Forres
Morayshire
IV36 3YE
Scotland
Secretary Name | Rebecca Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2008(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 August 2021) |
Role | Doctor |
Correspondence Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Secretary Name | Miss Gemma Baladi |
---|---|
Status | Closed |
Appointed | 14 November 2013(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 August 2021) |
Role | Company Director |
Correspondence Address | Seaview Findhorn Forres Morayshire IV36 3YE Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2008(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 19 August 2021) |
Correspondence Address | 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | Michele E Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1990) |
Role | Company Director |
Correspondence Address | 5 Hardhillock Avenue New Elgin Elgin Moray |
Secretary Name | Gillian Shackels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1995) |
Role | Secretary |
Correspondence Address | 9 Hampshire Road Wyton Huntingdon Cambridgeshire PE17 2EZ |
Secretary Name | Diane Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 January 2008) |
Role | Company Director |
Correspondence Address | 15 Berryley Forres Morayshire IV36 0ST Scotland |
Director Name | Gavin Duncan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2001) |
Role | Technical Director |
Correspondence Address | 16 Sanquhar Terrace Forres Morayshire IV36 1DH Scotland |
Director Name | Stephen Tinsley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2003) |
Role | Business Development Director |
Correspondence Address | Hillview Orchard Road Forres Moray Iv36 |
Director Name | Mr Patrick Robert Angier |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25a Bellevue Place Edinburgh EH7 4BS Scotland |
Website | www.scotlandelectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01309 678900 |
Telephone region | Forres |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £265,259 |
Cash | £226,320 |
Current Liabilities | £1,006,173 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Nova house, forres enterprise park forres. Outstanding |
---|---|
7 July 2015 | Delivered on: 16 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Nova house, the enterprise park, forres. Outstanding |
12 October 2001 | Delivered on: 17 October 2001 Persons entitled: Lloyds Tsb Scotland PLC 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 |
8 June 2017 | Registered office address changed from Nova House Forres Enterprise Park Forres Morayshire IV36 2AB to Clava House Cradlehall Business Park Inverness IV2 5GH on 8 June 2017 (2 pages) |
---|---|
8 June 2017 | Registered office address changed from Nova House Forres Enterprise Park Forres Morayshire IV36 2AB to Clava House Cradlehall Business Park Inverness IV2 5GH on 8 June 2017 (2 pages) |
11 May 2017 | Court order notice of winding up (1 page) |
11 May 2017 | Notice of winding up order (1 page) |
11 May 2017 | Court order notice of winding up (1 page) |
11 May 2017 | Notice of winding up order (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Registration of charge SC1133090003, created on 16 December 2016 (7 pages) |
21 December 2016 | Registration of charge SC1133090003, created on 16 December 2016 (7 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Registration of charge SC1133090002, created on 7 July 2015 (8 pages) |
16 July 2015 | Registration of charge SC1133090002, created on 7 July 2015 (8 pages) |
16 July 2015 | Registration of charge SC1133090002, created on 7 July 2015 (8 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Secretary's details changed for Mbm Secretarial Services Limited on 25 October 2011 (1 page) |
9 October 2014 | Secretary's details changed for Mbm Secretarial Services Limited on 25 October 2011 (1 page) |
6 August 2014 | Director's details changed for Mr Michael John Stuart Ramsay on 11 March 2013 (2 pages) |
6 August 2014 | Director's details changed for Mr Michael John Stuart Ramsay on 11 March 2013 (2 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Appointment of Miss Gemma Baladi as a secretary on 14 November 2013 (2 pages) |
14 November 2013 | Appointment of Miss Gemma Baladi as a secretary on 14 November 2013 (2 pages) |
13 May 2013 | Director's details changed for Michael John Stuart Ramsay on 2 April 2013 (3 pages) |
13 May 2013 | Director's details changed for Michael John Stuart Ramsay on 2 April 2013 (3 pages) |
13 May 2013 | Director's details changed for Michael John Stuart Ramsay on 2 April 2013 (3 pages) |
13 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Termination of appointment of Patrick Robert Angier as a director on 22 March 2013 (2 pages) |
25 March 2013 | Termination of appointment of Patrick Robert Angier as a director on 22 March 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Registered office address changed from Scotland Electronics Int Ltd 28 West Road, Greshop Industrial Estate, Forres Moray IV36 2GW on 19 July 2010 (1 page) |
19 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Registered office address changed from Scotland Electronics Int Ltd 28 West Road, Greshop Industrial Estate, Forres Moray IV36 2GW on 19 July 2010 (1 page) |
11 June 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 31 March 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Rebecca Ramsay on 31 March 2010 (1 page) |
11 June 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael John Stuart Ramsay on 31 March 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Rebecca Ramsay on 31 March 2010 (1 page) |
11 June 2010 | Director's details changed for Michael John Stuart Ramsay on 31 March 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 31/03/09; full list of members (6 pages) |
3 September 2009 | Return made up to 31/03/09; full list of members (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 January 2009 | Appointment terminated secretary diane middleton (1 page) |
21 January 2009 | Return made up to 31/03/08; full list of members
|
21 January 2009 | Appointment terminated secretary diane middleton (1 page) |
21 January 2009 | Return made up to 31/03/08; full list of members
|
4 December 2008 | Director appointed patrick robert angler (2 pages) |
4 December 2008 | Director appointed patrick robert angler (2 pages) |
7 November 2008 | Secretary appointed mbm secretarial services LIMITED (2 pages) |
7 November 2008 | Secretary appointed mbm secretarial services LIMITED (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | S-div (2 pages) |
12 June 2008 | Nc inc already adjusted 29/05/08 (2 pages) |
12 June 2008 | Ad 29/05/08\gbp si [email protected]=39951.4\gbp ic 346378/386329.4\ (2 pages) |
12 June 2008 | Ad 29/05/08\gbp si [email protected]=39951.4\gbp ic 346378/386329.4\ (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | S-div (2 pages) |
12 June 2008 | Nc inc already adjusted 29/05/08 (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Return made up to 07/09/91; full list of members; amend (5 pages) |
9 November 2007 | Amending form 123 28/03/03 (2 pages) |
9 November 2007 | Return made up to 31/03/93; full list of members; amend (7 pages) |
9 November 2007 | Ad 28/03/03--------- £ si 84000@1 (2 pages) |
9 November 2007 | Return made up to 31/03/06; full list of members; amend (8 pages) |
9 November 2007 | Amending form 123 23/03/96 (2 pages) |
9 November 2007 | Ad 30/12/97--------- £ si 25000@1 (2 pages) |
9 November 2007 | Return made up to 31/03/07; full list of members; amend (8 pages) |
9 November 2007 | Return made up to 31/03/94; full list of members; amend (7 pages) |
9 November 2007 | Ad 23/04/96--------- £ si 15000@1 (2 pages) |
9 November 2007 | Amending form 122 23/04/96 (2 pages) |
9 November 2007 | Return made up to 31/03/96; full list of members; amend (6 pages) |
9 November 2007 | Return made up to 31/03/93; full list of members; amend (7 pages) |
9 November 2007 | Amending form 123 09/10/96 (2 pages) |
9 November 2007 | Ad 23/04/96--------- £ si 15000@1 (2 pages) |
9 November 2007 | Amending form 123 07/03/90 (2 pages) |
9 November 2007 | Return made up to 31/03/03; full list of members; amend (8 pages) |
9 November 2007 | Return made up to 31/03/92; full list of members; amend (5 pages) |
9 November 2007 | Return made up to 31/03/04; full list of members; amend (7 pages) |
9 November 2007 | Return made up to 31/03/94; full list of members; amend (7 pages) |
9 November 2007 | Amending form 122 07/12/95 (2 pages) |
9 November 2007 | Return made up to 31/03/98; full list of members; amend (6 pages) |
9 November 2007 | Ad 23/08/96--------- £ si 25000@1 (2 pages) |
9 November 2007 | Return made up to 31/03/95; full list of members; amend (8 pages) |
9 November 2007 | Return made up to 31/03/95; full list of members; amend (8 pages) |
9 November 2007 | Amending form 12 01/08/00 (2 pages) |
9 November 2007 | Return made up to 31/03/99; full list of members; amend (6 pages) |
9 November 2007 | Amending form 123 23/08/96 (2 pages) |
9 November 2007 | Ad 30/03/95-07/12/95 £ si 45000@1 (2 pages) |
9 November 2007 | Ad 30/12/97--------- £ si 25000@1 (2 pages) |
9 November 2007 | Ad 23/08/96--------- £ si 25000@1 (2 pages) |
9 November 2007 | Return made up to 31/03/03; full list of members; amend (8 pages) |
9 November 2007 | Ad 01/08/00--------- £ si 81778@1 (2 pages) |
9 November 2007 | Return made up to 31/03/00; full list of members; amend (7 pages) |
9 November 2007 | Ad 22/03/93--------- £ si 39600@1 (2 pages) |
9 November 2007 | Return made up to 31/03/00; full list of members; amend (7 pages) |
9 November 2007 | Amending form 12 01/08/00 (2 pages) |
9 November 2007 | Return made up to 31/03/02; full list of members; amend (7 pages) |
9 November 2007 | Ad 22/03/93--------- £ si 39600@1 (2 pages) |
9 November 2007 | Return made up to 31/03/01; full list of members; amend (8 pages) |
9 November 2007 | Return made up to 31/03/97; full list of members; amend (6 pages) |
9 November 2007 | Return made up to 31/03/06; full list of members; amend (8 pages) |
9 November 2007 | Return made up to 31/03/02; full list of members; amend (7 pages) |
9 November 2007 | Return made up to 31/03/97; full list of members; amend (6 pages) |
9 November 2007 | Amending form 123 09/10/96 (2 pages) |
9 November 2007 | Return made up to 31/03/96; full list of members; amend (6 pages) |
9 November 2007 | Amending form 122 23/04/96 (2 pages) |
9 November 2007 | Return made up to 31/03/01; full list of members; amend (8 pages) |
9 November 2007 | Return made up to 31/03/98; full list of members; amend (6 pages) |
9 November 2007 | Return made up to 31/03/92; full list of members; amend (5 pages) |
9 November 2007 | Ad 30/03/95-07/12/95 £ si 45000@1 (2 pages) |
9 November 2007 | Ad 01/08/00--------- £ si 81778@1 (2 pages) |
9 November 2007 | Amending form 123 28/03/03 (2 pages) |
9 November 2007 | Return made up to 07/09/91; full list of members; amend (5 pages) |
9 November 2007 | Return made up to 31/03/04; full list of members; amend (7 pages) |
9 November 2007 | Return made up to 31/03/99; full list of members; amend (6 pages) |
9 November 2007 | Ad 28/03/03--------- £ si 84000@1 (2 pages) |
9 November 2007 | Amending form 123 07/03/90 (2 pages) |
9 November 2007 | Ad 09/10/96--------- £ si 30000@1 (2 pages) |
9 November 2007 | Amending form 122 07/12/95 (2 pages) |
9 November 2007 | Ad 09/10/96--------- £ si 30000@1 (2 pages) |
9 November 2007 | Amending form 123 23/08/96 (2 pages) |
9 November 2007 | Return made up to 31/03/07; full list of members; amend (8 pages) |
9 November 2007 | Amending form 123 23/03/96 (2 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (8 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Return made up to 31/03/05; no change of members (6 pages) |
6 September 2005 | Return made up to 31/03/05; no change of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 31/03/04; full list of members
|
16 June 2004 | Return made up to 31/03/04; full list of members
|
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
6 April 2004 | Auditor's resignation (1 page) |
6 April 2004 | Auditor's resignation (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: shangri-lar house milton brodie alves moray, IV36 0UA (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: shangri-lar house milton brodie alves moray, IV36 0UA (1 page) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
17 October 2001 | Partic of mort/charge * (6 pages) |
17 October 2001 | Partic of mort/charge * (6 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
22 May 2001 | £ nc 233378/262378 01/08/00 (1 page) |
22 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
22 May 2001 | £ nc 233378/262378 01/08/00 (1 page) |
22 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
23 September 2000 | Resolutions
|
23 September 2000 | Resolutions
|
23 September 2000 | Nc inc already adjusted 01/08/00 (1 page) |
23 September 2000 | Resolutions
|
23 September 2000 | Nc inc already adjusted 01/08/00 (1 page) |
23 September 2000 | Resolutions
|
30 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
30 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
14 May 1999 | Return made up to 31/03/99; full list of members
|
14 May 1999 | Return made up to 31/03/99; full list of members
|
21 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
12 May 1998 | Return made up to 31/03/98; full list of members
|
12 May 1998 | Return made up to 31/03/98; full list of members
|
6 March 1998 | Nc inc already adjusted 30/12/97 (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Nc inc already adjusted 30/12/97 (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
2 March 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
13 May 1997 | Return made up to 31/03/97; full list of members
|
13 May 1997 | Return made up to 31/03/97; full list of members
|
8 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 October 1996 | Company name changed speyside electronics (internatio nal) LIMITED\certificate issued on 22/10/96 (2 pages) |
21 October 1996 | Company name changed speyside electronics (internatio nal) LIMITED\certificate issued on 22/10/96 (2 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
23 May 1996 | Return made up to 31/03/96; full list of members
|
23 May 1996 | Return made up to 31/03/96; full list of members
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
25 May 1995 | Return made up to 31/03/95; full list of members
|
25 May 1995 | Return made up to 31/03/95; full list of members
|
25 January 1995 | Resolutions
|
25 January 1995 | Resolutions
|
8 August 1994 | Resolutions
|
8 August 1994 | Resolutions
|
7 June 1994 | Return made up to 31/03/94; full list of members (7 pages) |
7 June 1994 | Resolutions
|
7 June 1994 | Return made up to 31/03/94; full list of members (7 pages) |
7 June 1994 | Resolutions
|
23 March 1993 | Return made up to 31/03/93; full list of members
|
23 March 1993 | Return made up to 31/03/93; full list of members
|
26 March 1992 | Return made up to 31/03/92; full list of members (5 pages) |
26 March 1992 | Return made up to 31/03/92; full list of members (5 pages) |
5 September 1991 | Return made up to 07/09/91; full list of members (5 pages) |
5 September 1991 | Return made up to 07/09/91; full list of members (5 pages) |
2 June 1991 | Full accounts made up to 31 March 1990 (6 pages) |
2 June 1991 | Full accounts made up to 31 March 1990 (6 pages) |
12 May 1991 | Registered office changed on 12/05/91 from: 5 hardhillock avenue new eglin elgin IV30 (1 page) |
12 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1991 | Registered office changed on 12/05/91 from: 5 hardhillock avenue new eglin elgin IV30 (1 page) |
9 October 1990 | Return made up to 01/03/90; full list of members (6 pages) |
9 October 1990 | Return made up to 01/03/90; full list of members (6 pages) |
28 September 1990 | Resolutions
|
28 September 1990 | Resolutions
|
18 September 1990 | Compulsory strike-off action has been discontinued (1 page) |
18 September 1990 | Compulsory strike-off action has been discontinued (1 page) |
5 March 1989 | Memorandum and Articles of Association (11 pages) |
5 March 1989 | Allots 280289 998X£1 ord (2 pages) |
5 March 1989 | Accounting reference date notified as 31/03 (1 page) |
5 March 1989 | Memorandum and Articles of Association (11 pages) |
5 March 1989 | Accounting reference date notified as 31/03 (1 page) |
5 March 1989 | Allots 280289 998X£1 ord (2 pages) |
21 February 1989 | Company name changed blendsole LIMITED\certificate issued on 22/02/89 (2 pages) |
21 February 1989 | Company name changed blendsole LIMITED\certificate issued on 22/02/89 (2 pages) |
15 February 1989 | Resolutions
|
15 February 1989 | Resolutions
|
9 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
9 February 1989 | Registered office changed on 09/02/89 from: 24 castle street edinburgh EH2 3HT (1 page) |
9 February 1989 | Registered office changed on 09/02/89 from: 24 castle street edinburgh EH2 3HT (1 page) |
9 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1988 | Incorporation (9 pages) |
7 September 1988 | Incorporation (9 pages) |