 2002 | Ad 30/11/01--------- £ si 25000@1=25000 £ ic 900000/925000 (2 pages) |
15 January 2002 | Ad 30/10/01--------- £ si 50000@1=50000 £ ic 850000/900000 (2 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (10 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (10 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Memorandum and Articles of Association (3 pages) |
13 June 2001 | Memorandum and Articles of Association (3 pages) |
22 May 2001 | Ad 31/03/01--------- £ si 130000@1=130000 £ ic 650000/780000 (2 pages) |
22 May 2001 | Ad 31/03/01--------- £ si 130000@1=130000 £ ic 650000/780000 (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 December 2000 | Ad 11/09/00--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages) |
6 December 2000 | Ad 11/09/00--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages) |
6 December 2000 | Ad 01/10/00--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages) |
6 December 2000 | Ad 01/10/00--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Nc inc already adjusted 29/01/89 (1 page) |
15 August 2000 | Nc inc already adjusted 29/01/89 (1 page) |
15 August 2000 | Resolutions
|
23 June 2000 | Return made up to 13/06/00; full list of members
|
23 June 2000 | Return made up to 13/06/00; full list of members
|
16 May 2000 | Partic of mort/charge * (7 pages) |
16 May 2000 | Partic of mort/charge * (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 July 1999 | Return made up to 13/06/99; no change of members (7 pages) |
27 July 1999 | Return made up to 13/06/99; no change of members (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
22 July 1998 | Return made up to 13/06/98; full list of members
|
22 July 1998 | Return made up to 13/06/98; full list of members
|
22 July 1998 | Registered office changed on 22/07/98 from: 29 brandon street hamilton ML3 6DA (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 29 brandon street hamilton ML3 6DA (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 August 1997 | Return made up to 13/06/97; full list of members (8 pages) |
27 August 1997 | Return made up to 13/06/97; full list of members (8 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
23 July 1996 | Return made up to 13/06/96; full list of members (8 pages) |
23 July 1996 | Return made up to 13/06/96; full list of members (8 pages) |
14 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 September 1995 | Return made up to 13/06/95; full list of members
|
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Return made up to 13/06/95; full list of members
|
6 September 1995 | Director resigned (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
7 June 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
7 June 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 29 brandon street hamilton ML3 6DA (1 page) |
31 May 1995 | Registered office changed on 31/05/95 from: 29 brandon street hamilton ML3 6DA (1 page) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 June 1982 | Incorporation (12 pages) |
17 June 1982 | Incorporation (12 pages) |