Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr David Charles Sawyer-Parker |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Ms Sonia Prior |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mr Douglas James Gourlay |
---|---|
Status | Current |
Appointed | 31 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Konrad Bartelski |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 1993) |
Role | Self Employed |
Correspondence Address | 7 Doneraile Street London SW6 6EL |
Director Name | Leslie Noel Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 1990) |
Role | Company Director |
Correspondence Address | 72 Crabtree Lane Harpenden Herts AL5 5SN |
Director Name | Alastair Moodie |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1991) |
Role | Company Director |
Correspondence Address | 30 Burnside Road Glasgow Lanarkshire G73 4RS Scotland |
Director Name | Michael C H Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 1990) |
Role | Company Director |
Correspondence Address | 166 Burneside Road Kendal Cumbria LA9 6EB |
Director Name | Paul Joseph Goldstein |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 5 Norman Terrace Agememmon Road London Nw6 |
Director Name | Oliver William Hart |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 June 1997) |
Role | Company Director |
Correspondence Address | Rose Cottage Barton Stacey Winchester Hampshire SO21 3RL |
Director Name | John Frederick Hale |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 1990) |
Role | Company Director |
Correspondence Address | 128 Foden Road Great Barr Birmingham West Midlands B42 2EW |
Secretary Name | Alastair Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1991) |
Role | Company Director |
Correspondence Address | 30 Burnside Road Glasgow Lanarkshire G73 4RS Scotland |
Director Name | Mr Robert Arthur Bright |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | The Old Barn Farmour Farm Cumnor Road Farmoor Oxon OX2 9DS |
Director Name | Roger James Morrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 34 Pinewood Avenue Bolton Le Sands Carnforth Lancashire LA5 8AR |
Secretary Name | Mr Robert Arthur Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1993) |
Role | Managing Director |
Correspondence Address | The Old Barn Farmour Farm Cumnor Road Farmoor Oxon OX2 9DS |
Director Name | Lena Bernstrom |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 82 High Street Little Shelford Cambridge CB2 5ES |
Director Name | Mr Gordon Fraser |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 August 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Gogarbank Edinburgh Midlothian EH12 9DE Scotland |
Director Name | Mr James Anthony McNamara |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 September 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Hayton Street Knutsford Cheshire WA16 0DR |
Secretary Name | Alastair Moodie |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 30 Burnside Road Glasgow Lanarkshire G73 4RS Scotland |
Director Name | Mr Simon Richardson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newark Road Windlesham Surrey GU20 6NE |
Director Name | Paul Denis Hallinan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 1998) |
Role | Sales Agent |
Correspondence Address | Barberry Cottage Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Director Name | Mr Stephen William Craig |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Douglas Street Largs Ayrshire KA30 8PT Scotland |
Director Name | Allan Green |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2009) |
Role | Managing Director |
Correspondence Address | 81a Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Director Name | Kim Knowles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 2002) |
Role | Sales |
Correspondence Address | Rutland House High Street Ketton Stamford Lincolnshire PE9 3TA |
Director Name | Mr Afzal Khushi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hagbows 42 Hamilton Avenue Glasgow G41 4JD Scotland |
Director Name | Mr Matthew Colin Silver |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kemp Place Bushey Hertfordshire WD23 1DW |
Secretary Name | Oliver William Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 1 Beech Copse Winchester Hampshire SO22 5NR |
Director Name | Jonathan Petty |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2002) |
Role | General Manager |
Correspondence Address | Flat 2, 98 Church Road Richmond Surrey TW10 6LW |
Director Name | Mr Jonathan Francis Rogers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2007) |
Role | Distributer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Director Name | Mr Paul Denis Hallinan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 February 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Woodthorpe 11 Warrington Road, Cuddington Northwich Cheshire CW8 2LH |
Secretary Name | Mr Robert Howatson Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Barrangary Farm Greenock Road Bishopton Renfrewshire PA7 5NN Scotland |
Director Name | Mr Denis Stephen Broder |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lake View Edgware Middlesex HA8 7RU |
Director Name | Mr Alyn Edwin Morgan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mrs Fiona Hamilton |
---|---|
Status | Resigned |
Appointed | 28 June 2019(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Website | www.slideuk.co.uk |
---|---|
Telephone | 0131 5553820 |
Telephone region | Edinburgh |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,880 |
Cash | £48,563 |
Current Liabilities | £119,041 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
30 January 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
7 December 2023 | Termination of appointment of Fiona Hamilton as a secretary on 31 October 2023 (1 page) |
7 December 2023 | Appointment of Mr Douglas James Gourlay as a secretary on 31 October 2023 (2 pages) |
22 February 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 September 2022 | Director's details changed for Mr David Sawyer-Parker on 16 September 2022 (2 pages) |
14 April 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 October 2020 | Appointment of Ms Sonia Prior as a director on 21 October 2020 (2 pages) |
23 October 2020 | Appointment of Mr David Sawyer-Parker as a director on 21 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Matthew Winston Thomas Woodruffe as a director on 21 October 2020 (1 page) |
27 January 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 November 2019 | Appointment of Mrs Fiona Hamilton as a secretary on 28 June 2019 (2 pages) |
15 November 2019 | Termination of appointment of Robert Howatson Ritchie as a secretary on 28 June 2019 (1 page) |
20 March 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
18 March 2019 | Termination of appointment of Mark Jonathan Wood as a director on 7 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 January 2019 | Appointment of Mr Matthew Winston Thomas Woodruffe as a director on 15 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Mark Jonathan Wood as a director on 15 December 2018 (2 pages) |
6 July 2018 | Termination of appointment of Damon Richard Street as a director on 30 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Alyn Edwin Morgan as a director on 31 May 2018 (1 page) |
16 May 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Matthew Winston Thomas Woodruffe as a director on 14 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Matthew Winston Thomas Woodruffe as a director on 14 November 2017 (1 page) |
13 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
13 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
27 March 2017 | Appointment of Mr Alyn Edwin Morgan as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Alyn Edwin Morgan as a director on 23 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
7 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
10 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
10 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
3 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
3 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
12 November 2013 | Appointment of Mr Samuel Patrick Noble as a director (2 pages) |
12 November 2013 | Appointment of Mr Samuel Patrick Noble as a director (2 pages) |
10 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
10 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 February 2013 | Secretary's details changed for Mr Robert Howatson Ritchie on 29 January 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Mr Robert Howatson Ritchie on 29 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
9 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Appointment of Mr Matthew Winston Thomas Woodruffe as a director (2 pages) |
17 August 2010 | Termination of appointment of Afzal Khushi as a director (1 page) |
17 August 2010 | Termination of appointment of Afzal Khushi as a director (1 page) |
17 August 2010 | Appointment of Mr Matthew Winston Thomas Woodruffe as a director (2 pages) |
28 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 March 2010 | Termination of appointment of Denis Broder as a director (1 page) |
2 March 2010 | Termination of appointment of Denis Broder as a director (1 page) |
11 January 2010 | Director's details changed for Mr Damon Richard Street on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Damon Richard Street on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Denis Stephen Broder on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Denis Stephen Broder on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Director appointed damon richard street (2 pages) |
4 August 2009 | Director appointed damon richard street (2 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
1 April 2009 | Appointment terminated director allan green (1 page) |
1 April 2009 | Appointment terminated director allan green (1 page) |
27 January 2009 | Capitals not rolled up (2 pages) |
27 January 2009 | Capitals not rolled up (2 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / allan green / 19/08/2005 (1 page) |
22 January 2009 | Director's change of particulars / allan green / 19/08/2005 (1 page) |
1 August 2008 | Nc inc already adjusted 23/07/08 (1 page) |
1 August 2008 | Resolutions
|
1 August 2008 | Nc inc already adjusted 23/07/08 (1 page) |
1 August 2008 | Resolutions
|
10 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
26 February 2008 | Appointment terminated director paul hallinan (1 page) |
26 February 2008 | Appointment terminated director paul hallinan (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
23 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
24 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
24 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
8 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
12 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
21 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 January 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary's particulars changed (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
15 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
16 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Return made up to 31/12/97; full list of members
|
23 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members
|
13 February 1997 | Return made up to 31/12/96; no change of members
|
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
19 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
19 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 70 east hamilton street ladyburn greenock pa 152 (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 70 east hamilton street ladyburn greenock pa 152 (1 page) |
12 May 1995 | Company name changed ski industries (G.B.) LIMITED\certificate issued on 15/05/95 (4 pages) |
12 May 1995 | Company name changed ski industries (G.B.) LIMITED\certificate issued on 15/05/95 (4 pages) |
9 May 1995 | Return made up to 31/12/94; full list of members
|
9 May 1995 | Minutes of agm on 040395 (2 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Return made up to 31/12/94; full list of members
|
9 May 1995 | Resolutions
|
9 May 1995 | Ad 22/08/94--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
9 May 1995 | Minutes of agm on 040395 (2 pages) |
9 May 1995 | Ad 22/08/94--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
14 November 1988 | Resolutions
|
16 August 1988 | Resolutions
|