Edinburgh
EH1 2EG
Scotland
Director Name | John Stuart Walker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2001) |
Role | Consulting Engineer |
Correspondence Address | 77 Coal Hill Lane Bramley Leeds West Yorkshire LS13 1DD |
Director Name | David Boyd Shaw |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 November 1999) |
Role | Consulting Engineer |
Correspondence Address | The Willows Ferry Lane South Stoke Reading Berks RG8 0JP |
Director Name | Paul Barclay Dowds |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1991) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/3, 6 Kingsborough Gate Glasgow G12 9JZ Scotland |
Director Name | Christopher Robert Ford |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1992) |
Role | Consulting Engineer |
Correspondence Address | 22 Russell Drive Bearsden Glasgow Lanarkshire G61 3BD Scotland |
Director Name | David Pickering |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1996) |
Role | Consulting Engineer |
Correspondence Address | 1 Brayton Gardens Enfield Middlesex EN2 7LL |
Director Name | Robert Hodgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1991) |
Role | Consulting Engineer |
Correspondence Address | 2 Kensington Road Glasgow Lanarkshire G12 9LF Scotland |
Director Name | William Kenneth Mackay |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1994) |
Role | Consulting Engineer |
Correspondence Address | 56 Queensborough Gardens Hyndland Glasgow Lanarkshire G12 9TU Scotland |
Director Name | George Barclay Jamieson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 June 2001) |
Role | Consulting Engineer |
Correspondence Address | Whitcote Streatley Berkshire RG8 9LG |
Director Name | John Charles Reginald Latchford |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 February 2003) |
Role | Consulting Engineer |
Correspondence Address | 14 Middleton Road Shenfield Brentwood Essex CM15 8DL |
Secretary Name | Ian William Hastie |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 1989(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Heatherwood South Crawley Down West Sussex RH10 4HR |
Director Name | Gordon Sinclair Adam |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1994) |
Role | Chartered Engineer |
Correspondence Address | 18 Glen View Cumbernauld Glasgow G67 2DA Scotland |
Director Name | Gordon Weir Paterson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 08 February 2004) |
Role | Civil Engineer |
Correspondence Address | 389 Glasgow Road Waterfoot Glasgow Lanarkshire G76 8RN Scotland |
Director Name | Mr Richard Noel Pettitt |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 September 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Chardine 4 The Cricketers Alrewas Burton-On-Trent Staffordshire DE13 7DJ |
Director Name | Mr Ian Edwin Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Graham Neville Holmes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2007) |
Role | Consultant Engineer |
Correspondence Address | 6 Strathearn Avenue Whitton Twickenham TW2 6JU |
Director Name | Mr David Gooden |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2009) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 2 Spindleberry Close Welwyn Hertfordshire AL6 0SJ |
Secretary Name | Ms Karen Ann Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(17 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Darren Oldham |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 May 2011) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Alan Peter Beswick |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 October 2013) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Anthony Neil Wisher |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 2007) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 105 Maze Hill Greenwich London SE10 8XQ |
Director Name | Ms Karen Ann Barrett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,225,048 |
Net Worth | £1,461,623 |
Cash | £598,879 |
Current Liabilities | £2,126,957 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Notice of final meeting of creditors (4 pages) |
13 June 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
13 May 2014 | Administrator's progress report (15 pages) |
7 May 2014 | Administrator's progress report (15 pages) |
29 April 2014 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
28 January 2014 | Termination of appointment of Karen Barrett as a secretary (1 page) |
20 December 2013 | Administrator's progress report (16 pages) |
15 November 2013 | Termination of appointment of Karen Barrett as a director (2 pages) |
15 November 2013 | Termination of appointment of Alan Beswick as a director (2 pages) |
17 July 2013 | Notice of result of meeting creditors (12 pages) |
21 June 2013 | Statement of administrator's proposal (30 pages) |
14 June 2013 | Statement of affairs with form 2.13B(SCOT) (25 pages) |
21 May 2013 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS on 21 May 2013 (2 pages) |
16 May 2013 | Appointment of an administrator (5 pages) |
15 May 2013 | Company name changed j m p consultants LIMITED\certificate issued on 15/05/13
|
14 May 2013 | Auditor's resignation (2 pages) |
22 March 2013 | Cancellation of shares. Statement of capital on 22 March 2013
|
22 March 2013 | Cancellation of shares. Statement of capital on 22 March 2013
|
22 March 2013 | Cancellation of shares. Statement of capital on 22 March 2013
|
12 March 2013 | Purchase of own shares. (3 pages) |
5 March 2013 | Purchase of own shares. (3 pages) |
5 March 2013 | Purchase of own shares. (3 pages) |
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (10 pages) |
18 December 2012 | Cancellation of shares. Statement of capital on 18 December 2012
|
10 December 2012 | Purchase of own shares. (3 pages) |
19 November 2012 | Cancellation of shares. Statement of capital on 19 November 2012
|
6 November 2012 | Purchase of own shares. (3 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (28 pages) |
10 September 2012 | Cancellation of shares. Statement of capital on 10 September 2012
|
28 August 2012 | Purchase of own shares. (5 pages) |
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
27 July 2012 | Purchase of own shares. (3 pages) |
19 July 2012 | Cancellation of shares. Statement of capital on 19 July 2012
|
10 July 2012 | Purchase of own shares. (3 pages) |
28 June 2012 | Cancellation of shares. Statement of capital on 28 June 2012
|
28 June 2012 | Cancellation of shares. Statement of capital on 28 June 2012
|
20 June 2012 | Purchase of own shares. (3 pages) |
20 June 2012 | Purchase of own shares. (3 pages) |
31 May 2012 | Cancellation of shares. Statement of capital on 31 May 2012
|
31 May 2012 | Cancellation of shares. Statement of capital on 31 May 2012
|
24 May 2012 | Purchase of own shares. (3 pages) |
24 May 2012 | Purchase of own shares. (3 pages) |
17 May 2012 | Cancellation of shares. Statement of capital on 17 May 2012
|
17 May 2012 | Cancellation of shares. Statement of capital on 17 May 2012
|
17 May 2012 | Cancellation of shares. Statement of capital on 17 May 2012
|
15 May 2012 | Purchase of own shares. (3 pages) |
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Purchase of own shares. (3 pages) |
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
27 March 2012 | Purchase of own shares. (3 pages) |
23 March 2012 | Cancellation of shares. Statement of capital on 23 March 2012
|
23 March 2012 | Cancellation of shares. Statement of capital on 23 March 2012
|
23 March 2012 | Cancellation of shares. Statement of capital on 23 March 2012
|
14 March 2012 | Purchase of own shares. (3 pages) |
14 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (12 pages) |
29 December 2011 | Cancellation of shares. Statement of capital on 29 December 2011
|
29 December 2011 | Cancellation of shares. Statement of capital on 29 December 2011
|
7 December 2011 | Purchase of own shares. (4 pages) |
7 December 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
25 October 2011 | Full accounts made up to 31 January 2011 (30 pages) |
11 October 2011 | Purchase of own shares. (3 pages) |
29 September 2011 | Purchase of own shares. (3 pages) |
29 September 2011 | Cancellation of shares. Statement of capital on 29 September 2011
|
29 September 2011 | Cancellation of shares. Statement of capital on 29 September 2011
|
29 September 2011 | Cancellation of shares. Statement of capital on 29 September 2011
|
29 September 2011 | Purchase of own shares. (2 pages) |
29 September 2011 | Purchase of own shares. (2 pages) |
29 September 2011 | Purchase of own shares. (2 pages) |
29 September 2011 | Purchase of own shares. (2 pages) |
22 September 2011 | Purchase of own shares. (7 pages) |
13 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
22 June 2011 | Purchase of own shares. (4 pages) |
7 June 2011 | Cancellation of shares. Statement of capital on 7 June 2011
|
7 June 2011 | Cancellation of shares. Statement of capital on 7 June 2011
|
1 June 2011 | Termination of appointment of Darren Oldham as a director (1 page) |
25 May 2011 | Purchase of own shares. (4 pages) |
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
15 April 2011 | Purchase of own shares. (3 pages) |
1 April 2011 | Resolutions
|
22 March 2011 | Cancellation of shares. Statement of capital on 22 March 2011
|
9 March 2011 | Purchase of own shares. (3 pages) |
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
19 January 2011 | Purchase of own shares. (3 pages) |
19 January 2011 | Purchase of own shares. (3 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (12 pages) |
7 January 2011 | Director's details changed for Mr Darren Oldham on 10 December 2010 (2 pages) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
23 December 2010 | Appointment of Ms Karen Ann Barrett as a director (2 pages) |
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
2 December 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
25 November 2010 | Cancellation of shares. Statement of capital on 25 November 2010
|
25 November 2010 | Cancellation of shares. Statement of capital on 25 November 2010
|
25 November 2010 | Cancellation of shares. Statement of capital on 25 November 2010
|
25 November 2010 | Cancellation of shares. Statement of capital on 25 November 2010
|
25 November 2010 | Cancellation of shares. Statement of capital on 25 November 2010
|
25 November 2010 | Cancellation of shares. Statement of capital on 25 November 2010
|
25 November 2010 | Cancellation of shares. Statement of capital on 25 November 2010
|
17 November 2010 | Cancellation of shares. Statement of capital on 17 November 2010
|
17 November 2010 | Cancellation of shares. Statement of capital on 17 November 2010
|
17 November 2010 | Cancellation of shares. Statement of capital on 17 November 2010
|
17 November 2010 | Cancellation of shares. Statement of capital on 17 November 2010
|
10 November 2010 | Purchase of own shares. (3 pages) |
10 November 2010 | Cancellation of shares. Statement of capital on 10 November 2010
|
10 November 2010 | Purchase of own shares. (3 pages) |
14 October 2010 | Full accounts made up to 31 January 2010 (32 pages) |
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
26 August 2010 | Purchase of own shares. (3 pages) |
19 August 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
6 May 2010 | Purchase of own shares. (3 pages) |
6 May 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Purchase of own shares. (3 pages) |
9 March 2010 | Purchase of own shares. (3 pages) |
28 January 2010 | Purchase of own shares. (3 pages) |
22 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (18 pages) |
14 January 2010 | Purchase of own shares. (2 pages) |
14 January 2010 | Purchase of own shares. (2 pages) |
14 January 2010 | Purchase of own shares. (2 pages) |
12 January 2010 | Termination of appointment of Ian Cameron as a director (1 page) |
4 January 2010 | Director's details changed for Darren Oldham on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Karen Ann Barrett on 1 December 2009 (1 page) |
4 January 2010 | Director's details changed for Dr Alan Peter Beswick on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Gordon James Baker on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Dr Alan Peter Beswick on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Karen Ann Barrett on 1 December 2009 (1 page) |
4 January 2010 | Director's details changed for Darren Oldham on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Ian Edwin Cameron on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Ian Edwin Cameron on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Gordon James Baker on 1 December 2009 (2 pages) |
17 November 2009 | Full accounts made up to 31 January 2009 (32 pages) |
8 October 2009 | Purchase of own shares. (2 pages) |
8 October 2009 | Purchase of own shares. (2 pages) |
7 August 2009 | Gbp ic 357801/357517\10/07/09\gbp sr 284@1=284\ (1 page) |
7 August 2009 | Gbp ic 357517/357074\10/07/09\gbp sr 443@1=443\ (1 page) |
23 June 2009 | Gbp ic 360306/357801\02/06/09\gbp sr 2505@1=2505\ (1 page) |
15 June 2009 | Gbp ic 379945/360306\27/05/09\gbp sr 19639@1=19639\ (1 page) |
8 June 2009 | Appointment terminated director david gooden (1 page) |
11 May 2009 | Gbp ic 380220/379945\02/05/09\gbp sr 275@1=275\ (1 page) |
20 April 2009 | Gbp ic 383000/380220\30/03/09\gbp sr 2780@1=2780\ (1 page) |
13 January 2009 | Return made up to 13/12/08; full list of members (13 pages) |
8 December 2008 | Resolutions
|
24 September 2008 | Full accounts made up to 31 January 2008 (30 pages) |
11 September 2008 | Appointment terminated director richard pettitt (1 page) |
18 August 2008 | Director's change of particulars / richard pettitt / 18/08/2008 (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 6TH floor, centrum house 38 queen street glasgow G1 3DX (1 page) |
11 January 2008 | Return made up to 13/12/07; full list of members (18 pages) |
19 December 2007 | Resolutions
|
25 September 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
29 May 2007 | Full accounts made up to 31 January 2007 (30 pages) |
25 May 2007 | Resolutions
|
11 January 2007 | Resolutions
|
8 January 2007 | Return made up to 13/12/06; full list of members (18 pages) |
29 November 2006 | Full accounts made up to 31 January 2006 (35 pages) |
13 November 2006 | Resolutions
|
2 August 2006 | Resolutions
|
8 May 2006 | Resolutions
|
9 January 2006 | Return made up to 13/12/05; full list of members (17 pages) |
2 November 2005 | Resolutions
|
5 October 2005 | Full accounts made up to 31 January 2005 (28 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
29 December 2004 | Return made up to 13/12/04; full list of members
|
24 December 2004 | Resolutions
|
21 December 2004 | £ ic 384564/383000 30/11/04 £ sr 1564@1=1564 (1 page) |
15 November 2004 | Full accounts made up to 31 January 2004 (27 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Ad 18/10/04--------- £ si 12762@1=12762 £ ic 371802/384564 (2 pages) |
9 September 2004 | Ad 06/09/04--------- £ si 15000@1=15000 £ ic 356802/371802 (2 pages) |
9 September 2004 | New director appointed (2 pages) |
3 August 2004 | Director's particulars changed (1 page) |
7 July 2004 | Resolutions
|
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
9 January 2004 | Return made up to 13/12/03; full list of members (16 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
23 December 2003 | Share option agreement (11 pages) |
20 November 2003 | Full accounts made up to 31 January 2003 (26 pages) |
13 October 2003 | Resolutions
|
22 July 2003 | Secretary's particulars changed (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: stewart house 123 elderslie street glasgow G3 7AR (1 page) |
3 March 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 13/12/02; full list of members (16 pages) |
12 December 2002 | Resolutions
|
5 November 2002 | Full accounts made up to 31 January 2002 (26 pages) |
1 February 2002 | £ sr 641@1 07/12/01 (2 pages) |
10 January 2002 | Return made up to 13/12/01; full list of members (14 pages) |
4 December 2001 | Resolutions
|
23 November 2001 | £ ic 357680/357443 13/11/01 £ sr 237@1=237 (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 January 2001 (23 pages) |
20 September 2001 | Resolutions
|
25 June 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
27 March 2001 | Memorandum and Articles of Association (17 pages) |
27 March 2001 | Resolutions
|
29 January 2001 | Resolutions
|
3 January 2001 | Return made up to 13/12/00; full list of members
|
11 October 2000 | Full accounts made up to 31 January 2000 (23 pages) |
12 September 2000 | Ad 07/09/00--------- £ si 567@1=567 £ ic 357113/357680 (2 pages) |
13 June 2000 | Ad 07/06/00--------- £ si 189@1=189 £ ic 356924/357113 (2 pages) |
18 April 2000 | Ad 13/04/00--------- £ si 202@1=202 £ ic 356722/356924 (2 pages) |
6 April 2000 | £ ic 356951/356722 27/03/00 £ sr 229@1=229 (1 page) |
1 March 2000 | £ ic 359025/356951 28/02/00 £ sr 2074@1=2074 (1 page) |
21 January 2000 | Ad 19/01/00--------- £ si 7500@1=7500 £ ic 351525/359025 (2 pages) |
7 January 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 13/12/99; full list of members (15 pages) |
1 December 1999 | Resolutions
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Full accounts made up to 31 January 1999 (23 pages) |
28 September 1999 | Ad 16/09/99--------- £ si 258@1=258 £ ic 351267/351525 (2 pages) |
5 August 1999 | £ ic 351617/351267 02/08/99 £ sr 350@1=350 (1 page) |
8 July 1999 | £ ic 357532/351617 30/06/99 £ sr 5915@1=5915 (1 page) |
5 July 1999 | Resolutions
|
16 March 1999 | £ ic 357802/357532 10/03/99 £ sr 270@1=270 (1 page) |
10 March 1999 | £ ic 357979/357802 26/02/99 £ sr 177@1=177 (1 page) |
4 February 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 13/12/98; full list of members (13 pages) |
30 December 1998 | Ad 15/12/98--------- £ si 350@1=350 £ ic 357629/357979 (2 pages) |
27 November 1998 | Resolutions
|
12 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
15 July 1998 | Resolutions
|
4 March 1998 | £ ic 365359/357629 25/02/98 £ sr 7730@1=7730 (1 page) |
9 January 1998 | Return made up to 13/12/97; full list of members
|
2 December 1997 | Memorandum and Articles of Association (21 pages) |
10 November 1997 | Full accounts made up to 31 January 1997 (21 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
4 August 1997 | Resolutions
|
3 April 1997 | £ ic 367597/365359 10/03/97 £ sr 2238@1=2238 (1 page) |
5 February 1997 | £ ic 368353/367597 29/01/97 £ sr 756@1=756 (1 page) |
29 January 1997 | £ ic 380793/368353 24/01/97 £ sr 12440@1=12440 (1 page) |
29 January 1997 | Resolutions
|
27 January 1997 | £ ic 382077/380793 21/01/97 £ sr 1284@1=1284 (1 page) |
16 January 1997 | Ad 08/01/97--------- £ si 4120@1=4120 £ ic 377957/382077 (2 pages) |
6 January 1997 | Return made up to 13/12/96; full list of members (12 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (20 pages) |
11 July 1996 | Director resigned (1 page) |
30 May 1996 | £ ic 381117/380625 20/05/96 £ sr 492@1=492 (1 page) |
13 May 1996 | £ ic 381783/381117 08/05/96 £ sr 666@1=666 (1 page) |
7 May 1996 | Ad 23/04/96--------- £ si 1940@1=1940 £ ic 379843/381783 (2 pages) |
15 April 1996 | £ ic 381429/379843 01/04/96 £ sr 1586@1=1586 (1 page) |
2 April 1996 | Ad 28/03/96--------- £ si 350@1=350 £ ic 381079/381429 (3 pages) |
31 March 1996 | Resolutions
|
29 February 1996 | Ad 22/02/96--------- £ si 240@1=240 £ ic 380839/381079 (2 pages) |
3 January 1996 | Return made up to 13/12/95; full list of members (11 pages) |
13 December 1995 | Ad 07/12/95--------- £ si 750@1=750 £ ic 380089/380839 (2 pages) |
7 December 1995 | Resolutions
|
1 November 1995 | Full accounts made up to 31 January 1995 (19 pages) |
22 September 1995 | Ad 14/09/95--------- £ si 240@1=240 £ ic 379849/380089 (2 pages) |
6 September 1995 | £ ic 381850/379849 31/07/95 £ sr 2001@1=2001 (1 page) |
3 July 1995 | £ ic 382394/381110 06/06/95 £ sr 1284@1=1284 (1 page) |
17 May 1995 | Ad 10/05/95--------- £ si 360@1=360 £ ic 382034/382394 (2 pages) |
20 December 1994 | Memorandum and Articles of Association (24 pages) |
20 June 1984 | Company name changed\certificate issued on 20/06/84 (2 pages) |
14 May 1984 | Certificate of incorporation (1 page) |