Edinburgh
EH2 1DF
Scotland
Director Name | Mr Andrew McNaughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2019(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Mr Paul Morgan |
---|---|
Status | Closed |
Appointed | 23 September 2019(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 5 Old Bailey London EC4M 7BA |
Director Name | Brian Mathieson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Sarah Muirhead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Stephen John Whittick Druitt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Timothy O'Neill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(27 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Systra Ltd, Dukes Court Duke Street Woking Surrey GU21 5BH |
Director Name | Mr Aidan Stuart Eaglestone |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2018) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Systra Ltd. 15 Old Bailey London EC4M 7EF |
Director Name | Mr Pascal Mercier |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2016(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2019) |
Role | Senior Vice President Nothern Europe |
Country of Residence | England |
Correspondence Address | Systra Ltd, Dukes Court Duke Street Woking Surrey GU21 5BH |
Secretary Name | John Evan Roberts |
---|---|
Status | Resigned |
Appointed | 15 April 2016(27 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Dukes Court Duke Street Woking Surrey GU21 5BH |
Director Name | Mr Neil Johnstone |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 2017) |
Role | Market Director, Transport Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 37 Manor Place Edinburgh EH3 7EB Scotland |
Secretary Name | Mr Daniel James Ventham |
---|---|
Status | Resigned |
Appointed | 01 January 2017(28 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | 37 Manor Place Edinburgh EH3 7EB Scotland |
Secretary Name | Henderson Boyd Jackson W.S. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 16 years (resigned 04 January 2006) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 April 2016) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.sias.co.uk |
---|
Registered Address | 5 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £983,479 |
Cash | £917,485 |
Current Liabilities | £478,114 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 1992 | Delivered on: 17 July 1992 Satisfied on: 21 April 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 manor place, edinburgh. Fully Satisfied |
---|---|
7 February 1989 | Delivered on: 20 February 1989 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 |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
20 December 2019 | Resolutions
|
20 December 2019 | Solvency Statement dated 17/12/19 (2 pages) |
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Statement by Directors (1 page) |
22 November 2019 | Termination of appointment of Pascal Mercier as a director on 15 November 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 September 2019 | Appointment of Mr Timothy Lewis as a director on 23 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr Andrew Mcnaughton as a director on 23 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr Paul Morgan as a secretary on 23 September 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 January 2019 | Registered office address changed from 37 Manor Place Edinburgh EH3 7EB Scotland to 5 Thistle Street Edinburgh EH2 1DF on 14 January 2019 (1 page) |
29 November 2018 | Full accounts made up to 31 December 2017 (54 pages) |
19 January 2018 | Termination of appointment of Aidan Stuart Eaglestone as a director on 1 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Daniel James Ventham as a secretary on 14 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Daniel James Ventham as a secretary on 14 December 2017 (1 page) |
26 October 2017 | Termination of appointment of Neil Johnstone as a director on 28 April 2017 (1 page) |
26 October 2017 | Termination of appointment of Neil Johnstone as a director on 28 April 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 February 2017 | Second filing for the appointment of Mr Pascal Mercier as a director (6 pages) |
27 February 2017 | Second filing for the appointment of Mr Pascal Mercier as a director (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Termination of appointment of John Evan Roberts as a secretary on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Timothy O'neill as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of John Evan Roberts as a secretary on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Timothy O'neill as a director on 1 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Daniel James Ventham as a secretary on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Daniel James Ventham as a secretary on 1 January 2017 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2016 | Appointment of Mr Neil Johnstone as a director on 24 June 2016 (3 pages) |
8 August 2016 | Appointment of Mr Neil Johnstone as a director on 24 June 2016 (3 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
12 May 2016 | Appointment of John Evan Roberts as a secretary on 15 April 2016 (2 pages) |
12 May 2016 | Statement of company's objects (2 pages) |
12 May 2016 | Statement of company's objects (2 pages) |
12 May 2016 | Appointment of John Evan Roberts as a secretary on 15 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Pascal Mercier as a director on 15 January 2016
|
3 May 2016 | Appointment of Mr Pascal Mercier as a director on 15 January 2016 (2 pages) |
3 May 2016 | Appointment of Mr Pascal Mercier as a director on 15 January 2016
|
29 April 2016 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 37 Manor Place Edinburgh EH3 7EB on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Aidan Stuart Eaglestone as a director on 15 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Tim O'neill as a director on 15 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Brian Mathieson as a director on 15 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Aidan Stuart Eaglestone as a director on 15 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 37 Manor Place Edinburgh EH3 7EB on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Sarah Muirhead as a director on 15 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Tim O'neill as a director on 15 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Sarah Muirhead as a director on 15 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Stephen Druitt as a director on 15 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Brian Mathieson as a director on 15 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Stephen Druitt as a director on 15 April 2016 (1 page) |
7 April 2016 | Satisfaction of charge 1 in full (1 page) |
7 April 2016 | Satisfaction of charge 1 in full (1 page) |
6 April 2016 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 6 April 2016 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Resolutions
|
7 May 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Cancellation of shares. Statement of capital on 24 March 2015
|
7 May 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Cancellation of shares. Statement of capital on 24 March 2015
|
7 May 2015 | Resolutions
|
23 February 2015 | Purchase of own shares. (3 pages) |
23 February 2015 | Purchase of own shares. (3 pages) |
19 February 2015 | Resolutions
|
19 February 2015 | Resolutions
|
19 February 2015 | Cancellation of shares. Statement of capital on 10 February 2015
|
19 February 2015 | Cancellation of shares. Statement of capital on 10 February 2015
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
12 August 2013 | Cancellation of shares. Statement of capital on 12 August 2013
|
12 August 2013 | Cancellation of shares. Statement of capital on 12 August 2013
|
12 August 2013 | Purchase of own shares. (3 pages) |
12 August 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 May 2013 | Purchase of own shares. (3 pages) |
28 May 2013 | Cancellation of shares. Statement of capital on 28 May 2013
|
28 May 2013 | Resolutions
|
28 May 2013 | Cancellation of shares. Statement of capital on 28 May 2013
|
28 May 2013 | Resolutions
|
28 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Cancellation of shares. Statement of capital on 17 May 2013
|
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
17 May 2013 | Cancellation of shares. Statement of capital on 17 May 2013
|
17 May 2013 | Purchase of own shares. (3 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Brian Mathieson on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Stephen Druitt on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Brian Mathieson on 29 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Stephen Druitt on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Sarah Muirhead on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Sarah Muirhead on 29 January 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Ad 20/08/08\gbp si 3759@1=3759\gbp ic 53759/57518\ (2 pages) |
10 October 2008 | Ad 20/08/08\gbp si 3759@1=3759\gbp ic 53759/57518\ (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 31/12/05; full list of members
|
16 March 2006 | Registered office changed on 16/03/06 from: 37 manor place edinburgh EH3 7EB (1 page) |
16 March 2006 | Return made up to 31/12/05; full list of members
|
16 March 2006 | Registered office changed on 16/03/06 from: 37 manor place edinburgh EH3 7EB (1 page) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
29 April 2004 | Resolutions
|
29 April 2004 | £ ic 53759/50000 31/03/04 £ sr 3759@1=3759 (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | £ ic 53759/50000 31/03/04 £ sr 3759@1=3759 (1 page) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
24 October 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | £ nc 53759/125000 14/03/02 (1 page) |
20 March 2002 | £ nc 175188/53759 14/03/02 (1 page) |
20 March 2002 | £ nc 175188/53759 14/03/02 (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | £ nc 53759/125000 14/03/02 (1 page) |
18 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
25 October 1999 | £ ic 75188/53759 24/09/99 £ sr 21429@1=21429 (1 page) |
25 October 1999 | £ ic 75188/53759 24/09/99 £ sr 21429@1=21429 (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
11 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
19 April 1998 | Resolutions
|
19 April 1998 | Memorandum and Articles of Association (5 pages) |
19 April 1998 | Resolutions
|
19 April 1998 | Memorandum and Articles of Association (5 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members
|
6 February 1997 | Return made up to 31/12/96; full list of members
|
29 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | £ nc 171429/175188 17/05/95 (1 page) |
30 May 1995 | £ nc 171429/175188 17/05/95 (1 page) |
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
26 May 1995 | Ad 19/05/95--------- £ si 3759@1=3759 £ ic 151429/155188 (2 pages) |
26 May 1995 | Ad 19/05/95--------- £ si 3759@1=3759 £ ic 151429/155188 (2 pages) |
20 February 1989 | Partic of mort/charge 2026 (3 pages) |
20 February 1989 | Partic of mort/charge 2026 (3 pages) |
16 February 1989 | Company name changed jetfocus LIMITED\certificate issued on 16/02/89 (2 pages) |
16 February 1989 | Company name changed jetfocus LIMITED\certificate issued on 16/02/89 (2 pages) |
23 August 1988 | Incorporation (9 pages) |
23 August 1988 | Incorporation (9 pages) |