Company NameNicemodel Limited
Company StatusDissolved
Company NumberSC111627
CategoryPrivate Limited Company
Incorporation Date15 June 1988(35 years, 10 months ago)
Dissolution Date1 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSally Ann Coughlan
NationalityBritish
StatusClosed
Appointed20 September 2005(17 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 01 May 2017)
RoleCompany Director
Correspondence Address68 Waterhouse Business Park
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Martin Joseph Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2014(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 01 May 2017)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressWestmont Management Limited
34 Francis Grove, Wimbledon
London
SW19 4DT
Director NameDavid Michael Hersey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressGreenways
Ridgeway Hutton Mount
Brentwood
Essex
CM13 2LS
Director NameMartin Alan Marcus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address17 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Director NameGerald James Bell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1989(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressCavewood Rectory Lane
Datchworth
Knebworth
Hertfordshire
SG3 6RD
Director NameJohn Bairstow
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressFrieze Cottage Coxtie Green Road
South Weald
Brentwood
Essex
CM14 5RE
Secretary NameMr Ronald John Waller
NationalityBritish
StatusResigned
Appointed14 December 1989(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrindles 118 Hanging Hill Lane
Brentwood
Essex
CM13 2HN
Director NameAllan William Porter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 1993)
RoleChartered Accountant
Correspondence Address147 Worrin Road
Shenfield
Essex
CM15 8JR
Director NameMr George Barry Maiden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1996)
RoleAccountant
Correspondence AddressFourwinds Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2003)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameAndrew Robin Douglas Bould
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 1998)
RoleCompany Director
Correspondence Address508 Uxbridge Road
Pinner
Middlesex
HA5 4SG
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Secretary NameMr Keith John Burgess
NationalityBritish
StatusResigned
Appointed30 December 1993(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 Queen Annes Gate
White House Walk
Farnham
Surrey
GU9 9AN
Director NameMichael David Finkleman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressCharlewood
Manor Crescent, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QX
Secretary NameJonathan Roy Waters
NationalityBritish
StatusResigned
Appointed28 January 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Maldon Road
Colchester
Essex
CO3 3BQ
Director NameMr Andrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(12 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinneil
34 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameMr Ashley Simon Krais
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Marsh Lane
London
NW7 4NT
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed29 April 2002(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Director NameMr Timothy James Scoble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(14 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Old Road
Wheatley
Oxford
Oxfordshire
OX33 1NX
Director NameMr Michael Stuart Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwil 37 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed24 April 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameMr Richard John Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maple Wood
Bedhampton
Havant
Hampshire
PO9 3JB
Director NameAlan Clifford Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeeches, 5 The Knoll
Grendon
Northampton
Northamptonshire
NN7 1JG
Director NameBrian Charles Collyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2004(16 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 October 2005)
RoleInvestment Banker
Correspondence Address49 Route De Croissy
78110 Le Vesinet
France
Director NameHeather Louise Allsop
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2008)
RoleInvestment Banker
Correspondence Address62 Prebend Street
London
N1 8PS
Secretary NameTracy Joanne Christian
NationalityBritish
StatusResigned
Appointed13 January 2005(16 years, 7 months after company formation)
Appointment Duration8 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address19 Lovell Walk
Rainham
Essex
RM13 7ND
Director NameRussell Todd Goin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2005(17 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 2006)
RoleBanker
Correspondence Address4 Rue Jadin
75017
Paris
Foreign
France
Director NameErwin Joseph Rieck
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed21 October 2005(17 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2013)
RoleChief Executive Officer
Correspondence AddressQueens Court Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameKathryn Ogden
Date of BirthMay 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2009)
RoleAnalyst
Correspondence Address14 Arundel Court
43-47 Arundel Gardens
London
W11 2LP
Director NameMr Fadi Kabalan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(20 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 311 Keyes House
Dolphin Square
London
SW1V 3NA
Director NameMr Matthew Alexander Rosenberg
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(20 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2014)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameHeather Louise Mulahasani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGoldman Sachs International Goldman Sachs Internat
Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameMs Veronique Pascale Dominique Menard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2009(21 years, 3 months after company formation)
Appointment Duration9 months (resigned 15 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs International Goldman Sachs Internat
Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameW2001 Britannia Llc (Corporation)
StatusResigned
Appointed15 June 2010(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2013)
Correspondence AddressThe Corporation Trust Company The Corporation Trus
1209 Orange Street
Wilmington
County Of Newcastle
United States
Director NameW2001 Two Cv (Corporation)
StatusResigned
Appointed15 June 2010(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2013)
Correspondence AddressStrawinskylaan 1207 Strawinskylaan 1207
1077 Xx Amsterdam
Netherlands

Location

Registered AddressC/O McClure Naismith Anderson
& Gardiner
292 St Vincent Street
Glasgow
G2 5TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 2010Delivered on: 15 March 2010
Persons entitled: Goldman Sachs Credit Partners L.P.

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 November 2004Delivered on: 1 December 2004
Persons entitled: Goldman Sachs Credit Partners LP

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.
Outstanding
23 March 2004Delivered on: 31 March 2004
Satisfied on: 4 December 2004
Persons entitled: Barclays Bank PLC as Security Trustee

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
12 May 1989Delivered on: 24 May 1989
Satisfied on: 12 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Capital hotel and leisure club corstorphine 0.09 and 0.05 hectares on west side of clemiston road, edinburgh.
Fully Satisfied
28 April 1989Delivered on: 11 May 1989
Satisfied on: 25 January 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 April 1989Delivered on: 20 April 1989
Satisfied on: 24 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The gordon bruce hotel inclusive of former dwellinghouses 12, 13, 14, 15 & 16 south learmonth gardens, edinburgh.
Fully Satisfied
29 March 1989Delivered on: 6 April 1989
Satisfied on: 10 February 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Notice of final meeting of creditors (12 pages)
1 February 2017Notice of final meeting of creditors (12 pages)
1 February 2017Return of final meeting of voluntary winding up (3 pages)
1 February 2017Return of final meeting of voluntary winding up (3 pages)
8 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-02
(1 page)
8 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-02
(1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,278,500
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,278,500
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,278,500
(4 pages)
27 November 2014Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page)
27 November 2014Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page)
27 November 2014Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,278,500
(4 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,278,500
(4 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,278,500
(4 pages)
1 July 2014Termination of appointment of Erwin Rieck as a director (1 page)
1 July 2014Termination of appointment of Erwin Rieck as a director (1 page)
3 April 2014Appointment of Martin Quinn as a director (2 pages)
3 April 2014Termination of appointment of Matthew Rosenberg as a director (1 page)
3 April 2014Appointment of Martin Quinn as a director (2 pages)
3 April 2014Termination of appointment of Matthew Rosenberg as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of W2001 Britannia Llc as a director (1 page)
5 February 2013Termination of appointment of W2001 Britannia Llc as a director (1 page)
5 February 2013Termination of appointment of W2001 Two Cv as a director (1 page)
5 February 2013Termination of appointment of W2001 Two Cv as a director (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 September 2011Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 June 2010Appointment of W2001 Two Cv as a director (2 pages)
17 June 2010Appointment of W2001 Britannia Llc as a director (2 pages)
17 June 2010Appointment of W2001 Two Cv as a director (2 pages)
17 June 2010Appointment of W2001 Britannia Llc as a director (2 pages)
16 June 2010Termination of appointment of a director (1 page)
16 June 2010Termination of appointment of a director (1 page)
16 June 2010Termination of appointment of a director (1 page)
16 June 2010Termination of appointment of a director (1 page)
23 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 7 (19 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 7 (19 pages)
21 January 2010Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page)
10 November 2009Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page)
10 November 2009Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 October 2009Appointment of Veronique Pascale Dominique Menard as a director (3 pages)
6 October 2009Appointment of Veronique Pascale Dominique Menard as a director (3 pages)
23 September 2009Appointment terminated director kathryn ogden (1 page)
23 September 2009Appointment terminated director kathryn ogden (1 page)
28 July 2009Return made up to 09/06/09; full list of members (4 pages)
28 July 2009Return made up to 09/06/09; full list of members (4 pages)
16 March 2009Director appointed heather louise mulahasani (3 pages)
16 March 2009Director appointed heather louise mulahasani (3 pages)
6 March 2009Appointment terminated director richard moore (1 page)
6 March 2009Appointment terminated director richard moore (1 page)
16 December 2008Appointment terminated director fadi kabalan (1 page)
16 December 2008Appointment terminated director fadi kabalan (1 page)
20 November 2008Director appointed matthew alexander rosenberg (3 pages)
20 November 2008Director appointed matthew alexander rosenberg (3 pages)
10 November 2008Appointment terminated director alan coles (1 page)
10 November 2008Appointment terminated director alan coles (1 page)
9 October 2008Director appointed fadi kabalan (3 pages)
9 October 2008Director appointed fadi kabalan (3 pages)
6 October 2008Appointment terminated director heather allsop (1 page)
6 October 2008Appointment terminated director heather allsop (1 page)
30 June 2008Return made up to 09/06/08; full list of members (4 pages)
30 June 2008Return made up to 09/06/08; full list of members (4 pages)
28 April 2008Director's change of particulars / alan coles / 11/04/2008 (1 page)
28 April 2008Director's change of particulars / alan coles / 11/04/2008 (1 page)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
29 June 2007Return made up to 09/06/07; full list of members (3 pages)
29 June 2007Return made up to 09/06/07; full list of members (3 pages)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
30 June 2006Return made up to 09/06/06; full list of members (3 pages)
30 June 2006Return made up to 09/06/06; full list of members (3 pages)
9 June 2006Full accounts made up to 31 December 2005 (13 pages)
9 June 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (1 page)
26 September 2005New secretary appointed (1 page)
10 August 2005Full accounts made up to 31 December 2004 (16 pages)
10 August 2005Full accounts made up to 31 December 2004 (16 pages)
30 June 2005Return made up to 09/06/05; full list of members (3 pages)
30 June 2005Return made up to 09/06/05; full list of members (3 pages)
23 January 2005New secretary appointed (1 page)
23 January 2005Secretary resigned (1 page)
23 January 2005New secretary appointed (1 page)
23 January 2005Secretary resigned (1 page)
12 January 2005Dec mort/charge * (2 pages)
12 January 2005Dec mort/charge * (2 pages)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
4 December 2004Dec mort/charge * (2 pages)
4 December 2004Dec mort/charge * (2 pages)
3 December 2004Resolutions
  • RES13 ‐ Comp becomes guarantor 24/11/04
(2 pages)
3 December 2004Resolutions
  • RES13 ‐ Comp becomes guarantor 24/11/04
(2 pages)
1 December 2004Partic of mort/charge * (5 pages)
1 December 2004Partic of mort/charge * (5 pages)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
25 October 2004Full accounts made up to 28 December 2003 (20 pages)
25 October 2004Full accounts made up to 28 December 2003 (20 pages)
13 July 2004Return made up to 09/06/04; full list of members (7 pages)
13 July 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2004Alterations to a floating charge (9 pages)
14 June 2004Alterations to a floating charge (9 pages)
31 March 2004Partic of mort/charge * (9 pages)
31 March 2004Partic of mort/charge * (9 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
5 July 2003Return made up to 09/06/03; full list of members (7 pages)
5 July 2003Return made up to 09/06/03; full list of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (1 page)
9 June 2003New secretary appointed (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
4 April 2003Full accounts made up to 29 December 2002 (19 pages)
4 April 2003Full accounts made up to 29 December 2002 (19 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
20 August 2002New director appointed (4 pages)
20 August 2002New director appointed (4 pages)
21 July 2002New director appointed (4 pages)
21 July 2002New director appointed (4 pages)
13 June 2002Return made up to 09/06/02; full list of members (5 pages)
13 June 2002Return made up to 09/06/02; full list of members (5 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
29 April 2002Full accounts made up to 30 December 2001 (15 pages)
29 April 2002Full accounts made up to 30 December 2001 (15 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (17 pages)
18 May 2001Full accounts made up to 31 December 2000 (17 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
30 June 2000Return made up to 09/06/00; full list of members (6 pages)
30 June 2000Return made up to 09/06/00; full list of members (6 pages)
8 June 2000Full accounts made up to 2 January 2000 (17 pages)
8 June 2000Full accounts made up to 2 January 2000 (17 pages)
8 June 2000Full accounts made up to 2 January 2000 (17 pages)
9 February 2000New secretary appointed (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (1 page)
9 February 2000Secretary resigned (1 page)
8 December 1999Secretary's particulars changed (1 page)
8 December 1999Secretary's particulars changed (1 page)
12 October 1999New director appointed (1 page)
12 October 1999Return made up to 09/06/99; full list of members (5 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Return made up to 09/06/99; full list of members (5 pages)
14 June 1999Full accounts made up to 3 January 1999 (15 pages)
14 June 1999Full accounts made up to 3 January 1999 (15 pages)
14 June 1999Full accounts made up to 3 January 1999 (15 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
25 August 1998Return made up to 09/06/98; no change of members (4 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Return made up to 09/06/98; no change of members (4 pages)
25 August 1998Director's particulars changed (1 page)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
3 June 1998Full accounts made up to 28 December 1997 (16 pages)
3 June 1998Full accounts made up to 28 December 1997 (16 pages)
18 August 1997Return made up to 09/06/97; full list of members (6 pages)
18 August 1997Return made up to 09/06/97; full list of members (6 pages)
5 August 1997Full accounts made up to 29 December 1996 (16 pages)
5 August 1997Full accounts made up to 29 December 1996 (16 pages)
5 July 1996Return made up to 09/06/96; no change of members (4 pages)
5 July 1996Return made up to 09/06/96; no change of members (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
10 May 1996Full accounts made up to 31 December 1995 (17 pages)
10 May 1996Full accounts made up to 31 December 1995 (17 pages)
30 March 1996Registered office changed on 30/03/96 from: 91 glasgow road renfrew PA4 8YB (1 page)
30 March 1996Registered office changed on 30/03/96 from: 91 glasgow road renfrew PA4 8YB (1 page)
30 October 1995Director resigned (4 pages)
30 October 1995Director resigned (4 pages)
4 July 1995Full accounts made up to 1 January 1995 (17 pages)
4 July 1995Full accounts made up to 1 January 1995 (17 pages)
4 July 1995Full accounts made up to 1 January 1995 (17 pages)
21 April 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
21 April 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
14 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1989Memorandum and Articles of Association (12 pages)
14 August 1989Memorandum and Articles of Association (12 pages)
14 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1989Memorandum and Articles of Association (12 pages)
17 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1989Memorandum and Articles of Association (12 pages)
4 April 1989Memorandum and Articles of Association (11 pages)
4 April 1989Memorandum and Articles of Association (11 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1988Incorporation (9 pages)
15 June 1988Incorporation (9 pages)