Cambuslang
Glasgow
G72 8JJ
Scotland
Director Name | Mr Christopher Stewart Guy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(32 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Director/Manager Tuv Sud Uk Group |
Country of Residence | United Kingdom |
Correspondence Address | Octagon House Concorde Way Segensworth North Fareham Hampshire PO15 5RL |
Secretary Name | Mr Thomas McCulloch |
---|---|
Status | Current |
Appointed | 01 April 2021(32 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow G78 8JJ Scotland |
Director Name | John Archibald Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1988(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1990) |
Role | Consulting Engineer |
Correspondence Address | 5 Park Crescent Bearsden Glasgow Lanarkshire G61 4HL Scotland |
Director Name | Mr William Higgins |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1988(1 day after company formation) |
Appointment Duration | 4 years (resigned 23 July 1992) |
Role | Condulting Engineer |
Correspondence Address | Northwood Milton Dumbarton Dunbartonshire G82 2SG Scotland |
Secretary Name | James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 2 Summerfield Road Cumbernauld Glasgow Lanarkshire G67 4PA Scotland |
Director Name | Brian Richard Mayberry |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 1993) |
Role | Consulting Engineer (Mechanica |
Correspondence Address | 28 Westermains Avenue Kirkintilloch Glasgow Lanarkshire G66 1EQ Scotland |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 1993) |
Role | Managing Director |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Director Name | Dr Jonathan Watson Hargreaves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Newgate Street Morpeth Northumberland NE61 1DA |
Secretary Name | Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 8 Lodore Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NN |
Director Name | John Anthony Foster |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1995) |
Role | Managing Director |
Correspondence Address | 8 Burnside Close Ovingham Prudhoe Northumberland NE42 6BS |
Director Name | Clare Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1996) |
Role | Assistant Co Secreta |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1996) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | Ann Rutherford |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | 37 Baroness Drive Newcastle Upon Tyne NE15 7AU |
Director Name | Brian Richard Mayberry |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Murdieston Thornhill Stirling Stirlingshire FK8 3QE Scotland |
Director Name | Mr Alister Edward Sinclair |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 1996(8 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12b Seafield Road Aberdeen Aberdeenshire AB15 7YT Scotland |
Director Name | Stephen Anthony McHard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Upper Sutherland Crescent Helensburgh Argyll & Bute G84 9PQ Scotland |
Secretary Name | Ian Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 13a East Montrose St Helensburgh Dunbartonshire G84 7ER Scotland |
Director Name | Mr Kenneth Norman Mackenzie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blackbraes Way Newmachar Aberdeen AB21 0WF Scotland |
Director Name | Mr David Angus Clabby |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cottenham Park Road Wimbledon London SW20 0RX |
Director Name | Mr Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Moss West Linton Peeblesshire EH46 7BS Scotland |
Director Name | Allan McGill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 2011) |
Role | M & E Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Calderpark Road Glasgow Lanarkshire G71 7RG Scotland |
Director Name | Stephen Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 2011) |
Role | M & E Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Manor Hill Derry County Derry BT47 2JT Northern Ireland |
Director Name | Brian Doyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2007) |
Role | M & E Engineer |
Correspondence Address | 32 Canmore Park Stonehaven Kincardineshire AB39 2WJ Scotland |
Director Name | Colin Lawrence |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Ross Road Edinburgh EH16 5QN Scotland |
Director Name | Mr John Charles Finlayson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Redford Loan Edinburgh Midlothian EH13 0AX Scotland |
Director Name | Mr Michael Valente |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(23 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Napier Building Scottish Enterprise Technology Par East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr William John McKnight |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(23 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Napier Building Scottish Enterprise Technology Par East Kilbride Glasgow G75 0QF Scotland |
Secretary Name | William John McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Napier Building Scottish Enterprise Technology Par East Kilbride Glasgow G75 0QF Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | www.tuv-sud.co.uk |
---|---|
Telephone | 07 092852001 |
Telephone region | Mobile |
Registered Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
1 April 2021 | Delivered on: 7 April 2021 Persons entitled: Tuv Sud Limited Classification: A registered charge Outstanding |
---|---|
11 December 1996 | Delivered on: 24 December 1996 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
15 August 2023 | Registration of charge SC1119300003, created on 9 August 2023 (25 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
9 May 2023 | Memorandum and Articles of Association (9 pages) |
9 May 2023 | Resolutions
|
3 April 2023 | Satisfaction of charge SC1119300002 in full (1 page) |
3 April 2023 | Termination of appointment of Christopher Stewart Guy as a director on 31 March 2023 (1 page) |
7 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
26 October 2022 | Registered office address changed from The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 26 October 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 September 2022 | Current accounting period shortened from 31 December 2021 to 31 March 2021 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
26 April 2021 | Notification of Ww Consulting Engineering Limited as a person with significant control on 1 April 2021 (4 pages) |
26 April 2021 | Cessation of Tuv Sud Limited as a person with significant control on 1 April 2021 (3 pages) |
21 April 2021 | Registered office address changed from Napier Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF to The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ on 21 April 2021 (2 pages) |
13 April 2021 | Appointment of Mr Thomas Mcculloch as a secretary on 1 April 2021 (3 pages) |
13 April 2021 | Termination of appointment of William John Mcknight as a director on 1 April 2021 (1 page) |
13 April 2021 | Appointment of Mr Allan Mcgill as a director on 1 April 2021 (2 pages) |
13 April 2021 | Termination of appointment of William John Mcknight as a secretary on 1 April 2021 (2 pages) |
13 April 2021 | Appointment of Mr Christopher Stewart Guy as a director on 1 April 2021 (2 pages) |
8 April 2021 | Memorandum and Articles of Association (9 pages) |
8 April 2021 | Resolutions
|
7 April 2021 | Registration of charge SC1119300002, created on 1 April 2021 (16 pages) |
25 March 2021 | Notification of Tuv Sud Limited as a person with significant control on 16 March 2021 (4 pages) |
25 March 2021 | Cessation of Wallace Whittle (Holdings) Limited as a person with significant control on 16 March 2021 (3 pages) |
23 March 2021 | Statement of capital on 23 March 2021
|
23 March 2021 | Statement by Directors (1 page) |
23 March 2021 | Solvency Statement dated 22/03/21 (1 page) |
23 March 2021 | Resolutions
|
1 February 2021 | Satisfaction of charge 1 in full (1 page) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
13 March 2018 | Termination of appointment of Michael Valente as a director on 28 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Brian Richard Mayberry as a director on 13 February 2018 (1 page) |
3 October 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Michael Valente on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Michael Valente on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Michael Valente on 1 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 May 2012 | Termination of appointment of Ian Docherty as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Ian Docherty as a secretary (2 pages) |
16 May 2012 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ on 16 May 2012 (2 pages) |
16 May 2012 | Appointment of William John Mcknight as a secretary (3 pages) |
16 May 2012 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ on 16 May 2012 (2 pages) |
16 May 2012 | Appointment of William John Mcknight as a secretary (3 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
8 August 2011 | Appointment of Michael Valente as a director (3 pages) |
8 August 2011 | Appointment of Michael Valente as a director (3 pages) |
3 August 2011 | Auditor's resignation (2 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Termination of appointment of John Finlayson as a director (2 pages) |
3 August 2011 | Termination of appointment of Stephen Mchard as a director (2 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Termination of appointment of Stephen Kelly as a director (2 pages) |
3 August 2011 | Termination of appointment of John Finlayson as a director (2 pages) |
3 August 2011 | Termination of appointment of Keith Howell as a director (2 pages) |
3 August 2011 | Appointment of Mr William John Mcknight as a director (3 pages) |
3 August 2011 | Termination of appointment of Colin Lawrence as a director (2 pages) |
3 August 2011 | Termination of appointment of Keith Howell as a director (2 pages) |
3 August 2011 | Appointment of Mr William John Mcknight as a director (3 pages) |
3 August 2011 | Termination of appointment of Stephen Mchard as a director (2 pages) |
3 August 2011 | Termination of appointment of Allan Mcgill as a director (2 pages) |
3 August 2011 | Termination of appointment of Allan Mcgill as a director (2 pages) |
3 August 2011 | Termination of appointment of Colin Lawrence as a director (2 pages) |
3 August 2011 | Auditor's resignation (2 pages) |
3 August 2011 | Termination of appointment of Stephen Kelly as a director (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
25 January 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
25 January 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
11 November 2010 | Termination of appointment of David Clabby as a director (1 page) |
11 November 2010 | Termination of appointment of David Clabby as a director (1 page) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (11 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (11 pages) |
22 March 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
22 March 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
11 November 2009 | Termination of appointment of Alister Sinclair as a director (2 pages) |
11 November 2009 | Termination of appointment of Alister Sinclair as a director (2 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (6 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (6 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (17 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (17 pages) |
14 October 2008 | Director appointed colin lawrence (2 pages) |
14 October 2008 | Director appointed john charles finlayson (2 pages) |
14 October 2008 | Director appointed colin lawrence (2 pages) |
14 October 2008 | Director appointed john charles finlayson (2 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (11 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (11 pages) |
16 May 2008 | Alterations to floating charge 1 (6 pages) |
16 May 2008 | Alterations to floating charge 1 (6 pages) |
12 March 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
12 March 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 13/09/07; no change of members (10 pages) |
26 September 2007 | Return made up to 13/09/07; no change of members (10 pages) |
5 February 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
5 February 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
2 October 2006 | Return made up to 13/09/06; full list of members (16 pages) |
2 October 2006 | Return made up to 13/09/06; full list of members (16 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
9 February 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
9 February 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 13/09/05; change of members (19 pages) |
10 October 2005 | Return made up to 13/09/05; change of members (19 pages) |
8 June 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
8 June 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
7 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 January 2005 | Resolutions
|
30 September 2004 | Return made up to 13/09/04; no change of members (8 pages) |
30 September 2004 | Return made up to 13/09/04; no change of members (8 pages) |
25 February 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
25 February 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Memorandum and Articles of Association (7 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Memorandum and Articles of Association (7 pages) |
19 September 2003 | Return made up to 13/09/03; full list of members (13 pages) |
19 September 2003 | Return made up to 13/09/03; full list of members (13 pages) |
1 April 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
1 April 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 January 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 January 2003 | Resolutions
|
26 September 2002 | Return made up to 13/09/02; full list of members (12 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (12 pages) |
13 February 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
13 February 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
5 October 2001 | Return made up to 13/09/01; full list of members
|
5 October 2001 | Return made up to 13/09/01; full list of members
|
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Declaration of assistance for shares acquisition (5 pages) |
28 September 2001 | Declaration of assistance for shares acquisition (5 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
8 March 2001 | New director appointed (5 pages) |
8 March 2001 | New director appointed (5 pages) |
7 January 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
7 January 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
21 September 2000 | Return made up to 13/09/00; full list of members
|
21 September 2000 | Return made up to 13/09/00; full list of members
|
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
16 May 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
16 May 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
15 September 1999 | Return made up to 13/09/99; full list of members (8 pages) |
15 September 1999 | Return made up to 13/09/99; full list of members (8 pages) |
30 December 1998 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
30 December 1998 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
25 September 1998 | Return made up to 13/09/98; no change of members
|
25 September 1998 | Return made up to 13/09/98; no change of members
|
22 December 1997 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
22 December 1997 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
9 October 1997 | New director appointed (1 page) |
9 October 1997 | Return made up to 13/09/97; full list of members (6 pages) |
9 October 1997 | New director appointed (1 page) |
9 October 1997 | New director appointed (1 page) |
9 October 1997 | Return made up to 13/09/97; full list of members (6 pages) |
9 October 1997 | New director appointed (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (6 pages) |
22 April 1997 | Memorandum and Articles of Association (6 pages) |
22 April 1997 | Resolutions
|
3 April 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
3 April 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
4 February 1997 | Company name changed wwp LIMITED\certificate issued on 04/02/97 (2 pages) |
4 February 1997 | Company name changed wwp LIMITED\certificate issued on 04/02/97 (2 pages) |
29 January 1997 | Full accounts made up to 31 May 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 May 1996 (7 pages) |
13 January 1997 | Ad 31/10/96--------- £ si 1140997@1=1140997 £ ic 2/1140999 (2 pages) |
13 January 1997 | Statement of affairs (52 pages) |
13 January 1997 | Statement of affairs (52 pages) |
13 January 1997 | Ad 31/10/96--------- £ si 1140997@1=1140997 £ ic 2/1140999 (2 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned;director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | £ nc 50000/1140999 31/10/96 (1 page) |
12 November 1996 | £ nc 50000/1140999 31/10/96 (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Secretary resigned;director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
25 October 1996 | Company name changed thistle water LIMITED\certificate issued on 28/10/96 (2 pages) |
25 October 1996 | Company name changed thistle water LIMITED\certificate issued on 28/10/96 (2 pages) |
16 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
24 November 1995 | Return made up to 13/09/95; full list of members (14 pages) |
24 November 1995 | Return made up to 13/09/95; full list of members (14 pages) |
4 August 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
4 August 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
14 April 1995 | Company name changed w w p LIMITED\certificate issued on 18/04/95 (2 pages) |
14 April 1995 | Company name changed w w p LIMITED\certificate issued on 18/04/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
6 October 1994 | Return made up to 13/09/94; no change of members (4 pages) |
6 October 1994 | Return made up to 13/09/94; no change of members (4 pages) |
24 May 1994 | Return made up to 04/01/94; full list of members (6 pages) |
24 May 1994 | Return made up to 04/01/94; full list of members (6 pages) |
25 January 1993 | Return made up to 04/01/93; full list of members (7 pages) |
25 January 1993 | Return made up to 04/01/93; full list of members (7 pages) |
27 June 1988 | Incorporation (20 pages) |
27 June 1988 | Incorporation (20 pages) |