Company NameStrathtay Scottish Omnibuses Limited
Company StatusDissolved
Company NumberSC091932
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 1 month ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(20 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 31 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(24 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 31 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(24 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameNeil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1989)
RoleCompany Director
Correspondence AddressEssendean Perth Road
Blairgowrie
Perthshire
PH10 6EN
Scotland
Director NameMalcolm Somerville Stewart
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1990)
RoleCompany Director
Correspondence Address53 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NameCharles Mullen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(4 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameJohn McFarlane Edmond
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 April 1991)
RoleCompany Director
Correspondence AddressThorn Tree 20 Bonnington
Kirknewton
Midlothian
EH27 8BB
Scotland
Director NameArchibald Douglas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 1991)
RoleCompany Director
Correspondence Address198 Colinton Road
Edinburgh
Midlothian
EH14 1BP
Scotland
Secretary NameCharles Mullen
NationalityBritish
StatusResigned
Appointed18 April 1989(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 17 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Blackness Road
Dundee
Angus
DD2 1SN
Scotland
Director NameMr Ian Richardson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 April 1991)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Blackford Hill Rise
Edinburgh
Midlothian
EH9 3HB
Scotland
Director NameJohn Stark
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 June 1991)
RoleCa
Country of ResidenceScotland
Correspondence Address94/4 Whitehouse Loan
Edinburgh
Midlothian
EH9 1BD
Scotland
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 December 2005)
RoleExec
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameJohn Highton Myers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 1997)
RoleAccountant
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Director NameGeorge Arthur Peach
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressGreenacres 332 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4AT
Director NameEric Brian Smith
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address16 Green Lane
Carnoustie
Angus
DD7 6AA
Scotland
Director NameSholto Douglas Vyvyan Thomas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 November 2003)
RoleCommercial Director
Correspondence Address11 Meadowview Drive
Inchture
Perth
Perthshire
PH14 9RQ
Scotland
Director NameMr Thomas Robert Robertson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 December 2005)
RoleEngineer
Correspondence Address27 Dundee Road West
Broughty Ferry
Dundee
Angus
DD5 1NB
Scotland
Secretary NameDavid Rae Beattie
NationalityBritish
StatusResigned
Appointed17 July 2000(15 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2005)
RoleAccountant
Correspondence Address13 Chapman Drive
Carnoustie
Angus
DD7 6DX
Scotland
Director NameMichael Frank Carter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(15 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Mount
Wrenthorpe
West Yorkshire
WF2 0NZ
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed14 December 2005(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(25 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitewww.evieskitchendundee.co.uk

Location

Registered Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Shareholders

2.1m at £1Yorkshire Traction Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages)
14 April 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages)
14 April 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,119,741

Statement of capital on 2015-04-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2015.
(6 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,119,741

Statement of capital on 2015-04-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2015.
(6 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,119,741

Statement of capital on 2015-04-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2015.
(6 pages)
24 March 2015Application to strike the company off the register (3 pages)
24 March 2015Application to strike the company off the register (3 pages)
18 March 2015Solvency Statement dated 17/03/15 (1 page)
18 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ That the amount by which the capital of the company is so reduced be transferred to the companys profit and loss amount 17/03/2015
(1 page)
18 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ That the amount by which the capital of the company is so reduced be transferred to the companys profit and loss amount 17/03/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2015Statement of capital on 18 March 2015
  • GBP 1.00
(4 pages)
18 March 2015Solvency Statement dated 17/03/15 (1 page)
18 March 2015Statement by Directors (1 page)
18 March 2015Statement of capital on 18 March 2015
  • GBP 1.00
(4 pages)
18 March 2015Statement by Directors (1 page)
6 March 2015Termination of appointment of Robert Montgomery as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Robert Gervase Andrew as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Andrew Simon Jarvis as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Gary James Nolan as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Robert Gervase Andrew as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Samuel Derek Greer as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Samuel Derek Greer as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Robert Montgomery as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Gary James Nolan as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Andrew Simon Jarvis as a director on 23 February 2015 (1 page)
1 October 2014Full accounts made up to 30 April 2014 (24 pages)
1 October 2014Full accounts made up to 30 April 2014 (24 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,119,741
(10 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,119,741
(10 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,119,741
(10 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
31 October 2013Termination of appointment of Charles Mullen as a director (1 page)
31 October 2013Termination of appointment of Charles Mullen as a director (1 page)
30 October 2013Appointment of Andrew Simon Jarvis as a director (2 pages)
30 October 2013Appointment of Andrew Simon Jarvis as a director (2 pages)
27 September 2013Full accounts made up to 30 April 2013 (23 pages)
27 September 2013Full accounts made up to 30 April 2013 (23 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (10 pages)
12 September 2012Full accounts made up to 30 April 2012 (25 pages)
12 September 2012Full accounts made up to 30 April 2012 (25 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
26 September 2011Full accounts made up to 30 April 2011 (24 pages)
26 September 2011Full accounts made up to 30 April 2011 (24 pages)
16 September 2011Director's details changed (2 pages)
16 September 2011Director's details changed (2 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2011Statement of company's objects (2 pages)
19 April 2011Director's details changed (2 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (10 pages)
19 April 2011Director's details changed (2 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (10 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
10 September 2010Full accounts made up to 30 April 2010 (24 pages)
10 September 2010Full accounts made up to 30 April 2010 (24 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Robert Montgomery on 2 April 2010 (2 pages)
4 May 2010Director's details changed for Robert Montgomery on 2 April 2010 (2 pages)
4 May 2010Director's details changed for Robert Montgomery on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Charles Mullen on 10 March 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Charles Mullen on 10 March 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
18 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
17 November 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
16 November 2009Full accounts made up to 30 April 2009 (25 pages)
16 November 2009Full accounts made up to 30 April 2009 (25 pages)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
24 June 2009Director's change of particulars / robert andrew / 31/03/2009 (1 page)
24 June 2009Director's change of particulars / robert andrew / 31/03/2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
29 April 2009Return made up to 07/04/09; full list of members (5 pages)
29 April 2009Return made up to 07/04/09; full list of members (5 pages)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed robert gervase andrew (2 pages)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
21 November 2008Full accounts made up to 30 April 2008 (29 pages)
21 November 2008Full accounts made up to 30 April 2008 (29 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
5 February 2008Full accounts made up to 30 April 2007 (25 pages)
5 February 2008Full accounts made up to 30 April 2007 (25 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
15 November 2006Full accounts made up to 31 December 2005 (29 pages)
15 November 2006Full accounts made up to 31 December 2005 (29 pages)
1 June 2006Dec mort/charge * (2 pages)
1 June 2006Dec mort/charge * (2 pages)
1 June 2006Dec mort/charge * (2 pages)
1 June 2006Dec mort/charge * (2 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
8 March 2006Dec mort/charge * (3 pages)
8 March 2006Dec mort/charge * (2 pages)
8 March 2006Dec mort/charge * (2 pages)
8 March 2006Dec mort/charge * (3 pages)
8 March 2006Dec mort/charge * (3 pages)
8 March 2006Dec mort/charge * (2 pages)
8 March 2006Dec mort/charge * (2 pages)
8 March 2006Dec mort/charge * (3 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
6 January 2006New director appointed (5 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: seagate dundee DD1 2HR (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Registered office changed on 06/01/06 from: seagate dundee DD1 2HR (1 page)
6 January 2006New director appointed (5 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006New director appointed (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (3 pages)
31 August 2005Full accounts made up to 31 December 2004 (26 pages)
31 August 2005Full accounts made up to 31 December 2004 (26 pages)
4 May 2005Return made up to 07/04/05; full list of members (8 pages)
4 May 2005Return made up to 07/04/05; full list of members (8 pages)
12 August 2004Full accounts made up to 31 December 2003 (25 pages)
12 August 2004Full accounts made up to 31 December 2003 (25 pages)
14 April 2004Return made up to 07/04/04; full list of members (8 pages)
14 April 2004Return made up to 07/04/04; full list of members (8 pages)
24 January 2004Secretary's particulars changed (1 page)
24 January 2004Secretary's particulars changed (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
27 June 2003Full accounts made up to 31 December 2002 (23 pages)
27 June 2003Full accounts made up to 31 December 2002 (23 pages)
12 May 2003Return made up to 18/04/03; full list of members (8 pages)
12 May 2003Return made up to 18/04/03; full list of members (8 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
11 October 2002Full accounts made up to 31 December 2001 (23 pages)
11 October 2002Full accounts made up to 31 December 2001 (23 pages)
7 May 2002Return made up to 18/04/02; full list of members (7 pages)
7 May 2002Return made up to 18/04/02; full list of members (7 pages)
13 September 2001Full accounts made up to 31 December 2000 (20 pages)
13 September 2001Full accounts made up to 31 December 2000 (20 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
21 June 2000Full accounts made up to 31 December 1999 (19 pages)
21 June 2000Full accounts made up to 31 December 1999 (19 pages)
21 April 2000Return made up to 18/04/00; full list of members (7 pages)
21 April 2000Return made up to 18/04/00; full list of members (7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
9 May 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1999Full accounts made up to 31 December 1998 (18 pages)
9 May 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1999Full accounts made up to 31 December 1998 (18 pages)
24 November 1998Auditor's resignation (2 pages)
24 November 1998Auditor's resignation (2 pages)
8 May 1998Full accounts made up to 31 December 1997 (18 pages)
8 May 1998Full accounts made up to 31 December 1997 (18 pages)
21 April 1998Return made up to 18/04/98; no change of members (6 pages)
21 April 1998Return made up to 18/04/98; no change of members (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
14 November 1997Alterations to a floating charge (11 pages)
14 November 1997Alterations to a floating charge (11 pages)
13 November 1997Full accounts made up to 31 December 1996 (17 pages)
13 November 1997Full accounts made up to 31 December 1996 (17 pages)
10 November 1997Alterations to a floating charge (11 pages)
10 November 1997Alterations to a floating charge (11 pages)
7 November 1997Partic of mort/charge * (5 pages)
7 November 1997Partic of mort/charge * (5 pages)
23 October 1997Partic of mort/charge * (5 pages)
23 October 1997Partic of mort/charge * (5 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
13 May 1997Return made up to 18/04/97; full list of members (8 pages)
13 May 1997Return made up to 18/04/97; full list of members (8 pages)
18 September 1996Full accounts made up to 31 December 1995 (16 pages)
18 September 1996Full accounts made up to 31 December 1995 (16 pages)
19 April 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/96
(8 pages)
19 April 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/96
(8 pages)
17 August 1995Full accounts made up to 31 December 1994 (17 pages)
17 August 1995Full accounts made up to 31 December 1994 (17 pages)
5 July 1995Partic of mort/charge * (4 pages)
5 July 1995Partic of mort/charge * (4 pages)
17 May 1995Declaration of assistance for shares acquisition (12 pages)
17 May 1995Declaration of assistance for shares acquisition (12 pages)
5 May 1995Declaration of assistance for shares acquisition (14 pages)
5 May 1995Declaration of assistance for shares acquisition (14 pages)
24 April 1995Return made up to 18/04/95; no change of members (6 pages)
24 April 1995Return made up to 18/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
20 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1985Incorporation (16 pages)
1 March 1985Incorporation (16 pages)