Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Neil John Renilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1989) |
Role | Company Director |
Correspondence Address | Essendean Perth Road Blairgowrie Perthshire PH10 6EN Scotland |
Director Name | Malcolm Somerville Stewart |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1990) |
Role | Company Director |
Correspondence Address | 53 Bennochy Road Kirkcaldy Fife KY2 5RB Scotland |
Director Name | Charles Mullen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | John McFarlane Edmond |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 April 1991) |
Role | Company Director |
Correspondence Address | Thorn Tree 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 | 18 April 1989(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 1991) |
Role | Company Director |
Correspondence Address | 198 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Secretary Name | Charles Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 Blackness Road Dundee Angus DD2 1SN Scotland |
Director Name | Mr Ian Richardson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1991) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blackford Hill Rise Edinburgh Midlothian EH9 3HB Scotland |
Director Name | John Stark |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 June 1991) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 94/4 Whitehouse Loan Edinburgh Midlothian EH9 1BD Scotland |
Director Name | Mr Frank Albert Carter |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 December 2005) |
Role | Exec |
Country of Residence | England |
Correspondence Address | Brookfields 31 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | John Highton Myers |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 1997) |
Role | Accountant |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | George Arthur Peach |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | Greenacres 332 Barnsley Road Flockton Wakefield West Yorkshire WF4 4AT |
Director Name | Eric Brian Smith |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 16 Green Lane Carnoustie Angus DD7 6AA Scotland |
Director Name | Sholto Douglas Vyvyan Thomas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 November 2003) |
Role | Commercial Director |
Correspondence Address | 11 Meadowview Drive Inchture Perth Perthshire PH14 9RQ Scotland |
Director Name | Mr Thomas Robert Robertson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 December 2005) |
Role | Engineer |
Correspondence Address | 27 Dundee Road West Broughty Ferry Dundee Angus DD5 1NB Scotland |
Secretary Name | David Rae Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 December 2005) |
Role | Accountant |
Correspondence Address | 13 Chapman Drive Carnoustie Angus DD7 6DX Scotland |
Director Name | Michael Frank Carter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(15 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Mount Wrenthorpe West Yorkshire WF2 0NZ |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (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 |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(25 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | www.evieskitchendundee.co.uk |
---|
Registered Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 9 other UK companies use this postal address |
2.1m at £1 | Yorkshire Traction Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages) |
14 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages) |
14 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
Statement of capital on 2015-04-14
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
Statement of capital on 2015-04-14
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
Statement of capital on 2015-04-14
|
24 March 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Solvency Statement dated 17/03/15 (1 page) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
18 March 2015 | Statement of capital on 18 March 2015
|
18 March 2015 | Solvency Statement dated 17/03/15 (1 page) |
18 March 2015 | Statement by Directors (1 page) |
18 March 2015 | Statement of capital on 18 March 2015
|
18 March 2015 | Statement by Directors (1 page) |
6 March 2015 | Termination of appointment of Robert Montgomery as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Robert Gervase Andrew as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Andrew Simon Jarvis as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Gary James Nolan as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Robert Gervase Andrew as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Samuel Derek Greer as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Samuel Derek Greer as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Robert Montgomery as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Gary James Nolan as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Andrew Simon Jarvis as a director on 23 February 2015 (1 page) |
1 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
1 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
31 October 2013 | Termination of appointment of Charles Mullen as a director (1 page) |
31 October 2013 | Termination of appointment of Charles Mullen as a director (1 page) |
30 October 2013 | Appointment of Andrew Simon Jarvis as a director (2 pages) |
30 October 2013 | Appointment of Andrew Simon Jarvis as a director (2 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (23 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (23 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (10 pages) |
12 September 2012 | Full accounts made up to 30 April 2012 (25 pages) |
12 September 2012 | Full accounts made up to 30 April 2012 (25 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
26 September 2011 | Full accounts made up to 30 April 2011 (24 pages) |
26 September 2011 | Full accounts made up to 30 April 2011 (24 pages) |
16 September 2011 | Director's details changed (2 pages) |
16 September 2011 | Director's details changed (2 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 | Director's details changed (2 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Director's details changed (2 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
10 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
10 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
7 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Robert Montgomery on 2 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Montgomery on 2 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Montgomery on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Charles Mullen on 10 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Charles Mullen on 10 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
18 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
16 November 2009 | Full accounts made up to 30 April 2009 (25 pages) |
16 November 2009 | Full accounts made up to 30 April 2009 (25 pages) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
24 June 2009 | Director's change of particulars / robert andrew / 31/03/2009 (1 page) |
24 June 2009 | Director's change of particulars / robert andrew / 31/03/2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
29 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
21 November 2008 | Full accounts made up to 30 April 2008 (29 pages) |
21 November 2008 | Full accounts made up to 30 April 2008 (29 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (25 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (25 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
14 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
14 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
15 November 2006 | Full accounts made up to 31 December 2005 (29 pages) |
15 November 2006 | Full accounts made up to 31 December 2005 (29 pages) |
1 June 2006 | Dec mort/charge * (2 pages) |
1 June 2006 | Dec mort/charge * (2 pages) |
1 June 2006 | Dec mort/charge * (2 pages) |
1 June 2006 | Dec mort/charge * (2 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Dec mort/charge * (3 pages) |
8 March 2006 | Dec mort/charge * (2 pages) |
8 March 2006 | Dec mort/charge * (2 pages) |
8 March 2006 | Dec mort/charge * (3 pages) |
8 March 2006 | Dec mort/charge * (3 pages) |
8 March 2006 | Dec mort/charge * (2 pages) |
8 March 2006 | Dec mort/charge * (2 pages) |
8 March 2006 | Dec mort/charge * (3 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: seagate dundee DD1 2HR (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: seagate dundee DD1 2HR (1 page) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (3 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (26 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (26 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members (8 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (25 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (25 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
24 January 2004 | Secretary's particulars changed (1 page) |
24 January 2004 | Secretary's particulars changed (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
27 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
12 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
12 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
7 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Return made up to 18/04/01; full list of members
|
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Return made up to 18/04/01; full list of members
|
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
9 May 1999 | Return made up to 18/04/99; no change of members
|
9 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 May 1999 | Return made up to 18/04/99; no change of members
|
9 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 November 1998 | Auditor's resignation (2 pages) |
24 November 1998 | Auditor's resignation (2 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 April 1998 | Return made up to 18/04/98; no change of members (6 pages) |
21 April 1998 | Return made up to 18/04/98; no change of members (6 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
14 November 1997 | Alterations to a floating charge (11 pages) |
14 November 1997 | Alterations to a floating charge (11 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 November 1997 | Alterations to a floating charge (11 pages) |
10 November 1997 | Alterations to a floating charge (11 pages) |
7 November 1997 | Partic of mort/charge * (5 pages) |
7 November 1997 | Partic of mort/charge * (5 pages) |
23 October 1997 | Partic of mort/charge * (5 pages) |
23 October 1997 | Partic of mort/charge * (5 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 18/04/97; full list of members (8 pages) |
13 May 1997 | Return made up to 18/04/97; full list of members (8 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 April 1996 | Return made up to 18/04/96; no change of members
|
19 April 1996 | Return made up to 18/04/96; no change of members
|
17 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 July 1995 | Partic of mort/charge * (4 pages) |
5 July 1995 | Partic of mort/charge * (4 pages) |
17 May 1995 | Declaration of assistance for shares acquisition (12 pages) |
17 May 1995 | Declaration of assistance for shares acquisition (12 pages) |
5 May 1995 | Declaration of assistance for shares acquisition (14 pages) |
5 May 1995 | Declaration of assistance for shares acquisition (14 pages) |
24 April 1995 | Return made up to 18/04/95; no change of members (6 pages) |
24 April 1995 | Return made up to 18/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
20 June 1991 | Resolutions
|
20 June 1991 | Resolutions
|
1 March 1985 | Incorporation (16 pages) |
1 March 1985 | Incorporation (16 pages) |