Edinburgh
EH12 9JZ
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 August 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 August 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(26 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 August 2014) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | John Andrew Sutcliffe |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Leys Of Dun Montrose Angus DD10 9LW Scotland |
Director Name | Anthony John Morgan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | Jeaniebank Stormontfield Perth Perthshire PH2 6BQ Scotland |
Director Name | Michael Charles Iles |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1993) |
Role | Production Director |
Correspondence Address | 74 Caesar Avenue Carnoustie Angus DD7 6DS Scotland |
Director Name | Peter James Ellis |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Old Balmacron Meigle Blairgowrie Perthshire PH12 8RW Scotland |
Director Name | Robin Yule Howie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 110 Strathern Road Broughty Ferry Dundee Angus DD5 1JS Scotland |
Director Name | Douglas William Grieve |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Welton House Coupar Angus Blairgowrie Perthshire PH13 9EY Scotland |
Secretary Name | Anne Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 37 Patrick Allan Fraser Street Arbroath DD11 2LX Scotland |
Director Name | Jonathan Hill |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Warren Lodge Witham On The Hill Little Bytham Grantham Lincolnshire NG33 4RD |
Director Name | Ian Michael Gilmour Rawson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Old Blair Blair Atholl Pitlochry Perthshire PH18 5TX Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 13 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(22 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(22 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(25 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mackie & Dewar (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1988(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 February 1994) |
Correspondence Address | 18 Bon-Accord Square Aberdeen AB11 6YP Scotland |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 20 February 2009) |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | www.snpubs.co.uk |
---|
Registered Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Pedigree No.1 PLC 99.00% Ordinary |
---|---|
1 at £1 | Scottish & Newcastle LTD 1.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Voluntary strike-off action has been suspended (1 page) |
13 November 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Director's details changed for Mrs Anne Louise Oliver on 29 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 29 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mrs Anne Louise Oliver on 29 October 2012 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Director's details changed for Mr Sean Michael Paterson on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Sean Michael Paterson on 19 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
4 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
20 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
20 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
12 February 2009 | Director appointed craig tedford (5 pages) |
12 February 2009 | Director appointed craig tedford (5 pages) |
30 January 2009 | Director appointed william john payne (5 pages) |
30 January 2009 | Director appointed william john payne (5 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
13 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 August 2008 | Appointment terminated director and secretary mark stevens (1 page) |
1 August 2008 | Appointment terminated director and secretary mark stevens (1 page) |
31 July 2008 | Director and secretary appointed simon howard aves (6 pages) |
31 July 2008 | Director and secretary appointed simon howard aves (6 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
23 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
23 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (5 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (5 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 November 2006 | Return made up to 25/10/06; full list of members
|
27 November 2006 | Return made up to 25/10/06; full list of members
|
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page) |
31 January 2006 | Company name changed scottish & newcastle uk LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | Company name changed scottish & newcastle uk LIMITED\certificate issued on 31/01/06 (2 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
31 October 2005 | Company name changed pedigree no. 9 LIMITED\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed pedigree no. 9 LIMITED\certificate issued on 31/10/05 (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
14 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
14 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
6 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
15 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
25 September 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
25 September 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
3 May 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | New secretary appointed;new director appointed (5 pages) |
29 April 2002 | New secretary appointed;new director appointed (5 pages) |
12 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
12 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
18 October 2001 | Return made up to 25/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 25/10/01; full list of members (7 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR (1 page) |
1 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
23 December 1999 | Return made up to 25/10/99; full list of members
|
23 December 1999 | Return made up to 25/10/99; full list of members
|
29 September 1999 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
29 September 1999 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
29 September 1999 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
7 May 1999 | New director appointed (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (1 page) |
7 May 1999 | Director resigned (1 page) |
26 March 1999 | Company name changed moray firth malt LIMITED\certificate issued on 29/03/99 (2 pages) |
26 March 1999 | Company name changed moray firth malt LIMITED\certificate issued on 29/03/99 (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: longman road inverness IV1 1SL (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: longman road inverness IV1 1SL (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
20 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
20 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
19 November 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
19 November 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
19 November 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
25 November 1997 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
25 November 1997 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
21 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
21 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
8 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
8 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
5 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | Director resigned (2 pages) |
6 June 1996 | Director resigned (2 pages) |
6 June 1996 | New director appointed (1 page) |
27 October 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
27 October 1995 | Return made up to 25/10/95; no change of members
|
27 October 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
27 October 1995 | Return made up to 25/10/95; no change of members
|
23 November 1994 | Accounts for a dormant company made up to 1 May 1994 (2 pages) |
23 November 1994 | Accounts for a dormant company made up to 1 May 1994 (2 pages) |
23 November 1994 | Accounts for a dormant company made up to 1 May 1994 (2 pages) |
9 July 1993 | Accounts for a dormant company made up to 2 May 1993 (2 pages) |
9 July 1993 | Accounts for a dormant company made up to 2 May 1993 (2 pages) |
9 July 1993 | Accounts for a dormant company made up to 2 May 1993 (2 pages) |
31 January 1993 | Accounts for a dormant company made up to 3 May 1992 (4 pages) |
31 January 1993 | Accounts for a dormant company made up to 3 May 1992 (4 pages) |
31 January 1993 | Accounts for a dormant company made up to 3 May 1992 (4 pages) |
23 January 1992 | Accounts for a dormant company made up to 28 April 1991 (2 pages) |
23 January 1992 | Accounts for a dormant company made up to 28 April 1991 (2 pages) |
15 November 1990 | Accounts for a dormant company made up to 30 April 1990 (2 pages) |
15 November 1990 | Accounts for a dormant company made up to 30 April 1990 (2 pages) |
29 May 1990 | Accounts for a dormant company made up to 30 April 1989 (2 pages) |
29 May 1990 | Accounts for a dormant company made up to 30 April 1989 (2 pages) |
22 March 1989 | Accounts for a dormant company made up to 30 April 1988 (2 pages) |
22 March 1989 | Accounts for a dormant company made up to 30 April 1988 (2 pages) |
8 August 1988 | Full accounts made up to 30 April 1987 (4 pages) |
8 August 1988 | Full accounts made up to 30 April 1987 (4 pages) |
11 March 1986 | Certificate of incorporation (1 page) |
11 March 1986 | Certificate of incorporation (1 page) |