London
N1 9XW
Director Name | Katherine Christian |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British,Canadian |
Status | Closed |
Appointed | 27 February 2020(32 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crinan Street London N1 9XW |
Secretary Name | Frances Julie Niven |
---|---|
Status | Closed |
Appointed | 30 November 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 February 2024) |
Role | Company Director |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mr David Stewart Allan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 10 January 2020) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 285 Bath Street Glasgow G2 4JL Scotland |
Secretary Name | Gaynor M Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1990) |
Role | Company Director |
Correspondence Address | 3/2 120 Novar Drive Glasgow G12 9SX Scotland |
Secretary Name | Carolyn-Lisa Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1990(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 25 Lynn Drive Milngavie Glasgow Lanarkshire G62 8HL Scotland |
Director Name | Philip Robert McKell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2003) |
Role | Computer Consultant |
Correspondence Address | 72 Merryton Avenue Giffnock Glasgow Lanarkshire G46 6DY Scotland |
Director Name | Alasdair McNeill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 05 October 2018) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillneuk Drive Bearsden Glasgow G61 3PU Scotland |
Director Name | Robert Henry Milne |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 05 October 2018) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brierie Gardens Crosslee Johnstone Renfrewshire PA6 7BZ Scotland |
Secretary Name | Mr David Stewart Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 285 Bath Street Glasgow G2 4JL Scotland |
Director Name | Dr John Maxwell Mullin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Senior Computer Consultant |
Correspondence Address | Flat 3/2 60 Novar Drive Glasgow G12 9TZ Scotland |
Director Name | Mrs Sarah Ruth Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 October 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 285 Bath Street Glasgow G2 4JL Scotland |
Director Name | Mr Brian Michael Armour |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 285 Bath Street Glasgow G2 4JL Scotland |
Director Name | Martin Ferry |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(30 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2021) |
Role | Strategy Director |
Country of Residence | Scotland |
Correspondence Address | 285 Bath Street Glasgow G2 4JL Scotland |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Status | Resigned |
Appointed | 27 February 2020(32 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 4 Crinan Street London N1 9XW |
Website | cctechnology.com |
---|---|
Telephone | 0141 2291414 |
Telephone region | Glasgow |
Registered Address | 285 Bath Street Glasgow G2 4JL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
83 at £1 | Alasdair Mcneill 8.30% Ordinary |
---|---|
83 at £1 | Brian Armour 8.30% Ordinary |
83 at £1 | Robert Henry Milne 8.30% Ordinary |
445 at £1 | David S. Allan 44.50% Ordinary |
306 at £1 | Mrs Sara Ruth Allan 30.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505,849 |
Cash | £389,973 |
Current Liabilities | £529,069 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 June 2006 | Delivered on: 16 June 2006 Satisfied on: 24 October 2013 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 |
---|
28 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 March 2020 | Cessation of Holtzbrinck Science & Technology Limited as a person with significant control on 8 May 2019 (1 page) |
31 March 2020 | Notification of Digital Science & Research Solutions Limited as a person with significant control on 8 May 2019 (2 pages) |
31 March 2020 | Change of details for Digital Science & Research Limited as a person with significant control on 3 May 2019 (2 pages) |
3 March 2020 | Appointment of Gabrielle Mary Williams Hamer as a secretary on 27 February 2020 (2 pages) |
3 March 2020 | Appointment of Katherine Christian as a director on 27 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of David Stewart Allan as a secretary on 10 January 2020 (1 page) |
12 February 2020 | Termination of appointment of David Stewart Allan as a director on 10 January 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
16 April 2019 | Notification of Digital Science & Research Limited as a person with significant control on 5 October 2018 (2 pages) |
16 April 2019 | Cessation of Digital Science & Research Limited as a person with significant control on 5 October 2018 (1 page) |
4 December 2018 | Cessation of David Stewart Allan as a person with significant control on 5 October 2018 (1 page) |
4 December 2018 | Notification of Stefan Von Holtzbrinck as a person with significant control on 5 October 2018 (2 pages) |
4 December 2018 | Notification of Christiane Schoeller as a person with significant control on 5 October 2018 (2 pages) |
4 December 2018 | Cessation of Sarah Ruth Allan as a person with significant control on 5 October 2018 (1 page) |
4 December 2018 | Notification of Digital Science & Research Limited as a person with significant control on 5 October 2018 (2 pages) |
8 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
12 October 2018 | Appointment of Dr. Daniel William Hook as a director on 5 October 2018 (2 pages) |
11 October 2018 | Appointment of Martin Ferry as a director on 5 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Alasdair Mcneill as a director on 5 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Robert Henry Milne as a director on 5 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Sarah Ruth Allan as a director on 5 October 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr David Stewart Allan on 26 March 2018 (2 pages) |
26 March 2018 | Registered office address changed from 285 Bath Street Glasgow G2 4HQ Scotland to 285 Bath Street Glasgow G2 4JL on 26 March 2018 (1 page) |
26 March 2018 | Secretary's details changed for Mr David Stewart Allan on 26 March 2018 (1 page) |
21 February 2018 | Notification of Sarah Ruth Allan as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
18 July 2017 | Secretary's details changed for Mr David Stewart Allan on 17 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mr David Stewart Allan on 17 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from 375 West George Street Glasgow Strathclyde G2 4LW to 285 Bath Street Glasgow G2 4HQ on 18 July 2017 (1 page) |
18 July 2017 | Secretary's details changed for Mr David Stewart Allan on 17 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 375 West George Street Glasgow Strathclyde G2 4LW to 285 Bath Street Glasgow G2 4HQ on 18 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mr David Stewart Allan on 17 July 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 October 2013 | Satisfaction of charge 1 in full (1 page) |
24 October 2013 | Satisfaction of charge 1 in full (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Appointment of Mrs Sarah Ruth Allan as a director (2 pages) |
12 December 2011 | Appointment of Mr Brian Michael Armour as a director (2 pages) |
12 December 2011 | Appointment of Mrs Sarah Ruth Allan as a director (2 pages) |
12 December 2011 | Appointment of Mr Brian Michael Armour as a director (2 pages) |
26 April 2011 | Director's details changed for David Stewart Allan on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Director's details changed for David Stewart Allan on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Secretary's details changed for David S Allan on 31 March 2010 (1 page) |
4 May 2010 | Secretary's details changed for David S Allan on 31 March 2010 (1 page) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Robert Henry Milne on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Robert Henry Milne on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Alasdair Mcneill on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Alasdair Mcneill on 31 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
19 May 2006 | Ad 18/04/06--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
19 May 2006 | Ad 18/04/06--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
3 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
20 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 151A mugdock road milngavie glasgow lanarkshire G62 8ND (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 151A mugdock road milngavie glasgow lanarkshire G62 8ND (1 page) |
26 April 2001 | Return made up to 31/03/01; full list of members
|
26 April 2001 | Return made up to 31/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 31/03/00; full list of members
|
18 April 2000 | Return made up to 31/03/00; full list of members
|
11 February 2000 | Return made up to 31/03/99; full list of members
|
11 February 2000 | Return made up to 31/03/99; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 19 roselea drive milngavie glasgow G62 8HE (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 19 roselea drive milngavie glasgow G62 8HE (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
17 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
23 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
26 August 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 August 1996 | Return made up to 31/03/96; no change of members (4 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Ad 09/04/96--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Nc inc already adjusted 09/04/96 (1 page) |
15 July 1996 | Nc inc already adjusted 09/04/96 (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Ad 09/04/96--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
1 March 1996 | Director's particulars changed (2 pages) |
1 March 1996 | Director's particulars changed (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 60 novar drive hyndland glasgow G12 9SX (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 60 novar drive hyndland glasgow G12 9SX (1 page) |
24 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
19 June 1995 | Company name changed brooker-allan associates LIMITED\certificate issued on 20/06/95 (4 pages) |
19 June 1995 | Company name changed brooker-allan associates LIMITED\certificate issued on 20/06/95 (4 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
30 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
22 April 1994 | Return made up to 31/03/94; full list of members (6 pages) |
22 April 1994 | Return made up to 31/03/94; full list of members (6 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
25 July 1993 | Return made up to 31/03/93; no change of members (4 pages) |
25 July 1993 | Return made up to 31/03/93; no change of members (4 pages) |
22 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
22 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
17 July 1992 | Return made up to 31/03/92; no change of members (4 pages) |
17 July 1992 | Registered office changed on 17/07/92 from: 6A albany street edinburgh EH1 3QB (1 page) |
17 July 1992 | Registered office changed on 17/07/92 from: 6A albany street edinburgh EH1 3QB (1 page) |
17 July 1992 | Return made up to 31/03/92; no change of members (4 pages) |
19 June 1991 | Full accounts made up to 31 March 1991 (12 pages) |
19 June 1991 | Full accounts made up to 31 March 1991 (12 pages) |
17 June 1991 | Return made up to 31/03/91; full list of members (8 pages) |
17 June 1991 | Return made up to 31/03/91; full list of members (8 pages) |
12 April 1991 | Registered office changed on 12/04/91 from: 3/2 120 novar drive hynland glasgow G12 9SX (1 page) |
12 April 1991 | Registered office changed on 12/04/91 from: 3/2 120 novar drive hynland glasgow G12 9SX (1 page) |
12 July 1990 | Ad 01/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1990 | Ad 01/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1990 | Secretary resigned (2 pages) |
29 June 1990 | Secretary resigned (2 pages) |
28 June 1990 | Full accounts made up to 31 March 1990 (12 pages) |
28 June 1990 | Return made up to 31/03/90; full list of members (5 pages) |
28 June 1990 | Full accounts made up to 31 March 1990 (12 pages) |
28 June 1990 | Return made up to 31/03/90; full list of members (5 pages) |
28 July 1989 | Company name changed\certificate issued on 28/07/89 (2 pages) |
28 July 1989 | Company name changed\certificate issued on 28/07/89 (2 pages) |
27 July 1989 | Return made up to 31/05/89; full list of members (5 pages) |
27 July 1989 | Full accounts made up to 31 March 1989 (11 pages) |
27 July 1989 | Return made up to 31/05/89; full list of members (5 pages) |
27 July 1989 | Full accounts made up to 31 March 1989 (11 pages) |
12 July 1988 | Accounting reference date notified as 31/03 (1 page) |
12 July 1988 | Accounting reference date notified as 31/03 (1 page) |
19 May 1988 | New secretary appointed;new director appointed (2 pages) |
19 May 1988 | New secretary appointed;new director appointed (2 pages) |
22 March 1988 | Registered office changed on 22/03/88 from: 24 castle st edinburgh EH2 3HT (1 page) |
22 March 1988 | Registered office changed on 22/03/88 from: 24 castle st edinburgh EH2 3HT (1 page) |
22 March 1988 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 March 1988 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 February 1988 | Incorporation (16 pages) |
22 February 1988 | Incorporation (16 pages) |