25 Racecourse Road
Ayr
Ayrshire
KA7 2TE
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2017(34 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 24 November 2020) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Andrew Hardie Primrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1990) |
Role | Solicitor |
Correspondence Address | 151 St Vincent Street Glasgow Lanarkshire G2 5NW Scotland |
Director Name | Ronald Rowe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 November 1998) |
Role | Insurance Broker |
Correspondence Address | 151 St Vincent Street Glasgow Lanarkshire G2 5NW Scotland |
Director Name | Donald Matthew White |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 June 2003) |
Role | Solicitor |
Correspondence Address | West Lodge Corraith Symington Kilmarnock Ayrshire KA2 9AT Scotland |
Director Name | Mr Andrew Stevenson Biggart |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(15 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 27 October 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinnoul Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Amanda Crawford Jones |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Old Branxton Cottages Innerwick Dunbar East Lothian EH42 1QT Scotland |
Director Name | David Eric William Leckie |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 26 Kingscliffe Gardens Wimbledon London SW19 6NR |
Director Name | Malcolm Ross Mackay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Solicitor |
Correspondence Address | 14 Warriston Crescent Edinburgh Lothian EH3 5LA Scotland |
Director Name | John Christian Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2f3,43 Jordan Lane Edinburgh EH10 4RB Scotland |
Director Name | Jane Elizabeth Fraser |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 23 Shandon Crescent Edinburgh EH11 1QF Scotland |
Director Name | Shona Margaret Wilson Simon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 December 2001) |
Role | Solicitor |
Correspondence Address | 100 Findhorn Place Edinburgh EH9 2NZ Scotland |
Director Name | Lindsey Jane Cartwright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Cleveden Road Glasgow G12 0PX Scotland |
Director Name | Christopher Michael Smylie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillhead Bonnyrigg Midlothian EH19 2AJ Scotland |
Director Name | Gregor John Mitchell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Orlington 6 Muchhart Road Dollar FK14 7AE Scotland |
Director Name | Mr Ian Michael Stubbs |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Suffolk Lodge 8 Methven Road Whitecraigs Glasgow G46 6TG Scotland |
Director Name | Allan Thomas McLean Nicholson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2005) |
Role | Solicitor |
Correspondence Address | 30 Devon Road Dollar Clackmannan FK14 7EY Scotland |
Director Name | Kirsti Mary Olson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 August 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Drummond Place Edinburgh EH3 6PJ Scotland |
Director Name | Nichola Peace |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 August 2002) |
Role | Solicitor |
Correspondence Address | Apt 7, The Warehouse 19 Bowling Green Lane London E4R 0BD |
Director Name | Norman Kennedy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(21 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 16 6 Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Mr Alan William Eccles |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ravenscliffe Drive Giffnock Glasgow G46 7QD Scotland |
Director Name | Mrs Lorna Margaret McCaa |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AA Scotland |
Director Name | Mr Douglas John Blyth |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 August 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Thriplee Road Bridge Of Weir Renfrewshire PA11 3HH Scotland |
Director Name | Mrs Alexis Irene Graham |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Miss Rona Nicolson Hutchison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Frank Raine Johnstone |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Roderick Alexander Louden Harrison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(35 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | mms.co.uk |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Maclay Murray & Spens LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2020 | Application to strike the company off the register (3 pages) |
27 August 2020 | Resolutions
|
18 August 2020 | Termination of appointment of Douglas John Blyth as a director on 18 August 2020 (1 page) |
18 August 2020 | Termination of appointment of Alexis Irene Graham as a director on 18 August 2020 (1 page) |
18 August 2020 | Termination of appointment of Roderick Alexander Louden Harrison as a director on 18 August 2020 (1 page) |
13 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
16 September 2019 | Termination of appointment of Frank Raine Johnstone as a director on 31 August 2019 (1 page) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
1 August 2018 | Appointment of Roderick Alexander Louden Harrison as a director on 30 July 2018 (2 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 February 2018 | Appointment of Mr Frank Raine Johnstone as a director on 26 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
1 February 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
1 February 2018 | Termination of appointment of Rona Nicolson Hutchison as a director on 26 January 2018 (1 page) |
9 November 2017 | Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
3 October 2016 | Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page) |
6 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
21 September 2015 | Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 October 2014 | Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages) |
27 October 2014 | Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages) |
7 July 2014 | Appointment of Douglas John Blyth as a director (3 pages) |
7 July 2014 | Appointment of Douglas John Blyth as a director (3 pages) |
4 July 2014 | Appointment of Lorna Margaret Mccaa as a director (3 pages) |
4 July 2014 | Appointment of Lorna Margaret Mccaa as a director (3 pages) |
12 June 2014 | Termination of appointment of Alan Eccles as a director (1 page) |
12 June 2014 | Termination of appointment of Alan Eccles as a director (1 page) |
25 April 2014 | Termination of appointment of Norman Kennedy as a director (1 page) |
25 April 2014 | Termination of appointment of Norman Kennedy as a director (1 page) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 January 2013 | Appointment of Alan William Eccles as a director (3 pages) |
4 January 2013 | Appointment of Alan William Eccles as a director (3 pages) |
5 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
5 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
5 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Termination of appointment of Gregor Mitchell as a director (1 page) |
19 June 2012 | Termination of appointment of Gregor Mitchell as a director (1 page) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Statement of company's objects (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
21 February 2012 | Statement of company's objects (2 pages) |
8 November 2011 | Director's details changed for Norman Kennedy on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Norman Kennedy on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Norman Kennedy on 8 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow on 21 March 2011 (1 page) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Stevenson Biggart on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Eleanor Mary Kerr on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Gregor John Mitchell on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Stevenson Biggart on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Eleanor Mary Kerr on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Andrew Stevenson Biggart on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Norman Kennedy on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Norman Kennedy on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Gregor John Mitchell on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Eleanor Mary Kerr on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Norman Kennedy on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Gregor John Mitchell on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members
|
4 November 2005 | Return made up to 09/10/05; full list of members
|
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
2 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
2 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
29 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
18 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 09/10/01; full list of members (9 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 09/10/01; full list of members (9 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (4 pages) |
13 August 2001 | New director appointed (4 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
24 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
7 December 1998 | New director appointed (1 page) |
7 December 1998 | New director appointed (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
17 November 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
17 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
10 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
7 July 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
7 July 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
18 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
18 November 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
18 November 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
12 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
26 September 1995 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
26 September 1995 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
4 May 1983 | Incorporation (29 pages) |
4 May 1983 | Incorporation (29 pages) |