Company NameTRAK Microwave Limited
DirectorsAlan Alexander McNeill and Sarah Helen Forrest
Company StatusActive
Company NumberSC094479
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameAlan Alexander McNeill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(25 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameMs Sarah Helen Forrest
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameDavid Lamond Adam
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressGlencairn
23 Brompton Terrace Kinnoul
Perth
PH2 7DQ
Scotland
Director NameRollin Sloan
NationalityAmerican
StatusResigned
Appointed15 December 1988(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 1992)
RoleCompany Director
Correspondence Address11508 Areca Road
Tampa
Florida
Foreign
Director NameWendell Wesley Gamel
Date of BirthAugust 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1988(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address11011 Landon Lane
Houston
Texas
United States
Director NameMr Dale Burris
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1992(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address15317 Lake Maurine Drive
Odessa
Hillsborough Florida
3356
Director NameKenneth Robertson Allstaff
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressAppartment 204
6646 Marina Point, Village Court
Tampa
Florida
33635
Director NameGraham Bodie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence Address23 Strathern Road
West Ferry
Dundee
DD5 1PP
Scotland
Director NameAlan Alexander McNeill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 June 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1BR
Scotland
Director NameJacqueline McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 June 2004)
RoleBusiness Director
Correspondence AddressFlat 10, Victoria Mews
18-22 Victoria Street
Perth
PH2 8LW
Scotland
Director NameJerry Michael Camp
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2000)
RolePresident Tech-Sym Corporation
Correspondence Address5318 Westerham
Fulshear
Ft Bend
77441
Director NameRay Fern Thompson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address1603 Briarpark
Houston
Texas
77042
Director NameThomas Campbell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2004)
RolePrivate Investor
Correspondence Address660 Madison Avenue
New York
New York 10021
United States
Director NameRobert McKeon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2004)
RolePrivate Investor
Correspondence Address660 Madison Avenue
New York
New York 10021
United States
Director NameMichael Thompson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2004)
RoleCEO
Correspondence Address1011 Monterey Blvd Ne
St Petersburg
Florida
33704
Director NameRobert Grimes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2004)
RolePresident
Correspondence Address6240 Kipps Colony
Unit 105
Gulfport
Florida
33707
Director NameGraham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2006)
RoleAccountant
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameStephen Phipson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2006)
RoleManaging Director
Correspondence Address40 Manor Road
Chigwell
Essex
IG7 5PE
Director NameJacqueline McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2011)
RoleBusiness Director
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameChristopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2009)
RoleFinance Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameSuzanne Bell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(22 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2013)
RoleFinancial Controller
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameMr Roland Henry Clyne Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2011)
RoleChartered Engineer
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameRalph Louis Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2011(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Secretary NameJay Thomas Angelo
StatusResigned
Appointed31 March 2011(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2013)
RoleCompany Director
Correspondence AddressC/O Smiths Interconnect 350 Conejo Ridge Avenue
Thousand Oaks
California
91361
Director NameGrant David Robertson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2014)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Secretary NameCarla Sue Campbell
StatusResigned
Appointed25 September 2013(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2014)
RoleCompany Director
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameBrian Dupell
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2016)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Secretary NameMark Todd Woodruff
StatusResigned
Appointed25 November 2014(29 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2018)
RoleCompany Director
Correspondence Address8851 Sw Old Kansas Ave.
Stuart
Florida 34997
United States
Director NameRobert Michael Torsiello
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2016(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2018)
RoleBusiness Unit President
Country of ResidenceUnited States
Correspondence Address8851 Sw Old Kansas Avenue
Stuart
Florida
34997
Director NameMr Eric Daniel Lakin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(32 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2021)
RoleVice President, Finance
Country of ResidenceEngland
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Secretary NameEric Lakin
StatusResigned
Appointed17 July 2018(32 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed15 December 1988(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1995)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed31 October 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2000)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Telephone01382 427200
Telephone regionDundee

Location

Registered Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
ConstituencyDundee West
WardLochee
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£12,380,000
Gross Profit£3,079,000
Net Worth£8,778,000
Cash£239,000
Current Liabilities£1,752,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

16 August 2002Delivered on: 23 August 2002
Satisfied on: 28 May 2004
Persons entitled: Amsouth Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 dunsinane avenue, dundee.
Fully Satisfied
1 August 2002Delivered on: 15 August 2002
Satisfied on: 28 May 2004
Persons entitled: Amsouth Bank

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
12 March 1996Delivered on: 28 March 1996
Satisfied on: 23 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 dunsinane avenue,dundee.
Fully Satisfied
24 May 1988Delivered on: 8 June 1985
Satisfied on: 23 November 2000
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
12 August 1985Delivered on: 14 August 1985
Satisfied on: 2 October 1989
Persons entitled: Lloyds Bank 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

Filing History

3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 December 2022Full accounts made up to 31 July 2022 (35 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
14 January 2022Full accounts made up to 31 July 2021 (37 pages)
4 January 2022Termination of appointment of Eric Lakin as a secretary on 31 December 2021 (1 page)
4 January 2022Termination of appointment of Eric Daniel Lakin as a director on 31 December 2021 (1 page)
4 January 2022Appointment of Ms Sarah Helen Forrest as a director on 1 January 2022 (2 pages)
2 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
17 February 2021Full accounts made up to 31 July 2020 (34 pages)
9 October 2020Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020 (2 pages)
9 October 2020Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020 (2 pages)
8 October 2020Cessation of Smiths Interconnect Group Limited as a person with significant control on 6 April 2016 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 July 2019 (33 pages)
3 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
23 January 2019Full accounts made up to 31 July 2018 (30 pages)
19 July 2018Appointment of Eric Lakin as a secretary on 17 July 2018 (2 pages)
19 July 2018Termination of appointment of Mark Todd Woodruff as a secretary on 17 July 2018 (1 page)
19 July 2018Appointment of Mr Eric Daniel Lakin as a director on 17 July 2018 (2 pages)
19 July 2018Termination of appointment of Robert Michael Torsiello as a director on 17 July 2018 (1 page)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 July 2017 (29 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
11 May 2017Full accounts made up to 31 July 2016 (27 pages)
11 May 2017Full accounts made up to 31 July 2016 (27 pages)
28 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
4 April 2016Appointment of Robert Michael Torsiello as a director on 3 February 2016 (2 pages)
4 April 2016Termination of appointment of Brian Dupell as a director on 3 February 2016 (1 page)
4 April 2016Termination of appointment of Brian Dupell as a director on 3 February 2016 (1 page)
4 April 2016Appointment of Robert Michael Torsiello as a director on 3 February 2016 (2 pages)
27 January 2016Full accounts made up to 31 July 2015 (25 pages)
27 January 2016Full accounts made up to 31 July 2015 (25 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,897,934
(4 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,897,934
(4 pages)
3 August 2015Termination of appointment of Grant David Robertson as a director on 25 November 2014 (1 page)
3 August 2015Appointment of Brian Dupell as a director on 25 November 2014 (2 pages)
3 August 2015Termination of appointment of Grant David Robertson as a director on 25 November 2014 (1 page)
3 August 2015Appointment of Brian Dupell as a director on 25 November 2014 (2 pages)
21 April 2015Full accounts made up to 31 July 2014 (26 pages)
21 April 2015Full accounts made up to 31 July 2014 (26 pages)
25 February 2015Termination of appointment of Carla Sue Campbell as a secretary on 25 November 2014 (1 page)
25 February 2015Termination of appointment of Carla Sue Campbell as a secretary on 25 November 2014 (1 page)
25 February 2015Appointment of Mark Todd Woodruff as a secretary on 25 November 2014 (2 pages)
25 February 2015Appointment of Mark Todd Woodruff as a secretary on 25 November 2014 (2 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,897,934
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,897,934
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,897,934
(4 pages)
8 May 2014Full accounts made up to 31 July 2013 (20 pages)
8 May 2014Full accounts made up to 31 July 2013 (20 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,897,934
(4 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,897,934
(4 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,897,934
(4 pages)
11 October 2013Appointment of Grant David Robertson as a director (2 pages)
11 October 2013Appointment of Carla Sue Campbell as a secretary (1 page)
11 October 2013Termination of appointment of Suzanne Bell as a director (1 page)
11 October 2013Termination of appointment of Jay Angelo as a secretary (1 page)
11 October 2013Appointment of Carla Sue Campbell as a secretary (1 page)
11 October 2013Termination of appointment of Suzanne Bell as a director (1 page)
11 October 2013Appointment of Grant David Robertson as a director (2 pages)
11 October 2013Termination of appointment of Jay Angelo as a secretary (1 page)
21 January 2013Full accounts made up to 31 July 2012 (25 pages)
21 January 2013Full accounts made up to 31 July 2012 (25 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Ralph Phillips as a director (1 page)
6 November 2012Termination of appointment of Ralph Phillips as a director (1 page)
14 May 2012Full accounts made up to 31 July 2011 (25 pages)
14 May 2012Full accounts made up to 31 July 2011 (25 pages)
21 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 April 2011Appointment of Jay Thomas Angelo as a secretary (2 pages)
1 April 2011Appointment of Ralph Louis Phillips as a director (2 pages)
1 April 2011Appointment of Ralph Louis Phillips as a director (2 pages)
1 April 2011Appointment of Jay Thomas Angelo as a secretary (2 pages)
18 March 2011Termination of appointment of Jacqueline Mclaughlin as a director (1 page)
18 March 2011Termination of appointment of Roland Carter as a director (1 page)
18 March 2011Termination of appointment of Jacqueline Mclaughlin as a director (1 page)
18 March 2011Termination of appointment of Roland Carter as a director (1 page)
17 March 2011Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 17 March 2011 (1 page)
21 February 2011Appointment of Alan Alexander Mcneill as a director (2 pages)
21 February 2011Appointment of Alan Alexander Mcneill as a director (2 pages)
18 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 July 2010 (18 pages)
5 January 2011Full accounts made up to 31 July 2010 (18 pages)
14 October 2010Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
14 October 2010Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
18 February 2010Full accounts made up to 31 July 2009 (18 pages)
18 February 2010Full accounts made up to 31 July 2009 (18 pages)
18 December 2009Director's details changed for Jacqueline Mclaughlin on 5 November 2009 (3 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (15 pages)
18 December 2009Director's details changed for Jacqueline Mclaughlin on 5 November 2009 (3 pages)
18 December 2009Director's details changed for Jacqueline Mclaughlin on 5 November 2009 (3 pages)
18 December 2009Director's details changed for Mr Roland Henry Clyne Carter on 5 November 2009 (3 pages)
18 December 2009Director's details changed for Suzanne Bell on 5 November 2009 (3 pages)
18 December 2009Director's details changed for Mr Roland Henry Clyne Carter on 5 November 2009 (3 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (15 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (15 pages)
18 December 2009Director's details changed for Suzanne Bell on 5 November 2009 (3 pages)
18 December 2009Director's details changed for Suzanne Bell on 5 November 2009 (3 pages)
18 December 2009Director's details changed for Mr Roland Henry Clyne Carter on 5 November 2009 (3 pages)
2 July 2009Appointment terminated director christopher surch (1 page)
2 July 2009Director appointed roland henry clyne carter (2 pages)
2 July 2009Appointment terminated director christopher surch (1 page)
2 July 2009Director appointed roland henry clyne carter (2 pages)
8 June 2009Full accounts made up to 31 July 2008 (19 pages)
8 June 2009Full accounts made up to 31 July 2008 (19 pages)
4 December 2008Return made up to 06/11/08; full list of members (4 pages)
4 December 2008Return made up to 06/11/08; full list of members (4 pages)
8 April 2008Director appointed suzanne bell (2 pages)
8 April 2008Director appointed suzanne bell (2 pages)
18 December 2007Full accounts made up to 31 July 2007 (19 pages)
18 December 2007Full accounts made up to 31 July 2007 (19 pages)
21 November 2007Return made up to 06/11/07; full list of members (3 pages)
21 November 2007Return made up to 06/11/07; full list of members (3 pages)
18 December 2006Return made up to 06/11/06; full list of members (3 pages)
18 December 2006Return made up to 06/11/06; full list of members (3 pages)
14 December 2006Full accounts made up to 5 August 2006 (16 pages)
14 December 2006Full accounts made up to 5 August 2006 (16 pages)
14 December 2006Full accounts made up to 5 August 2006 (16 pages)
26 June 2006Full accounts made up to 31 July 2005 (15 pages)
26 June 2006Full accounts made up to 31 July 2005 (15 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
23 November 2005Return made up to 06/11/05; full list of members (2 pages)
23 November 2005Return made up to 06/11/05; full list of members (2 pages)
14 January 2005Return made up to 06/11/04; full list of members (5 pages)
14 January 2005Return made up to 06/11/04; full list of members (5 pages)
12 January 2005Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
12 January 2005Full accounts made up to 31 July 2004 (18 pages)
12 January 2005Full accounts made up to 31 July 2004 (18 pages)
12 January 2005Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
21 May 2004Full accounts made up to 31 December 2003 (20 pages)
21 May 2004Full accounts made up to 31 December 2003 (20 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
28 November 2003Full accounts made up to 31 December 2002 (17 pages)
28 November 2003Full accounts made up to 31 December 2002 (17 pages)
10 November 2003Return made up to 06/11/03; full list of members (8 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Return made up to 06/11/03; full list of members (8 pages)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2003Return made up to 06/11/02; full list of members; amend (8 pages)
20 February 2003Return made up to 06/11/02; full list of members; amend (8 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Auditor's resignation (1 page)
11 December 2002Return made up to 06/11/02; full list of members (9 pages)
11 December 2002Return made up to 06/11/02; full list of members (9 pages)
18 November 2002Full accounts made up to 31 December 2001 (15 pages)
18 November 2002Full accounts made up to 31 December 2001 (15 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (5 pages)
15 August 2002Partic of mort/charge * (7 pages)
15 August 2002Partic of mort/charge * (7 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2002Memorandum and Articles of Association (9 pages)
1 August 2002Memorandum and Articles of Association (9 pages)
17 April 2002Full accounts made up to 31 December 2000 (15 pages)
17 April 2002Full accounts made up to 31 December 2000 (15 pages)
26 February 2002Registered office changed on 26/02/02 from: 29 dunsinane avenue dundee DD2 3QF (1 page)
26 February 2002Registered office changed on 26/02/02 from: 29 dunsinane avenue dundee DD2 3QF (1 page)
20 February 2002Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 2002Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
28 March 2001Memorandum and Articles of Association (9 pages)
28 March 2001Memorandum and Articles of Association (9 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2001Return made up to 06/11/00; change of members (7 pages)
6 February 2001Return made up to 06/11/00; change of members (7 pages)
23 November 2000Dec mort/charge * (4 pages)
23 November 2000Dec mort/charge * (4 pages)
23 November 2000Dec mort/charge * (4 pages)
23 November 2000Dec mort/charge * (4 pages)
8 November 2000Full accounts made up to 31 December 1999 (15 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Full accounts made up to 31 December 1999 (15 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Return made up to 06/11/99; full list of members (9 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Return made up to 06/11/99; full list of members (9 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
10 December 1998Return made up to 06/11/98; full list of members (9 pages)
10 December 1998Return made up to 06/11/98; full list of members (9 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 November 1998Memorandum and Articles of Association (10 pages)
20 November 1998Director resigned (1 page)
20 November 1998Memorandum and Articles of Association (10 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 November 1998New director appointed (1 page)
20 November 1998New director appointed (1 page)
10 September 1998Return made up to 30/06/98; full list of members (9 pages)
10 September 1998Return made up to 30/06/98; full list of members (9 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
4 December 1997Return made up to 06/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 1997Location of register of members (1 page)
4 December 1997Return made up to 06/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 1997Location of register of members (1 page)
17 October 1997Full accounts made up to 31 December 1996 (19 pages)
17 October 1997Full accounts made up to 31 December 1996 (19 pages)
30 January 1997Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Full accounts made up to 31 December 1995 (20 pages)
27 June 1996Full accounts made up to 31 December 1995 (20 pages)
28 March 1996Partic of mort/charge * (7 pages)
28 March 1996Partic of mort/charge * (7 pages)
28 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
12 October 1995Full accounts made up to 31 December 1994 (20 pages)
12 October 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
31 October 1994Full accounts made up to 31 December 1993 (19 pages)
31 October 1994Full accounts made up to 31 December 1993 (19 pages)
29 October 1993Full accounts made up to 31 December 1992 (17 pages)
29 October 1993Full accounts made up to 31 December 1992 (17 pages)
4 March 1993Company name changed\certificate issued on 04/03/93 (2 pages)
4 March 1993Company name changed\certificate issued on 04/03/93 (2 pages)
28 October 1992Full accounts made up to 31 December 1991 (15 pages)
28 October 1992Full accounts made up to 31 December 1991 (15 pages)
4 November 1991Full accounts made up to 31 December 1990 (14 pages)
4 November 1991Full accounts made up to 31 December 1990 (14 pages)
14 November 1990Full accounts made up to 31 December 1989 (14 pages)
14 November 1990Full accounts made up to 31 December 1989 (14 pages)
21 November 1989Full accounts made up to 31 December 1988 (14 pages)
21 November 1989Full accounts made up to 31 December 1988 (14 pages)
20 November 1987Company name changed\certificate issued on 20/11/87 (2 pages)
20 November 1987Company name changed\certificate issued on 20/11/87 (2 pages)
26 July 1985Certificate of incorporation (1 page)
26 July 1985Certificate of incorporation (1 page)