St. Albans
Hertfordshire
AL1 3UU
Director Name | Mr William Bahlsen Bannister |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2018(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 April 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Thomas McKenzie Biggart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2019(35 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 07 April 2020) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2019(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 April 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | William Fleming |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1992) |
Role | Tyre Distributor |
Correspondence Address | The Gables 4 St Andrew Avenue Bothwell Lanarkshire G71 8DL Scotland |
Director Name | Ian Charles Standing |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 August 2004) |
Role | Garage Manager |
Correspondence Address | 11 Queens Point Shandon Helensburgh Argyll & Bute G84 8QZ Scotland |
Secretary Name | Mrs Diane Abigail Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 1991) |
Role | Company Director |
Correspondence Address | 19 North Street Strathaven Lanarkshire ML10 6JL Scotland |
Secretary Name | Mr James Michael Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Llanhennock Gwent NP6 1LT Wales |
Director Name | Michael Brendan Rochford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Finance Director |
Correspondence Address | Baytown The Ward Co Meath |
Secretary Name | Michael Brendan Rochford |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Baytown The Ward Co Meath |
Director Name | Hans-Joachim Brandt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1998(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1999) |
Role | General Manager |
Correspondence Address | Preusserstrasse 5 Hamburg 22605 |
Secretary Name | Graham Wallace Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(14 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 50 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Secretary Name | Christopher Arthur Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 25 Fieldhead Road Wilmslow Cheshire SK9 2NJ |
Director Name | Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2000) |
Role | Managing Director |
Correspondence Address | 2 Hartley Road Altrincham Cheshire WA14 4AZ |
Secretary Name | Diane Abigail Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(16 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 11 Queens Point Shandon Helensburgh Argyll & Bute G84 8QZ Scotland |
Director Name | Brian Lane Thompson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | Rock Hill House Rock Hill Chipping Norton Oxfordshire OX7 5BA |
Director Name | Mr Graham Frederick Peacock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vincent House 4 Grove Lane Epping Essex CM16 4LH |
Director Name | Mrs Susan Margaret Tobbell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vincent House 4 Grove Lane Epping Essex CM16 4LH |
Secretary Name | Edwin Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | Hulver Dane O'Coys Road Bishops Stortford Hertfordshire CM23 2JP |
Secretary Name | Fraser James Duffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2007) |
Role | Property Manager |
Correspondence Address | Flat 46 Gainsborough Studios South 1 Poole Street London N1 5EE |
Secretary Name | David Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 March 2019) |
Role | Company Director |
Correspondence Address | Vincent House 4 Grove Lane Epping Essex CM16 4LH |
Secretary Name | Damian Shameem Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | Vincent House 4 Grove Lane Epping Essex CM16 4LH |
Director Name | Mr Richard Antony Cargill Scott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vincent House 4 Grove Lane Epping Essex CM16 4LH |
Director Name | Mr Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vincent House 4 Grove Lane Epping Essex CM16 4LH |
Director Name | Dr Karen Juanita Dickens |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Vincent House 4 Grove Lane Epping Essex CM16 4LH |
Director Name | Mr Graham Paul Timbers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(34 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 12 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Website | www.ken-net.net |
---|
Registered Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 5 other UK companies use this postal address |
8.3k at £1 | Malthurst Retail LTD 100.00% Ordinary B |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 July 1989 | Delivered on: 2 August 1989 Satisfied on: 9 July 2004 Persons entitled: Texaco LTD Classification: Standard security Secured details: £400,000 and all sums due. Particulars: Lease agreement over 2/40 ratcliff terr. Edinburgh. Fully Satisfied |
---|---|
25 July 1986 | Delivered on: 5 August 1986 Satisfied on: 9 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two parts of 3 machan road, larkhall, lan 6940: lan 7063. Fully Satisfied |
16 July 1986 | Delivered on: 25 July 1986 Satisfied on: 9 July 2004 Persons entitled: Texaco LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 & 3 machan road larkhall lanarkshire. Fully Satisfied |
23 May 1986 | Delivered on: 9 June 1986 Satisfied on: 29 August 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The free proceeds of contribution of £46,000 and £34,000 by texaco LTD in respect of development of site at 1-3 machan road, larkhall. Fully Satisfied |
2 July 1984 | Delivered on: 12 July 1984 Satisfied on: 9 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises 1 machan rd larkhall. Fully Satisfied |
20 January 1994 | Delivered on: 31 January 1994 Satisfied on: 9 July 2004 Persons entitled: Texaco Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole a lease between ross motors (edinburgh) limited and kennet limited recorded grs 25/07/89. Fully Satisfied |
18 November 1993 | Delivered on: 25 November 1993 Satisfied on: 9 July 2004 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Central GA4RAGE, west mains road, east kilbride. Fully Satisfied |
27 December 1991 | Delivered on: 7 January 1992 Satisfied on: 10 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: 81. Particulars: Lease over 2/40 ratcliffe terrace edinburgh. Fully Satisfied |
14 June 1991 | Delivered on: 1 July 1991 Satisfied on: 9 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Central garage west mains road east kilbride. Fully Satisfied |
21 May 1984 | Delivered on: 1 June 1984 Satisfied on: 10 December 2015 Persons entitled: The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2020 | Application to strike the company off the register (3 pages) |
25 October 2019 | Director's details changed for Mr Simon Paul Lane on 25 October 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
30 August 2019 | Solvency Statement dated 28/08/19 (2 pages) |
30 August 2019 | Statement of capital on 30 August 2019
|
30 August 2019 | Statement by Directors (2 pages) |
30 August 2019 | Resolutions
|
18 April 2019 | Appointment of Thomas Mckenzie Biggart as a director on 11 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of David Hathaway as a secretary on 7 March 2019 (1 page) |
1 April 2019 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 7 March 2019 (2 pages) |
15 February 2019 | Termination of appointment of Graham Paul Timbers as a director on 12 February 2019 (1 page) |
21 December 2018 | Registered office address changed from C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 21 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Simon Paul Lane as a director on 14 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr William Bahlsen Bannister as a director on 14 December 2018 (2 pages) |
16 October 2018 | Termination of appointment of Steven John Back as a director on 15 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Graham Paul Timbers as a director on 11 October 2018 (2 pages) |
28 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Karen Juanita Dickens as a director on 22 June 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 1 October 2017 (7 pages) |
21 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 June 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
28 June 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
24 June 2017 | Total exemption full accounts made up to 2 October 2016 (7 pages) |
24 June 2017 | Total exemption full accounts made up to 2 October 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
9 May 2016 | Termination of appointment of Damian Shameem Iqbal as a secretary on 3 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Damian Shameem Iqbal as a secretary on 3 May 2016 (1 page) |
27 April 2016 | Accounts for a dormant company made up to 27 September 2015 (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 27 September 2015 (6 pages) |
2 March 2016 | Termination of appointment of Graham Frederick Peacock as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Steven Back as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Susan Margaret Tobbell as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Susan Margaret Tobbell as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Graham Frederick Peacock as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Steven Back as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Dr Karen Juanita Dickens as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Dr Karen Juanita Dickens as a director on 1 March 2016 (2 pages) |
10 December 2015 | Satisfaction of charge 11 in full (1 page) |
10 December 2015 | Satisfaction of charge 1 in full (1 page) |
10 December 2015 | Satisfaction of charge 11 in full (1 page) |
10 December 2015 | Satisfaction of charge 1 in full (1 page) |
25 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
10 September 2015 | Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 10 September 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 28 September 2014 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 28 September 2014 (6 pages) |
15 May 2015 | Termination of appointment of Richard Antony Cargill Scott as a director on 5 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Richard Antony Cargill Scott as a director on 5 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Richard Antony Cargill Scott as a director on 5 May 2015 (1 page) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 29 September 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 29 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Mr Richard Antony Cargill Scott on 1 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Richard Antony Cargill Scott on 1 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Richard Antony Cargill Scott on 1 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
28 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Full accounts made up to 2 October 2011 (12 pages) |
10 April 2012 | Full accounts made up to 2 October 2011 (12 pages) |
10 April 2012 | Full accounts made up to 2 October 2011 (12 pages) |
21 February 2012 | Appointment of Mr Richard Antony Cargill Scott as a director (2 pages) |
21 February 2012 | Appointment of Mr Richard Antony Cargill Scott as a director (2 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Full accounts made up to 26 September 2010 (14 pages) |
21 February 2011 | Full accounts made up to 26 September 2010 (14 pages) |
24 September 2010 | Secretary's details changed for Damian Shameem Iqbal on 12 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mr Graham Frederick Peacock on 12 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for David Hathaway on 12 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Susan Margaret Tobbell on 12 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Graham Frederick Peacock on 12 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Susan Margaret Tobbell on 12 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for David Hathaway on 12 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Secretary's details changed for Damian Shameem Iqbal on 12 September 2010 (2 pages) |
15 March 2010 | Full accounts made up to 27 September 2009 (13 pages) |
15 March 2010 | Full accounts made up to 27 September 2009 (13 pages) |
25 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 28 September 2008 (14 pages) |
3 March 2009 | Full accounts made up to 28 September 2008 (14 pages) |
2 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / graham peacock / 11/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / graham peacock / 11/09/2008 (1 page) |
16 May 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
16 May 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
14 January 2008 | Full accounts made up to 29 July 2007 (14 pages) |
14 January 2008 | Full accounts made up to 29 July 2007 (14 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
24 September 2007 | Return made up to 12/09/07; no change of members
|
24 September 2007 | Return made up to 12/09/07; no change of members
|
21 November 2006 | Full accounts made up to 30 July 2006 (14 pages) |
21 November 2006 | Full accounts made up to 30 July 2006 (14 pages) |
5 October 2006 | Return made up to 12/09/06; full list of members
|
5 October 2006 | Return made up to 12/09/06; full list of members
|
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: princes exchange 1 earl grey street edinburgh midlothian EH3 9BN (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: princes exchange 1 earl grey street edinburgh midlothian EH3 9BN (1 page) |
21 November 2005 | Full accounts made up to 31 July 2005 (15 pages) |
21 November 2005 | Full accounts made up to 31 July 2005 (15 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (16 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (16 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (16 pages) |
24 October 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
24 October 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
29 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | Return made up to 12/09/04; full list of members (9 pages) |
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | Return made up to 12/09/04; full list of members (9 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 2/40 ratcliffe terrace edinburgh EH9 1SS (1 page) |
16 August 2004 | Section 394 (1 page) |
16 August 2004 | Section 394 (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 2/40 ratcliffe terrace edinburgh EH9 1SS (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New secretary appointed (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Dec mort/charge * (4 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: west mains road east kilbride glasgow lanarkshire G74 1NQ (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: west mains road east kilbride glasgow lanarkshire G74 1NQ (1 page) |
5 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
5 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
11 June 2002 | Auditor's resignation (2 pages) |
11 June 2002 | Auditor's resignation (2 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 September 2001 | Return made up to 12/09/01; full list of members
|
13 September 2001 | Return made up to 12/09/01; full list of members
|
9 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 August 2000 | Alterations to a floating charge (8 pages) |
16 August 2000 | Alterations to a floating charge (8 pages) |
2 August 2000 | £ ic 33333/8333 24/07/00 £ sr 25000@1=25000 (1 page) |
2 August 2000 | £ ic 33333/8333 24/07/00 £ sr 25000@1=25000 (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | New secretary appointed (2 pages) |
28 October 1999 | Return made up to 02/10/99; no change of members
|
28 October 1999 | Return made up to 02/10/99; no change of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: battle place langside glasgow G42 9TU (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: battle place langside glasgow G42 9TU (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
9 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (28 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (28 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
24 October 1996 | Accounting reference date extended from 28/12/95 to 31/12/95 (1 page) |
24 October 1996 | Accounting reference date extended from 28/12/95 to 31/12/95 (1 page) |
24 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
31 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
22 January 1991 | Memorandum and Articles of Association (11 pages) |
22 January 1991 | Memorandum and Articles of Association (11 pages) |
23 April 1984 | Resolutions
|
23 April 1984 | Resolutions
|
10 January 1984 | Incorporation (20 pages) |
10 January 1984 | Incorporation (20 pages) |