Chapelhall Ind Estate
Chapelhall
By Airdrie
ML6 8QH
Scotland
Director Name | Mr Richard John Neal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Block 9, Unit 2 Roseberry Road Chapelhall Ind Estate Chapelhall By Airdrie ML6 8QH Scotland |
Director Name | William McLoughlin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1988(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 7 Etive Drive Airdrie Lanarkshire ML6 9QQ Scotland |
Director Name | Ian Charles Whitelaw |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1988(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 19 Hillneuk Drive Bearsden Glasgow Lanarkshire G61 3PX Scotland |
Director Name | Alistair Gordon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1988(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 1 Cairnhill Avenue Airdrie Lanarkshire ML6 9HQ Scotland |
Secretary Name | Alistair Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1988(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 1 Cairnhill Avenue Airdrie Lanarkshire ML6 9HQ Scotland |
Director Name | Robin Charles Cooper |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2005) |
Role | Operations Manager |
Correspondence Address | 37 Kingston Drive Stone Staffordshire ST15 0JH |
Director Name | Mr Joseph Samuel McKelvey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 August 2009) |
Role | Supermarket Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Old Station Court Bothwell Glasgow G71 8PE Scotland |
Director Name | Robert McShane |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2005) |
Role | Operations Manager |
Correspondence Address | 123 Railway Road Urmston M41 0YD |
Director Name | Mr David Louis Sutherland |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 2004) |
Role | Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 436 Bolton Road Bury Lancashire BL8 2DA |
Secretary Name | Mr David Louis Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 2004) |
Role | Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 436 Bolton Road Bury Lancashire BL8 2DA |
Secretary Name | Robert McShane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 123 Railway Road Urmston M41 0YD |
Director Name | Shamsh Gillani |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 August 2009) |
Role | Chartered Accountant |
Correspondence Address | 129 Newland Gardens Coleridge Park Hertford Hertfordshire SG13 7WY |
Secretary Name | Mr David Louis Sutherland |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 2009) |
Role | Managing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 436 Bolton Road Bury Lancashire BL8 2DA |
Director Name | Mr Brian Gaunt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(24 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemerion Keswick Lane Bardsey Leeds West Yorkshire LS17 9AD |
Director Name | Mr Gary Andrew Monk |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Director Name | Mr Jonathan Mark Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | Mrs Sarah Judith Eddy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
Secretary Name | March Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2009(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2016) |
Correspondence Address | First Floor Skyways House Speke House, Speke Liverpool L70 1AB |
Telephone | 01236 755447 |
---|---|
Telephone region | Coatbridge |
Registered Address | Block 9, Unit 2 Roseberry Road Chapelhall Ind Estate Chapelhall By Airdrie ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
1m at £1 | Arrow Xl LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,419,000 |
Gross Profit | £1,203,000 |
Net Worth | £6,758,000 |
Current Liabilities | £1,499,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
14 December 2012 | Delivered on: 24 December 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 December 2012 | Delivered on: 24 December 2012 Persons entitled: Hsbc Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2012 | Delivered on: 28 December 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 9, unit 2, chapelhall industrial estate, roseberry road, chapelhall. Airdrie LAN42903. Outstanding |
20 December 2012 | Delivered on: 28 December 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, chapelhall industrial estate, chapelhall, airdrie LAN19219. Outstanding |
24 March 2010 | Delivered on: 9 April 2010 Satisfied on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 March 2010 | Delivered on: 30 March 2010 Satisfied on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 9 unit 2 chapelhall industrial estate roseberry road chapelhall airdrie LAN42903. Fully Satisfied |
26 March 2010 | Delivered on: 30 March 2010 Satisfied on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 chapelhall industrial estate chapelhall airdrie LAN19219. Fully Satisfied |
19 May 2004 | Delivered on: 25 May 2004 Satisfied on: 26 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming subjects at roseberry road, chapelhall, airdrie (title number LAN19219). Fully Satisfied |
17 March 2004 | Delivered on: 31 March 2004 Satisfied on: 26 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All sums due or to become due. Particulars: Plant & machinery being:tractor unit, rigid boxed,2X mercedes 311, 1995 crane frurhalf box trailer & 1996 york box trailer. Fully Satisfied |
30 May 2003 | Delivered on: 10 June 2003 Satisfied on: 26 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land & buildings at roseberry road, chapelhall industrial estate, chapelhall. Fully Satisfied |
23 May 2003 | Delivered on: 30 May 2003 Satisfied on: 26 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
16 December 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
---|---|
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
18 September 2017 | Termination of appointment of Sarah Judith Eddy as a director on 4 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Appointment of Mr Richard John Neal as a director on 4 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Appointment of Mr Richard John Neal as a director on 4 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Sarah Judith Eddy as a director on 4 September 2017 (1 page) |
15 June 2017 | Satisfaction of charge 9 in full (1 page) |
15 June 2017 | Satisfaction of charge 11 in full (1 page) |
15 June 2017 | Satisfaction of charge 8 in full (1 page) |
15 June 2017 | Satisfaction of charge 10 in full (1 page) |
15 June 2017 | Satisfaction of charge 9 in full (1 page) |
15 June 2017 | Satisfaction of charge 11 in full (1 page) |
15 June 2017 | Satisfaction of charge 8 in full (1 page) |
15 June 2017 | Satisfaction of charge 10 in full (1 page) |
29 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
24 May 2016 | Termination of appointment of March Secretarial Services Ltd as a secretary on 29 February 2016 (1 page) |
24 May 2016 | Termination of appointment of March Secretarial Services Ltd as a secretary on 29 February 2016 (1 page) |
3 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
23 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
1 July 2014 | Termination of appointment of Gary Monk as a director (1 page) |
1 July 2014 | Termination of appointment of Gary Monk as a director (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
15 April 2013 | Appointment of Mrs Sarah Judith Eddy as a director (2 pages) |
15 April 2013 | Appointment of Mrs Sarah Judith Eddy as a director (2 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
21 March 2013 | Company name changed yodel xl (scotland) LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed yodel xl (scotland) LIMITED\certificate issued on 21/03/13
|
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
14 November 2012 | Termination of appointment of Jonathan Smith as a director (1 page) |
14 November 2012 | Termination of appointment of Jonathan Smith as a director (1 page) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Director's details changed for Mr Gary Andrew Monk on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Gary Andrew Monk on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Jonathan Mark Smith on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Gary Andrew Monk on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Jonathan Mark Smith on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Jonathan Mark Smith on 1 August 2012 (2 pages) |
15 June 2012 | Section 519 (1 page) |
15 June 2012 | Section 519 (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
20 March 2012 | Sect 519 auditors resignation (1 page) |
20 March 2012 | Sect 519 auditors resignation (1 page) |
15 March 2012 | Section 519 of the companies act 2006 no circumstances connected with ceasing to hold office as auditors (1 page) |
15 March 2012 | Section 519 of the companies act 2006 no circumstances connected with ceasing to hold office as auditors (1 page) |
3 October 2011 | Company name changed gordon & mcloughlin transport (salsburgh) LIMITED\certificate issued on 03/10/11
|
3 October 2011 | Resolutions
|
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Company name changed gordon & mcloughlin transport (salsburgh) LIMITED\certificate issued on 03/10/11
|
16 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
16 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
25 January 2011 | Full accounts made up to 30 April 2010 (24 pages) |
25 January 2011 | Full accounts made up to 30 April 2010 (24 pages) |
15 October 2010 | Secretary's details changed for March Secretarial Services Ltd on 4 January 2010 (2 pages) |
15 October 2010 | Secretary's details changed for March Secretarial Services Ltd on 4 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Secretary's details changed for March Secretarial Services Ltd on 4 January 2010 (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 April 2010 | Appointment of Mr Jonathan Mark Smith as a director (2 pages) |
2 April 2010 | Appointment of Mr Jonathan Mark Smith as a director (2 pages) |
31 March 2010 | Termination of appointment of Brian Gaunt as a director (1 page) |
31 March 2010 | Termination of appointment of Brian Gaunt as a director (1 page) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 March 2010 | Memorandum and Articles of Association (14 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Memorandum and Articles of Association (14 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
13 November 2009 | Current accounting period extended from 30 April 2009 to 30 April 2010 (1 page) |
13 November 2009 | Current accounting period extended from 30 April 2009 to 30 April 2010 (1 page) |
5 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Appointment terminated director shamsh gillani (1 page) |
17 September 2009 | Nc inc already adjusted 21/08/09 (2 pages) |
17 September 2009 | Appointment terminated secretary david sutherland (1 page) |
17 September 2009 | Appointment terminated secretary david sutherland (1 page) |
17 September 2009 | Secretary appointed march secretarial services LTD (2 pages) |
17 September 2009 | Appointment terminated director joseph mckelvey (1 page) |
17 September 2009 | Nc inc already adjusted 21/08/09 (2 pages) |
17 September 2009 | Director appointed philip leslie peters (5 pages) |
17 September 2009 | Secretary appointed march secretarial services LTD (2 pages) |
17 September 2009 | Director appointed brian gaunt (2 pages) |
17 September 2009 | Director appointed gary monk (2 pages) |
17 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/04/2009 (1 page) |
17 September 2009 | Appointment terminated director shamsh gillani (1 page) |
17 September 2009 | Director appointed philip leslie peters (5 pages) |
17 September 2009 | Ad 21/08/09\gbp si 1000000@1=1000000\gbp ic 4488/1004488\ (2 pages) |
17 September 2009 | Ad 21/08/09\gbp si 1000000@1=1000000\gbp ic 4488/1004488\ (2 pages) |
17 September 2009 | Director appointed brian gaunt (2 pages) |
17 September 2009 | Director appointed gary monk (2 pages) |
17 September 2009 | Appointment terminated director joseph mckelvey (1 page) |
17 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/04/2009 (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
24 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
8 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
8 October 2008 | Director's change of particulars / joseph mckelvey / 08/10/2008 (2 pages) |
8 October 2008 | Director's change of particulars / joseph mckelvey / 08/10/2008 (2 pages) |
8 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
9 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
9 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
15 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New secretary appointed (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
21 September 2005 | Director resigned (1 page) |
11 February 2005 | Full accounts made up to 31 May 2004 (21 pages) |
11 February 2005 | Full accounts made up to 31 May 2004 (21 pages) |
28 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
28 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
28 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
25 May 2004 | Partic of mort/charge * (5 pages) |
25 May 2004 | Partic of mort/charge * (5 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
1 April 2004 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
1 April 2004 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
31 March 2004 | Partic of mort/charge * (8 pages) |
31 March 2004 | Partic of mort/charge * (8 pages) |
10 December 2003 | Return made up to 18/09/03; full list of members (8 pages) |
10 December 2003 | Return made up to 18/09/03; full list of members (8 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
13 June 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 June 2003 | Declaration of assistance for shares acquisition (6 pages) |
10 June 2003 | Partic of mort/charge * (5 pages) |
10 June 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (6 pages) |
30 May 2003 | Partic of mort/charge * (6 pages) |
14 October 2002 | Accounts for a medium company made up to 31 May 2002 (23 pages) |
14 October 2002 | Accounts for a medium company made up to 31 May 2002 (23 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
7 December 2001 | Accounts for a medium company made up to 31 May 2001 (22 pages) |
7 December 2001 | Accounts for a medium company made up to 31 May 2001 (22 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
7 March 2001 | Statement of affairs (18 pages) |
7 March 2001 | Ad 08/02/01--------- £ si 2688@1=2688 £ ic 1800/4488 (2 pages) |
7 March 2001 | Statement of affairs (18 pages) |
7 March 2001 | Ad 08/02/01--------- £ si 2688@1=2688 £ ic 1800/4488 (2 pages) |
20 February 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
20 February 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
19 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
28 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
28 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
29 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
27 July 1988 | Memorandum and Articles of Association (13 pages) |
27 July 1988 | Memorandum and Articles of Association (13 pages) |
18 July 1988 | Memorandum and Articles of Association (14 pages) |
18 July 1988 | Memorandum and Articles of Association (14 pages) |
21 June 1988 | Resolutions
|
21 June 1988 | Resolutions
|
5 June 1988 | Return made up to 18/09/87; full list of members (6 pages) |
5 June 1988 | Return made up to 18/09/87; full list of members (6 pages) |
22 January 1988 | PUC2 1798 @ £1 ord 120188 (2 pages) |
22 January 1988 | PUC2 1798 @ £1 ord 120188 (2 pages) |
20 January 1988 | Allotment of shares (2 pages) |
20 January 1988 | Allotment of shares (2 pages) |
26 April 1985 | Certificate of incorporation (1 page) |
26 April 1985 | Certificate of incorporation (1 page) |