Company NameHewlett-Packard Manufacturing Limited
Company StatusDissolved
Company NumberSC103237
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date11 September 2021 (2 years, 7 months ago)
Previous NamesWest George Street (348) Limited and Compaq Computer Manufacturing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Philippa Anne Oram
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 11 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameEckhard Alfred Kurt Pfeiffer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityWest German
StatusResigned
Appointed06 October 1988(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 1992)
RoleCompany Director
Correspondence Address78a Hubertusstrasse
D-8022 Gruenwald
Foreign
Director NameJohn Oliver Patrick Dolan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1988(1 year, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address2 Langbank Rise
Kilmacolm
Renfrewshire
PA13 4LF
Scotland
Director NameAndreas Barth
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1999)
RoleSen Vp Europe
Correspondence AddressGraf-Seyssel-Str 3a
Grunwald
82031
Germany
Director NameGregory Edward Petsch
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1993(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address12819 Chriswood
Houston
Harris
United States
Director NameMr George Devlin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2001)
RoleVice President /Managing Dir
Country of ResidenceScotland
Correspondence AddressWindyridge, Houston
Kilmacolm
PA13 4NY
Scotland
Director NameEdward McGown Straw
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1999(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2000)
RoleCompany Director
Correspondence Address6206 Bermuda Dunes Drive
Houston 77069
Texas
United States
Director NameWerner Karl Koepf
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed30 June 1999(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 July 2001)
RoleGeneral Manager
Correspondence AddressCuvilliesstrasse 10
Munich
D 81679
Foreign
Director NameIan Spence McNair
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Middlepenny Place
Langbank
Renfrewshire
PA14 6XD
Scotland
Director NameEdward Pensel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2002)
RoleVice President
Correspondence Address10202 Thornmont Ln
Houson
Texas 77070
United States
Director NameMr James Kennedy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2002)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address16 Millburn Drive
Kilmacolm
Renfrewshire
PA13 4JF
Scotland
Director NameRene Schuster
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2001(14 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 2002)
RoleCeo Compaq Uk
Correspondence AddressCheniston
Compton Street Compton
Winchester
Hampshire
SO21 2AS
Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 03 August 2009)
RoleVice President/Ceo
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Director NameIan Spence McNair
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Middlepenny Place
Langbank
Renfrewshire
PA14 6XD
Scotland
Director NameChristopher Richard Dean
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(15 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 July 2006)
RoleManager
Correspondence Address5 Brampton Chase
Shiplake
Henley
Oxfordshire
RG9 3BX
Secretary NameMr Gareth Luke Sefton John
NationalityBritish
StatusResigned
Appointed04 November 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Director NameMr Mark Norman Lambton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage Station Road
Bentley
Surrey
GU10 5JZ
Secretary NameJennifer Ann Morris
NationalityAmerican
StatusResigned
Appointed13 August 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2005)
RoleLawyer
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfiled
Buckinghamshire
HP9 2JS
Secretary NameMr James Ormrod
NationalityBritish
StatusResigned
Appointed14 October 2005(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2009)
RoleSolicitor
Correspondence AddressWebcroft, 10 Midgham Green
Midgham
Reading
Berkshire
RG7 5TT
Director NameMr Mark Lewthwaite
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfields Tokers Green Lane
Kidmore End
South Oxfordshire
RG4 9AY
Director NameMr Nicholas Anthony Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(22 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Thomas Clark Perkins
StatusResigned
Appointed01 December 2009(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Steven David Burr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Roberto Putland
StatusResigned
Appointed31 August 2011(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 2014)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Andrew Peter Brigstocke Isherwood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2016)
RoleManaging Director Uk&I
Country of ResidenceUnited Kingdom
Correspondence AddressAmen Corner Cain Road
Bracknell
Berkshire
RG12 1HN
Secretary NameMs Tara Dawn Trower
StatusResigned
Appointed07 May 2014(27 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2019)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Martin Coombs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCain Road Amen Corner
Bracknell
Berkshire
RG12 1HN
Director NameMr Marc Edward Waters
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 October 1988(1 year, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 November 2002)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitehp.com
Telephone0161 0270225
Telephone regionManchester

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40.1m at £1Hewlett-packard Cain Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£41,576,000
Gross Profit£6,781,000
Net Worth£6,560,000
Current Liabilities£8,856,000

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 September 2021Final Gazette dissolved following liquidation (1 page)
11 June 2021Final account prior to dissolution in MVL (final account attached) (7 pages)
7 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-31
(1 page)
31 July 2019Termination of appointment of Marc Edward Waters as a director on 29 July 2019 (1 page)
25 June 2019Statement of capital on 25 June 2019
  • GBP 1.00
(3 pages)
25 June 2019Statement by Directors (1 page)
25 June 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 20/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 June 2019Solvency Statement dated 20/06/19 (1 page)
6 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Tara Dawn Trower as a secretary on 14 January 2019 (1 page)
22 May 2018Full accounts made up to 31 October 2017 (32 pages)
8 May 2018Change of details for Hewlett-Packar Cain Holdings Limited as a person with significant control on 8 May 2018 (2 pages)
8 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 April 2018Change of details for Hewlett Packard Enterprise Company as a person with significant control on 29 March 2018 (2 pages)
1 November 2017Termination of appointment of Martin Coombs as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Philippa Anne Oram as a director on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of Martin Coombs as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Philippa Anne Oram as a director on 31 October 2017 (2 pages)
28 July 2017Full accounts made up to 31 October 2016 (34 pages)
28 July 2017Full accounts made up to 31 October 2016 (34 pages)
18 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
10 October 2016Appointment of Mr Marc Edward Waters as a director on 8 October 2016 (2 pages)
10 October 2016Termination of appointment of Andrew Peter Brigstocke Isherwood as a director on 8 October 2016 (1 page)
10 October 2016Termination of appointment of Andrew Peter Brigstocke Isherwood as a director on 8 October 2016 (1 page)
10 October 2016Appointment of Mr Marc Edward Waters as a director on 8 October 2016 (2 pages)
16 June 2016Full accounts made up to 31 October 2015 (31 pages)
16 June 2016Full accounts made up to 31 October 2015 (31 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 40,100,001
(4 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 40,100,001
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 40,100,001
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 40,100,001
(3 pages)
21 July 2015Appointment of Mr Martin Coombs as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Martin Coombs as a director on 17 July 2015 (2 pages)
2 July 2015Termination of appointment of Steven David Burr as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Steven David Burr as a director on 30 June 2015 (1 page)
10 June 2015Full accounts made up to 31 October 2014 (31 pages)
10 June 2015Full accounts made up to 31 October 2014 (31 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40,100,000
(4 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40,100,000
(4 pages)
2 June 2014Full accounts made up to 31 October 2013 (32 pages)
2 June 2014Full accounts made up to 31 October 2013 (32 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,100,000
(4 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,100,000
(4 pages)
12 May 2014Appointment of Ms Tara Dawn Trower as a secretary (2 pages)
12 May 2014Termination of appointment of Roberto Putland as a secretary (1 page)
12 May 2014Appointment of Ms Tara Dawn Trower as a secretary (2 pages)
12 May 2014Termination of appointment of Roberto Putland as a secretary (1 page)
27 January 2014Second filing of AP01 previously delivered to Companies House (5 pages)
27 January 2014Second filing of AP01 previously delivered to Companies House (5 pages)
4 November 2013Termination of appointment of Nicholas Wilson as a director (1 page)
4 November 2013Termination of appointment of Nicholas Wilson as a director (1 page)
4 November 2013Appointment of Mr Andrew Isherwood as a director
  • ANNOTATION A second filed AP01 was registered on 27/01/2014.
(3 pages)
4 November 2013Appointment of Mr Andrew Isherwood as a director
  • ANNOTATION A second filed AP01 was registered on 27/01/2014.
(3 pages)
30 July 2013Full accounts made up to 31 October 2012 (30 pages)
30 July 2013Full accounts made up to 31 October 2012 (30 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 October 2011 (29 pages)
2 August 2012Full accounts made up to 31 October 2011 (29 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
9 December 2011Statement of company's objects (2 pages)
9 December 2011Statement of company's objects (2 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 September 2011Appointment of Mr Roberto Putland as a secretary (1 page)
5 September 2011Termination of appointment of Thomas Perkins as a secretary (1 page)
5 September 2011Termination of appointment of Thomas Perkins as a secretary (1 page)
5 September 2011Appointment of Mr Roberto Putland as a secretary (1 page)
19 July 2011Full accounts made up to 31 October 2010 (28 pages)
19 July 2011Full accounts made up to 31 October 2010 (28 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
5 May 2011Appointment of Mr Steven David Burr as a director (2 pages)
5 May 2011Termination of appointment of Mark Lewthwaite as a director (1 page)
5 May 2011Appointment of Mr Steven David Burr as a director (2 pages)
5 May 2011Termination of appointment of Mark Lewthwaite as a director (1 page)
25 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
5 July 2010Director's details changed for Mr Nicholas Anthony Wilson on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Nicholas Anthony Wilson on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Nicholas Anthony Wilson on 5 July 2010 (2 pages)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 March 2010Full accounts made up to 31 October 2009 (28 pages)
26 March 2010Full accounts made up to 31 October 2009 (28 pages)
1 December 2009Appointment of Mr Thomas Clark Perkins as a secretary (1 page)
1 December 2009Termination of appointment of James Ormrod as a secretary (1 page)
1 December 2009Termination of appointment of James Ormrod as a secretary (1 page)
1 December 2009Appointment of Mr Thomas Clark Perkins as a secretary (1 page)
12 August 2009Appointment terminated director stephen gill (1 page)
12 August 2009Director appointed nicholas anthony wilson (3 pages)
12 August 2009Director appointed nicholas anthony wilson (3 pages)
12 August 2009Appointment terminated director stephen gill (1 page)
11 June 2009Return made up to 17/04/09; full list of members (3 pages)
11 June 2009Return made up to 17/04/09; full list of members (3 pages)
6 February 2009Full accounts made up to 31 October 2008 (28 pages)
6 February 2009Full accounts made up to 31 October 2008 (28 pages)
13 November 2008Appointment terminated director mark lambton (1 page)
13 November 2008Appointment terminated director mark lambton (1 page)
13 November 2008Director appointed mark lewthwaite (3 pages)
13 November 2008Director appointed mark lewthwaite (3 pages)
9 June 2008Director's change of particulars / mark lambton / 27/05/2008 (1 page)
9 June 2008Director's change of particulars / mark lambton / 27/05/2008 (1 page)
9 May 2008Return made up to 17/04/08; full list of members (3 pages)
9 May 2008Return made up to 17/04/08; full list of members (3 pages)
4 January 2008Full accounts made up to 31 October 2007 (25 pages)
4 January 2008Full accounts made up to 31 October 2007 (25 pages)
30 April 2007Return made up to 17/04/07; full list of members (7 pages)
30 April 2007Return made up to 17/04/07; full list of members (7 pages)
15 January 2007Full accounts made up to 31 October 2006 (23 pages)
15 January 2007Full accounts made up to 31 October 2006 (23 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
8 May 2006Return made up to 17/04/06; full list of members (8 pages)
8 May 2006Return made up to 17/04/06; full list of members (8 pages)
15 February 2006Full accounts made up to 31 October 2005 (20 pages)
15 February 2006Full accounts made up to 31 October 2005 (20 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
16 May 2005Return made up to 17/04/05; full list of members (8 pages)
16 May 2005Return made up to 17/04/05; full list of members (8 pages)
29 April 2005Full accounts made up to 31 October 2004 (21 pages)
29 April 2005Full accounts made up to 31 October 2004 (21 pages)
2 December 2004Full accounts made up to 31 October 2003 (23 pages)
2 December 2004Full accounts made up to 31 October 2003 (23 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
18 May 2004Return made up to 17/04/04; full list of members (7 pages)
18 May 2004Return made up to 17/04/04; full list of members (7 pages)
18 August 2003Full accounts made up to 31 October 2002 (21 pages)
18 August 2003Full accounts made up to 31 October 2002 (21 pages)
27 May 2003Return made up to 17/04/03; full list of members (7 pages)
27 May 2003Return made up to 17/04/03; full list of members (7 pages)
14 February 2003Memorandum and Articles of Association (35 pages)
14 February 2003Memorandum and Articles of Association (35 pages)
3 February 2003Company name changed compaq computer manufacturing li mited\certificate issued on 03/02/03 (2 pages)
3 February 2003Company name changed compaq computer manufacturing li mited\certificate issued on 03/02/03 (2 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2003Resolutions
  • RES13 ‐ Transfer of shares 13/12/02
(3 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2003Resolutions
  • RES13 ‐ Transfer of shares 13/12/02
(3 pages)
13 January 2003Memorandum and Articles of Association (28 pages)
13 January 2003Memorandum and Articles of Association (28 pages)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (5 pages)
27 November 2002New secretary appointed (5 pages)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
7 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
7 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
18 July 2002Full accounts made up to 31 December 2001 (18 pages)
18 July 2002Full accounts made up to 31 December 2001 (18 pages)
14 May 2002Return made up to 17/04/02; full list of members (7 pages)
14 May 2002Return made up to 17/04/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 December 2000 (17 pages)
29 January 2002Full accounts made up to 31 December 2000 (17 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: erskine ferry road bishopton renfrewshire PA7 5PN (1 page)
2 October 2001Registered office changed on 02/10/01 from: erskine ferry road bishopton renfrewshire PA7 5PN (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
4 June 2001Return made up to 17/04/01; full list of members (6 pages)
4 June 2001Return made up to 17/04/01; full list of members (6 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 December 1999 (21 pages)
15 December 2000Full accounts made up to 31 December 1999 (21 pages)
10 July 2000Return made up to 17/04/00; no change of members (6 pages)
10 July 2000Return made up to 17/04/00; no change of members (6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
10 November 1999New director appointed (1 page)
10 November 1999New director appointed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
13 May 1999Return made up to 17/04/99; full list of members (6 pages)
13 May 1999Return made up to 17/04/99; full list of members (6 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
11 May 1998Return made up to 17/04/98; full list of members (6 pages)
11 May 1998Return made up to 17/04/98; full list of members (6 pages)
9 September 1997Full accounts made up to 31 December 1996 (15 pages)
9 September 1997Full accounts made up to 31 December 1996 (15 pages)
26 June 1997Return made up to 17/04/97; no change of members (4 pages)
26 June 1997Return made up to 17/04/97; no change of members (4 pages)
6 September 1996Full accounts made up to 31 December 1995 (16 pages)
6 September 1996Full accounts made up to 31 December 1995 (16 pages)
13 May 1996Return made up to 17/04/96; no change of members (4 pages)
13 May 1996Return made up to 17/04/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)
12 May 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
9 October 1987PUC2 99998X£1 ordinary 090987 (2 pages)
9 October 1987PUC2 99998X£1 ordinary 090987 (2 pages)
23 September 1987123 by £99900 to £100000 (1 page)
23 September 1987123 by £99900 to £100000 (1 page)
25 March 1987Company name changed west george street (348) LIMITED\certificate issued on 25/03/87 (2 pages)
25 March 1987Company name changed west george street (348) LIMITED\certificate issued on 25/03/87 (2 pages)
16 February 1987Certificate of Incorporation (1 page)
16 February 1987Certificate of Incorporation (1 page)