Uddingston
Glasgow
G71 5PW
Scotland
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2016(30 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW Scotland |
Director Name | Terry Chadwick |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1992) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Ladybrook Road Bramhall Stockport Cheshire SK7 3LZ |
Director Name | Joseph Dominic Shinkwin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1990) |
Role | Consulting Engineer |
Correspondence Address | 12 Barnstead Drive Blackrock Cork Irish |
Director Name | Andrew Ross Fallon |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 1998) |
Role | Consulting Engineer |
Correspondence Address | 31 Craigs Crescent Edinburgh EH12 8HT Scotland |
Secretary Name | Donald Mansell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 76 Bradshaw Lane Grappenhall Warrington Cheshire WA4 2QN |
Director Name | Mr Stuart Alexander Findlay |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1998) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 25 Ravensheugh Road Musselburgh Midlothian EH21 7PX Scotland |
Director Name | Mr Robert Graham Kilner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 The Limes Culcheth Warrington Cheshire WA3 4HE |
Secretary Name | Mr Richard Alec Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 3 Moorings Close Parkgate South Wirral CH64 6TL Wales |
Director Name | Mr Richard Kelsall Waller |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compromise Cottage 12 Park Road Esher Surrey KT10 8NP |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Scion House Stirling University Innovation Stirling FK9 4NF Scotland |
Director Name | Mr Kevin Andrew Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Dean Close Pyrford Surrey GU22 8NX |
Director Name | Mr Richard Alec Preece |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2007) |
Role | Chartered Engineer |
Correspondence Address | 20 Mereworth Caldy Wirral CH48 1QT Wales |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Scion House Stirling University Innovation Stirling FK9 4NF Scotland |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Mr Carl Sjogren |
---|---|
Status | Resigned |
Appointed | 30 July 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Unit 11 Scion House Stirling University Innovation Stirling FK9 4NF Scotland |
Director Name | Mr David Frank Tilston |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(24 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Scion House Stirling University Innovation Stirling FK9 4NF Scotland |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Scion House Stirling University Innovation Stirling FK9 4NF Scotland |
Secretary Name | Christine Ann Shaw |
---|---|
Status | Resigned |
Appointed | 17 June 2011(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Unit 11 Scion House Stirling University Innovation Stirling FK9 4NF Scotland |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Unit 11 Scion House Stirling University Innovation Stirling FK9 4NF Scotland |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 11 Scion House Stirling University Innovation Stirling FK9 4NF Scotland |
Director Name | Mr Paul Adrian Rayner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Giles Stewart Pearson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(29 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW Scotland |
Registered Address | Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 1991 | Delivered on: 17 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Statement of capital on 12 June 2017
|
12 June 2017 | Statement of capital on 12 June 2017
|
9 June 2017 | Satisfaction of charge 1 in full (4 pages) |
9 June 2017 | Satisfaction of charge 1 in full (4 pages) |
7 June 2017 | Solvency Statement dated 23/05/17 (1 page) |
7 June 2017 | Solvency Statement dated 23/05/17 (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Statement by Directors (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Statement by Directors (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Anoop Kang as a director on 22 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 22 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Anoop Kang as a director on 22 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 22 December 2016 (2 pages) |
29 February 2016 | Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
29 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
17 March 2015 | Director's details changed for Mr Paul Adrian Rayner on 30 December 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Paul Adrian Rayner on 30 December 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Giles Stewart Pearson on 30 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Giles Stewart Pearson on 30 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
5 January 2015 | Registered office address changed from Unit 11 Scion House Stirling University Innovation Park Stirling FK9 4NF to Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Unit 11 Scion House Stirling University Innovation Park Stirling FK9 4NF to Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Unit 11 Scion House Stirling University Innovation Park Stirling FK9 4NF to Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 5 January 2015 (1 page) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director (2 pages) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director (2 pages) |
14 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
25 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
25 May 2012 | Appointment of Mr Paul David England as a director (2 pages) |
25 May 2012 | Appointment of Mr Paul David England as a director (2 pages) |
25 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
25 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
3 January 2012 | Director's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
16 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
23 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
23 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
23 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
23 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
23 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
23 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
9 February 2011 | Termination of appointment of Richard Waller as a director (1 page) |
9 February 2011 | Termination of appointment of Richard Waller as a director (1 page) |
4 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
4 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
13 January 2011 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
13 January 2011 | Termination of appointment of Kevin Young as a director (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of Kelly Lee as a secretary (1 page) |
13 January 2011 | Termination of appointment of Kevin Young as a director (1 page) |
13 January 2011 | Termination of appointment of Kelly Lee as a secretary (1 page) |
12 January 2011 | Amended accounts made up to 31 March 2010 (2 pages) |
12 January 2011 | Amended accounts made up to 31 March 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 July 2009 | Appointment terminated secretary catherine engmann (1 page) |
14 July 2009 | Secretary appointed kelly lee (2 pages) |
14 July 2009 | Appointment terminated secretary catherine engmann (1 page) |
14 July 2009 | Secretary appointed kelly lee (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 1 glenbervie business park larbert stirlingshire FK5 4RB (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 1 glenbervie business park larbert stirlingshire FK5 4RB (1 page) |
16 February 2009 | Return made up to 31/12/07; full list of members (7 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
16 February 2009 | Return made up to 31/12/07; full list of members (7 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
11 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 May 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 38 henderson row edinburgh EH3 5DN (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 38 henderson row edinburgh EH3 5DN (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 June 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
7 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | Director resigned (1 page) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
6 December 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
6 December 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
15 July 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
15 July 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
25 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
27 July 1992 | (7 pages) |
27 July 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
15 June 1992 | Ad 31/03/92--------- £ si 17117@1=17117 £ ic 100/17217 (2 pages) |
15 June 1992 | Ad 31/03/92--------- £ si 17117@1=17117 £ ic 100/17217 (2 pages) |
13 February 1992 | Ad 07/04/91--------- £ si 24900@1 (2 pages) |
13 February 1992 | Ad 07/04/91--------- £ si 24900@1 (2 pages) |
17 May 1991 | Partic of mort/charge 5656 (3 pages) |
17 May 1991 | Partic of mort/charge 5656 (3 pages) |
17 January 1990 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
17 January 1990 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
22 February 1988 | Location of register of members (1 page) |
22 February 1988 | Location of register of directors' interests (1 page) |
22 February 1988 | Location - directors service contracts and memoranda (1 page) |
22 February 1988 | Location of register of members (1 page) |
22 February 1988 | Location - directors service contracts and memoranda (1 page) |
22 February 1988 | Location of register of directors' interests (1 page) |
16 June 1986 | Registered office changed on 16/06/86 from: 7 rothesay terrace edinburgh EH3 7SD (1 page) |
16 June 1986 | Articles of association (10 pages) |
16 June 1986 | Articles of association (10 pages) |
16 June 1986 | Registered office changed on 16/06/86 from: 7 rothesay terrace edinburgh EH3 7SD (1 page) |