Kilmarnock
Ayrshire
KA1 3LE
Scotland
Director Name | Patrick Tracey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 April 2008(22 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Sharavogue Dublin Road Bray Co Wicklow Ireland |
Director Name | Mr Conor Francis Costigan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 April 2008(22 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Glenarm Eaton Brae Shankill Dublin D18hy26 Leinster Ireland |
Director Name | Mr Redmond McEvoy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2013(27 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27-35 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Mr Harry Keenan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2015(29 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 27-35 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Mrs Caroline Moran |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 May 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 27-35 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Roger Thomas Carter |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 21 Poplar Way Ayr Ayrshire KA7 3PQ Scotland |
Director Name | Leslie Edward Thomas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 September 2004) |
Role | Chairman |
Correspondence Address | Bolland Cottage Kilbryde Perthshire |
Director Name | Gillean Rae Thomas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 May 1997) |
Role | Pt Librarian |
Correspondence Address | Belland Cottage Kilbryde Dunblane Perthshire KA15 9NF Scotland |
Secretary Name | Gillean Rae Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Belland Cottage Kilbryde Dunblane Perthshire KA15 9NF Scotland |
Director Name | Conrad Falconer Patterson Adamson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 September 2004) |
Role | Management Consultant |
Correspondence Address | 5 Windsor Gardens Musselburgh Midlothian EH21 7LP Scotland |
Secretary Name | Conrad Falconer Patterson Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 September 2000) |
Role | Management Consultant |
Correspondence Address | 5 Windsor Gardens Musselburgh Midlothian EH21 7LP Scotland |
Director Name | Mr David Duncan Burns Lawrence |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 September 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge Parkhill, Polmont Falkirk Stirlingshire FK2 0XR Scotland |
Director Name | James Brian Thomas |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2000) |
Role | Retired |
Correspondence Address | 23 Darley Park Road Darley Abbey Derby DE22 1DB |
Director Name | Brian James Hennedy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2004) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bunting Place Kilmarnock Ayrshire KA1 3LE Scotland |
Director Name | Linda Watson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 2005) |
Role | Finance Director |
Correspondence Address | 2 Caldwell Grove Rosehall Bellshill Lanarkshire ML4 1QP Scotland |
Secretary Name | Linda Watson Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2004) |
Role | Finance Director |
Correspondence Address | 2 Caldwell Grove Rosehall Bellshill Lanarkshire ML4 1QP Scotland |
Director Name | Mr Rognvald Inkster Mason |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Wallacefield Road Troon Ayrshire KA10 6PL Scotland |
Director Name | Catherine McCallum |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 205 Balsam Drive Oakville Ontario L6j 3x4 |
Director Name | Patrice Marc Jacques Bret |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 September 2004(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 55 Elderwood Drive Toronto Ontario M5p 1x2 |
Director Name | Gregory Geddes Couch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 September 2004(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3514 Hwy28 Rr No4 Lakefield Canada Kol 2ho Foreign |
Secretary Name | Catherine McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 205 Balsam Drive Oakville Ontario L6j 3x4 |
Director Name | Mr David Duncan Burns Lawrence |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(19 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 12 October 2005) |
Role | C.E.O. |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge Parkhill, Polmont Falkirk Stirlingshire FK2 0XR Scotland |
Director Name | Alexander William Durnin Donald |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2007) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Director Name | Hugh Stevenson Dempster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pollock Morris Drive Craighouse , Crosshouse Kilmarnock Ayrshire KA2 0EJ Scotland |
Director Name | Mr Ian O'Donovan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2008(22 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2013) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 31 Priory Road Harolds Cross Dublin 6w Irish |
Director Name | Andrew O'Connell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2008(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cashel 50 Torquay Road Foxrock Dublin Co Dublin 18 Irish |
Director Name | Mr Leslie Robert Deacon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2008(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 May 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 21 Claremont Park Sandymount Dublin 4 Irish |
Secretary Name | Mr Leslie Robert Deacon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2008(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 May 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 21 Claremont Park Sandymount Dublin 4 Irish |
Director Name | Mr David Frank Armstrong |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(28 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2014) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 27-35 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Mr Kevin Pritchard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2016) |
Role | Managing Director-Logistics |
Country of Residence | England |
Correspondence Address | 27-35 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland |
Website | tpshealthcare.com |
---|
Registered Address | 27-35 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
11.8k at £1 | Healthcare Acquisitions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,593,000 |
Gross Profit | £6,164,000 |
Net Worth | £2,576,000 |
Cash | £2,674,000 |
Current Liabilities | £8,166,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 29 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
6 February 1991 | Delivered on: 13 February 1991 Satisfied on: 31 May 2008 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 |
---|---|
30 March 1989 | Delivered on: 19 April 1989 Satisfied on: 13 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: £18,319.97 invested with the bank in bid deposit account no. 91001286 together with other sums which hereafter may be invested. Fully Satisfied |
27 November 2003 | Delivered on: 6 December 2003 Persons entitled: The Royal Bank of Scotland Commercial Servcies Limited Classification: Floating charge Secured details: All obligations as contained in the agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 September 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
28 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
30 September 2022 | Termination of appointment of Brian James Hennedy as a director on 30 September 2022 (1 page) |
16 August 2022 | Full accounts made up to 31 March 2022 (25 pages) |
28 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 March 2021 (25 pages) |
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
22 July 2020 | Full accounts made up to 31 March 2020 (25 pages) |
29 May 2020 | Termination of appointment of Leslie Deacon as a director on 29 May 2020 (1 page) |
22 May 2020 | Appointment of Mrs Caroline Moran as a director on 15 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Leslie Deacon as a secretary on 15 May 2020 (1 page) |
30 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
14 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
28 December 2018 | Change of details for Healthcare Acquisitions Uk Limited as a person with significant control on 15 February 2018 (2 pages) |
18 July 2018 | Full accounts made up to 29 March 2018 (21 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
20 December 2017 | Satisfaction of charge 10 in full (5 pages) |
20 December 2017 | Satisfaction of charge 10 in full (5 pages) |
30 June 2017 | Full accounts made up to 31 March 2017 (20 pages) |
30 June 2017 | Full accounts made up to 31 March 2017 (20 pages) |
11 March 2017 | Director's details changed for Mr Conor Francis Costigan on 28 February 2017 (2 pages) |
11 March 2017 | Director's details changed for Mr Conor Francis Costigan on 28 February 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
22 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
22 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
8 April 2016 | Termination of appointment of Kevin Pritchard as a director on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Kevin Pritchard as a director on 7 April 2016 (1 page) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Director's details changed for Mr Redmond Mcevoy on 28 December 2015 (2 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Director's details changed for Mr Redmond Mcevoy on 28 December 2015 (2 pages) |
28 December 2015 | Director's details changed for Mr Redmond Mcevoy on 28 December 2015 (2 pages) |
28 December 2015 | Director's details changed for Mr Redmond Mcevoy on 28 December 2015 (2 pages) |
2 November 2015 | Auditor's resignation (2 pages) |
2 November 2015 | Auditor's resignation (2 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 May 2015 | Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages) |
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
13 October 2014 | Termination of appointment of David Frank Armstrong as a director on 30 September 2014 (1 page) |
13 October 2014 | Termination of appointment of David Frank Armstrong as a director on 30 September 2014 (1 page) |
21 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
7 May 2014 | Appointment of Mr Kevin Pritchard as a director (2 pages) |
7 May 2014 | Appointment of Mr Kevin Pritchard as a director (2 pages) |
6 May 2014 | Appointment of Mr David Armstrong as a director (2 pages) |
6 May 2014 | Appointment of Mr David Armstrong as a director (2 pages) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Termination of appointment of Ian O'donovan as a director (1 page) |
2 January 2014 | Termination of appointment of Hugh Dempster as a director (1 page) |
2 January 2014 | Termination of appointment of Ian O'donovan as a director (1 page) |
2 January 2014 | Termination of appointment of Hugh Dempster as a director (1 page) |
13 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 October 2013 | Termination of appointment of Andrew O'connell as a director (1 page) |
4 October 2013 | Termination of appointment of Andrew O'connell as a director (1 page) |
14 August 2013 | Appointment of Mr Redmond Mcevoy as a director (2 pages) |
14 August 2013 | Appointment of Mr Redmond Mcevoy as a director (2 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (10 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (10 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (32 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (32 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
29 December 2009 | Director's details changed for Hugh Stevenson Dempster on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Director's details changed for Brian James Hennedy on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Director's details changed for Hugh Stevenson Dempster on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Brian James Hennedy on 29 December 2009 (2 pages) |
21 January 2009 | Director's change of particulars / hugh dempster / 30/10/2008 (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
21 January 2009 | Director's change of particulars / hugh dempster / 30/10/2008 (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
27 June 2008 | Director appointed andrew o'connell (2 pages) |
27 June 2008 | Director appointed andrew o'connell (2 pages) |
27 June 2008 | Director appointed ian o'donovan (2 pages) |
27 June 2008 | Director appointed ian o'donovan (2 pages) |
27 June 2008 | Director appointed conor costigan (2 pages) |
27 June 2008 | Director appointed conor costigan (2 pages) |
16 June 2008 | Accounting reference date extended from 30/09/2008 to 29/03/2009 (1 page) |
16 June 2008 | Accounting reference date extended from 30/09/2008 to 29/03/2009 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 May 2008 | Ad 16/04/08\gbp si 588@1=588\gbp ic 11176/11764\ (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 May 2008 | Ad 16/04/08\gbp si 588@1=588\gbp ic 11176/11764\ (2 pages) |
1 May 2008 | Appointment terminated director and secretary catherine mccallum (1 page) |
1 May 2008 | Director and secretary appointed leslie deacon (2 pages) |
1 May 2008 | Director appointed patrick tracey (2 pages) |
1 May 2008 | Appointment terminated director gregory couch (1 page) |
1 May 2008 | Appointment terminated director gregory couch (1 page) |
1 May 2008 | Appointment terminated director and secretary catherine mccallum (1 page) |
1 May 2008 | Director and secretary appointed leslie deacon (2 pages) |
1 May 2008 | Director appointed patrick tracey (2 pages) |
19 February 2008 | Full accounts made up to 30 September 2007 (20 pages) |
19 February 2008 | Full accounts made up to 30 September 2007 (20 pages) |
23 January 2008 | Ad 27/12/07--------- £ si 588@1 (2 pages) |
23 January 2008 | Ad 27/12/07--------- £ si 588@1 (2 pages) |
21 January 2008 | Ad 27/12/07--------- £ si 588@1=588 (1 page) |
21 January 2008 | Ad 23/03/07--------- £ si 588@1=588 (1 page) |
21 January 2008 | Ad 23/03/07--------- £ si 588@1=588 (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Ad 27/12/07--------- £ si 588@1=588 (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
23 November 2007 | Ad 23/03/07-23/03/07 £ si 588@1=588 £ ic 10000/10588 (2 pages) |
23 November 2007 | Ad 23/03/07-23/03/07 £ si 588@1=588 £ ic 10000/10588 (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
7 February 2007 | Full accounts made up to 30 September 2006 (21 pages) |
7 February 2007 | Full accounts made up to 30 September 2006 (21 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | Return made up to 31/12/06; full list of members
|
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (21 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (21 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Director resigned (1 page) |
23 September 2005 | Return made up to 31/12/04; full list of members; amend
|
23 September 2005 | Return made up to 31/12/04; full list of members; amend
|
26 July 2005 | Registered office changed on 26/07/05 from: 55 napier road, wardpark north cumbernauld lanarkshire G68 0EF (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 55 napier road, wardpark north cumbernauld lanarkshire G68 0EF (1 page) |
20 June 2005 | Full accounts made up to 30 September 2004 (21 pages) |
20 June 2005 | Full accounts made up to 30 September 2004 (21 pages) |
6 June 2005 | Company name changed technical photo systems LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed technical photo systems LIMITED\certificate issued on 06/06/05 (2 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | Ad 16/09/04--------- £ si 10000@1 (2 pages) |
31 January 2005 | Ad 16/09/04--------- £ si 10000@1 (2 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 55 napier road wardpark north cumbernauld G68 0EF (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 55 napier road wardpark north cumbernauld G68 0EF (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
19 February 2004 | Amended full accounts made up to 30 September 2003 (20 pages) |
19 February 2004 | Amended full accounts made up to 30 September 2003 (20 pages) |
30 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
30 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 December 2003 | Partic of mort/charge * (9 pages) |
6 December 2003 | Partic of mort/charge * (9 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Nc inc already adjusted 18/02/03 (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Nc inc already adjusted 18/02/03 (2 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
19 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
19 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 March 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
2 March 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
12 May 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Recon 04/06/99 (1 page) |
17 June 1999 | Recon 04/06/99 (1 page) |
17 June 1999 | Memorandum and Articles of Association (14 pages) |
17 June 1999 | Memorandum and Articles of Association (14 pages) |
17 June 1999 | Resolutions
|
2 April 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
2 April 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (19 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (19 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 January 1998 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
6 March 1997 | Full accounts made up to 30 September 1996 (19 pages) |
6 March 1997 | Full accounts made up to 30 September 1996 (19 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | New director appointed (2 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 July 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
19 July 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
28 February 1992 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
28 February 1992 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
17 July 1986 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
17 July 1986 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
8 August 1985 | Memorandum of association (5 pages) |
8 August 1985 | Memorandum of association (5 pages) |