Glasgow
G2 2LD
Scotland
Director Name | Ms Caryn Lynn Miller |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 20 June 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Dundas & Wilson Cs Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2007(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 20 June 2023) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Dundas & Wilson Cs Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(25 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 20 June 2023) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Christopher Nicholas Athanas |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 March 1996) |
Role | Writer To The Signet |
Correspondence Address | 2a Hermitage Drive Edinburgh EH10 6DD Scotland |
Director Name | Robert David Darney Bertram |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1992) |
Role | Writer To The Signet |
Correspondence Address | 4 Arboretum Road Edinburgh EH3 5PD Scotland |
Director Name | Mr David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 June 2002) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 15 Howard Place Edinburgh EH3 5JZ Scotland |
Director Name | Philip Mackay |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 June 2002) |
Role | Writer To The Signet |
Correspondence Address | 90 Murrayfield Gardens Edinburgh Midlothian EH12 6DJ Scotland |
Director Name | Mr Christopher Robert James Campbell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 June 2002) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lomond Road Edinburgh EH5 3JR Scotland |
Director Name | Mr Douglas Andrew Connell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 August 1997) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Birnam 62 Spylaw Bank Road Colinton Edinburgh EH13 0JB Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 June 2002) |
Role | Writer To The Signet |
Correspondence Address | Tynebank House Tynebank Road Haddington East Lothian EH41 4DW Scotland |
Director Name | Ian Weatherston Moffett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 June 2002) |
Role | Writer To The Signet |
Correspondence Address | 92 Murrayfield Gardens Edinburgh Midlothian EH12 6DJ Scotland |
Director Name | Mr Donald Ian Cumming |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 June 2002) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 10 Abinger Gardens Edinburgh EH12 6DE Scotland |
Director Name | Mr Philip Andrew Dacker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 September 1998) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westgarth Avenue Edinburgh Midlothian EH13 0BB Scotland |
Director Name | Mr Christian Robert Macnachtan Hook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 June 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Camptoun House Drem East Lothan EH39 5BA Scotland |
Director Name | Mr Brian William John Rutherford |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lower Common South Putney London SW15 1BP |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cluny Drive Edinburgh Lothian EH10 6DU Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2002) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Alan Dermont Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kinnaird Whim Road Gullane East Lothian EH31 2BD Scotland |
Director Name | Graeme William Henry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 June 2002) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Joiners Cottage Sunnyside Traprain Haddington East Lothian EH14 4PY Scotland |
Director Name | Michael Joseph Hughes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 1997) |
Role | Solicitor |
Correspondence Address | 9 Princes Terrace Glasgow G12 9JP Scotland |
Director Name | Mr Robert Pirrie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Cumberland Street South East Lane Edinburgh Midlothian EH3 6RU Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 2002) |
Role | Solicitor |
Correspondence Address | 12 Greenhill Gardens Edinburgh Lothian EH10 4BW Scotland |
Director Name | Mr Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saint Catherines Road Giffnock Glasgow Lanarkshire G46 6JN Scotland |
Director Name | Gary John Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2002) |
Role | Solicitor |
Correspondence Address | Flat 2/2 13 Redlands Road Glasgow G12 0SJ Scotland |
Director Name | Bruce Graeme Murray |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2002) |
Role | Solicitor |
Correspondence Address | 1 Sydenham Road Dowanhill Glasgow Lanarkshire G12 9NU Scotland |
Director Name | Mr David Lindsay Gibson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Turnberry Road Glasgow Lanarkshire G11 5AE Scotland |
Director Name | Ian Jardine Cuthbertson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2002) |
Role | Solicitor |
Correspondence Address | 4 Grange Avenue Milngavie Glasgow G62 8AQ Scotland |
Director Name | Ms Yvonne Therese Brady |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 24 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Director Name | Mr Michael Gerard McAuley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Old Court Artarman Road, Rhu Helensburgh Glasgow G84 8LQ Scotland |
Director Name | Mr Donald Gordon Brian Shaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dundas & Wilson Llp Northwest Wing Bush House Aldwych London WC2B 4EZ |
Secretary Name | Dundas & Wilson Cs (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1988(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 December 2007) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(20 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D W Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2004) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Dundas & Wilson (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 2010) |
Correspondence Address | 4th Floor,Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | dundas-wilson.com |
---|
Registered Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Caryn Penley & Allan Wernham 50.00% Ordinary |
---|---|
1 at £1 | Dundas & Wilson Cs LLP 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2023 | Application to strike the company off the register (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
10 November 2022 | Termination of appointment of Dundas & Wilson Cs Llp as a director on 7 November 2022 (1 page) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
13 January 2020 | Director's details changed for Ms Caryn Lynn Penley on 12 December 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
29 September 2015 | Director's details changed for Dundas & Wilson Cs Llp on 25 September 2015 (1 page) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Secretary's details changed for Dundas & Wilson Cs Llp on 25 September 2015 (1 page) |
29 September 2015 | Director's details changed for Dundas & Wilson Cs Llp on 25 September 2015 (1 page) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Secretary's details changed for Dundas & Wilson Cs Llp on 25 September 2015 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 October 2014 | Director's details changed for Ms Caryn Lynn Penley on 25 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Allan Wernham on 25 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Ms Caryn Lynn Penley on 25 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Allan Wernham on 25 September 2014 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
9 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Termination of appointment of Donald Shaw as a director (1 page) |
3 September 2012 | Termination of appointment of Donald Shaw as a director (1 page) |
3 September 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
3 September 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
29 August 2012 | Appointment of Allan Wernham as a director (3 pages) |
29 August 2012 | Appointment of Allan Wernham as a director (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
13 October 2010 | Appointment of Donald Gordon Brian Shaw as a director (3 pages) |
13 October 2010 | Termination of appointment of Dundas & Wilson (Holdings) Limited as a director (2 pages) |
13 October 2010 | Appointment of Donald Gordon Brian Shaw as a director (3 pages) |
13 October 2010 | Termination of appointment of Dundas & Wilson (Holdings) Limited as a director (2 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
5 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
26 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
17 June 2008 | Amending 288A for dundas & wilson cs LLP as director. App date 31/03/08 (2 pages) |
17 June 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
17 June 2008 | Amending 288A for dundas & wilson cs LLP as director. App date 31/03/08 (2 pages) |
17 June 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
9 April 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
9 April 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
9 April 2008 | Director appointed dundas & wilosn cs LLP (2 pages) |
9 April 2008 | Director appointed dundas & wilosn cs LLP (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
2 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
2 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
27 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (5 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members
|
5 October 2004 | Return made up to 25/09/04; full list of members
|
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
4 December 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
4 December 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
27 September 2002 | Return made up to 25/09/02; full list of members
|
27 September 2002 | Return made up to 25/09/02; full list of members
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
9 November 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
22 October 2001 | Return made up to 25/09/01; full list of members (16 pages) |
22 October 2001 | Return made up to 25/09/01; full list of members (16 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
7 March 2001 | New director appointed (4 pages) |
7 March 2001 | New director appointed (4 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members
|
11 October 2000 | Return made up to 25/09/00; full list of members
|
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
15 October 1999 | Return made up to 25/09/99; full list of members (16 pages) |
15 October 1999 | Return made up to 25/09/99; full list of members (16 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
9 November 1998 | Return made up to 25/09/98; full list of members (16 pages) |
9 November 1998 | Return made up to 25/09/98; full list of members (16 pages) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
8 September 1998 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
27 January 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
27 January 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
23 October 1997 | Return made up to 25/09/97; full list of members (16 pages) |
23 October 1997 | Return made up to 25/09/97; full list of members (16 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
8 April 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 April 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 October 1996 | Return made up to 25/09/96; no change of members
|
16 October 1996 | Return made up to 25/09/96; no change of members
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
12 April 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 April 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
13 October 1995 | Director's particulars changed (2 pages) |
13 October 1995 | Return made up to 25/09/95; full list of members
|
13 October 1995 | Director's particulars changed (2 pages) |
13 October 1995 | Return made up to 25/09/95; full list of members
|
4 August 1995 | Amended accounts made up to 31 March 1995 (1 page) |
4 August 1995 | Amended accounts made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
4 June 1992 | Secretary's particulars changed (2 pages) |
4 June 1992 | Secretary's particulars changed (2 pages) |