Loughborough
Leicestershire
LE12 6JU
Director Name | Mr Richard Keen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Herald Way Binley Industrial Estate Coventry CV3 2ZG |
Secretary Name | Mr Richard Keen |
---|---|
Status | Current |
Appointed | 01 May 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Herald Way Binley Industrial Estate Coventry CV3 2ZG |
Director Name | William Nimmo O'Neill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 19 Beatrice Gardens Houston Renfrewshire PA6 7ES Scotland |
Secretary Name | Marguerite Clyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | 16 Lawers Drive Bearsden Glasgow Lanarkshire G61 4LH Scotland |
Secretary Name | Maureen Agnes Jean O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 July 1997) |
Role | Business Partner |
Correspondence Address | 19 Beatrice Gardens Houston Johnstone Renfrewshire PA6 7ES Scotland |
Director Name | Christopher F A Devlin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 32 Monreith Road Newlands Glasgow Lanarkshire G43 2NY Scotland |
Director Name | Glen Lyon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 7 Moirs Well Dollar Clackmannanshire FK14 7BQ Scotland |
Director Name | William Nimmo O'Neill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 11 Little Cullernie Park Balloch Inverness IV1 2FQ Scotland |
Director Name | Mrs Janette Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West High Overton Netherburn Larkhall ML9 3BS Scotland |
Director Name | Mr William Anderson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 September 2007) |
Role | Architect/Director |
Country of Residence | Scotland |
Correspondence Address | West High Overton Netherburn Larkhall Strathclyde ML9 3BS Scotland |
Secretary Name | Mrs Janette Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 September 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | West High Overton Netherburn Larkhall ML9 3BS Scotland |
Director Name | Dr Peter Hindle Mbe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2011) |
Role | Chief Executive Off |
Country of Residence | England |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Christopher Gabriel Kenward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 May 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(26 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Stephane Heraud |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2018(33 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Website | www.pasquill.co.uk |
---|
Registered Address | 300 Crownpoint Road Glasgow G40 2UJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
23 February 2007 | Delivered on: 3 March 2007 Satisfied on: 22 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over unit 4, salfords industrial estate, salbrook road, salfords, redhill, surrey; fixed charge over assets. Fully Satisfied |
---|---|
15 May 2006 | Delivered on: 17 May 2006 Satisfied on: 22 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage unit 3, wardle industrial estate, wardle, nantwich, cheshire ch 112405. Fully Satisfied |
18 February 2004 | Delivered on: 25 February 2004 Satisfied on: 11 June 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement dated 13 february 2004. Particulars: Other debts and non-vesting debts. Fully Satisfied |
30 January 2004 | Delivered on: 5 February 2004 Satisfied on: 20 May 2006 Persons entitled: Rowlinson Timber Components Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Green lane wardle, nantwich CH112405. Fully Satisfied |
9 October 2002 | Delivered on: 16 October 2002 Satisfied on: 22 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 2.73 acres at gray's road, uddingston. Fully Satisfied |
21 August 2002 | Delivered on: 3 September 2002 Satisfied on: 22 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 dalcross industrial estate, inverness. Fully Satisfied |
26 August 2002 | Delivered on: 30 August 2002 Satisfied on: 11 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 July 1997 | Delivered on: 8 August 1997 Satisfied on: 6 September 2002 Persons entitled: Clydesdale Bank Public Limited Company 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 |
10 May 1994 | Delivered on: 20 May 1994 Satisfied on: 30 January 2004 Persons entitled: Kellock Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
---|---|
30 January 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
25 August 2022 | Notification of Saint-Gobain Limited as a person with significant control on 22 July 2022 (2 pages) |
24 August 2022 | Cessation of Compagnie De Saint-Gobain as a person with significant control on 22 July 2022 (1 page) |
24 August 2022 | Cessation of Meyer 6 Limited as a person with significant control on 22 July 2022 (1 page) |
28 June 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 April 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
20 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
8 January 2021 | Director's details changed for Mr Richard Keen on 8 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Mr Nicholas James Cammack on 8 January 2021 (2 pages) |
8 January 2021 | Secretary's details changed for Mr Richard Keen on 8 January 2021 (1 page) |
7 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 October 2020 | Change of details for a person with significant control (2 pages) |
14 May 2020 | Appointment of Mr Richard Keen as a director on 1 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Alun Roy Oxenham as a director on 1 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Alun Roy Oxenham as a secretary on 1 May 2020 (1 page) |
12 May 2020 | Appointment of Mr Richard Keen as a secretary on 1 May 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
31 January 2019 | Appointment of Mr Nicholas James Cammack as a director on 31 December 2018 (2 pages) |
31 January 2019 | Termination of appointment of Stephane Heraud as a director on 31 December 2018 (1 page) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 July 2018 | Termination of appointment of Philip Edward Moore as a director on 2 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Stephane Heraud as a director on 2 July 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Termination of appointment of Peter Hindle as a director (1 page) |
6 July 2011 | Termination of appointment of Peter Hindle as a director (1 page) |
6 July 2011 | Termination of appointment of Christopher Kenward as a director (1 page) |
6 July 2011 | Termination of appointment of Christopher Kenward as a director (1 page) |
6 July 2011 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
6 July 2011 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 July 2011 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
6 July 2011 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (32 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (32 pages) |
10 June 2010 | Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
14 February 2009 | Full accounts made up to 31 December 2007 (31 pages) |
14 February 2009 | Full accounts made up to 31 December 2007 (31 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
10 March 2008 | Full accounts made up to 31 May 2007 (23 pages) |
10 March 2008 | Full accounts made up to 31 May 2007 (23 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | New director appointed (5 pages) |
8 October 2007 | New director appointed (5 pages) |
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 5 bank street coatbridge ML5 1AJ (1 page) |
8 October 2007 | New director appointed (5 pages) |
8 October 2007 | New director appointed (5 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 5 bank street coatbridge ML5 1AJ (1 page) |
8 March 2007 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
8 March 2007 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members
|
8 February 2007 | Return made up to 31/12/06; full list of members
|
20 May 2006 | Dec mort/charge * (2 pages) |
20 May 2006 | Dec mort/charge * (2 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 March 2006 | Accounts for a medium company made up to 31 May 2005 (22 pages) |
8 March 2006 | Accounts for a medium company made up to 31 May 2005 (22 pages) |
20 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 March 2005 | Accounts for a medium company made up to 31 May 2004 (22 pages) |
3 March 2005 | Accounts for a medium company made up to 31 May 2004 (22 pages) |
3 December 2004 | Alterations to a floating charge (5 pages) |
3 December 2004 | Alterations to a floating charge (5 pages) |
2 December 2004 | Alterations to a floating charge (5 pages) |
2 December 2004 | Alterations to a floating charge (5 pages) |
3 March 2004 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
3 March 2004 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
25 February 2004 | Partic of mort/charge * (9 pages) |
25 February 2004 | Partic of mort/charge * (9 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Dec mort/charge * (5 pages) |
30 January 2004 | Dec mort/charge * (5 pages) |
7 May 2003 | Ad 24/04/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
7 May 2003 | Ad 24/04/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
6 September 2002 | Dec mort/charge * (4 pages) |
6 September 2002 | Dec mort/charge * (4 pages) |
3 September 2002 | Declaration of assistance for shares acquisition (6 pages) |
3 September 2002 | Declaration of assistance for shares acquisition (6 pages) |
3 September 2002 | Partic of mort/charge * (5 pages) |
3 September 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
8 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
3 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
17 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 4 west regent street glasgow G2 1RW (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 4 west regent street glasgow G2 1RW (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: meadowside quay 355 castlebank street glasgow G11 6DH (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: meadowside quay 355 castlebank street glasgow G11 6DH (1 page) |
27 August 1997 | Alterations to a floating charge (8 pages) |
27 August 1997 | Alterations to a floating charge (8 pages) |
11 August 1997 | Declaration of assistance for shares acquisition (5 pages) |
11 August 1997 | Memorandum and Articles of Association (7 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Memorandum and Articles of Association (7 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Declaration of assistance for shares acquisition (5 pages) |
8 August 1997 | Partic of mort/charge * (5 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Partic of mort/charge * (5 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
12 June 1996 | Alterations to a floating charge (8 pages) |
12 June 1996 | Alterations to a floating charge (8 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members
|
26 January 1996 | Return made up to 31/12/95; no change of members
|
19 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 September 1995 | Accounting reference date shortened from 30/04 to 31/05 (1 page) |
28 September 1995 | Accounting reference date shortened from 30/04 to 31/05 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 June 1994 | Resolutions
|
14 June 1994 | Resolutions
|
5 May 1994 | Company name changed intone LIMITED\certificate issued on 06/05/94 (5 pages) |
5 May 1994 | Company name changed intone LIMITED\certificate issued on 06/05/94 (5 pages) |
5 June 1985 | Incorporation (13 pages) |
5 June 1985 | Incorporation (13 pages) |