50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director Name | Mr Richard Thomas Vickers |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atrium Court 5th Floor 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Colin James Blair |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 February 2000) |
Role | Engineer |
Correspondence Address | Alreoch House Blanefield G63 9AP Scotland |
Director Name | Andrew MacDonald Pert |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 February 2000) |
Role | Accountant/Consultant |
Correspondence Address | Regents Court, Flat G Hughenden Lane Glasgow Strathclyde G12 9XU Scotland |
Director Name | David Moffat |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 12 Myre Terre Kinross Tayside Ky13 |
Director Name | Kai Donna McCabe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 September 1999(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2007) |
Role | Recruitment Director |
Country of Residence | Scotland |
Correspondence Address | 36 Craiglockhart Park Edinburgh Midlothian EH14 1HA Scotland |
Director Name | Bryan Adrian Falconer Burn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Woodthorpe Road Putney London SW15 6UQ |
Secretary Name | Kai Donna McCabe |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2000(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Craiglockhart Park Edinburgh Midlothian EH14 1HA Scotland |
Director Name | Mr Christopher Patrick Charles Mason |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Karwendel 5 Orchardleigh Leatherhead Surrey KT22 8NF |
Director Name | Mr Graham Robertson Sharpe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Atrium Court 5th Floor 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Grahame Charles Harold Caswell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atrium Court 5th Floor 50 Waterloo Street Glasgow G2 6HQ Scotland |
Secretary Name | Mr Christopher Patrick Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Karwendel 5 Orchardleigh Leatherhead Surrey KT22 8NF |
Secretary Name | Gerald Francis McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2011) |
Role | Company Director |
Correspondence Address | 8 Sunningdale Wynd Bothwell Lanarkshire G71 8EQ Scotland |
Director Name | Mr Christopher Thomas Edge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(29 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atrium Court 5th Floor 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mrs Deborah Jane Caswell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117-119 High Street Crawley RH10 1DD |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1989(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 February 2000) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | www.searchconsultancy.co.uk |
---|---|
Telephone | 07 309180703 |
Telephone region | Mobile |
Registered Address | Atrium Court 5th Floor 50 Waterloo Street Glasgow G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £135,442,000 |
Gross Profit | £32,541,000 |
Net Worth | £8,825,000 |
Cash | £4,000 |
Current Liabilities | £27,876,000 |
Latest Accounts | 1 January 2023 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
17 August 2018 | Delivered on: 29 August 2018 Persons entitled: Barclays Bank PLC as Senior Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
17 August 2018 | Delivered on: 29 August 2018 Persons entitled: Barclays Bank PLC as Senior Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: Land: all estates or interests in any freehold or leasehold property now or in the future owned by it and all rights under any licence or other agreement or document which gives the company a right to occupy or use that property.. Intellectual property: registered trade marks:. Tm number: UK00002464939, mark: ashton jones.. Tm number: UK00002275276, mark: as set out in charge.. Tm number: UK00002209843, mark: as set out in charge.. For more details of intellectual property charged (including domain names) please refer to the charge. Outstanding |
10 May 2017 | Delivered on: 23 May 2017 Persons entitled: Barclays Bank PLC as Senior Security Agent (As Defined in the Charge) and Security Trustee for the Secured Parties (as Defined in the Charge) Classification: A registered charge Particulars: The following registered trademarks: tm number: UK00002464939, mark: ashton jones; tm number UK00002275276, mark: as set out in charge; tm number UK00002209843, mark: as set out in charge. Outstanding |
10 May 2017 | Delivered on: 23 May 2017 Persons entitled: Barclays Bank PLC as Senior Security Agent (As Defined in the Charge) and Security Trustee for the Secured Parties (as Defined in the Charge) Classification: A registered charge Outstanding |
10 May 2017 | Delivered on: 17 May 2017 Persons entitled: Glas Trust Corporation Limited (As Mezzanine Security Agent) Classification: A registered charge Outstanding |
10 May 2017 | Delivered on: 17 May 2017 Persons entitled: Glas Trust Corporation Limited (As Mezzanine Security Agent) Classification: A registered charge Particulars: For further details, please refer to the charge document. Outstanding |
14 February 2000 | Delivered on: 18 February 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 February 2000 | Delivered on: 18 February 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 January 2022 | Delivered on: 8 February 2022 Persons entitled: Barclays Bank PLC as Senior Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property including, but not limited to, for registered trade marks: jurisdiction UK, tm number UK00002464939, mark ashton jones, pursuant to clause 3 and as further described in schedule 7 of the accompanying copy instrument. Outstanding |
31 January 2022 | Delivered on: 3 February 2022 Persons entitled: Barclays Bank PLC (As Senior Security Agent) Classification: A registered charge Outstanding |
28 January 2022 | Delivered on: 1 February 2022 Satisfied on: 3 February 2022 Persons entitled: Barclays Bank PLC (As Senior Security Agent) Classification: A registered charge Fully Satisfied |
10 February 1994 | Delivered on: 23 February 1994 Satisfied on: 17 February 2000 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 |
10 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Registration of charge SC1056400013, created on 29 September 2023 (22 pages) |
3 October 2023 | Registration of charge SC1056400014, created on 29 September 2023 (71 pages) |
26 September 2023 | Full accounts made up to 1 January 2023 (26 pages) |
9 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
9 November 2022 | Change of details for Search Consultancy Group Limited as a person with significant control on 4 October 2021 (2 pages) |
7 November 2022 | Director's details changed for Mr Stuart John Macfarlane Dick on 20 September 2022 (2 pages) |
16 September 2022 | Full accounts made up to 2 January 2022 (26 pages) |
9 February 2022 | Satisfaction of charge SC1056400007 in full (1 page) |
9 February 2022 | Satisfaction of charge SC1056400009 in full (1 page) |
9 February 2022 | Satisfaction of charge SC1056400008 in full (1 page) |
9 February 2022 | Satisfaction of charge SC1056400005 in full (1 page) |
9 February 2022 | Satisfaction of charge SC1056400006 in full (1 page) |
9 February 2022 | Satisfaction of charge SC1056400004 in full (1 page) |
8 February 2022 | Registration of charge SC1056400012, created on 31 January 2022 (70 pages) |
3 February 2022 | Satisfaction of charge SC1056400010 in full (1 page) |
3 February 2022 | Registration of charge SC1056400011, created on 31 January 2022 (21 pages) |
1 February 2022 | Registration of charge SC1056400010, created on 28 January 2022 (21 pages) |
30 December 2021 | Full accounts made up to 3 January 2021 (28 pages) |
12 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 5 January 2020 (26 pages) |
12 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Grahame Charles Harold Caswell as a director on 31 December 2019 (1 page) |
15 April 2020 | Termination of appointment of Deborah Jane Caswell as a director on 4 March 2020 (1 page) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
11 October 2019 | Appointment of Mr Richard Thomas Vickers as a director on 23 September 2019 (2 pages) |
1 August 2019 | Full accounts made up to 30 December 2018 (22 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
29 August 2018 | Registration of charge SC1056400009, created on 17 August 2018 (23 pages) |
29 August 2018 | Registration of charge SC1056400008, created on 17 August 2018 (70 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 November 2017 | Change of details for Search Consultancy Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Change of details for Search Consultancy Group Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Full accounts made up to 1 January 2017 (25 pages) |
21 September 2017 | Full accounts made up to 1 January 2017 (25 pages) |
21 June 2017 | Satisfaction of charge 3 in full (4 pages) |
21 June 2017 | Satisfaction of charge 3 in full (4 pages) |
21 June 2017 | Satisfaction of charge 2 in full (4 pages) |
21 June 2017 | Satisfaction of charge 2 in full (4 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Statement of company's objects (2 pages) |
8 June 2017 | Statement of company's objects (2 pages) |
26 May 2017 | Alterations to floating charge SC1056400005 (177 pages) |
26 May 2017 | Alterations to floating charge SC1056400006 (178 pages) |
26 May 2017 | Alterations to floating charge SC1056400005 (177 pages) |
26 May 2017 | Alterations to floating charge SC1056400006 (178 pages) |
26 May 2017 | Alterations to floating charge SC1056400004 (177 pages) |
26 May 2017 | Alterations to floating charge SC1056400004 (177 pages) |
26 May 2017 | Alterations to floating charge SC1056400006 (178 pages) |
26 May 2017 | Alterations to floating charge SC1056400006 (178 pages) |
23 May 2017 | Registration of charge SC1056400007, created on 10 May 2017 (69 pages) |
23 May 2017 | Registration of charge SC1056400007, created on 10 May 2017 (69 pages) |
23 May 2017 | Registration of charge SC1056400006, created on 10 May 2017 (22 pages) |
23 May 2017 | Registration of charge SC1056400006, created on 10 May 2017 (22 pages) |
23 May 2017 | Termination of appointment of Graham Robertson Sharpe as a director on 10 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Graham Robertson Sharpe as a director on 10 May 2017 (1 page) |
18 May 2017 | Appointment of Mrs Deborah Jane Caswell as a director on 10 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Christopher Thomas Edge as a director on 10 May 2017 (1 page) |
18 May 2017 | Appointment of Mrs Deborah Jane Caswell as a director on 10 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Christopher Thomas Edge as a director on 10 May 2017 (1 page) |
17 May 2017 | Registration of charge SC1056400004, created on 10 May 2017 (70 pages) |
17 May 2017 | Registration of charge SC1056400005, created on 10 May 2017 (22 pages) |
17 May 2017 | Registration of charge SC1056400005, created on 10 May 2017 (22 pages) |
17 May 2017 | Registration of charge SC1056400004, created on 10 May 2017 (70 pages) |
1 February 2017 | Registered office address changed from 198 West George Street Glasgow G2 2NR to Atrium Court 5th Floor, 50 Waterloo Street Glasgow G2 6HQ on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 198 West George Street Glasgow G2 2NR to Atrium Court 5th Floor, 50 Waterloo Street Glasgow G2 6HQ on 1 February 2017 (1 page) |
19 January 2017 | Appointment of Mr Christopher Thomas Edge as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Christopher Thomas Edge as a director on 17 January 2017 (2 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 August 2016 | Full accounts made up to 3 January 2016 (23 pages) |
15 August 2016 | Full accounts made up to 3 January 2016 (23 pages) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 July 2015 | Full accounts made up to 4 January 2015 (20 pages) |
28 July 2015 | Full accounts made up to 4 January 2015 (20 pages) |
28 July 2015 | Full accounts made up to 4 January 2015 (20 pages) |
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 June 2014 | Full accounts made up to 5 January 2014 (19 pages) |
4 June 2014 | Full accounts made up to 5 January 2014 (19 pages) |
4 June 2014 | Full accounts made up to 5 January 2014 (19 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
5 July 2013 | Full accounts made up to 30 December 2012 (19 pages) |
5 July 2013 | Full accounts made up to 30 December 2012 (19 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 May 2012 | Director's details changed for Grahame Charles Harold Caswell on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Grahame Charles Harold Caswell on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Grahame Charles Harold Caswell on 2 May 2012 (2 pages) |
17 April 2012 | Director's details changed for Graham Robertson Sharpe on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Graham Robertson Sharpe on 17 April 2012 (2 pages) |
9 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
13 June 2011 | Termination of appointment of Gerald Mcgrath as a secretary (1 page) |
13 June 2011 | Termination of appointment of Gerald Mcgrath as a secretary (1 page) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Appointment of Mr Stuart John Macfarlane Dick as a director (2 pages) |
15 September 2010 | Appointment of Mr Stuart John Macfarlane Dick as a director (2 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
2 November 2009 | Director's details changed for Grahame Caswell on 2 November 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Grahame Caswell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Graham Robertson Sharpe on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Graham Robertson Sharpe on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Grahame Caswell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Graham Robertson Sharpe on 2 November 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
22 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 November 2006 | Return made up to 30/10/06; no change of members
|
22 November 2006 | Return made up to 30/10/06; no change of members
|
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
8 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 November 2003 | Return made up to 30/10/03; no change of members (8 pages) |
6 November 2003 | Return made up to 30/10/03; no change of members (8 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 November 2002 | Return made up to 30/10/02; no change of members (8 pages) |
28 November 2002 | Return made up to 30/10/02; no change of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Auditor's resignation (2 pages) |
21 December 2001 | Return made up to 30/10/01; full list of members (8 pages) |
21 December 2001 | S-div 23/09/99 (1 page) |
21 December 2001 | S-div 23/09/99 (1 page) |
21 December 2001 | Return made up to 30/10/01; full list of members (8 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 December 2000 | S-div 23/09/99 (1 page) |
1 December 2000 | S-div 23/09/99 (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 30/10/00; full list of members (9 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 30/10/00; full list of members (9 pages) |
11 October 2000 | Accounting reference date extended from 30/10/00 to 31/12/00 (1 page) |
11 October 2000 | Accounting reference date extended from 30/10/00 to 31/12/00 (1 page) |
19 September 2000 | Full accounts made up to 31 October 1999 (19 pages) |
19 September 2000 | Full accounts made up to 31 October 1999 (19 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
8 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
24 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
24 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
18 February 2000 | Partic of mort/charge * (5 pages) |
18 February 2000 | Partic of mort/charge * (5 pages) |
18 February 2000 | Partic of mort/charge * (5 pages) |
18 February 2000 | Partic of mort/charge * (5 pages) |
17 February 2000 | Dec mort/charge * (4 pages) |
17 February 2000 | Dec mort/charge * (4 pages) |
12 January 2000 | Full accounts made up to 31 October 1998 (16 pages) |
12 January 2000 | Full accounts made up to 31 October 1998 (16 pages) |
12 November 1999 | S-div 23/09/99 (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | S-div 23/09/99 (1 page) |
4 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
8 January 1999 | Return made up to 30/10/98; full list of members
|
8 January 1999 | Return made up to 30/10/98; full list of members
|
3 September 1998 | Full accounts made up to 31 October 1997 (17 pages) |
3 September 1998 | Full accounts made up to 31 October 1997 (17 pages) |
27 October 1997 | Return made up to 30/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 30/10/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (19 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (19 pages) |
9 December 1996 | Return made up to 30/10/96; no change of members (4 pages) |
9 December 1996 | Return made up to 30/10/96; no change of members (4 pages) |
7 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
7 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
31 October 1995 | Return made up to 30/10/95; full list of members
|
31 October 1995 | Return made up to 30/10/95; full list of members
|
27 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
8 December 1994 | Return made up to 15/12/94; full list of members (6 pages) |
8 December 1994 | Return made up to 15/12/94; full list of members (6 pages) |
5 December 1994 | Registered office changed on 05/12/94 from: campbellhouse 215 west campbell street glasgow G2 4TT (1 page) |
5 December 1994 | Registered office changed on 05/12/94 from: campbellhouse 215 west campbell street glasgow G2 4TT (1 page) |
31 October 1994 | Director's particulars changed (2 pages) |
31 October 1994 | Director's particulars changed (2 pages) |
3 August 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
3 August 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
27 July 1994 | Resolutions
|
27 July 1994 | Resolutions
|
23 February 1994 | Partic of mort/charge * (3 pages) |
23 February 1994 | Partic of mort/charge * (3 pages) |
18 February 1994 | Nc inc already adjusted 27/09/93 (1 page) |
18 February 1994 | Nc inc already adjusted 27/09/93 (1 page) |
18 February 1994 | S-div 27/09/93 (1 page) |
18 February 1994 | Resolutions
|
18 February 1994 | Memorandum and Articles of Association (10 pages) |
18 February 1994 | Memorandum and Articles of Association (10 pages) |
18 February 1994 | Ad 27/09/93--------- £ si [email protected] (2 pages) |
18 February 1994 | S-div 27/09/93 (1 page) |
18 February 1994 | Resolutions
|
18 February 1994 | Ad 27/09/93--------- £ si [email protected] (2 pages) |
8 December 1993 | Return made up to 15/12/93; full list of members
|
8 December 1993 | Return made up to 15/12/93; full list of members
|
25 August 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
25 August 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
25 January 1993 | Director's particulars changed (2 pages) |
25 January 1993 | Return made up to 15/12/92; full list of members
|
25 January 1993 | Director's particulars changed (2 pages) |
25 January 1993 | Return made up to 15/12/92; full list of members
|
30 July 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
30 July 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
8 August 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
8 August 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
2 October 1990 | Accounts for a small company made up to 31 October 1989 (5 pages) |
2 October 1990 | Accounts for a small company made up to 31 October 1989 (5 pages) |
12 January 1990 | Return made up to 15/12/89; full list of members (6 pages) |
12 January 1990 | Return made up to 15/12/89; full list of members (6 pages) |
28 November 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
28 November 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
16 December 1987 | Memorandum and Articles of Association (7 pages) |
16 December 1987 | Memorandum and Articles of Association (7 pages) |
16 December 1987 | Resolutions
|
16 December 1987 | Resolutions
|
1 October 1987 | Company name changed rejamax LIMITED\certificate issued on 02/10/87 (2 pages) |
1 October 1987 | Company name changed rejamax LIMITED\certificate issued on 02/10/87 (2 pages) |
8 July 1987 | Certificate of Incorporation (1 page) |
8 July 1987 | Certificate of Incorporation (1 page) |