Glasgow
G51 2QU
Scotland
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(39 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(39 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | David Bonaccorsi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 07 July 2015) |
Role | Operations Director |
Correspondence Address | 44 Leapmoor Drive Wemyss Bay Inverclyde PA18 6BT Scotland |
Director Name | Harry Gilbert |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Nantwich Road, Wrenbury Nantwich Cheshire CW5 8ED |
Director Name | Lawrence Brian Milne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 05 July 1990) |
Role | Painter |
Correspondence Address | Brackenridge Ellon Aberdeenshire AB41 9DG Scotland |
Secretary Name | David William Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 33 Weavers Road Paisley Renfrewshire PA2 9DP Scotland |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(10 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 25 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 October 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Paul Vernon Gardner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Westhayes Westhill Ottery St Mary Devon EX11 1UZ |
Secretary Name | Graham Mark Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Accountant |
Correspondence Address | 8 Jasmine Close Crewkerne Somerset TA18 7DB |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlaw Drive Newton Mearns Glasgow G77 6NL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(17 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 13 February 2001) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Andrew Malkin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | 10 Cadell Loan Doune Stirling Perthshire FK16 6BD Scotland |
Secretary Name | Linda Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 2 Camborne Place Yeovil Somerset BA21 5DQ |
Director Name | Charles Devlin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | 177 Avontoun Park Linlithgow West Lothian EH49 6QH Scotland |
Director Name | Kevon Peter Daymond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | Brooklands Bittaford Devon PL21 0EA |
Director Name | Mr Paul Matthew Fisher |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfield 53 Furzehatt Road Plymstock Devon PL9 8QX |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(23 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Mr Thomas McIlduff |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(23 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Carmichael Street Glasgow G51 2QU Scotland |
Director Name | Mr Patrick David Clunie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Waterford Close Bridgwater Somerset TA6 6UN |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Park View 13 Park Circus Glasgow G3 6AX Scotland |
Director Name | William Macgregor McFadyen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Carmichael Street Glasgow G51 2QU Scotland |
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Stephen Anthony Hill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN |
Director Name | Mr Kevon Peter Daymond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Stephen David Jenkins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Website | denholm-industrial.com |
---|---|
Email address | [email protected] |
Telephone | 01935 420081 |
Telephone region | Yeovil |
Registered Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
500k at £1 | Denholm Industrial Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,563,697 |
Gross Profit | £3,064,622 |
Net Worth | £2,206,817 |
Cash | £23,689 |
Current Liabilities | £2,116,524 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
24 December 2009 | Delivered on: 30 December 2009 Persons entitled: Denholm Industrial Services (Holdings) Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets. Outstanding |
---|---|
24 December 2009 | Delivered on: 30 December 2009 Persons entitled: Denholm Industrial Services (Holdings) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 October 1983 | Delivered on: 10 October 1983 Satisfied on: 14 November 1990 Persons entitled: Clydesdale Bank Public Limited Company 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 |
6 January 2021 | Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages) |
---|---|
6 January 2021 | Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page) |
25 November 2020 | Director's details changed for Thomas Mcilduff on 24 November 2020 (2 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 20 October 2020
|
22 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Benjamin Donald Robert Maclehose as a director on 28 October 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
13 June 2019 | Director's details changed for Thomas Mcilduff on 12 June 2019 (2 pages) |
5 February 2019 | Director's details changed for Damian Lee O'brien on 30 January 2019 (2 pages) |
5 February 2019 | Director's details changed for Thomas Mcilduff on 4 February 2019 (2 pages) |
5 February 2019 | Director's details changed for William Macgregor Mcfadyen on 31 January 2019 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
15 June 2018 | Director's details changed for Mr Stephen Anthony Hill on 1 June 2018 (2 pages) |
9 March 2018 | Appointment of Mr Kevon Peter Daymond as a director on 2 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Stephen David Jenkins as a director on 2 March 2018 (2 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Thomas Mcilduff on 12 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Thomas Mcilduff on 12 June 2017 (2 pages) |
6 March 2017 | Termination of appointment of Robert William Hewitt Smith as a director on 23 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Robert William Hewitt Smith as a director on 23 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Michael Maclean Pride as a director on 30 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Michael Maclean Pride as a director on 30 January 2017 (1 page) |
15 February 2017 | Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages) |
15 February 2017 | Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages) |
21 October 2016 | Termination of appointment of John Paton Hamilton More as a director on 17 October 2016 (1 page) |
21 October 2016 | Termination of appointment of John Paton Hamilton More as a director on 17 October 2016 (1 page) |
26 September 2016 | Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 September 2016 | Termination of appointment of Thomas Ross as a director on 24 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Thomas Ross as a director on 24 August 2016 (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 July 2015 | Termination of appointment of David Bonaccorsi as a director on 7 July 2015 (1 page) |
9 July 2015 | Termination of appointment of David Bonaccorsi as a director on 7 July 2015 (1 page) |
9 July 2015 | Termination of appointment of David Bonaccorsi as a director on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
21 April 2015 | Appointment of Robert William Hewitt Smith as a director on 19 March 2015 (2 pages) |
21 April 2015 | Appointment of Robert William Hewitt Smith as a director on 19 March 2015 (2 pages) |
9 January 2015 | Appointment of John Paton Hamilton More as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of John Paton Hamilton More as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of John Paton Hamilton More as a director on 9 January 2015 (2 pages) |
3 October 2014 | Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 July 2014 | Appointment of Thomas Ross as a director (2 pages) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Thomas Ross as a director (2 pages) |
8 November 2013 | Appointment of William Macgregor Mcfadyen as a director (2 pages) |
8 November 2013 | Appointment of William Macgregor Mcfadyen as a director (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Termination of appointment of Patrick Clunie as a director (1 page) |
3 June 2013 | Termination of appointment of Patrick Clunie as a director (1 page) |
2 April 2013 | Termination of appointment of John Denholm as a director (1 page) |
2 April 2013 | Appointment of Michael John Beveridge as a director (2 pages) |
2 April 2013 | Appointment of Michael John Beveridge as a director (2 pages) |
2 April 2013 | Termination of appointment of John Denholm as a director (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Appointment of Damian Lee O'brien as a director (2 pages) |
24 July 2012 | Appointment of Damian Lee O'brien as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (16 pages) |
28 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (16 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2009 | Appointment of John Stephen Denholm as a director (3 pages) |
7 November 2009 | Appointment of John Stephen Denholm as a director (3 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (6 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (6 pages) |
5 May 2009 | Appointment terminated director diana harris (1 page) |
5 May 2009 | Appointment terminated director diana harris (1 page) |
3 March 2009 | Appointment terminated director paul fisher (1 page) |
3 March 2009 | Appointment terminated director paul fisher (1 page) |
23 February 2009 | Director appointed diana jane harris (3 pages) |
23 February 2009 | Director appointed diana jane harris (3 pages) |
10 February 2009 | Appointment terminated director andrew rough (1 page) |
10 February 2009 | Appointment terminated director andrew rough (1 page) |
7 November 2008 | Appointment terminated director kevon daymond (1 page) |
7 November 2008 | Appointment terminated director kevon daymond (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 August 2008 | Director appointed patrick david alister clunie (2 pages) |
18 August 2008 | Director appointed patrick david alister clunie (2 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (7 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (7 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
9 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
9 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
10 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: inter city house 80 oswald street glasgow G1 4PL (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: inter city house 80 oswald street glasgow G1 4PL (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
27 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (3 pages) |
7 January 2000 | New director appointed (3 pages) |
7 January 2000 | New director appointed (4 pages) |
7 January 2000 | New director appointed (4 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 June 1999 | Return made up to 18/06/99; full list of members (10 pages) |
30 June 1999 | Return made up to 18/06/99; full list of members (10 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 June 1998 | Return made up to 18/06/98; full list of members (7 pages) |
18 June 1998 | Return made up to 18/06/98; full list of members (7 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 18/06/97; no change of members (7 pages) |
20 June 1997 | Return made up to 18/06/97; no change of members (7 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
8 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
8 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 March 1996 | New director appointed (1 page) |
6 March 1996 | New director appointed (1 page) |
21 February 1996 | Auditor's resignation (2 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 November 1993 | Resolutions
|
1 November 1993 | Resolutions
|
17 June 1983 | Incorporation (14 pages) |
17 June 1983 | Incorporation (14 pages) |