Aberdeen
AB10 1QR
Scotland
Director Name | Mrs Linda Alison Purkis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(21 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Robert Gordon William Davidson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Miss Karen Patricia Simpson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Paul Clark |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Jamie Craig |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 January 2017(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor (Partner) |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Alastair Currie MacDonald |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2017(30 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Solicitor (Partner) |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Caren McNeil |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 1990(2 years, 6 months after company formation) |
Appointment Duration | 34 years, 2 months |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Philip Edward Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 22 Primrosehill Road Cults Aberdeen Aberdeenshire AB15 9ND Scotland |
Director Name | Henry Ogilvy Cameron |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 1998) |
Role | Solicitor |
Correspondence Address | 20 Wellbrae Terrace Aberdeen AB15 7XY Scotland |
Director Name | Patrick Protheroe Davies |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 1994) |
Role | Solicitor |
Correspondence Address | 64 Forest Road Aberdeen AB2 4BL Scotland |
Director Name | Kay Valerie Thom |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 January 1999) |
Role | Solicitor |
Correspondence Address | 21 Ashley Road Aberdeen Aberdeenshire AB1 6RU Scotland |
Director Name | Alan John Innes |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 April 2008) |
Role | Solicitor |
Correspondence Address | 90 Cromwell Road Aberdeen AB15 4UB Scotland |
Director Name | Miss Barbara Ann Manson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Woodend Crescent Aberdeen AB15 6YQ Scotland |
Director Name | Archibald Brian Aitken |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 April 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Foinne Bhein Shandon Helensburgh Dunbartonshire G84 8NW Scotland |
Director Name | Raymund Patrick O'Neill |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 1999) |
Role | Solicitor |
Correspondence Address | 13 Woodburn Road Newlands Glasgow Lanarkshire G43 2TN Scotland |
Director Name | Robert Brendan Cameron |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 November 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 40 Berwick Drive Cardonald Glasgow G52 3EP Scotland |
Director Name | Mr Graham George Matthews |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Hartley Wilson Lumsden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(14 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 04 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Aberdeenshire AB31 3RB Scotland |
Director Name | Alexander Brown Mitchell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Battlehill House Battlehill Huntly Aberdeenshire AB54 8HX Scotland |
Director Name | Mr Gordon Wallace McCallum |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Larachbrae Glassel Ny Banchory Aberdeenshire AB31 5RB Scotland |
Website | peterkins.com |
---|---|
Telephone | 01224 428000 |
Telephone region | Aberdeen |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
5 at £1 | Peterkins 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
18 July 2023 | Appointment of Debbie Maria Myron as a director on 18 July 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 May 2022 | Termination of appointment of Hartley Wilson Lumsden as a director on 4 May 2022 (1 page) |
1 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 April 2021 | Termination of appointment of Graham George Matthews as a director on 30 April 2021 (1 page) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Hartley Wilson Lumsden on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Miss Karen Patricia Simpson on 19 October 2018 (2 pages) |
6 February 2019 | Director's details changed for Mr Paul Wilson Macallan on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mrs Linda Alison Purkis on 6 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
6 February 2019 | Director's details changed for Mr Graham George Matthews on 6 February 2019 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 August 2018 | Appointment of Caren Mcneil as a director on 1 May 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 August 2017 | Appointment of Mr Jamie Craig as a director on 20 January 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Robert Gordon William Davidson on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Gordon Wallace Mccallum as a director on 20 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Jamie Craig as a director on 20 January 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Robert Gordon William Davidson on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Barbara Ann Manson as a director on 20 January 2017 (1 page) |
14 August 2017 | Termination of appointment of Barbara Ann Manson as a director on 20 January 2017 (1 page) |
14 August 2017 | Appointment of Mr Alastair Currie Macdonald as a director on 20 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Alastair Currie Macdonald as a director on 20 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Gordon Wallace Mccallum as a director on 20 July 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Robert Gordon William Davidson on 23 January 2013 (2 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Robert Gordon William Davidson on 23 January 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Termination of appointment of Philip Anderson as a director (1 page) |
22 May 2013 | Termination of appointment of Philip Anderson as a director (1 page) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (12 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (12 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 June 2012 | Termination of appointment of Alexander Mitchell as a director (2 pages) |
8 June 2012 | Termination of appointment of Alexander Mitchell as a director (2 pages) |
1 June 2012 | Appointment of Robert Gordon William Davidson as a director (3 pages) |
1 June 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
1 June 2012 | Appointment of Karen Patricia Simpson as a director (3 pages) |
1 June 2012 | Appointment of Gordon Wallace Mccallum as a director (3 pages) |
1 June 2012 | Appointment of Gordon Wallace Mccallum as a director (3 pages) |
1 June 2012 | Appointment of Karen Patricia Simpson as a director (3 pages) |
1 June 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
1 June 2012 | Appointment of Robert Gordon William Davidson as a director (3 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (11 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (11 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (11 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (11 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 December 2010 | Termination of appointment of Archibald Aitken as a director (2 pages) |
9 December 2010 | Termination of appointment of Archibald Aitken as a director (2 pages) |
29 January 2010 | Director's details changed for Barbara Ann Manson on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Peterkins, Solicitors on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Graham George Matthews on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Barbara Ann Manson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Linda Alison Purkis on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (9 pages) |
29 January 2010 | Director's details changed for Linda Alison Purkis on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paul Wilson Macallan on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paul Wilson Macallan on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Graham George Matthews on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Peterkins, Solicitors on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (9 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 September 2008 | Director appointed alexander brown mitchell (2 pages) |
2 September 2008 | Director appointed alexander brown mitchell (2 pages) |
28 August 2008 | Director appointed paul wilson macallan (3 pages) |
28 August 2008 | Director appointed linda alison purkis (3 pages) |
28 August 2008 | Director appointed linda alison purkis (3 pages) |
28 August 2008 | Director appointed paul wilson macallan (3 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
15 April 2008 | Appointment terminated director alan innes (1 page) |
15 April 2008 | Appointment terminated director alan innes (1 page) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (10 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (10 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
26 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
15 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Return made up to 24/01/00; full list of members (8 pages) |
2 February 2000 | Return made up to 24/01/00; full list of members (8 pages) |
2 February 2000 | Resolutions
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
16 March 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 February 1999 | Resolutions
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 February 1999 | Resolutions
|
31 January 1998 | Resolutions
|
31 January 1998 | Return made up to 24/01/98; full list of members (11 pages) |
31 January 1998 | Resolutions
|
31 January 1998 | Resolutions
|
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
31 January 1998 | Return made up to 24/01/98; full list of members (11 pages) |
20 January 1997 | Return made up to 24/01/97; full list of members (10 pages) |
20 January 1997 | Return made up to 24/01/97; full list of members (10 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
13 February 1996 | Director's particulars changed (1 page) |
13 February 1996 | Director's particulars changed (1 page) |
5 February 1996 | Return made up to 24/01/96; full list of members (11 pages) |
5 February 1996 | Return made up to 24/01/96; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
12 October 1992 | New director appointed (2 pages) |
12 October 1992 | New director appointed (2 pages) |
4 November 1991 | New director appointed (2 pages) |
4 November 1991 | New director appointed (2 pages) |
9 February 1991 | New director appointed (2 pages) |
9 February 1991 | New director appointed (2 pages) |
19 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1987 | Incorporation (18 pages) |
24 July 1987 | Incorporation (18 pages) |