3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Secretary Name | Mr Robert Kevin Watson |
---|---|
Status | Current |
Appointed | 24 December 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | John Abercrombie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(5 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 09 October 2002) |
Role | Employment Agent |
Correspondence Address | 98 Valentine Drive Danestone Aberdeen Aberdeenshire AB22 8YF Scotland |
Director Name | William Gardner Lutton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(5 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 09 October 2002) |
Role | Employment Agent |
Correspondence Address | 1 Loch View Westhill Heights Westhill Aberdeenshire AB32 6NA Scotland |
Secretary Name | Albert Duguid Yackiminie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 17 Cameron Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8QA Scotland |
Secretary Name | William Gardner Lutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 1 Loch View Westhill Heights Westhill Aberdeenshire AB32 6NA Scotland |
Director Name | Freda McQueen Abercrombie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(19 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 2002) |
Role | Legal Secretary |
Correspondence Address | 98 Valentine Drive Danestone Aberdeen AB22 8YF Scotland |
Director Name | Alistair Reid |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 10 Carnie Close Elrick Aberdeenshire AB32 6HX Scotland |
Director Name | Jacqueline Anne Duffus Philip |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 August 2015) |
Role | Company Director |
Correspondence Address | Villa 3 Al Mansoori Compound Al Waab Doha Qatar |
Director Name | Ms Mhairi Paula Preston |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 550 Holburn Street Aberdeen Aberdeenshire AB10 7LL Scotland |
Director Name | Mr William Atkinson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Miss Michelle Deady |
---|---|
Status | Resigned |
Appointed | 18 August 2015(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 August 2015) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | larecruitment.co.uk |
---|---|
Telephone | 020 85443400 |
Telephone region | London |
Registered Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | La Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,055 |
Cash | £140 |
Current Liabilities | £295,593 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 October 2012 | Delivered on: 12 October 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 August 2012 | Delivered on: 5 September 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 June 2005 | Delivered on: 24 June 2005 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: 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 |
9 October 2002 | Delivered on: 17 October 2002 Satisfied on: 4 May 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement dated 9 october 2002. Particulars: Other debts and non-vesting debts. Fully Satisfied |
9 October 2002 | Delivered on: 15 October 2002 Satisfied on: 13 February 2013 Persons entitled: The Royal Bank of Scotland 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 August 1983 | Delivered on: 25 August 1983 Satisfied on: 5 September 2002 Persons entitled: Kellock Factors LTD Classification: Debenture Secured details: All sums due or to become due. Particulars: All the book and other debts due to the company from time to time howsoever by way of a first floating charge. Fully Satisfied |
16 August 1983 | Delivered on: 23 August 1983 Satisfied on: 26 September 2002 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 |
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
---|---|
18 January 2023 | Appointment of Mr John Clifford Hailstone as a director on 18 January 2023 (2 pages) |
18 January 2023 | Termination of appointment of Lesley Taylor-Philip as a director on 18 January 2023 (1 page) |
18 January 2023 | Cessation of Lesley Taylor-Philip as a person with significant control on 18 January 2023 (1 page) |
18 January 2023 | Notification of John Hailstone as a person with significant control on 18 January 2023 (2 pages) |
3 November 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
18 November 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
21 January 2021 | Registered office address changed from 33 Bothwell Street Glasgow G2 6NL to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT on 21 January 2021 (1 page) |
23 December 2020 | Accounts for a small company made up to 31 May 2020 (7 pages) |
22 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
28 February 2020 | Full accounts made up to 31 May 2019 (15 pages) |
16 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of William Atkinson as a director on 29 November 2018 (1 page) |
12 July 2019 | Satisfaction of charge 7 in full (1 page) |
12 July 2019 | Satisfaction of charge 6 in full (1 page) |
4 March 2019 | Full accounts made up to 31 May 2018 (18 pages) |
3 January 2019 | Appointment of Mr Robert Kevin Watson as a secretary on 24 December 2018 (2 pages) |
26 September 2018 | Termination of appointment of Michelle Deady as a secretary on 29 June 2018 (1 page) |
26 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
21 March 2018 | Full accounts made up to 31 May 2017 (17 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
1 June 2017 | Full accounts made up to 31 May 2016 (20 pages) |
1 June 2017 | Full accounts made up to 31 May 2016 (20 pages) |
19 January 2017 | Registration of charge SC0819360009, created on 16 January 2017 (13 pages) |
19 January 2017 | Registration of charge SC0819360009, created on 16 January 2017 (13 pages) |
19 January 2017 | Registration of charge SC0819360008, created on 16 January 2017 (14 pages) |
19 January 2017 | Registration of charge SC0819360008, created on 16 January 2017 (14 pages) |
3 October 2016 | Director's details changed for Miss Lesley Taylor on 19 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Miss Lesley Taylor on 19 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
11 November 2015 | Appointment of Mr William Atkinson as a director on 18 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr William Atkinson as a director on 18 August 2015 (2 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Termination of appointment of Jacqueline Anne Duffus Philip as a director on 18 August 2015 (1 page) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Appointment of Miss Michelle Deady as a secretary on 18 August 2015 (2 pages) |
10 September 2015 | Appointment of Miss Michelle Deady as a secretary on 18 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Mhairi Paula Preston as a director on 18 August 2015 (1 page) |
10 September 2015 | Registered office address changed from 173 Union Street Aberdeen AB11 6BB to 33 Bothwell Street Glasgow G2 6NL on 10 September 2015 (1 page) |
10 September 2015 | Appointment of Miss Lesley Taylor as a director on 18 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 18 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Mhairi Paula Preston as a director on 18 August 2015 (1 page) |
10 September 2015 | Appointment of Miss Lesley Taylor as a director on 18 August 2015 (2 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Termination of appointment of Jacqueline Anne Duffus Philip as a director on 18 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 18 August 2015 (1 page) |
10 September 2015 | Registered office address changed from 173 Union Street Aberdeen AB11 6BB to 33 Bothwell Street Glasgow G2 6NL on 10 September 2015 (1 page) |
9 September 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
9 September 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 November 2014 | Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 July 2013 | Director's details changed for Jacqueline Anne Duffus Philip on 28 June 2013 (3 pages) |
8 July 2013 | Termination of appointment of Alistair Reid as a director (2 pages) |
8 July 2013 | Termination of appointment of Alistair Reid as a director (2 pages) |
8 July 2013 | Director's details changed for Jacqueline Anne Duffus Philip on 28 June 2013 (3 pages) |
4 May 2013 | Satisfaction of charge 4 in full (3 pages) |
4 May 2013 | Satisfaction of charge 4 in full (3 pages) |
13 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
13 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
27 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
27 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Alterations to floating charge 7 (5 pages) |
16 October 2012 | Alterations to floating charge 6 (5 pages) |
16 October 2012 | Alterations to floating charge 7 (5 pages) |
16 October 2012 | Alterations to floating charge 6 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 June 2010 | Auditor's resignation (1 page) |
2 June 2010 | Auditor's resignation (1 page) |
6 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 March 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 March 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / mhairi preston / 05/11/2008 (1 page) |
13 November 2008 | Director's change of particulars / mhairi preston / 05/11/2008 (1 page) |
29 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
29 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 13/11/07; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 13/11/07; full list of members (3 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
8 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
11 August 2006 | Alterations to a floating charge (5 pages) |
11 August 2006 | Alterations to a floating charge (5 pages) |
9 August 2006 | Alterations to a floating charge (5 pages) |
9 August 2006 | Alterations to a floating charge (5 pages) |
18 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
18 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 January 2004 | Return made up to 13/11/03; full list of members
|
5 January 2004 | Return made up to 13/11/03; full list of members
|
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
14 July 2003 | Full accounts made up to 30 September 2002 (21 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (21 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
4 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
4 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
17 October 2002 | Partic of mort/charge * (9 pages) |
17 October 2002 | Partic of mort/charge * (9 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
16 October 2002 | Declaration of assistance for shares acquisition (12 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Declaration of assistance for shares acquisition (12 pages) |
16 October 2002 | Resolutions
|
15 October 2002 | Partic of mort/charge * (5 pages) |
15 October 2002 | Partic of mort/charge * (5 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New secretary appointed (3 pages) |
11 October 2002 | New secretary appointed (3 pages) |
11 October 2002 | New director appointed (2 pages) |
26 September 2002 | Dec mort/charge * (4 pages) |
26 September 2002 | Dec mort/charge * (4 pages) |
5 September 2002 | Dec mort/charge * (5 pages) |
5 September 2002 | Dec mort/charge * (5 pages) |
5 September 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
5 September 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
6 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: donald & budge 17 holburn street aberdeen aberdeenshire AB10 6BS (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: donald & budge 17 holburn street aberdeen aberdeenshire AB10 6BS (1 page) |
7 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 February 2000 | Return made up to 13/11/99; full list of members (6 pages) |
7 February 2000 | Return made up to 13/11/99; full list of members (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 3 carden terrace aberdeen AB10 1US (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 3 carden terrace aberdeen AB10 1US (1 page) |
7 January 1999 | Return made up to 13/11/98; no change of members
|
7 January 1999 | Return made up to 13/11/98; no change of members
|
21 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
20 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 March 1997 | Return made up to 13/11/96; full list of members (6 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
13 March 1997 | Return made up to 13/11/96; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
6 November 1995 | Return made up to 13/11/95; full list of members (12 pages) |
6 November 1995 | Return made up to 13/11/95; full list of members (12 pages) |
21 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 October 1986 | Return made up to 03/10/86; full list of members (6 pages) |
21 October 1986 | Return made up to 03/10/86; full list of members (6 pages) |
19 August 1983 | Memorandum of association (5 pages) |
19 August 1983 | Memorandum of association (5 pages) |
24 February 1983 | Incorporation (13 pages) |
24 February 1983 | Incorporation (13 pages) |