5 Queens Gardens
Edinburgh
Lothian
EH4 2DA
Scotland
Director Name | Mr Michael Murray Wood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Sheriff |
Country of Residence | Scotland |
Correspondence Address | Kittlestane Links Road Longniddry East Lothian EH32 0NJ Scotland |
Director Name | Mr Stewart Edward Cobb |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2015(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 25 St. Bryde's Way Cardrona Peebles EH45 9LL Scotland |
Secretary Name | Mrs Jennifer Carol Lind Barr |
---|---|
Status | Current |
Appointed | 13 April 2016(28 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Blackadder Drive Balerno Edinburgh EH14 5FB Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mrs Marjorie Waterston Kidd |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 August 2013) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Sadler's Mews Gray's Loan Edinburgh EH10 5BS Scotland |
Director Name | Ronald McDonald Malcolm |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2002) |
Role | Architect |
Correspondence Address | 20 Nelson Street Edinburgh Midlothian EH3 6LJ Scotland |
Director Name | Mr Ian William Macrae Kerr |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 19 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43b Links Road Port Seton East Lothian EH32 0DZ Scotland |
Secretary Name | Ian William Macrae Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 35 Windsor Park Terrace Musselburgh Midlothian EH21 7QW Scotland |
Director Name | Mr Andrew Melrose Morrison |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Carberry Musselburgh Midlothian EH21 8PZ Scotland |
Secretary Name | Ronald McDonald Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2002) |
Role | Architect |
Correspondence Address | 20 Nelson Street Edinburgh Midlothian EH3 6LJ Scotland |
Secretary Name | Iam William Macrae Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 35 Windsor Park Terrace Musselburgh East Lothian EH21 7QW Scotland |
Secretary Name | Mr Angus James Murray Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 September 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Belford Park Edinburgh Midlothian EH4 3DP Scotland |
Director Name | Ernest Pointer Prior |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 September 2015) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 18 Braehead Road Edinburgh EH4 6BW Scotland |
Director Name | Mr Iain Robert Baxter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 August 2011(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Murrayfield Curling Rink Riversdale Crescent Edinburgh EH12 5XN Scotland |
Director Name | Mr Paul Andrew Stevenson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murrayfield Curling Rink Riversdale Crescent Edinburgh EH12 5XN Scotland |
Secretary Name | Mr John Russell Good |
---|---|
Status | Resigned |
Appointed | 04 October 2015(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 April 2016) |
Role | Company Director |
Correspondence Address | 4 Chesterhall Steading Longniddry East Lothian EH32 0PQ Scotland |
Website | murrayfieldcurling.co.uk |
---|---|
Telephone | 0131 3374242 |
Telephone region | Edinburgh |
Registered Address | Murrayfield Curling Rink Riversdale Crescent Edinburgh EH12 5XN Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 2 other UK companies use this postal address |
70 at £0.1 | Lynda Jean Kerr 7.37% Ordinary A |
---|---|
510 at £0.1 | Edinburgh Curling Club LTD 53.68% Ordinary |
45 at £0.1 | Michael Kerr 4.74% Ordinary A |
122 at £0.1 | Elizabeth Jayne Neil 12.84% Ordinary A |
102 at £0.1 | Gillian Kerr 10.74% Ordinary A |
101 at £0.1 | William Dey Kerr 10.63% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £309,794 |
Cash | £100,867 |
Current Liabilities | £53,405 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
30 May 2018 | Delivered on: 14 June 2018 Persons entitled: The Scottish Sports Council Trading as "Sportscotland" Classification: A registered charge Particulars: All and whole the subjects known as murrayfield curling rink, 13 riversdale crescent, edinburgh, MID69836. Outstanding |
---|---|
30 May 2018 | Delivered on: 9 June 2018 Persons entitled: The Royal Caledonian Curling Club Classification: A registered charge Particulars: Standard security by murrayfield curling limited in favour of the royal caledonian curling clyb over subjects known as and forming murrayfield curling rink, 13 riversdale crescent, edinburgh. Outstanding |
7 December 2004 | Delivered on: 15 December 2004 Satisfied on: 5 September 2007 Persons entitled: The Murrayfield Ice Rink Limited Classification: Standard security Secured details: £400,000. Particulars: Murrayfield curling rink, riversdale crescent, edinburgh. Fully Satisfied |
6 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
5 April 2021 | Current accounting period shortened from 31 July 2021 to 30 April 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
10 November 2020 | Secretary's details changed for Mrs Jennifer Carol Lind Barr on 16 April 2019 (1 page) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
11 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
14 June 2018 | Registration of charge SC1106270003, created on 30 May 2018 (10 pages) |
9 June 2018 | Registration of charge SC1106270002, created on 30 May 2018 (5 pages) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 April 2016 | Termination of appointment of John Russell Good as a secretary on 13 April 2016 (1 page) |
15 April 2016 | Appointment of Mrs Jennifer Carol Lind Barr as a secretary on 13 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Jennifer Carol Lind Barr as a secretary on 13 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of John Russell Good as a secretary on 13 April 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
21 October 2015 | Appointment of Mr Stewart Edward Cobb as a director on 11 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Stewart Edward Cobb as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Michael Murray Wood as a director on 22 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr John Russell Good as a secretary on 4 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr John Russell Good as a secretary on 4 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Michael Murray Wood as a director on 22 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr John Russell Good as a secretary on 4 October 2015 (2 pages) |
23 September 2015 | Termination of appointment of Angus James Murray Mair as a secretary on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Ernest Pointer Prior as a director on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Ernest Pointer Prior as a director on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Ernest Pointer Prior as a director on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Angus James Murray Mair as a secretary on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Ernest Pointer Prior as a director on 22 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Ian William Macrae Kerr as a director on 19 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Ian William Macrae Kerr as a director on 19 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Iain Robert Baxter as a director on 28 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Iain Robert Baxter as a director on 28 July 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 December 2013 | Appointment of Mr. Norman Watt as a director on 17 December 2013 (2 pages) |
22 December 2013 | Appointment of Mr. Norman Watt as a director on 17 December 2013 (2 pages) |
30 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
6 August 2013 | Appointment of Mr. Paul Andrew Stevenson as a director on 5 June 2013 (2 pages) |
6 August 2013 | Appointment of Mr. Paul Andrew Stevenson as a director on 5 June 2013 (2 pages) |
6 August 2013 | Appointment of Mr. Paul Andrew Stevenson as a director on 5 June 2013 (2 pages) |
5 August 2013 | Termination of appointment of Marjorie Waterston Kidd as a director on 1 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Marjorie Waterston Kidd as a director on 1 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Andrew Melrose Morrison as a director on 1 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Andrew Melrose Morrison as a director on 1 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Marjorie Waterston Kidd as a director on 1 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Andrew Melrose Morrison as a director on 1 August 2013 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Memorandum and Articles of Association (15 pages) |
14 September 2012 | Change of share class name or designation (2 pages) |
14 September 2012 | Memorandum and Articles of Association (15 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Change of share class name or designation (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 November 2011 | Director's details changed for Mr Ian William Macrae Kerr on 7 January 2011 (2 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Director's details changed for Mr Ian William Macrae Kerr on 7 January 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Ian William Macrae Kerr on 7 January 2011 (2 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Appointment of Mr. Iain Robert Baxter as a director (2 pages) |
31 August 2011 | Appointment of Mr. Iain Robert Baxter as a director (2 pages) |
23 August 2011 | Statement of capital on 22 December 2009
|
23 August 2011 | Statement of capital on 22 December 2009
|
17 May 2011 | Termination of appointment of Iain Baxter as a director (1 page) |
17 May 2011 | Termination of appointment of Iain Baxter as a director (1 page) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Director's details changed for Mrs Marjorie Waterston Kidd on 10 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Director's details changed for Mrs Marjorie Waterston Kidd on 10 December 2010 (2 pages) |
16 November 2010 | Director's details changed for Marjorie Waterston Kidd on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Marjorie Waterston Kidd on 16 November 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Marjorie Waterston Kidd on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ernest Pointer Prior on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Andrew Melrose Morrison on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ernest Pointer Prior on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ernest Pointer Prior on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian William Macrae Kerr on 2 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Andrew Melrose Morrison on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Marjorie Waterston Kidd on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian William Macrae Kerr on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Iain Robert Baxter on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Iain Robert Baxter on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian William Macrae Kerr on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Andrew Melrose Morrison on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Marjorie Waterston Kidd on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Iain Robert Baxter on 2 October 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (6 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
17 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 December 2006 | Return made up to 15/11/06; full list of members (4 pages) |
19 December 2006 | Return made up to 15/11/06; full list of members (4 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
23 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
19 January 2006 | Return made up to 15/11/05; full list of members (9 pages) |
19 January 2006 | Return made up to 15/11/05; full list of members (9 pages) |
26 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
26 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
15 December 2004 | Partic of mort/charge * (3 pages) |
15 December 2004 | Partic of mort/charge * (3 pages) |
10 December 2004 | Return made up to 15/11/04; no change of members
|
10 December 2004 | Return made up to 15/11/04; no change of members
|
25 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
6 December 2003 | Return made up to 15/11/03; no change of members
|
6 December 2003 | Return made up to 15/11/03; no change of members
|
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
12 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
28 November 2002 | Return made up to 15/11/02; full list of members
|
28 November 2002 | Return made up to 15/11/02; full list of members
|
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 February 2002 | Return made up to 15/11/01; full list of members (8 pages) |
28 February 2002 | Return made up to 15/11/01; full list of members (8 pages) |
12 June 2001 | S-div 26/04/01 (1 page) |
12 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 June 2001 | Ad 26/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 2001 | Ad 26/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 June 2001 | S-div 26/04/01 (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Return made up to 15/11/97; full list of members; amend (6 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Return made up to 15/11/97; full list of members; amend (6 pages) |
22 May 2001 | Return made up to 15/11/98; full list of members; amend (7 pages) |
22 May 2001 | Return made up to 15/11/98; full list of members; amend (7 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 15/11/00; full list of members
|
7 March 2001 | Return made up to 15/11/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 December 1999 | Return made up to 15/11/99; full list of members
|
21 December 1999 | Return made up to 15/11/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 January 1999 | Return made up to 15/11/98; full list of members (8 pages) |
12 January 1999 | Return made up to 15/11/98; full list of members (8 pages) |
4 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
30 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
30 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
20 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
9 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
9 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
26 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
26 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 July 1988 | Company name changed randotte (no. 156) LIMITED\certificate issued on 05/07/88 (2 pages) |
4 July 1988 | Company name changed randotte (no. 156) LIMITED\certificate issued on 05/07/88 (2 pages) |
19 April 1988 | Incorporation (19 pages) |
19 April 1988 | Incorporation (19 pages) |