Aulton Road, Cruden Bay
Peterhead
Aberdeenshire
AB42 0NJ
Scotland
Director Name | Mr Francis Clark (Jnr) |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shannaburn House Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Director Name | Mr Gregor John McNicol |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 March 2020(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2013(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Henry Ogilvy Cameron |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 20 Wellbrae Terrace Aberdeen AB15 7XY Scotland |
Director Name | Dr Francis Clark |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 August 2004) |
Role | Fish Merchant |
Correspondence Address | Denside,Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Director Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 5 days (resigned 30 September 1988) |
Role | Solicitor |
Correspondence Address | 48 West Regent Street Glasgow Lanarkshire G2 2RA Scotland |
Director Name | Ian Renshaw Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Arbor Court Banchory Kincardineshire AB31 3RF Scotland |
Director Name | Neil Turpie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 22 Station Road Bearsden Glasgow Lanarkshire G61 4AL Scotland |
Director Name | Andre Haddad |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | C/O Seabulk Sa 61/65 Filonos Street Piraeus |
Director Name | Mr James Ross Rennie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bath Street Fraserburgh Aberdeenshire AB43 9DY Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 1998) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1988(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 1988) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Libexim Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 14 January 2020) |
Correspondence Address | 21-23 Station Road Gerrards Cross Buckinghamshire SL9 8ES |
Director Name | Eutronet Limited (Corporation) |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 June 1996(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 1999) |
Correspondence Address | 22 Station Road Bearsden Glasgow G61 4AL Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Gemini Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 May 2004) |
Correspondence Address | 22 Station Road Bearsden Glasgow G61 4AL Scotland |
Director Name | Securvision Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 August 2015) |
Correspondence Address | 13 Fernie Gardens Cardross Dumbarton Argyll & Bute G82 5QJ Scotland |
Director Name | All About Languages Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2009) |
Correspondence Address | 194 Hyndland Road Glasgow G12 9ER Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(22 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
2.6m at £1 | Hellas Finance Corporation Sa 60.00% Ordinary |
---|---|
860k at £1 | Annette Gyrit Clark 20.00% Ordinary |
430k at £1 | Francis Clark Jnr 10.00% Ordinary |
430k at £1 | Michael William Gordon Clark 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
2 June 1995 | Delivered on: 15 June 1995 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 |
---|---|
19 May 1992 | Delivered on: 3 June 1992 Satisfied on: 20 July 1995 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. Fully Satisfied |
27 December 2023 | Full accounts made up to 31 March 2023 (13 pages) |
---|---|
27 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
10 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page) |
19 October 2022 | Full accounts made up to 31 March 2022 (12 pages) |
6 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
28 September 2022 | Termination of appointment of Libexim Management Services Limited as a director on 14 January 2020 (1 page) |
8 November 2021 | Full accounts made up to 31 March 2021 (12 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
20 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 31 March 2020 (12 pages) |
20 August 2020 | Appointment of Mr Gregor John Mcnicol as a director on 2 March 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (12 pages) |
27 November 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
14 June 2019 | Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page) |
27 December 2018 | Full accounts made up to 31 March 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (11 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (11 pages) |
29 September 2017 | Notification of Alexandre Bouri as a person with significant control on 25 September 2017 (2 pages) |
29 September 2017 | Notification of Alexandre Bouri as a person with significant control on 25 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
18 August 2017 | Termination of appointment of Securvision Limited as a director on 28 August 2015 (1 page) |
18 August 2017 | Termination of appointment of Securvision Limited as a director on 28 August 2015 (1 page) |
11 October 2016 | Full accounts made up to 31 March 2016 (10 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (10 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 December 2014 | Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (2 pages) |
19 December 2014 | Appointment of James Ross Rennie as a director on 16 December 2014 (3 pages) |
19 December 2014 | Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (2 pages) |
19 December 2014 | Appointment of James Ross Rennie as a director on 16 December 2014 (3 pages) |
11 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
10 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 October 2010 | Termination of appointment of All About Languages Ltd as a director (1 page) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Termination of appointment of All About Languages Ltd as a director (1 page) |
11 May 2010 | Auditor's resignation (1 page) |
11 May 2010 | Auditor's resignation (1 page) |
11 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Appointment terminated director andre haddad (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Return made up to 25/09/08; full list of members (8 pages) |
24 October 2008 | Return made up to 25/09/08; full list of members (8 pages) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Appointment terminated director andre haddad (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
4 October 2007 | Return made up to 25/09/07; full list of members (9 pages) |
4 October 2007 | Return made up to 25/09/07; full list of members (9 pages) |
4 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
4 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 25/09/06; full list of members (9 pages) |
13 October 2006 | Return made up to 25/09/06; full list of members (9 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
10 April 2006 | Full accounts made up to 31 March 2005 (17 pages) |
10 April 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (9 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (9 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members (9 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members (9 pages) |
11 August 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
11 August 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
23 September 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
23 September 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
18 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
18 April 2003 | Ad 31/03/03--------- £ si 500000@1=500000 £ ic 3800000/4300000 (2 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Ad 31/03/03--------- £ si 500000@1=500000 £ ic 3800000/4300000 (2 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
5 July 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
5 July 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
1 October 2001 | Return made up to 25/09/01; full list of members (9 pages) |
1 October 2001 | Return made up to 25/09/01; full list of members (9 pages) |
2 July 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
2 July 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (1 page) |
15 November 2000 | Ad 18/05/98--------- £ si 300000@1 (2 pages) |
15 November 2000 | Return made up to 25/09/00; full list of members; amend (9 pages) |
15 November 2000 | Ad 18/05/98--------- £ si 300000@1 (2 pages) |
15 November 2000 | Return made up to 25/09/00; full list of members; amend (9 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members (9 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members (9 pages) |
4 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
4 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
7 October 1999 | Return made up to 25/09/99; full list of members (18 pages) |
7 October 1999 | Return made up to 25/09/99; full list of members (18 pages) |
29 June 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
29 June 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
9 November 1998 | Return made up to 25/09/98; full list of members (18 pages) |
9 November 1998 | Return made up to 25/09/98; full list of members (18 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 100 union street aberdeen AB10 1QR (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 100 union street aberdeen AB10 1QR (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
6 July 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
27 October 1997 | Return made up to 25/09/97; full list of members (18 pages) |
27 October 1997 | Return made up to 25/09/97; full list of members (18 pages) |
2 July 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
2 July 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (15 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (15 pages) |
5 July 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
5 July 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
28 September 1995 | Return made up to 25/09/95; full list of members (18 pages) |
28 September 1995 | Return made up to 25/09/95; full list of members (18 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | Nc inc already adjusted 09/06/95 (1 page) |
15 September 1995 | Nc inc already adjusted 09/06/95 (1 page) |
4 July 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
4 July 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
26 June 1995 | New director appointed (4 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (4 pages) |
20 February 1995 | Full group accounts made up to 31 March 1994 (22 pages) |
20 February 1995 | Full group accounts made up to 31 March 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
18 January 1994 | Full group accounts made up to 31 March 1993 (21 pages) |
18 January 1994 | Full group accounts made up to 31 March 1993 (21 pages) |
12 January 1993 | Full group accounts made up to 31 March 1992 (20 pages) |
12 January 1993 | Full group accounts made up to 31 March 1992 (20 pages) |
20 February 1992 | Full group accounts made up to 31 March 1991 (20 pages) |
20 February 1992 | Full group accounts made up to 31 March 1991 (20 pages) |
18 February 1992 | Company name changed place d'or 117 LIMITED\certificate issued on 19/02/92 (2 pages) |
18 February 1992 | Company name changed place d'or 117 LIMITED\certificate issued on 19/02/92 (2 pages) |
13 February 1992 | Resolutions
|
13 February 1992 | Memorandum and Articles of Association (8 pages) |
13 February 1992 | Resolutions
|
13 February 1992 | Memorandum and Articles of Association (8 pages) |
10 February 1991 | Full accounts made up to 31 March 1990 (8 pages) |
10 February 1991 | Full accounts made up to 31 March 1990 (8 pages) |
3 August 1990 | Full accounts made up to 31 March 1989 (8 pages) |
3 August 1990 | Full accounts made up to 31 March 1989 (8 pages) |
3 August 1989 | Full accounts made up to 31 March 1988 (8 pages) |
3 August 1989 | Full accounts made up to 31 March 1988 (8 pages) |
24 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1989 | Director resigned (2 pages) |
20 April 1989 | Return made up to 25/09/88; full list of members (7 pages) |
2 October 1987 | PUC3 for information only (2 pages) |
31 August 1987 | Puc 2 050887 100 x £1 ord (2 pages) |
26 August 1987 | Director resigned;new director appointed (3 pages) |
24 August 1987 | Resolutions
|
24 August 1987 | Resolutions
|
24 August 1987 | Resolutions
|
24 August 1987 | G123 notice of increase (1 page) |
25 March 1987 | Incorporation (15 pages) |
25 March 1987 | Incorporation (15 pages) |