95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary Name | Mr Jason Gray |
---|---|
Status | Current |
Appointed | 10 November 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Paul Bradley Mihalop |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Calenick House Calenick Truro Cornwall TR3 6AA |
Director Name | Charles Trevor Morley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 1990) |
Role | Geologist |
Correspondence Address | 51 High Street Budleigh Salterton Devon EX9 6LE |
Secretary Name | David Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 9 Inveralmond Drive Edinburgh Midlothian EH4 6JX Scotland |
Director Name | David Murdoch |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 9 Inveralmond Drive Edinburgh Midlothian EH4 6JX Scotland |
Director Name | Mark Angelo Edward Syropoulo |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1990(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 9 Upper Lancaster Road Ascot Brisbane Queensland 4007 |
Director Name | Mr Owen Lloyd Griffiths |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | St Martha's Cottage One Tree Hill Road Guildford Surrey GU4 8PJ |
Director Name | The Right Honourable, The Earl Of Dundonald, Iain Alexander Douglas Blair Cochrane |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochnell Castle Ledaig Oban Argyll PA37 1QT Scotland |
Secretary Name | Margaux Mary Simpson Lashbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(10 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 13 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 408 Morningside Road Edinburgh EH10 5HY Scotland |
Director Name | Peter Michael Boycott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Mr Brian Melvyn Wides |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Secretary Name | Brian Melvyn Wides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 45 Corringham Road London NW11 7BS |
Director Name | Vincent Simmons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | St. Leonards 7 Charles Street Dunfermline Fife KY11 4ST Scotland |
Secretary Name | Vincent Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | St. Leonards 7 Charles Street Dunfermline Fife KY11 4ST Scotland |
Secretary Name | Mr Jeffrey David Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(15 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 21 Pond Street London NW3 2PN |
Secretary Name | Mr Matthew Julian Tack |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 2004(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Mr Matthew Julian Tack |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 2010(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Mr John Theobald |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Mr Arthur Christopher Orchard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2013) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Secretary Name | Mr Jason Gray |
---|---|
Status | Resigned |
Appointed | 07 October 2010(24 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 August 2011) |
Role | Company Director |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Secretary Name | Mr Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 30 August 2011(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2015) |
Role | Company Director |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Mr Mark Roderick Potter |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Mr Julian Andre Treger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Secretary Name | Mr Kevin Flynn |
---|---|
Status | Resigned |
Appointed | 12 March 2015(29 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Website | anglopacificgroup.com |
---|---|
Telephone | 024 14649344 |
Telephone region | Coventry |
Registered Address | PO Box 24238 Sc097658: Companies House Default Address Edinburgh EH7 9HR Scotland |
---|
50k at £1 | Anglo Pacific Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000 |
Net Worth | -£2,024,118 |
Cash | £93,332 |
Current Liabilities | £2,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
21 October 1997 | Delivered on: 7 November 1997 Satisfied on: 14 September 1998 Persons entitled: Midland 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 |
---|---|
23 July 1987 | Delivered on: 11 August 1987 Persons entitled: Anglo European Minerals LTD 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. Outstanding |
11 November 2020 | Termination of appointment of Kevin Flynn as a secretary on 10 November 2020 (1 page) |
---|---|
11 November 2020 | Appointment of Mr Jason Gray as a secretary on 10 November 2020 (2 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Mr Kevin Flynn as a director on 1 January 2020 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (16 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (14 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
13 March 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page) |
10 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 August 2014 | Section 519 (1 page) |
8 August 2014 | Section 519 (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 May 2014 | Termination of appointment of Brian Wides as a director (1 page) |
12 May 2014 | Termination of appointment of Brian Wides as a director (1 page) |
12 May 2014 | Appointment of Mr Julian Andre Treger as a director (2 pages) |
12 May 2014 | Appointment of Mr Julian Andre Treger as a director (2 pages) |
20 January 2014 | Termination of appointment of Peter Boycott as a director (1 page) |
20 January 2014 | Termination of appointment of Peter Boycott as a director (1 page) |
31 October 2013 | Termination of appointment of John Theobald as a director (1 page) |
31 October 2013 | Termination of appointment of Arthur Orchard as a director (1 page) |
31 October 2013 | Appointment of Mr Mark Roderick Potter as a director (2 pages) |
31 October 2013 | Termination of appointment of John Theobald as a director (1 page) |
31 October 2013 | Appointment of Mr Mark Roderick Potter as a director (2 pages) |
31 October 2013 | Termination of appointment of Arthur Orchard as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 February 2012 | Termination of appointment of Matthew Tack as a director (1 page) |
16 February 2012 | Termination of appointment of Matthew Tack as a director (1 page) |
20 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 September 2011 | Appointment of Mr Peter Timothy James Mason as a secretary (1 page) |
9 September 2011 | Termination of appointment of Jason Gray as a secretary (1 page) |
9 September 2011 | Termination of appointment of Jason Gray as a secretary (1 page) |
9 September 2011 | Appointment of Mr Peter Timothy James Mason as a secretary (1 page) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Appointment of Mr John Theobald as a director (2 pages) |
20 October 2010 | Appointment of Mr Matthew Julian Tack as a director (2 pages) |
20 October 2010 | Appointment of Mr Jason Gray as a secretary (1 page) |
20 October 2010 | Appointment of Mr Arthur Christopher Orchard as a director (2 pages) |
20 October 2010 | Termination of appointment of Matthew Tack as a secretary (1 page) |
20 October 2010 | Appointment of Mr John Theobald as a director (2 pages) |
20 October 2010 | Appointment of Mr Jason Gray as a secretary (1 page) |
20 October 2010 | Appointment of Mr Matthew Julian Tack as a director (2 pages) |
20 October 2010 | Appointment of Mr Arthur Christopher Orchard as a director (2 pages) |
20 October 2010 | Termination of appointment of Matthew Tack as a secretary (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
19 October 2009 | Secretary's details changed for Matthew Tack on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Peter Michael Boycott on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Brian Melvyn Wides on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Matthew Tack on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Peter Michael Boycott on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Brian Melvyn Wides on 19 October 2009 (2 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
22 August 2008 | Director's change of particulars / brian wides / 08/11/2007 (1 page) |
22 August 2008 | Director's change of particulars / brian wides / 08/11/2007 (1 page) |
22 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
12 October 2007 | Return made up to 10/08/07; full list of members (7 pages) |
12 October 2007 | Return made up to 10/08/07; full list of members (7 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: baker tilly, breckenridge house 274 sauchiehall street glasgow strathclyde, G2 3EH (1 page) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: baker tilly, breckenridge house 274 sauchiehall street glasgow strathclyde, G2 3EH (1 page) |
10 October 2007 | Location of register of members (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
11 August 2005 | Return made up to 10/08/05; full list of members
|
11 August 2005 | Return made up to 10/08/05; full list of members
|
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
16 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members
|
3 September 2003 | Return made up to 10/08/03; full list of members
|
25 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2002 | Return made up to 10/08/02; full list of members (7 pages) |
28 October 2002 | Return made up to 10/08/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
20 November 2001 | Return made up to 10/08/01; full list of members
|
20 November 2001 | Return made up to 10/08/01; full list of members
|
8 October 2001 | Registered office changed on 08/10/01 from: h l b kidsons 274 sauchiehall street glasgow strathclyde G2 3EH (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: h l b kidsons 274 sauchiehall street glasgow strathclyde G2 3EH (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 July 2001 | Secretary's particulars changed (1 page) |
10 July 2001 | Secretary's particulars changed (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
14 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
9 November 1999 | Return made up to 10/08/99; full list of members
|
9 November 1999 | Return made up to 10/08/99; full list of members
|
12 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 September 1998 | Dec mort/charge * (4 pages) |
14 September 1998 | Dec mort/charge * (4 pages) |
8 September 1998 | Return made up to 10/08/98; no change of members
|
8 September 1998 | Return made up to 10/08/98; no change of members
|
3 May 1998 | Secretary resigned (1 page) |
3 May 1998 | Secretary resigned (1 page) |
3 May 1998 | New secretary appointed;new director appointed (2 pages) |
3 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: 6 randolph crescent edinburgh EH3 7TH (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: 6 randolph crescent edinburgh EH3 7TH (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
7 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
7 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
8 December 1997 | Return made up to 10/08/97; no change of members (4 pages) |
8 December 1997 | Return made up to 10/08/97; no change of members (4 pages) |
7 November 1997 | Partic of mort/charge * (6 pages) |
7 November 1997 | Partic of mort/charge * (6 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
4 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
16 January 1996 | Auditor's resignation (2 pages) |
16 January 1996 | Auditor's resignation (2 pages) |
14 August 1995 | Return made up to 10/08/95; no change of members (8 pages) |
14 August 1995 | Return made up to 10/08/95; no change of members (8 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 March 1986 | Incorporation (22 pages) |
4 March 1986 | Incorporation (22 pages) |