Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 September 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Alan Forbes Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 1990(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Fowler Place Polmont Falkirk Stirlingshire FK2 0XQ Scotland |
Director Name | Malcolm Somerville Stewart |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 1990) |
Role | Company Director |
Correspondence Address | 53 Bennochy Road Kirkcaldy Fife KY2 5RB Scotland |
Director Name | John Macfarlane Edmond |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Thorntree 20 Bonnington Kirknewton Midlothian EH27 8BB Scotland |
Director Name | Archibald Douglas |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 198 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Secretary Name | Dorothy Anne Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 191 Mearns Road Newton Mearns Glasgow G77 5EP Scotland |
Director Name | Dorothy Anne Bradley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1995) |
Role | Finance Director |
Correspondence Address | 191 Mearns Road Newton Mearns Glasgow G77 5EP Scotland |
Director Name | David James Toy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 1994) |
Role | Engineering Director |
Correspondence Address | 29 South Gargieston Drive Kilmarnock Ayrshire KA1 1TB Scotland |
Director Name | James Lee |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 1994) |
Role | Commercial Director |
Correspondence Address | 36 Viking Crescent Houston Johnstone Renfrewshire PA6 7LQ Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 1998) |
Role | Chairman |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Neil John Renilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1998) |
Role | Man Dir |
Correspondence Address | Essendean Perth Road Blairgowrie Perthshire PH10 6EN Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | William Devlin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1999) |
Role | Engineering Director |
Correspondence Address | 4 Atholl Court Dunblane Perth & Kinross FK15 9BG Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 26 Allison Close Cove Bay Aberdeen AB12 3WF Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Graeme Torrance |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Treecourts Mansfield Terrace Dunlop Kilmarnock Ayrshire KA3 4AE Scotland |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 7 Roseberry Grove Dalgety Bay Dunfermline Fife KY11 9YL Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(18 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | stagecoachbus.com |
---|
Registered Address | 10 Dunkeld Road Perth PH1 5TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Western Buses LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 October 1991 | Delivered on: 22 October 1991 Satisfied on: 9 September 1998 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
14 August 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
14 August 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
14 August 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
16 November 2017 | Change of details for Western Buses Limited as a person with significant control on 16 November 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Appointment of Colin Brown as a director (2 pages) |
23 November 2009 | Appointment of Colin Brown as a director (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
29 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
27 November 2008 | Appointment terminated director robert andrew (1 page) |
27 November 2008 | Appointment terminated director robert andrew (1 page) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
18 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
18 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
10 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
20 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
11 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
11 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
11 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
11 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | Director resigned (1 page) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | New director appointed (3 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
6 September 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
6 September 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
9 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
7 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
7 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
5 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
20 September 1999 | New secretary appointed;new director appointed (3 pages) |
20 September 1999 | New secretary appointed;new director appointed (3 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
6 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
6 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
9 September 1998 | Dec mort/charge * (5 pages) |
9 September 1998 | Dec mort/charge * (5 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
3 April 1998 | Return made up to 08/04/98; no change of members (8 pages) |
3 April 1998 | Return made up to 08/04/98; no change of members (8 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
19 August 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
23 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
26 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
26 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
18 December 1996 | Company name changed stagecoach western scottish limi ted\certificate issued on 19/12/96 (2 pages) |
18 December 1996 | Company name changed stagecoach western scottish limi ted\certificate issued on 19/12/96 (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: nursery avenue kilmarnock ayrshire KA1 3JD (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: nursery avenue kilmarnock ayrshire KA1 3JD (1 page) |
10 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
10 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Accounts for a dormant company made up to 30 April 1995 (7 pages) |
29 February 1996 | Accounts for a dormant company made up to 30 April 1995 (7 pages) |
25 May 1995 | Return made up to 28/03/95; no change of members (6 pages) |
25 May 1995 | Return made up to 28/03/95; no change of members (6 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
26 May 1993 | Full accounts made up to 3 January 1993 (8 pages) |
26 May 1993 | Full accounts made up to 3 January 1993 (8 pages) |
26 May 1993 | Full accounts made up to 3 January 1993 (8 pages) |
6 July 1992 | Full accounts made up to 29 December 1991 (9 pages) |
6 July 1992 | Full accounts made up to 29 December 1991 (9 pages) |