Glasgow
G2 6BZ
Scotland
Secretary Name | Graham Hamilton Shedden |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Killellen Place Gourock PA19 1EZ Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(21 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | Mr Anthony John Moret |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Waterloo Street Glasgow G2 6BZ Scotland |
Director Name | Mr Andrew Pennie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2015(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Cadell House 27 Waterloo Street Glasgow G2 6BZ Scotland |
Director Name | Mrs Fiona Tait |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(30 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Pension Specialist |
Country of Residence | Scotland |
Correspondence Address | Cadell House 27 Waterloo Street Glasgow G2 6BZ Scotland |
Director Name | Francis David Patterson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 June 1996) |
Role | Independent Financial Advisor |
Correspondence Address | Pres Kennedylaah 2343 Gt Oegstgeest Netherlands |
Secretary Name | Francis David Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | Pres Kennedylaah 2343 Gt Oegstgeest Netherlands |
Director Name | Mrs Teresa Marie Patterson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1998) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 16 Meadowbank Place Newton Mearns Glasgow Lanarkshire G77 6TB Scotland |
Secretary Name | Mrs Teresa Marie Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 1998) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 16 Meadowbank Place Newton Mearns Glasgow Lanarkshire G77 6TB Scotland |
Director Name | Mr Maurice Dinsmore Paterson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 20 March 2012) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Briar Gardens Glasgow G43 2TF Scotland |
Director Name | Stanley James Comber |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 March 2013) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Clinton House 142 Whitehouse Loan Edinburgh EH9 2AN Scotland |
Director Name | Murray Waddell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2010) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Avonhill Cottage Glassford Strathaven Lanarkshire ML10 6TR Scotland |
Director Name | David Trenner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Waterloo Street Glasgow G2 6BZ Scotland |
Website | intelligentpensions.com |
---|---|
Telephone | 0141 2261710 |
Telephone region | Glasgow |
Registered Address | Cadell House 27 Waterloo Street Glasgow G2 6BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Trustees Of D & S Pension Scheme 9.29% Ordinary |
---|---|
- | OTHER 5.20% - |
550 at £1 | J.d. Wilson 5.11% Ordinary |
4.4k at £1 | Anthony Stephen Patterson 40.90% Ordinary |
500 at £1 | Mtbw Nominees LTD 4.65% Ordinary |
500 at £1 | Trustees Of Forrest Furnishing Pension Scheme 4.65% Ordinary |
500 at £1 | Trustees Of J.t. Pension Scheme 4.65% Ordinary |
250 at £1 | A. Smellie 2.32% Ordinary |
250 at £1 | Avril Paterson 2.32% Ordinary |
250 at £1 | F. Phair 2.32% Ordinary |
250 at £1 | Miss L.c.d. Laing 2.32% Ordinary |
250 at £1 | S. Smellie 2.32% Ordinary |
200 at £1 | Martin R. Patterson 1.86% Ordinary |
200 at £1 | Mrs M.s. Patterson 1.86% Ordinary |
200 at £1 | Nicholas G. Patterson 1.86% Ordinary |
200 at £1 | Trustees Of Salon Services Pension Scheme 1.86% Ordinary |
199 at £1 | F.d. Patterson 1.85% Ordinary |
150 at £1 | G. Deakin 1.39% Ordinary |
125 at £1 | Emma Susanne Pearson 1.16% Ordinary |
125 at £1 | Ross David Pearson 1.16% Ordinary |
100 at £1 | M. Mccrorie 0.93% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,397,689 |
Gross Profit | £1,861,622 |
Net Worth | £549,870 |
Cash | £620,818 |
Current Liabilities | £215,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
22 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
20 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (6 pages) |
7 December 2021 | Director's details changed for Mr Anthony Stephen Patterson on 12 November 2021 (2 pages) |
7 December 2021 | Change of details for Mr Anthony Stephen Patterson as a person with significant control on 12 November 2021 (2 pages) |
16 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
18 May 2020 | Director's details changed for Mr Anthony Stephen Patterson on 10 May 2020 (2 pages) |
18 May 2020 | Change of details for Mr Anthony Stephen Patterson as a person with significant control on 10 May 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (30 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (6 pages) |
2 November 2017 | Appointment of Mrs Fiona Tait as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Fiona Tait as a director on 1 November 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 July 2017 | Purchase of own shares. (3 pages) |
19 July 2017 | Cancellation of shares. Statement of capital on 27 June 2017
|
19 July 2017 | Cancellation of shares. Statement of capital on 27 June 2017
|
19 July 2017 | Purchase of own shares. (3 pages) |
30 June 2017 | Cancellation of shares. Statement of capital on 10 May 2017
|
30 June 2017 | Purchase of own shares. (3 pages) |
30 June 2017 | Cancellation of shares. Statement of capital on 10 May 2017
|
30 June 2017 | Purchase of own shares. (3 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 September 2015 | Resolutions
|
9 September 2015 | Sub-division of shares on 25 August 2015 (5 pages) |
9 September 2015 | Resolutions
|
9 September 2015 | Sub-division of shares on 25 August 2015 (5 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 May 2015 | Termination of appointment of David Trenner as a director on 13 May 2015 (1 page) |
17 May 2015 | Termination of appointment of David Trenner as a director on 13 May 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 January 2015 | Appointment of Mr Andrew Pennie as a director on 23 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Andrew Pennie as a director on 23 January 2015 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
28 February 2014 | Memorandum and Articles of Association (15 pages) |
28 February 2014 | Memorandum and Articles of Association (15 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 May 2013 | Termination of appointment of Stanley Comber as a director (1 page) |
19 May 2013 | Termination of appointment of Stanley Comber as a director (1 page) |
16 April 2013 | Director's details changed for David Trenner on 1 January 2013 (2 pages) |
16 April 2013 | Director's details changed for David Trenner on 1 January 2013 (2 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
16 April 2013 | Director's details changed for David Trenner on 1 January 2013 (2 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 May 2012 | Appointment of Mr Anthony John Moret as a director (6 pages) |
3 May 2012 | Appointment of Mr Anthony John Moret as a director (6 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Termination of appointment of Maurice Paterson as a director (1 page) |
23 March 2012 | Termination of appointment of Maurice Paterson as a director (1 page) |
24 January 2012 | Full accounts made up to 31 May 2011 (15 pages) |
24 January 2012 | Full accounts made up to 31 May 2011 (15 pages) |
28 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
28 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
18 April 2011 | Registered office address changed from Cadell House 27 Waterloo Street Glasgow Strathclyde G3 6BZ Scotland on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Cadell House 27 Waterloo Street Glasgow Strathclyde G3 6BZ Scotland on 18 April 2011 (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (12 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (12 pages) |
1 April 2011 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 1 April 2011 (1 page) |
26 January 2011 | Full accounts made up to 31 May 2010 (15 pages) |
26 January 2011 | Full accounts made up to 31 May 2010 (15 pages) |
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
3 September 2010 | Purchase of own shares. (3 pages) |
3 September 2010 | Purchase of own shares. (3 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
27 July 2010 | Termination of appointment of Murray Waddell as a director (1 page) |
27 July 2010 | Termination of appointment of Murray Waddell as a director (1 page) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (25 pages) |
27 April 2010 | Director's details changed for Mr Maurice Dinsmore Paterson on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (25 pages) |
27 April 2010 | Director's details changed for Murray Waddell on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Murray Waddell on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Maurice Dinsmore Paterson on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Maurice Dinsmore Paterson on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Murray Waddell on 1 January 2010 (2 pages) |
3 February 2010 | Appointment of David Trenner as a director (3 pages) |
3 February 2010 | Appointment of David Trenner as a director (3 pages) |
29 January 2010 | Full accounts made up to 31 May 2009 (15 pages) |
29 January 2010 | Full accounts made up to 31 May 2009 (15 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Return made up to 31/03/09; no change of members (5 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Return made up to 31/03/09; no change of members (5 pages) |
15 April 2009 | Director appointed douglas richard kearney (2 pages) |
15 April 2009 | Director appointed douglas richard kearney (2 pages) |
27 February 2009 | Full accounts made up to 31 May 2008 (17 pages) |
27 February 2009 | Full accounts made up to 31 May 2008 (17 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (15 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (15 pages) |
14 January 2008 | Full accounts made up to 31 May 2007 (16 pages) |
14 January 2008 | Full accounts made up to 31 May 2007 (16 pages) |
17 October 2007 | Ad 01/10/07--------- £ si 20@1=20 £ ic 11105/11125 (2 pages) |
17 October 2007 | Ad 01/10/07--------- £ si 20@1=20 £ ic 11105/11125 (2 pages) |
14 May 2007 | Ad 07/05/07--------- £ si 20@1=20 £ ic 11085/11105 (2 pages) |
14 May 2007 | Ad 07/05/07--------- £ si 20@1=20 £ ic 11085/11105 (2 pages) |
13 April 2007 | Return made up to 31/03/07; change of members
|
13 April 2007 | Return made up to 31/03/07; change of members
|
20 February 2007 | Ad 15/02/07--------- £ si 30@1=30 £ ic 214555/214585 (2 pages) |
20 February 2007 | Ad 15/02/07--------- £ si 30@1=30 £ ic 214555/214585 (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
1 December 2006 | Full accounts made up to 31 May 2006 (16 pages) |
1 December 2006 | Full accounts made up to 31 May 2006 (16 pages) |
2 May 2006 | Return made up to 31/03/06; change of members
|
2 May 2006 | Return made up to 31/03/06; change of members
|
23 March 2006 | Ad 13/03/06--------- £ si 20@1=20 £ ic 412535/412555 (2 pages) |
23 March 2006 | Ad 13/03/06--------- £ si 20@1=20 £ ic 412535/412555 (2 pages) |
31 January 2006 | Ad 25/01/06--------- £ si 20@1=20 £ ic 412515/412535 (2 pages) |
31 January 2006 | Ad 25/01/06--------- £ si 20@1=20 £ ic 412515/412535 (2 pages) |
20 January 2006 | Full accounts made up to 31 May 2005 (17 pages) |
20 January 2006 | Full accounts made up to 31 May 2005 (17 pages) |
12 July 2005 | Declaration of shares redemption:auditor's report (3 pages) |
12 July 2005 | Declaration of shares redemption:auditor's report (3 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (14 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (14 pages) |
15 December 2004 | Full accounts made up to 31 May 2004 (15 pages) |
15 December 2004 | Full accounts made up to 31 May 2004 (15 pages) |
6 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
6 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
3 August 2004 | Ad 01/07/04--------- £ si 40@1=40 £ ic 560795/560835 (2 pages) |
3 August 2004 | Ad 01/07/04--------- £ si 40@1=40 £ ic 560795/560835 (2 pages) |
23 April 2004 | Return made up to 31/03/04; no change of members
|
23 April 2004 | Return made up to 31/03/04; no change of members
|
5 April 2004 | Registered office changed on 05/04/04 from: 4 woodside terrace, glasgow, G3 7UY (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 4 woodside terrace, glasgow, G3 7UY (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
19 January 2004 | Full accounts made up to 31 May 2003 (14 pages) |
19 January 2004 | Full accounts made up to 31 May 2003 (14 pages) |
10 October 2003 | Ad 19/12/02--------- £ si 275@1 (2 pages) |
10 October 2003 | Ad 19/12/02--------- £ si 275@1 (2 pages) |
18 April 2003 | Return made up to 31/03/03; change of members
|
18 April 2003 | Return made up to 31/03/03; change of members
|
9 January 2003 | Full accounts made up to 31 May 2002 (17 pages) |
9 January 2003 | Full accounts made up to 31 May 2002 (17 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
1 February 2002 | Full accounts made up to 31 May 2001 (15 pages) |
1 February 2002 | Full accounts made up to 31 May 2001 (15 pages) |
11 April 2001 | Return made up to 31/03/01; no change of members
|
11 April 2001 | Return made up to 31/03/01; no change of members
|
29 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
29 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
20 April 2000 | Return made up to 31/03/00; no change of members (5 pages) |
20 April 2000 | Return made up to 31/03/00; no change of members (5 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
6 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
6 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 227 sauchiehall street, glasgow, G2 3EX (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 227 sauchiehall street, glasgow, G2 3EX (1 page) |
28 July 1998 | Ad 26/06/98--------- £ si 5250@1=5250 £ ic 30252/35502 (4 pages) |
28 July 1998 | Ad 26/06/98-26/06/98 £ si 5250@100=525000 £ ic 35502/560502 (4 pages) |
28 July 1998 | Ad 26/06/98-26/06/98 £ si 5250@100=525000 £ ic 35502/560502 (4 pages) |
28 July 1998 | Ad 26/06/98--------- £ si 5250@1=5250 £ ic 30252/35502 (4 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | £ nc 50000/5050000 06/05/98 (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | £ nc 50000/5050000 06/05/98 (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
10 June 1998 | Ad 06/05/98--------- £ si 5000@1=5000 £ ic 25252/30252 (2 pages) |
10 June 1998 | Ad 27/05/98--------- £ si 250@1=250 £ si 250@100=25000 £ ic 2/25252 (2 pages) |
10 June 1998 | Ad 27/05/98--------- £ si 250@1=250 £ si 250@100=25000 £ ic 2/25252 (2 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
10 June 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
10 June 1998 | Resolutions
|
10 June 1998 | Ad 06/05/98--------- £ si 5000@1=5000 £ ic 25252/30252 (2 pages) |
7 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
7 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
17 March 1998 | £ nc 100/50000 23/02/98 (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (18 pages) |
17 March 1998 | £ nc 100/50000 23/02/98 (1 page) |
17 March 1998 | Memorandum and Articles of Association (18 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
9 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
5 July 1996 | New secretary appointed;new director appointed (1 page) |
5 July 1996 | Secretary resigned;director resigned (2 pages) |
5 July 1996 | New secretary appointed;new director appointed (1 page) |
5 July 1996 | Secretary resigned;director resigned (2 pages) |
3 July 1996 | Company name changed carruth nominees LIMITED\certificate issued on 04/07/96 (2 pages) |
3 July 1996 | Company name changed carruth nominees LIMITED\certificate issued on 04/07/96 (2 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
27 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
27 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
7 June 1995 | Secretary's particulars changed (2 pages) |
7 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
7 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
7 June 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
26 October 1987 | Incorporation (9 pages) |
26 October 1987 | Incorporation (9 pages) |