Dumfries
DG1 1JD
Scotland
Director Name | Mr Stuart Benjamin St.John-Claire |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 October 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Mr James Lamont Craig |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 October 2020) |
Role | Group Engineering Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Mr James Knox |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 October 2020) |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Mr David McMillan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2015(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 October 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Edwin Nairn Hunter |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 August 2005) |
Role | Chairman |
Correspondence Address | 11 Queensberry Brae Thornhill Dumfriesshire DG3 5AQ Scotland |
Director Name | Malcolm Kent |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 June 2003) |
Role | Secretary |
Correspondence Address | 30 Gilloch Avenue Dumfries Dumfriesshire DG1 4DN Scotland |
Director Name | William Lawson McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 1991) |
Role | Management Consultant |
Correspondence Address | 9 Neidpath Road West Giffnock Glasgow Lanarkshire G46 6SS Scotland |
Director Name | Ronald Douglas Sabey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 August 2005) |
Role | Manufacturing Director |
Correspondence Address | The Grove Irongray Dumfries DG2 8TN Scotland |
Secretary Name | Malcolm Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 30 Gilloch Avenue Dumfries Dumfriesshire DG1 4DN Scotland |
Director Name | Keith Henry Hayes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 August 2005) |
Role | Technical Director |
Correspondence Address | Kilndykes Kirkmahoe Dumfries Dumfriesshire DG1 1RE Scotland |
Director Name | John Tait |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 August 2005) |
Role | Quality Director |
Correspondence Address | Lilac Cottage The Park Thornhill Dumfriesshire DG3 5JP Scotland |
Director Name | James McLean Orr |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Ashdene 9 Haling Road Penkridge Stafford ST19 5BZ |
Director Name | Mr Bryan Scott Findlay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield 14 Park Road Dumfries Dumfries & Galloway DG2 7PW Scotland |
Director Name | Mr Andrew Ernest Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(17 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 June 2014) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Badley Bridge Barn Badley Suffolk IP6 8RJ |
Director Name | Mr Anthony Rodgers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(19 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Landsborough Court Saltcoats Ayrshire KA21 6HQ Scotland |
Secretary Name | Mr Anthony Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(19 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Landsborough Court Saltcoats Ayrshire KA21 6HQ Scotland |
Director Name | William Taylor Junor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 August 2005) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Whitestone Cargill Perth PH2 6DT Scotland |
Director Name | William Alexander Faerestrand |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(20 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 12 June 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ryedale Villas Ryedale Road Dumfries Dumfriesshire DG2 7EP Scotland |
Director Name | Brigadier Paul Constantine Cort |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kiln Lane Lower Bourne Farnham Surrey GU10 3LU |
Director Name | Miss Lisa Jane Breckell |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Heathhall Dumfries DG1 3NY Scotland |
Secretary Name | Miss Lisa Jane Breckell |
---|---|
Status | Resigned |
Appointed | 12 June 2014(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Heathhall Dumfries DG1 3NY Scotland |
Secretary Name | Mrs Alison Jane Scott |
---|---|
Status | Resigned |
Appointed | 31 July 2015(32 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Website | penman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 252784 |
Telephone region | Dumfries |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
133.3k at £1 | Penman Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,894,960 |
Gross Profit | £3,105,043 |
Net Worth | £4,812,931 |
Cash | £3,995,464 |
Current Liabilities | £1,959,297 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 May 1984 | Delivered on: 25 May 1984 Satisfied on: 28 February 1994 Persons entitled: The Dumfries and Galloway Regional Council Classification: Standard security Secured details: £100,000. Particulars: Area of ground, buildings at heathhall, dumfries. Fully Satisfied |
---|---|
18 January 1984 | Delivered on: 24 January 1984 Satisfied on: 18 February 2009 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 |
13 January 1984 | Delivered on: 13 January 1984 Persons entitled: Scotcros PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hangers 1 and 2 heathhall industrial estate, dumfries. Fully Satisfied |
13 January 1984 | Delivered on: 13 January 1984 Satisfied on: 30 May 1986 Persons entitled: A C Penman LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Hangers 1 and 2 heathhall industrial estate, dumfries. Fully Satisfied |
13 January 1984 | Delivered on: 13 January 1984 Satisfied on: 30 July 1984 Persons entitled: A C Penman LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Whole plant and machinery belonging to the company. Fully Satisfied |
13 January 1984 | Delivered on: 13 January 1984 Satisfied on: 30 July 1984 Persons entitled: A C Penman LTD 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 |
19 February 2009 | Delivered on: 25 February 2009 Satisfied on: 22 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground containing 4.429 acres lying to the east side of the public road leading from dumfries to moffat, dumfries. See form 410 for full details. Fully Satisfied |
6 September 2005 | Delivered on: 10 September 2005 Satisfied on: 11 March 2008 Persons entitled: Edwin Nairn Hunter as Security Trustee for the Vendors Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground containing 4 acres and 429 decimal or one thousandth parts of an acre or thereby lying on the east side of the public road leading from dumfries to moffat. Fully Satisfied |
6 September 2005 | Delivered on: 9 September 2005 Satisfied on: 22 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground containing 4 acres and 429 decimal or one thousandth parts of an acre or thereby lying on the east side of the public road leading from dumfries to moffat - see form 410 for further details. Fully Satisfied |
2 September 2005 | Delivered on: 8 September 2005 Satisfied on: 11 March 2008 Persons entitled: Edwin Nairn Hunter as Security Trustee for the Vendors 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 |
13 January 1984 | Delivered on: 13 January 1984 Satisfied on: 30 July 1984 Persons entitled: Scotcros PLC 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 December 1994 | Delivered on: 13 December 1994 Satisfied on: 26 June 2002 Persons entitled: 3I Group 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 |
15 August 1984 | Delivered on: 4 September 1984 Satisfied on: 30 September 2002 Persons entitled: Scottish Development Agency 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 |
15 August 1984 | Delivered on: 5 September 1984 Satisfied on: 6 October 1998 Persons entitled: Investors in Industry PLC 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 |
21 January 2009 | Delivered on: 28 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2020 | Administrator's progress report (29 pages) |
29 July 2020 | Move from Administration to Dissolution (29 pages) |
27 January 2020 | Administrator's progress report (33 pages) |
26 September 2019 | Change of membership of creditors' committee (Administration) (12 pages) |
9 September 2019 | Notice of extension of period of Administration (3 pages) |
11 April 2019 | Administrator's progress report (32 pages) |
11 October 2018 | Administrator's progress report (32 pages) |
28 August 2018 | Notice of extension of period of Administration (2 pages) |
17 April 2018 | Administrator's progress report (30 pages) |
10 October 2017 | Administrator's progress report (35 pages) |
10 October 2017 | Administrator's progress report (35 pages) |
1 September 2017 | Notice of extension of period of Administration (1 page) |
1 September 2017 | Notice of extension of period of Administration (1 page) |
3 April 2017 | Administrator's progress report (27 pages) |
3 April 2017 | Administrator's progress report (27 pages) |
1 February 2017 | Termination of appointment of Paul Constantine Cort as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Paul Constantine Cort as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Alison Jane Scott as a secretary on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Alison Jane Scott as a secretary on 31 January 2017 (1 page) |
18 November 2016 | Statement of affairs with form 2.13B(Scot) (31 pages) |
18 November 2016 | Statement of affairs with form 2.13B(Scot) (31 pages) |
14 November 2016 | Notice of result of meeting creditors (59 pages) |
14 November 2016 | Notice of result of meeting creditors (59 pages) |
24 October 2016 | Statement of administrator's proposal (58 pages) |
24 October 2016 | Statement of administrator's proposal (58 pages) |
16 September 2016 | Registered office address changed from Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on 16 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on 16 September 2016 (2 pages) |
12 September 2016 | Appointment of an administrator (3 pages) |
12 September 2016 | Appointment of an administrator (3 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (19 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (19 pages) |
18 November 2015 | Appointment of Mr David Mcmillan as a director on 9 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr David Mcmillan as a director on 9 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr David Mcmillan as a director on 9 November 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page) |
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 July 2014 | Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages) |
9 July 2014 | Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages) |
8 July 2014 | Termination of appointment of Bryan Findlay as a director (1 page) |
8 July 2014 | Appointment of Mr Colin Peter Welsh as a director (2 pages) |
8 July 2014 | Appointment of Mr Colin Peter Welsh as a director (2 pages) |
8 July 2014 | Appointment of Mr James Lamont Craig as a director (2 pages) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a secretary (1 page) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a director (1 page) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a director (2 pages) |
8 July 2014 | Appointment of Mr James Knox as a director (2 pages) |
8 July 2014 | Termination of appointment of William Faerestrand as a director (1 page) |
8 July 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
8 July 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
8 July 2014 | Appointment of Mr James Knox as a director (2 pages) |
8 July 2014 | Appointment of Mr James Lamont Craig as a director (2 pages) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a director (1 page) |
8 July 2014 | Termination of appointment of William Faerestrand as a director (1 page) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a director (2 pages) |
8 July 2014 | Termination of appointment of Bryan Findlay as a director (1 page) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a secretary (1 page) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a secretary (2 pages) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
17 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
19 January 2011 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
24 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (4 pages) |
24 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (4 pages) |
24 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (4 pages) |
24 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (19 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (19 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
9 October 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
9 October 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
11 August 2006 | Return made up to 25/06/06; full list of members (8 pages) |
11 August 2006 | Return made up to 25/06/06; full list of members (8 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
17 September 2005 | Alterations to a floating charge (8 pages) |
17 September 2005 | Alterations to a floating charge (8 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
10 September 2005 | Partic of mort/charge * (4 pages) |
10 September 2005 | Alterations to a floating charge (9 pages) |
10 September 2005 | Partic of mort/charge * (4 pages) |
10 September 2005 | Alterations to a floating charge (9 pages) |
9 September 2005 | Partic of mort/charge * (5 pages) |
9 September 2005 | Partic of mort/charge * (5 pages) |
8 September 2005 | Partic of mort/charge * (4 pages) |
8 September 2005 | Partic of mort/charge * (4 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
7 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
7 September 2005 | Resolutions
|
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
15 July 2005 | Return made up to 25/06/05; full list of members (15 pages) |
15 July 2005 | Return made up to 25/06/05; full list of members (15 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 July 2004 | Return made up to 25/06/04; full list of members (15 pages) |
26 July 2004 | Return made up to 25/06/04; full list of members (15 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
6 August 2003 | Return made up to 24/06/03; full list of members (11 pages) |
6 August 2003 | Return made up to 24/06/03; full list of members (11 pages) |
8 June 2003 | Secretary resigned;director resigned (1 page) |
8 June 2003 | Secretary resigned;director resigned (1 page) |
8 June 2003 | New secretary appointed;new director appointed (2 pages) |
8 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | Dec mort/charge * (5 pages) |
30 September 2002 | Dec mort/charge * (5 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
26 June 2002 | Dec mort/charge * (5 pages) |
26 June 2002 | Dec mort/charge * (5 pages) |
25 June 2002 | Return made up to 01/07/02; full list of members
|
25 June 2002 | Return made up to 01/07/02; full list of members
|
9 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (3 pages) |
2 July 2001 | Return made up to 01/07/01; full list of members (14 pages) |
2 July 2001 | Return made up to 01/07/01; full list of members (14 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 June 2000 | Return made up to 01/07/00; full list of members
|
27 June 2000 | Return made up to 01/07/00; full list of members
|
29 July 1999 | Return made up to 01/07/99; full list of members (9 pages) |
29 July 1999 | Return made up to 01/07/99; full list of members (9 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (16 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (16 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
8 October 1998 | Alterations to a floating charge (14 pages) |
8 October 1998 | Alterations to a floating charge (14 pages) |
8 October 1998 | Alterations to a floating charge (8 pages) |
8 October 1998 | Alterations to a floating charge (8 pages) |
6 October 1998 | Alterations to a floating charge (15 pages) |
6 October 1998 | Dec mort/charge * (2 pages) |
6 October 1998 | Alterations to a floating charge (15 pages) |
6 October 1998 | Dec mort/charge * (2 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
3 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
3 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
27 June 1996 | Return made up to 01/07/96; full list of members (8 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
27 June 1996 | Return made up to 01/07/96; full list of members (8 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 December 1994 | Alterations to a floating charge (9 pages) |
23 December 1994 | Alterations to a floating charge (9 pages) |
23 June 1989 | Resolutions
|
23 June 1989 | Resolutions
|
6 January 1987 | Accounts for a medium company made up to 31 March 1986 (14 pages) |
6 January 1987 | Return made up to 31/03/86; full list of members (6 pages) |
6 January 1987 | Accounts for a medium company made up to 31 March 1986 (14 pages) |
6 January 1987 | Return made up to 31/03/86; full list of members (6 pages) |
27 January 1984 | Company name changed\certificate issued on 27/01/84 (2 pages) |
27 January 1984 | Company name changed\certificate issued on 27/01/84 (2 pages) |
2 August 1983 | Incorporation (15 pages) |
2 August 1983 | Incorporation (15 pages) |