Dundee
DD2 3QF
Scotland
Director Name | Ms Sarah Helen Forrest |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | David Lamond Adam |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | Glencairn 23 Brompton Terrace Kinnoul Perth PH2 7DQ Scotland |
Director Name | Wendell Wesley Gamel |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 11011 Landon Lane Houston Texas United States |
Director Name | Rollin Sloan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | 11508 Areca Road Tampa Florida Foreign |
Director Name | Mr Dale Burris |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1992(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 15317 Lake Maurine Drive Odessa Hillsborough Florida 3356 |
Director Name | Kenneth Robertson Allstaff |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Appartment 204 6646 Marina Point, Village Court Tampa Florida 33635 |
Director Name | Graham Bodie |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 23 Strathern Road West Ferry Dundee DD5 1PP Scotland |
Director Name | Jacqueline McLaughlin |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 June 2004) |
Role | Business Director |
Correspondence Address | Flat 10, Victoria Mews 18-22 Victoria Street Perth PH2 8LW Scotland |
Director Name | Alan Alexander McNeill |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 June 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Strathern Road Broughty Ferry Dundee Angus DD5 1BR Scotland |
Director Name | Jerry Michael Camp |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2000) |
Role | President Tech-Sym Corporation |
Correspondence Address | 5318 Westerham Fulshear Ft Bend 77441 |
Director Name | Ray Fern Thompson |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 1603 Briarpark Houston Texas 77042 |
Director Name | Thomas Campbell |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 2004) |
Role | Private Investor |
Correspondence Address | 660 Madison Avenue New York New York 10021 United States |
Director Name | Robert McKeon |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 2004) |
Role | Private Investor |
Correspondence Address | 660 Madison Avenue New York New York 10021 United States |
Director Name | Robert Grimes |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2004) |
Role | President |
Correspondence Address | 6240 Kipps Colony Unit 105 Gulfport Florida 33707 |
Director Name | Michael Thompson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2004) |
Role | CEO |
Correspondence Address | 1011 Monterey Blvd Ne St Petersburg Florida 33704 |
Director Name | Graham Stuart Hardcastle |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2006) |
Role | Accountant |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Stephen Phipson |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2006) |
Role | Managing Director |
Correspondence Address | 40 Manor Road Chigwell Essex IG7 5PE |
Director Name | Jacqueline McLaughlin |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2011) |
Role | Business Director |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2009) |
Role | Finance Director |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Suzanne Bell |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 2013) |
Role | Financial Controller |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Mr Roland Henry Clyne Carter |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2011) |
Role | Chartered Engineer |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Ralph Louis Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2011(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Secretary Name | Jay Thomas Angelo |
---|---|
Status | Resigned |
Appointed | 31 March 2011(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2013) |
Role | Company Director |
Correspondence Address | C/O Smiths Interconnect 350 Conejo Ridge Avenue Thousand Oaks California 91361 |
Director Name | Grant David Robertson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2014) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Secretary Name | Carla Sue Campbell |
---|---|
Status | Resigned |
Appointed | 25 September 2013(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2014) |
Role | Company Director |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Brian Dupell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2014(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2016) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Secretary Name | Mark Todd Woodruff |
---|---|
Status | Resigned |
Appointed | 25 November 2014(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2018) |
Role | Company Director |
Correspondence Address | 8851 Sw Old Kansas Ave. Stuart Florida 34997 United States |
Director Name | Robert Michael Torsiello |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2016(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2018) |
Role | Business Unit President |
Country of Residence | United States |
Correspondence Address | 8851 Sw Old Kansas Avenue Stuart Florida 34997 |
Director Name | Mr Eric Daniel Lakin |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2021) |
Role | Vice President, Finance |
Country of Residence | England |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Secretary Name | Eric Lakin |
---|---|
Status | Resigned |
Appointed | 17 July 2018(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1995) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2000) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2000) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Telephone | 01382 427200 |
---|---|
Telephone region | Dundee |
Registered Address | 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,380,000 |
Gross Profit | £3,079,000 |
Net Worth | £8,778,000 |
Cash | £239,000 |
Current Liabilities | £1,752,000 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (10 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 21 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2023 (4 weeks, 1 day from now) |
16 August 2002 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 |
14 January 2022 | Full accounts made up to 31 July 2021 (37 pages) |
---|---|
4 January 2022 | Appointment of Ms Sarah Helen Forrest as a director on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Eric Lakin as a secretary on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Eric Daniel Lakin as a director on 31 December 2021 (1 page) |
2 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
17 February 2021 | Full accounts made up to 31 July 2020 (34 pages) |
9 October 2020 | Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020 (2 pages) |
9 October 2020 | Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020 (2 pages) |
8 October 2020 | Cessation of Smiths Interconnect Group Limited as a person with significant control on 6 April 2016 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 July 2019 (33 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
23 January 2019 | Full accounts made up to 31 July 2018 (30 pages) |
19 July 2018 | Termination of appointment of Robert Michael Torsiello as a director on 17 July 2018 (1 page) |
19 July 2018 | Appointment of Mr Eric Daniel Lakin as a director on 17 July 2018 (2 pages) |
19 July 2018 | Appointment of Eric Lakin as a secretary on 17 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Mark Todd Woodruff as a secretary on 17 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 July 2017 (29 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
11 May 2017 | Full accounts made up to 31 July 2016 (27 pages) |
11 May 2017 | Full accounts made up to 31 July 2016 (27 pages) |
28 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
4 April 2016 | Appointment of Robert Michael Torsiello as a director on 3 February 2016 (2 pages) |
4 April 2016 | Termination of appointment of Brian Dupell as a director on 3 February 2016 (1 page) |
4 April 2016 | Appointment of Robert Michael Torsiello as a director on 3 February 2016 (2 pages) |
4 April 2016 | Termination of appointment of Brian Dupell as a director on 3 February 2016 (1 page) |
27 January 2016 | Full accounts made up to 31 July 2015 (25 pages) |
27 January 2016 | Full accounts made up to 31 July 2015 (25 pages) |
24 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 August 2015 | Appointment of Brian Dupell as a director on 25 November 2014 (2 pages) |
3 August 2015 | Termination of appointment of Grant David Robertson as a director on 25 November 2014 (1 page) |
3 August 2015 | Appointment of Brian Dupell as a director on 25 November 2014 (2 pages) |
3 August 2015 | Termination of appointment of Grant David Robertson as a director on 25 November 2014 (1 page) |
21 April 2015 | Full accounts made up to 31 July 2014 (26 pages) |
21 April 2015 | Full accounts made up to 31 July 2014 (26 pages) |
25 February 2015 | Appointment of Mark Todd Woodruff as a secretary on 25 November 2014 (2 pages) |
25 February 2015 | Termination of appointment of Carla Sue Campbell as a secretary on 25 November 2014 (1 page) |
25 February 2015 | Appointment of Mark Todd Woodruff as a secretary on 25 November 2014 (2 pages) |
25 February 2015 | Termination of appointment of Carla Sue Campbell as a secretary on 25 November 2014 (1 page) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 May 2014 | Full accounts made up to 31 July 2013 (20 pages) |
8 May 2014 | Full accounts made up to 31 July 2013 (20 pages) |
28 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 October 2013 | Appointment of Carla Sue Campbell as a secretary (1 page) |
11 October 2013 | Termination of appointment of Suzanne Bell as a director (1 page) |
11 October 2013 | Termination of appointment of Jay Angelo as a secretary (1 page) |
11 October 2013 | Appointment of Grant David Robertson as a director (2 pages) |
11 October 2013 | Appointment of Grant David Robertson as a director (2 pages) |
11 October 2013 | Appointment of Carla Sue Campbell as a secretary (1 page) |
11 October 2013 | Termination of appointment of Suzanne Bell as a director (1 page) |
11 October 2013 | Termination of appointment of Jay Angelo as a secretary (1 page) |
21 January 2013 | Full accounts made up to 31 July 2012 (25 pages) |
21 January 2013 | Full accounts made up to 31 July 2012 (25 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Ralph Phillips as a director (1 page) |
6 November 2012 | Termination of appointment of Ralph Phillips as a director (1 page) |
14 May 2012 | Full accounts made up to 31 July 2011 (25 pages) |
14 May 2012 | Full accounts made up to 31 July 2011 (25 pages) |
21 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Appointment of Jay Thomas Angelo as a secretary (2 pages) |
1 April 2011 | Appointment of Ralph Louis Phillips as a director (2 pages) |
1 April 2011 | Appointment of Jay Thomas Angelo as a secretary (2 pages) |
1 April 2011 | Appointment of Ralph Louis Phillips as a director (2 pages) |
18 March 2011 | Termination of appointment of Jacqueline Mclaughlin as a director (1 page) |
18 March 2011 | Termination of appointment of Roland Carter as a director (1 page) |
18 March 2011 | Termination of appointment of Jacqueline Mclaughlin as a director (1 page) |
18 March 2011 | Termination of appointment of Roland Carter as a director (1 page) |
17 March 2011 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 17 March 2011 (1 page) |
21 February 2011 | Appointment of Alan Alexander Mcneill as a director (2 pages) |
21 February 2011 | Appointment of Alan Alexander Mcneill as a director (2 pages) |
18 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 July 2010 (18 pages) |
5 January 2011 | Full accounts made up to 31 July 2010 (18 pages) |
14 October 2010 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
18 February 2010 | Full accounts made up to 31 July 2009 (18 pages) |
18 February 2010 | Full accounts made up to 31 July 2009 (18 pages) |
18 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (15 pages) |
18 December 2009 | Director's details changed for Jacqueline Mclaughlin on 5 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Suzanne Bell on 5 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr Roland Henry Clyne Carter on 5 November 2009 (3 pages) |
18 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (15 pages) |
18 December 2009 | Director's details changed for Jacqueline Mclaughlin on 5 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Suzanne Bell on 5 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr Roland Henry Clyne Carter on 5 November 2009 (3 pages) |
18 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (15 pages) |
18 December 2009 | Director's details changed for Jacqueline Mclaughlin on 5 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Suzanne Bell on 5 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr Roland Henry Clyne Carter on 5 November 2009 (3 pages) |
2 July 2009 | Director appointed roland henry clyne carter (2 pages) |
2 July 2009 | Appointment terminated director christopher surch (1 page) |
2 July 2009 | Director appointed roland henry clyne carter (2 pages) |
2 July 2009 | Appointment terminated director christopher surch (1 page) |
8 June 2009 | Full accounts made up to 31 July 2008 (19 pages) |
8 June 2009 | Full accounts made up to 31 July 2008 (19 pages) |
4 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
8 April 2008 | Director appointed suzanne bell (2 pages) |
8 April 2008 | Director appointed suzanne bell (2 pages) |
18 December 2007 | Full accounts made up to 31 July 2007 (19 pages) |
18 December 2007 | Full accounts made up to 31 July 2007 (19 pages) |
21 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
18 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
14 December 2006 | Full accounts made up to 5 August 2006 (16 pages) |
14 December 2006 | Full accounts made up to 5 August 2006 (16 pages) |
14 December 2006 | Full accounts made up to 5 August 2006 (16 pages) |
26 June 2006 | Full accounts made up to 31 July 2005 (15 pages) |
26 June 2006 | Full accounts made up to 31 July 2005 (15 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
23 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
23 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
14 January 2005 | Return made up to 06/11/04; full list of members (5 pages) |
14 January 2005 | Return made up to 06/11/04; full list of members (5 pages) |
12 January 2005 | Full accounts made up to 31 July 2004 (18 pages) |
12 January 2005 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
12 January 2005 | Full accounts made up to 31 July 2004 (18 pages) |
12 January 2005 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
28 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
10 November 2003 | Director's particulars changed (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
20 February 2003 | Return made up to 06/11/02; full list of members; amend (8 pages) |
20 February 2003 | Return made up to 06/11/02; full list of members; amend (8 pages) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
11 December 2002 | Return made up to 06/11/02; full list of members (9 pages) |
11 December 2002 | Return made up to 06/11/02; full list of members (9 pages) |
18 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Partic of mort/charge * (7 pages) |
15 August 2002 | Partic of mort/charge * (7 pages) |
1 August 2002 | Memorandum and Articles of Association (9 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Memorandum and Articles of Association (9 pages) |
1 August 2002 | Resolutions
|
17 April 2002 | Full accounts made up to 31 December 2000 (15 pages) |
17 April 2002 | Full accounts made up to 31 December 2000 (15 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 29 dunsinane avenue dundee DD2 3QF (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 29 dunsinane avenue dundee DD2 3QF (1 page) |
20 February 2002 | Return made up to 06/11/01; full list of members
|
20 February 2002 | Return made up to 06/11/01; full list of members
|
14 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Memorandum and Articles of Association (9 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Memorandum and Articles of Association (9 pages) |
28 March 2001 | Resolutions
|
6 February 2001 | Return made up to 06/11/00; change of members (7 pages) |
6 February 2001 | Return made up to 06/11/00; change of members (7 pages) |
23 November 2000 | Dec mort/charge * (4 pages) |
23 November 2000 | Dec mort/charge * (4 pages) |
23 November 2000 | Dec mort/charge * (4 pages) |
23 November 2000 | Dec mort/charge * (4 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 06/11/99; full list of members (9 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Return made up to 06/11/99; full list of members (9 pages) |
9 February 2000 | Director's particulars changed (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
10 December 1998 | Return made up to 06/11/98; full list of members (9 pages) |
10 December 1998 | Return made up to 06/11/98; full list of members (9 pages) |
20 November 1998 | Memorandum and Articles of Association (10 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (1 page) |
20 November 1998 | Memorandum and Articles of Association (10 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (1 page) |
10 September 1998 | Return made up to 30/06/98; full list of members (9 pages) |
10 September 1998 | Return made up to 30/06/98; full list of members (9 pages) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 December 1997 | Location of register of members (1 page) |
4 December 1997 | Return made up to 06/11/97; full list of members
|
4 December 1997 | Location of register of members (1 page) |
4 December 1997 | Return made up to 06/11/97; full list of members
|
17 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 January 1997 | Return made up to 06/11/96; no change of members
|
30 January 1997 | Return made up to 06/11/96; no change of members
|
27 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 March 1996 | Partic of mort/charge * (7 pages) |
28 March 1996 | Partic of mort/charge * (7 pages) |
28 November 1995 | Return made up to 06/11/95; no change of members
|
28 November 1995 | Return made up to 06/11/95; no change of members
|
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
4 March 1993 | Company name changed\certificate issued on 04/03/93 (2 pages) |
4 March 1993 | Company name changed\certificate issued on 04/03/93 (2 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (14 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (14 pages) |
21 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
21 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
20 November 1987 | Company name changed\certificate issued on 20/11/87 (2 pages) |
20 November 1987 | Company name changed\certificate issued on 20/11/87 (2 pages) |
26 July 1985 | Certificate of incorporation (1 page) |
26 July 1985 | Certificate of incorporation (1 page) |