Glasgow
G2 7NP
Scotland
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 24 January 2024(37 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2002(16 years after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Colin James Stewart McClatchie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | Tandlehill Barclaven Road Kilmacolm Renfrewshire PA13 4DQ Scotland |
Director Name | Ian Robert Maxwell |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford |
Director Name | Robert James Lindsay |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 1991) |
Role | Company Director |
Correspondence Address | Coniston 98 Langley Road Watford Hertfordshire WD1 3PJ |
Director Name | Baroness Helen Lawrie Liddell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenisla Langbank Renfrewshire PA14 6XP Scotland |
Director Name | Endell Johnston Laird |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 10 Glenburn Gardens Bishopbriggs Glasgow Lanarkshire G64 3BU Scotland |
Director Name | Victor Lindsay Horwood |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Courtyard Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Antony Frederick Hugh Henry |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 23 Sutherland Avenue Pollokshields Glasgow Lanarkshire G41 4HG Scotland |
Director Name | Joseph Thomas William Haines |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Frith London Road, Southborough Tunbridge Wells Kent TN4 0UQ |
Secretary Name | Antony Frederick Hugh Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 23 Sutherland Avenue Pollokshields Glasgow Lanarkshire G41 4HG Scotland |
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(3 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 28 June 1989) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Kevin Francis Herbert Maxwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 1991) |
Role | Publisher/Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | John William Anderson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 1a Elm Gardens Bearsden Glasgow G61 3BH Scotland |
Director Name | Sir Kenneth John Wilson Alexander |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 9 West Shore Pittenweem Anstruther Fife KY10 2NU Scotland |
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(5 years, 8 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | 21 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Secretary Name | Mr George Richardson Middlemiss |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 20 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Allermuir Road Colinton Edinburgh EH13 0HE Scotland |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | William James Kane |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 11 St Peters Street Islington London N1 8JD |
Secretary Name | Mr Graham Kenneth McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1998) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Overhall House Sandford Strathaven Glasgow ML10 6PL Scotland |
Director Name | Mr Graham Kenneth McCall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 October 1998) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Overhall House Sandford Strathaven Glasgow ML10 6PL Scotland |
Director Name | Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2001) |
Role | Managing Director |
Correspondence Address | Cranesbill,2 Arthurs Crag Hazelbank Lanark Lanarkshire ML11 9XL Scotland |
Secretary Name | Mr John Gerard Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradda Avenue Burnside Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Mr John Gerard Foley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradda Avenue Burnside Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mrs Sylvia Gillian Bailey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA Scotland |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA Scotland |
Director Name | Mr Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2014) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA Scotland |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA Scotland |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(33 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | dailyrecord.co.uk |
---|---|
Telephone | 0141 3093000 |
Telephone region | Glasgow |
Registered Address | 55 Douglas Street Glasgow G2 7NP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
200m at £1 | Mgl2 LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
3 April 1992 | Delivered on: 14 April 1992 Satisfied on: 26 September 1994 Persons entitled: National Westminster Bank PLC as Security Trustee 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 |
---|
7 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
---|---|
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
5 January 2015 | Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 April 2014 | Resolutions
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages) |
17 May 2013 | Appointment of Mr Mark Thomas Hollinshead as a director (2 pages) |
17 May 2013 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
17 May 2013 | Termination of appointment of Philip Brown as a director (1 page) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Termination of appointment of Sylvia Bailey as a director (1 page) |
30 November 2011 | Resolutions
|
30 November 2011 | Company name changed scottish daily record & sunday mail (1986) LIMITED\certificate issued on 30/11/11
|
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 July 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 July 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
7 January 2011 | Director's details changed for Philip Brown on 16 December 2010 (2 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (16 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (16 pages) |
23 June 2010 | Resolutions
|
26 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
8 January 2010 | Resolutions
|
22 October 2009 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Philip Brown on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Philip Brown on 1 October 2009 (3 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
26 March 2009 | Director appointed philip brown (1 page) |
24 March 2009 | Director appointed paul andrew vickers (1 page) |
24 March 2009 | Director appointed sylvia bailey (1 page) |
24 March 2009 | Director appointed vijay lakhman vaghela (1 page) |
20 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
24 January 2008 | Accounting reference date shortened from 26/03/08 to 31/12/07 (1 page) |
30 July 2007 | Return made up to 01/07/07; full list of members (5 pages) |
4 April 2007 | Ad 26/03/07--------- £ si 200000000@1=200000000 £ ic 2/200000002 (2 pages) |
4 April 2007 | Full accounts made up to 26 March 2007 (9 pages) |
4 April 2007 | Accounting reference date shortened from 31/12/07 to 26/03/07 (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Nc inc already adjusted 26/03/07 (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
12 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
12 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
15 July 2005 | Return made up to 01/07/05; full list of members (5 pages) |
18 May 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
18 May 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
21 July 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
15 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
3 April 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
21 August 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
9 August 2002 | Return made up to 01/07/02; full list of members (5 pages) |
9 August 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
12 June 2001 | Director resigned (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: anderston quay glasgow G3 8DA (1 page) |
28 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
13 July 2000 | Return made up to 01/07/00; full list of members (9 pages) |
17 December 1999 | Director's particulars changed (2 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 October 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 01/07/99; no change of members (32 pages) |
5 March 1999 | New director appointed (2 pages) |
30 December 1998 | New director appointed (3 pages) |
19 November 1998 | New secretary appointed (1 page) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 July 1998 | Return made up to 01/07/98; full list of members (24 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 September 1997 | Secretary resigned;director resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Return made up to 01/07/97; no change of members (14 pages) |
27 November 1996 | New director appointed (2 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 October 1996 | Director's particulars changed (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 01/07/96; no change of members (15 pages) |
3 June 1996 | Director's particulars changed (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
18 January 1996 | Director's particulars changed (2 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
15 August 1995 | Return made up to 01/07/95; full list of members (18 pages) |
15 August 1991 | Memorandum and Articles of Association (19 pages) |
29 July 1987 | Full accounts made up to 31 December 1986 (6 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
27 February 1986 | Incorporation (18 pages) |