Kettering
Northamptonshire
NN15 6BL
Director Name | Mr Mark Joseph Halpin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Capital Building 12/13 St. Andrew S Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2010(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1988(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | Balgranach 269 North Deeside Road Milltimber Aberdeen Aberdeenshire AB1 0HD Scotland |
Director Name | Mr Graham John Duncan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1988(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 29 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Craigerne Crescent Peebles EH45 9HW Scotland |
Director Name | Lorna Burn Jack |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 1989) |
Role | Group Finance Director |
Correspondence Address | 43 Victoria Street Aberdeen Aberdeenshire AB1 1UX Scotland |
Director Name | Gordon Bruce Sleigh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kouloura House Monboddo Laurencekirk Kincardineshire AB30 1JT Scotland |
Secretary Name | Philip Norman Allenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 15 Buckingham Terrace Edinburgh Midlothian EH4 3AA Scotland |
Director Name | Margaret Helen Duncan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2002) |
Role | Administrator |
Correspondence Address | Craigentoul 16 Hillhead Road Bieldside Aberdeen Aberdeenshire AB15 9EJ Scotland |
Director Name | Peter James Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Road Whitekirk Dunbar East Lothian EH42 1XA Scotland |
Director Name | Craig Saunderson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Loxley Court Off Ben Lane Sheffield S6 4SF |
Director Name | Mr Alan John Bonner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 June 2007(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compthall Brightons Falkirk Stirlingshire FK2 0RW Scotland |
Director Name | Nicholas Bryan Thomas Scallan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(27 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Capital Building 12/13 St. Andrew S Edinburgh EH2 2AF Scotland |
Director Name | Mr Gavin Anthony Peter Lyons |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Role | Partner/Chairman |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2018) |
Role | Chief Operating Officer And Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Capital Building 12/13 St. Andrew S Edinburgh EH2 2AF Scotland |
Director Name | Mrs Jill Collighan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Capital Building 12/13 St. Andrew S Edinburgh EH2 2AF Scotland |
Director Name | Mr Michael Francis Lacey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Capital Building 12/13 St. Andrew S Edinburgh EH2 2AF Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1988(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 May 1999) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Duncan Venture Developments (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1989(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 12 September 1990) |
Correspondence Address | 303 King Street Aberdeen Aberdeenshire AB2 3AP Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2010) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | walkergas.co.uk |
---|---|
Telephone | 0800 0884567 |
Telephone region | Freephone |
Registered Address | Wright Johnston Mackenzie Llp 2nd Floor, The Capital Building Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Turnover | £1,237,755 |
Gross Profit | £379,387 |
Net Worth | -£1,907,829 |
Cash | £3,224 |
Current Liabilities | £2,421,402 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
10 June 2004 | Delivered on: 18 June 2004 Satisfied on: 17 January 2008 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. Fully Satisfied |
---|---|
14 March 1989 | Delivered on: 23 March 1989 Satisfied on: 18 June 2004 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
18 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
16 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
16 September 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (14 pages) |
16 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (70 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2022 | Full accounts made up to 30 September 2021 (16 pages) |
30 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
27 November 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 30 September 2020 (15 pages) |
17 June 2021 | Termination of appointment of Michael Francis Lacey as a director on 8 June 2021 (1 page) |
17 June 2021 | Appointment of Mr Mark Joseph Halpin as a director on 9 June 2021 (2 pages) |
27 October 2020 | Change of details for Adept4 Plc as a person with significant control on 29 November 2019 (2 pages) |
27 October 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
2 October 2020 | Full accounts made up to 30 September 2019 (23 pages) |
30 March 2020 | Termination of appointment of Jill Collighan as a director on 25 March 2020 (1 page) |
30 March 2020 | Appointment of Mr Michael Francis Lacey as a director on 25 March 2020 (2 pages) |
29 November 2019 | Resolutions
|
23 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 30 September 2018 (27 pages) |
17 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
3 August 2018 | Full accounts made up to 30 September 2017 (23 pages) |
28 March 2018 | Termination of appointment of Ian David Winn as a director on 20 March 2018 (1 page) |
20 March 2018 | Resolutions
|
21 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
4 August 2017 | Termination of appointment of Gavin Anthony Peter Lyons as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Mrs Jill Collighan as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Jill Collighan as a director on 1 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Gavin Anthony Peter Lyons as a director on 31 July 2017 (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Statement of company's objects (2 pages) |
7 March 2017 | Memorandum and Articles of Association (13 pages) |
7 March 2017 | Statement of company's objects (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Memorandum and Articles of Association (13 pages) |
24 February 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
24 February 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
15 February 2017 | Statement by Directors (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Memorandum and Articles of Association (13 pages) |
15 February 2017 | Statement of capital on 15 February 2017
|
15 February 2017 | Memorandum and Articles of Association (13 pages) |
15 February 2017 | Solvency Statement dated 14/02/17 (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Statement by Directors (1 page) |
15 February 2017 | Solvency Statement dated 14/02/17 (1 page) |
15 February 2017 | Statement of capital on 15 February 2017
|
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
8 August 2016 | Full accounts made up to 30 September 2015 (16 pages) |
8 August 2016 | Full accounts made up to 30 September 2015 (16 pages) |
28 March 2016 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page) |
8 February 2016 | Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
17 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 October 2015 | Termination of appointment of Craig Saunderson as a director on 30 September 2008 (1 page) |
22 October 2015 | Termination of appointment of Craig Saunderson as a director on 30 September 2008 (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Full accounts made up to 30 September 2014 (16 pages) |
13 October 2015 | Full accounts made up to 30 September 2014 (16 pages) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Director's details changed for Mr Darron Giddens on 5 July 2013 (2 pages) |
3 December 2014 | Director's details changed for Mr Darron Giddens on 5 July 2013 (2 pages) |
3 December 2014 | Director's details changed for Mr Darron Giddens on 5 July 2013 (2 pages) |
3 December 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 August 2014 | Full accounts made up to 30 September 2013 (15 pages) |
8 August 2014 | Full accounts made up to 30 September 2013 (15 pages) |
4 April 2014 | Termination of appointment of Alan Bonner as a director (1 page) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Alan Bonner as a director (1 page) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
6 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
6 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Full accounts made up to 30 September 2011 (16 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Full accounts made up to 30 September 2011 (16 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Company name changed glen communications LIMITED\certificate issued on 28/07/11
|
28 July 2011 | Company name changed glen communications LIMITED\certificate issued on 28/07/11
|
1 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Craig Saunderson on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Craig Saunderson on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Craig Saunderson on 1 January 2010 (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
8 April 2010 | Termination of appointment of Graham Duncan as a director (2 pages) |
8 April 2010 | Termination of appointment of Graham Duncan as a director (2 pages) |
5 March 2010 | Appointment of Mr Darron Giddens as a director (2 pages) |
5 March 2010 | Appointment of Mr Darron Giddens as a director (2 pages) |
18 February 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
18 February 2010 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
18 February 2010 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 18 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
18 February 2010 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
17 January 2008 | Dec mort/charge * (2 pages) |
17 January 2008 | Dec mort/charge * (2 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (3 pages) |
15 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
13 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
29 November 2004 | Full accounts made up to 30 September 2004 (20 pages) |
29 November 2004 | Full accounts made up to 30 September 2004 (20 pages) |
5 October 2004 | Return made up to 12/09/04; full list of members (4 pages) |
5 October 2004 | Return made up to 12/09/04; full list of members (4 pages) |
1 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
24 June 2004 | Particulars of contract relating to shares (4 pages) |
24 June 2004 | Ad 14/05/04--------- £ si [email protected]=3517 £ ic 417725/421242 (2 pages) |
24 June 2004 | Particulars of contract relating to shares (4 pages) |
24 June 2004 | Ad 14/05/04--------- £ si [email protected]=3517 £ ic 417725/421242 (2 pages) |
18 June 2004 | Dec mort/charge * (5 pages) |
18 June 2004 | Partic of mort/charge * (6 pages) |
18 June 2004 | Dec mort/charge * (5 pages) |
18 June 2004 | Ad 10/06/04--------- £ si [email protected]=5014 £ ic 412711/417725 (2 pages) |
18 June 2004 | Partic of mort/charge * (6 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Nc inc already adjusted 10/06/04 (1 page) |
18 June 2004 | Ad 10/06/04--------- £ si [email protected]=5014 £ ic 412711/417725 (2 pages) |
18 June 2004 | Nc inc already adjusted 10/06/04 (1 page) |
18 June 2004 | Resolutions
|
14 May 2004 | Ad 30/09/03--------- £ si [email protected]=1911 £ ic 410800/412711 (2 pages) |
14 May 2004 | Ad 30/09/03--------- £ si [email protected]=1911 £ ic 410800/412711 (2 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Nc inc already adjusted 30/09/03 (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Nc inc already adjusted 30/09/03 (1 page) |
29 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
9 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
9 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
25 April 2003 | Nc inc already adjusted 15/04/03 (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | Ad 15/04/03--------- £ si [email protected]=15800 £ ic 395000/410800 (2 pages) |
25 April 2003 | Ad 15/04/03--------- £ si [email protected]=15800 £ ic 395000/410800 (2 pages) |
25 April 2003 | Nc inc already adjusted 15/04/03 (1 page) |
25 April 2003 | Resolutions
|
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
7 October 2002 | Return made up to 12/09/02; full list of members (5 pages) |
7 October 2002 | Return made up to 12/09/02; full list of members (5 pages) |
12 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Ad 01/02/02--------- £ si 75000@1=75000 £ ic 320000/395000 (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Ad 01/02/02--------- £ si 75000@1=75000 £ ic 320000/395000 (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
17 January 2002 | Company name changed paul parsons racing LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed paul parsons racing LIMITED\certificate issued on 17/01/02 (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: atlantic house 475-485 union street aberdeen aberdeenshire AB11 6BL (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: atlantic house 475-485 union street aberdeen aberdeenshire AB11 6BL (1 page) |
25 October 2001 | Return made up to 12/09/01; full list of members
|
25 October 2001 | Return made up to 12/09/01; full list of members
|
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
25 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 100 union street aberdeen AB10 1QR (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 100 union street aberdeen AB10 1QR (1 page) |
9 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 October 1999 | Company name changed dbs communications LIMITED\certificate issued on 13/10/99 (2 pages) |
12 October 1999 | Company name changed dbs communications LIMITED\certificate issued on 13/10/99 (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Ad 30/09/99--------- £ si 50000@1=50000 £ ic 270000/320000 (2 pages) |
7 October 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
7 October 1999 | New director appointed (1 page) |
7 October 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
7 October 1999 | New director appointed (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Ad 30/09/99--------- £ si 50000@1=50000 £ ic 270000/320000 (2 pages) |
7 October 1999 | Director resigned (1 page) |
1 October 1999 | Return made up to 12/09/99; full list of members (12 pages) |
1 October 1999 | Return made up to 12/09/99; full list of members (12 pages) |
19 May 1999 | New secretary appointed (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (1 page) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 September 1998 | Return made up to 12/09/98; full list of members (10 pages) |
9 September 1998 | Return made up to 12/09/98; full list of members (10 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 October 1997 | Return made up to 12/09/97; full list of members (8 pages) |
6 October 1997 | Return made up to 12/09/97; full list of members (8 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
10 October 1996 | Return made up to 12/09/96; full list of members (9 pages) |
10 October 1996 | Return made up to 12/09/96; full list of members (9 pages) |
25 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
25 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
13 October 1995 | Return made up to 12/09/95; full list of members (10 pages) |
13 October 1995 | Return made up to 12/09/95; full list of members (10 pages) |
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 September 1989 | Company name changed T.E.C.S. communications LIMITED\certificate issued on 04/09/89 (2 pages) |
1 September 1989 | Company name changed T.E.C.S. communications LIMITED\certificate issued on 04/09/89 (2 pages) |
23 March 1989 | Partic of mort/charge 3407 (3 pages) |
23 March 1989 | Partic of mort/charge 3407 (3 pages) |
28 December 1988 | Resolutions
|
28 December 1988 | Resolutions
|
1 November 1988 | Company name changed television entertainment & commu nication systems LIMITED\certificate issued on 02/11/88 (2 pages) |
1 November 1988 | Company name changed television entertainment & commu nication systems LIMITED\certificate issued on 02/11/88 (2 pages) |
31 May 1988 | Memorandum and Articles of Association (9 pages) |
31 May 1988 | Memorandum and Articles of Association (9 pages) |
22 January 1988 | Company name changed dry golf management LIMITED\certificate issued on 25/01/88 (2 pages) |
22 January 1988 | Company name changed dry golf management LIMITED\certificate issued on 25/01/88 (2 pages) |
5 February 1987 | Company name changed aberdeen golf driving range limi ted\certificate issued on 05/02/87 (2 pages) |
5 February 1987 | Company name changed aberdeen golf driving range limi ted\certificate issued on 05/02/87 (2 pages) |
21 January 1987 | Company name changed place d'or 102 LIMITED\certificate issued on 21/01/87 (2 pages) |
21 January 1987 | Company name changed place d'or 102 LIMITED\certificate issued on 21/01/87 (2 pages) |
9 December 1986 | Certificate of Incorporation (1 page) |
9 December 1986 | Certificate of Incorporation (1 page) |