East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director Name | Mr Christopher Jon Clark |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Alan McIntosh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Alan McIntosh |
---|---|
Status | Current |
Appointed | 28 June 2016(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr John Francis O'Hanlon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mrs Louise Elizabeth Rogers |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr David Michael Holmes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(37 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Deidre Victoria Anne Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 21 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Deirdre Victoria Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11b House Ohill Gardens Edinburgh Midlothian EH4 2AR Scotland |
Director Name | Mr John Clinton Chessor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 24 August 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Ian Henderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | After Sales Director |
Correspondence Address | 3 Kingsford Road Alford Aberdeenshire AB33 8HH Scotland |
Director Name | Christopher Bayford Heron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Sales Director |
Correspondence Address | Oakleigh Folla Rule Rothienorman Aberdeenshire AB51 8UN Scotland |
Director Name | Mr John Ogsten Rettie |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1993) |
Role | General Manager |
Correspondence Address | 6 Earlswells Drive Cults Aberdeen Aberdeenshire AB1 9NW Scotland |
Director Name | William Struan Ferguson Wiley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Withcall Louth Lincolnshire LN11 9RL |
Director Name | Mr John Kenneth Murray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(22 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr David Michael Holmes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2013(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodley View Farm Taddington Buxton Derbyshire SK17 9UH |
Director Name | Mr Richard Stanley North |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Website | john-clark.co.uk |
---|---|
Telephone | 0800 1116768 |
Telephone region | Freephone |
Registered Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 10 other UK companies use this postal address |
160.9k at £1 | John Hunter Somerville Clark 61.88% Ordinary |
---|---|
13k at £1 | Christopher Jon Clark 5.00% Ordinary |
13k at £1 | Victoria Jane Reid 5.00% Ordinary |
73.1k at £1 | Deidre Victoria Clark 28.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £604,113,818 |
Gross Profit | £44,554,816 |
Net Worth | £24,680,779 |
Cash | £7,736,681 |
Current Liabilities | £82,486,428 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 July 2013 | Delivered on: 12 July 2013 Persons entitled: Volkswagen Bank Gmbh Classification: A registered charge Particulars: All and whole tenants interest in the east side of greenwell road east tullos industrial estate aberdeen KNC12668. Notification of addition to or amendment of charge. Outstanding |
2 July 2013 | Delivered on: 12 July 2013 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: A registered charge Particulars: All and whole the tenants interest in the east side of greenwell road east tullos industrial estate aberdeen. Knc 12668. notification of addition to or amendment of charge. Outstanding |
28 March 1990 | Delivered on: 12 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
7 January 2015 | Delivered on: 12 January 2015 Satisfied on: 2 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the borrower’s interest as tenant in those subjects at balmoral park, wellington road, altens, aberdeen. AB21 3GY registered in the land register of scotland under title number KNC23430. Fully Satisfied |
23 September 2011 | Delivered on: 27 September 2011 Satisfied on: 2 February 2016 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 5, axis, newbridge, edinburgh MID135479. Fully Satisfied |
12 January 1990 | Delivered on: 22 January 1990 Satisfied on: 3 July 1990 Persons entitled: The Royal Bank of Scotland 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 |
14 March 1988 | Delivered on: 24 March 1988 Satisfied on: 9 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage & showroom at 352 north deeside road, aberdeen. Fully Satisfied |
22 August 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
---|---|
31 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of John Kenneth Murray as a director on 31 March 2022 (1 page) |
6 April 2022 | Appointment of Mrs Louise Elizabeth Rogers as a director on 31 March 2022 (2 pages) |
10 August 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
8 January 2021 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge SC0984110008, created on 13 January 2020 (17 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
21 December 2018 | Notification of Christopher Jon Clark as a person with significant control on 20 December 2018 (2 pages) |
21 December 2018 | Cessation of Deidre Victoria Anne Clark as a person with significant control on 20 December 2018 (1 page) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with updates (3 pages) |
8 June 2017 | Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page) |
17 November 2016 | Appointment of Mr John Francis O'hanlon as a director on 27 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr John Francis O'hanlon as a director on 27 October 2016 (2 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
29 August 2016 | Termination of appointment of John Clinton Chessor as a director on 24 August 2016 (1 page) |
29 August 2016 | Termination of appointment of John Clinton Chessor as a director on 24 August 2016 (1 page) |
22 July 2016 | Director's details changed for Mr Christopher Jon Clark on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of David Michael Holmes as a director on 28 June 2016 (1 page) |
22 July 2016 | Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page) |
22 July 2016 | Director's details changed for Mr Alan Mcintosh on 28 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Richard Stanley North as a director on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Alan Mcintosh on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr John Kenneth Murray on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr John Clinton Chessor on 28 June 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr John Clinton Chessor on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page) |
22 July 2016 | Appointment of Mr Richard Stanley North as a director on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Christopher Jon Clark on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of David Michael Holmes as a director on 28 June 2016 (1 page) |
22 July 2016 | Director's details changed for Mr John Kenneth Murray on 28 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
24 June 2016 | Satisfaction of charge SC0984110005 in full (4 pages) |
24 June 2016 | Satisfaction of charge SC0984110006 in full (4 pages) |
24 June 2016 | Satisfaction of charge SC0984110006 in full (4 pages) |
24 June 2016 | Satisfaction of charge SC0984110005 in full (4 pages) |
2 February 2016 | Satisfaction of charge 4 in full (1 page) |
2 February 2016 | Satisfaction of charge 4 in full (1 page) |
2 February 2016 | Satisfaction of charge SC0984110007 in full (1 page) |
2 February 2016 | Satisfaction of charge SC0984110007 in full (1 page) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
10 September 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
10 September 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
10 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
12 January 2015 | Registration of charge SC0984110007, created on 7 January 2015 (7 pages) |
12 January 2015 | Registration of charge SC0984110007, created on 7 January 2015 (7 pages) |
12 January 2015 | Registration of charge SC0984110007, created on 7 January 2015 (7 pages) |
7 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
10 February 2014 | Termination of appointment of William Wiley as a director (1 page) |
10 February 2014 | Appointment of Mr David Michael Holmes as a director (2 pages) |
10 February 2014 | Appointment of Mr David Michael Holmes as a director (2 pages) |
10 February 2014 | Termination of appointment of William Wiley as a director (1 page) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom on 30 August 2013 (1 page) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
12 July 2013 | Registration of charge 0984110006 (9 pages) |
12 July 2013 | Registration of charge 0984110005 (9 pages) |
12 July 2013 | Registration of charge 0984110005 (9 pages) |
12 July 2013 | Registration of charge 0984110006 (9 pages) |
5 July 2013 | Alterations to floating charge 3 (16 pages) |
5 July 2013 | Alterations to floating charge 3 (16 pages) |
23 May 2013 | Appointment of Mr Alan Mcintosh as a director (2 pages) |
23 May 2013 | Appointment of Mr Alan Mcintosh as a director (2 pages) |
8 January 2013 | Director's details changed for Mr Christopher Jon Clark on 1 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Christopher Jon Clark on 1 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Christopher Jon Clark on 1 January 2013 (2 pages) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
19 January 2011 | Section 519 (2 pages) |
19 January 2011 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
21 September 2010 | Appointment of Mr Christopher Jon Clark as a director (2 pages) |
21 September 2010 | Appointment of Mr Christopher Jon Clark as a director (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
9 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
9 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
6 April 2009 | Director appointed john kenneth murray (2 pages) |
6 April 2009 | Director appointed john kenneth murray (2 pages) |
26 August 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
26 August 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page) |
1 August 2008 | Location of debenture register (1 page) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
13 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
13 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
1 June 2006 | £ ic 346666/260000 30/03/06 £ sr 86666@1=86666 (1 page) |
1 June 2006 | £ ic 346666/260000 30/03/06 £ sr 86666@1=86666 (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page) |
18 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
18 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
16 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
11 April 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
11 April 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (8 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (8 pages) |
6 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
6 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
22 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
22 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
23 August 2002 | £ sr [email protected] 31/03/02 (1 page) |
23 August 2002 | £ sr [email protected] 31/03/02 (1 page) |
7 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
7 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
11 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
11 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
7 December 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
7 December 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
10 December 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
10 December 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
4 August 1999 | Return made up to 23/07/99; no change of members
|
4 August 1999 | Return made up to 23/07/99; no change of members
|
23 November 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
23 November 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
21 August 1998 | Return made up to 23/07/98; full list of members (8 pages) |
21 August 1998 | Return made up to 23/07/98; full list of members (8 pages) |
5 November 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
5 November 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
20 August 1997 | Return made up to 23/07/97; no change of members (6 pages) |
20 August 1997 | Return made up to 23/07/97; no change of members (6 pages) |
14 October 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
14 October 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
16 August 1996 | Return made up to 23/07/96; no change of members
|
16 August 1996 | Return made up to 23/07/96; no change of members
|
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
22 April 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
22 April 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
27 March 1996 | New director appointed (4 pages) |
27 March 1996 | New director appointed (4 pages) |
21 August 1995 | Return made up to 23/07/95; full list of members (8 pages) |
21 August 1995 | Return made up to 23/07/95; full list of members (8 pages) |
2 May 1995 | Memorandum and Articles of Association (38 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Ad 31/03/95--------- £ si 86666@1=86666 £ si [email protected]=15000 £ ic 260000/361666 (4 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Ad 31/03/95--------- £ si 86666@1=86666 £ si [email protected]=15000 £ ic 260000/361666 (4 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Memorandum and Articles of Association (38 pages) |
2 May 1995 | Nc inc already adjusted 31/03/95 (1 page) |
2 May 1995 | Nc inc already adjusted 31/03/95 (1 page) |
2 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
25 May 1990 | Resolutions
|
25 May 1990 | Resolutions
|
12 April 1990 | Partic of mort/charge 4030 (3 pages) |
12 April 1990 | Partic of mort/charge 4030 (3 pages) |
27 November 1986 | Company name changed harnet LIMITED\certificate issued on 27/11/86 (2 pages) |
27 November 1986 | Company name changed harnet LIMITED\certificate issued on 27/11/86 (2 pages) |
14 April 1986 | Incorporation (24 pages) |
14 April 1986 | Incorporation (24 pages) |