Company NameAnderston Quay Printers Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusLiquidation
Company NumberSC097571
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed20 December 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed11 March 2002(16 years after company formation)
Appointment Duration22 years
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1988(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1989)
RoleCompany Director
Correspondence Address64 Alders Close
Wanstead
London
E11 3RZ
Director NameKevin James McMahon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1988(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address2 Woodlands Grove
Milngavie
Glasgow
Lanarkshire
G62 8PJ
Scotland
Director NameRichard Kenneth George Baker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1988(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1989)
RoleCompany Director
Correspondence AddressLittle Gonwin
Lower Shiplake
Henley-Upon-Thames
Oxon
Rg9 3
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1988(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
Director NameRobert James Lindsay
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1988(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1991)
RoleCompany Director
Correspondence AddressConiston 98 Langley Road
Watford
Hertfordshire
WD1 3PJ
Director NameVictor Lindsay Horwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1988(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressCourtyard
Auchineden Blanefield
Glasgow
G63 9AX
Scotland
Director NameAntony Frederick Hugh Henry
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1988(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address23 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4HG
Scotland
Secretary NameAntony Frederick Hugh Henry
NationalityBritish
StatusResigned
Appointed28 April 1988(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address23 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameJohn William Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(2 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2001)
RoleProduction Director
Correspondence Address1a Elm Gardens
Bearsden
Glasgow
G61 3BH
Scotland
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(3 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 28 June 1989)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1991)
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 January 1995)
RoleCompany Director
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Secretary NameMr George Richardson Middlemiss
NationalityScottish
StatusResigned
Appointed20 April 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Allermuir Road
Colinton
Edinburgh
EH13 0HE
Scotland
Director NameJohn Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(8 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 1995)
RoleCompany Director
Correspondence Address32 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameMr George Richardson Middlemiss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed13 September 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Allermuir Road
Colinton
Edinburgh
EH13 0HE
Scotland
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Secretary NameMr Graham Kenneth McCall
NationalityBritish
StatusResigned
Appointed15 August 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NameMr Graham Kenneth McCall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NameMark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2001)
RoleManaging Director
Correspondence AddressCranesbill,2 Arthurs Crag
Hazelbank
Lanark
Lanarkshire
ML11 9XL
Scotland
Secretary NameMr John Gerard Foley
NationalityBritish
StatusResigned
Appointed02 November 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMr John Gerard Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(33 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

100 at £1Trinity Mirror Printing LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

20 December 1991Delivered on: 24 December 1991
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
12 December 1991Delivered on: 24 December 1991
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

Filing History

29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
11 May 2018Change of details for Trinity Mirror Printing Limited as a person with significant control on 4 May 2018 (2 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
13 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
25 November 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
25 November 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
24 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
24 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
16 July 2008Return made up to 01/07/08; full list of members (5 pages)
16 July 2008Return made up to 01/07/08; full list of members (5 pages)
14 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
14 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
30 July 2007Return made up to 01/07/07; full list of members (5 pages)
30 July 2007Return made up to 01/07/07; full list of members (5 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 July 2006Return made up to 01/07/06; full list of members (5 pages)
13 July 2006Return made up to 01/07/06; full list of members (5 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
15 July 2005Return made up to 01/07/05; full list of members (5 pages)
15 July 2005Return made up to 01/07/05; full list of members (5 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
27 July 2004Return made up to 01/07/04; full list of members (5 pages)
27 July 2004Return made up to 01/07/04; full list of members (5 pages)
12 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
12 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
15 July 2003Return made up to 01/07/03; full list of members (5 pages)
15 July 2003Return made up to 01/07/03; full list of members (5 pages)
3 April 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
3 April 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
21 August 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
21 August 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
9 August 2002Secretary's particulars changed (1 page)
9 August 2002Return made up to 01/07/02; full list of members (5 pages)
9 August 2002Secretary's particulars changed (1 page)
9 August 2002Return made up to 01/07/02; full list of members (5 pages)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 July 2001Return made up to 01/07/01; full list of members (6 pages)
16 July 2001Return made up to 01/07/01; full list of members (6 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 August 2000Registered office changed on 04/08/00 from: anderson quay glasgow G3 8BY (1 page)
4 August 2000Registered office changed on 04/08/00 from: anderson quay glasgow G3 8BY (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
20 July 2000Return made up to 01/07/00; full list of members (28 pages)
20 July 2000Return made up to 01/07/00; full list of members (28 pages)
17 December 1999Director's particulars changed (2 pages)
17 December 1999Director's particulars changed (2 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
16 July 1999Return made up to 01/07/99; no change of members (32 pages)
16 July 1999Return made up to 01/07/99; no change of members (32 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
30 December 1998New director appointed (3 pages)
30 December 1998New director appointed (3 pages)
19 November 1998New secretary appointed (1 page)
19 November 1998New secretary appointed (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 July 1998Return made up to 01/07/98; full list of members (24 pages)
28 July 1998Return made up to 01/07/98; full list of members (24 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 September 1997Secretary resigned;director resigned (1 page)
16 September 1997Secretary resigned;director resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
28 July 1997Return made up to 01/07/97; no change of members (13 pages)
28 July 1997Return made up to 01/07/97; no change of members (13 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
29 July 1996Return made up to 01/07/96; no change of members (16 pages)
29 July 1996Return made up to 01/07/96; no change of members (16 pages)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 January 1996Director's particulars changed (2 pages)
18 January 1996Director's particulars changed (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (10 pages)
17 October 1995Full accounts made up to 31 December 1994 (10 pages)
15 August 1995Return made up to 01/07/95; full list of members (18 pages)
15 August 1995Return made up to 01/07/95; full list of members (18 pages)