Ayr
KA7 1JL
Scotland
Director Name | Mr David Gourlay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 April 2003(14 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Economic Development Consultan |
Country of Residence | Scotland |
Correspondence Address | 3 Jubilee Gardens Bearsden G61 2RT Scotland |
Director Name | Mr Paul Buchanan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(17 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Field Grove Busby Glasgow G76 8SN Scotland |
Secretary Name | Mr David Gourlay |
---|---|
Status | Current |
Appointed | 18 July 2014(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Atlantic Chambers, 45 Hope Street Glasgow G2 6AE Scotland |
Director Name | Agnes Davidson Bryce Hall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 June 2005) |
Role | Office Manager |
Correspondence Address | Shield Mains Farmhouse Coalhall Ayr Ayrshire KA6 6LZ Scotland |
Director Name | Peter Hall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 June 2005) |
Role | European Consultant |
Correspondence Address | Shield Mains Farmhouse Coalhall Ayr KA6 6LZ Scotland |
Director Name | John Gilchrist |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1992) |
Role | Business Consultant |
Correspondence Address | 12 Pullar Avenue Bridge Of Allan Stirling Stirlingshire FK9 4SZ Scotland |
Director Name | Mr Graham Reynard Aitken |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Westminster Close Sale Cheshire M33 5WZ |
Director Name | Charles Peter Aitken |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 October 1998) |
Role | European Consultant |
Correspondence Address | 47 Craigford Drive Bannockburn Stirling FK7 8NQ Scotland |
Director Name | Andrew Edward Aitken |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 19 August 1999) |
Role | Business Consultant |
Correspondence Address | 12 Clarendon Place Stirling Stirlingshire FK8 2QW Scotland |
Secretary Name | John Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 12 Pullar Avenue Bridge Of Allan Stirling Stirlingshire FK9 4SZ Scotland |
Director Name | Mr Christian Paul Lynch |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 July 2013) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Knowesley Park Haddington East Lothian EH41 3TB Scotland |
Director Name | Patrick Watt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2001) |
Role | Senior Economic Consultant |
Correspondence Address | 6 Bellard Walk West Kilbride Ayrshire KA23 9JL Scotland |
Director Name | Anne Frances Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2001) |
Role | Information Manager |
Correspondence Address | Netherfield Cottages Houston Road, Georgetown Johnstone Renfrewshire PA6 7BL Scotland |
Secretary Name | Agnes Davidson Bryce Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | Shield Mains Farmhouse Coalhall Ayr Ayrshire KA6 6LZ Scotland |
Director Name | Mr Denis Anthony Donoghue |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 18 May 2020) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | 398 Kilmarnock Road Glasgow Lanarkshire G43 2DJ Scotland |
Secretary Name | Mr Edward Jeremy Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 November 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 34 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Director Name | Mrs Sarah Louise Sharp |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Algernon Drive Backworth Newcastle Upon Tyne Tyne & Wear NE27 0RN |
Secretary Name | Mrs Sarah Louise Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 August 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Algernon Drive Backworth Newcastle Upon Tyne Tyne & Wear NE27 0RN |
Secretary Name | Mr Paul Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(18 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Field Grove Busby Glasgow G76 8SN Scotland |
Director Name | Adam Clarke |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2008) |
Role | Management Consultant |
Correspondence Address | 109 Manchester Road Knutsford Cheshire WA16 0NX |
Director Name | Mr Robert Derritt Shipway |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Chambers, 45 Hope Street Glasgow G2 6AE Scotland |
Website | hallaitken.co.uk |
---|---|
Telephone | 0141 2043183 |
Telephone region | Glasgow |
Registered Address | Atlantic Chambers, 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
367 at £1 | Christian Paul Lynch 2.49% Ordinary |
---|---|
2.7k at £1 | David Gourlay 18.15% Ordinary |
2.7k at £1 | Denis Anthony Donoghue 18.15% Ordinary |
2.7k at £1 | Edward Jeremy Wyatt 18.15% Ordinary |
2.7k at £1 | Paul Buchanan 18.15% Ordinary |
2.7k at £1 | Robert Derritt Shipway 18.15% Ordinary |
292 at £1 | Edward Jeremy Wyatt 1.98% Ordinary F |
177 at £1 | David Gourlay 1.20% Ordinary D |
177 at £1 | Denis Anthony Donoghue 1.20% Ordinary C |
177 at £1 | Paul Buchanan 1.20% Ordinary B |
177 at £1 | Robert Derritt Shipway 1.20% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £67,533 |
Cash | £246 |
Current Liabilities | £167,291 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fourth floor, rear office suite, atlantic chambers, 43/47 hope street and 1A cadogan street, glasgow. Outstanding |
---|---|
14 August 2008 | Delivered on: 16 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 October 2002 | Delivered on: 29 October 2002 Satisfied on: 3 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 September 2020 | Confirmation statement made on 21 July 2020 with updates (7 pages) |
---|---|
10 September 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
21 May 2020 | Termination of appointment of Denis Anthony Donoghue as a director on 18 May 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 August 2019 | Second filing of Confirmation Statement dated 21/07/2019 (13 pages) |
25 July 2019 | 21/07/19 Statement of Capital gbp 14747
|
28 February 2019 | Termination of appointment of Robert Derritt Shipway as a director on 28 February 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 October 2017 | Director's details changed for Mr Denis Anthony Donoghue on 22 July 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Denis Anthony Donoghue on 22 July 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Denis Anthony Donoghue on 22 July 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Denis Anthony Donoghue on 22 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 January 2017 | Registered office address changed from 3rd Floor 125 Buchanan Street Glasgow G1 2JA to Atlantic Chambers, 45 Hope Street Glasgow G2 6AE on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 3rd Floor 125 Buchanan Street Glasgow G1 2JA to Atlantic Chambers, 45 Hope Street Glasgow G2 6AE on 24 January 2017 (1 page) |
19 January 2017 | Registration of charge SC1136420003, created on 16 January 2017 (7 pages) |
19 January 2017 | Registration of charge SC1136420003, created on 16 January 2017 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Director's details changed for Mr Edward Jeremy Wyatt on 27 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Edward Jeremy Wyatt on 27 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Termination of appointment of Paul Buchanan as a secretary on 18 July 2014 (1 page) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Termination of appointment of Paul Buchanan as a secretary on 18 July 2014 (1 page) |
18 July 2014 | Appointment of Mr David Gourlay as a secretary on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr David Gourlay as a secretary on 18 July 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 August 2013 | Director's details changed for Mr Edward Jeremy Wyatt on 2 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Mr Edward Jeremy Wyatt on 2 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Edward Jeremy Wyatt on 2 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
23 July 2013 | Termination of appointment of Christian Lynch as a director (1 page) |
23 July 2013 | Termination of appointment of Christian Lynch as a director (1 page) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
25 April 2013 | Statement of capital following an allotment of shares on 24 February 2011
|
25 April 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
25 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 24 February 2011
|
25 April 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (10 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (10 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 September 2011 | Registered office address changed from 93 West George St Glasgow Lanarkshire G2 1PB on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 93 West George St Glasgow Lanarkshire G2 1PB on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 93 West George St Glasgow Lanarkshire G2 1PB on 7 September 2011 (1 page) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (10 pages) |
14 March 2011 | Appointment of Mr Robert Derritt Shipway as a director (2 pages) |
14 March 2011 | Appointment of Mr Robert Derritt Shipway as a director (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Director's details changed for David Gourlay on 25 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Christian Paul Lynch on 25 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Denis Anthony Donoghue on 25 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Director's details changed for Denis Anthony Donoghue on 25 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Christian Paul Lynch on 25 July 2010 (2 pages) |
4 August 2010 | Director's details changed for David Gourlay on 25 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
4 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 September 2009 | Return made up to 25/07/09; full list of members (7 pages) |
14 September 2009 | Return made up to 25/07/09; full list of members (7 pages) |
2 September 2009 | Ad 27/08/09\gbp si 1071@1=1071\gbp ic 14223/15294\ (2 pages) |
2 September 2009 | Ad 27/08/09\gbp si 1071@1=1071\gbp ic 14223/15294\ (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Appointment terminated director adam clarke (1 page) |
6 November 2008 | Appointment terminated director adam clarke (1 page) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (8 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (8 pages) |
17 April 2008 | Ad 04/04/08\gbp si 1000@1=1000\gbp ic 13223/14223\ (2 pages) |
17 April 2008 | Ad 04/04/08\gbp si 1000@1=1000\gbp ic 13223/14223\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (4 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (4 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 25/07/06; full list of members (4 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 25/07/06; full list of members (4 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Return made up to 25/07/05; full list of members (4 pages) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | Location of debenture register (1 page) |
3 November 2005 | Return made up to 25/07/05; full list of members (4 pages) |
3 November 2005 | Location of register of members (1 page) |
3 November 2005 | Location of register of members (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 3RD floor 93 west george street glasgow G2 1PB (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 3RD floor 93 west george street glasgow G2 1PB (1 page) |
3 November 2005 | Location of debenture register (1 page) |
3 November 2005 | New secretary appointed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: messrs ness gallagher & co 95 stewarton street wishaw lanarkshire ML2 8AG (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: messrs ness gallagher & co 95 stewarton street wishaw lanarkshire ML2 8AG (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | £ nc 250000/237600 14/04/05 (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Ad 14/04/05--------- £ si 11352@1=11352 £ ic 14000/25352 (3 pages) |
20 May 2005 | £ ic 25352/24552 14/04/05 £ sr 800@1=800 (2 pages) |
20 May 2005 | Notice of assignment of name or new name to shares (2 pages) |
20 May 2005 | Ad 14/04/05--------- £ si 11352@1=11352 £ ic 14000/25352 (3 pages) |
20 May 2005 | £ ic 25352/24552 14/04/05 £ sr 800@1=800 (2 pages) |
20 May 2005 | £ nc 250000/237600 14/04/05 (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Notice of assignment of name or new name to shares (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
12 August 2004 | Return made up to 25/07/04; full list of members
|
12 August 2004 | Return made up to 25/07/04; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
1 August 2003 | Return made up to 25/07/03; full list of members
|
1 August 2003 | Return made up to 25/07/03; full list of members
|
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
29 October 2002 | Partic of mort/charge * (6 pages) |
29 October 2002 | Partic of mort/charge * (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 September 2002 | Return made up to 25/07/02; full list of members
|
16 September 2002 | Return made up to 25/07/02; full list of members
|
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
14 August 2001 | Return made up to 25/07/01; full list of members
|
14 August 2001 | Return made up to 25/07/01; full list of members
|
26 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 1999 | £ sr 10000@1 18/02/99 (1 page) |
11 October 1999 | £ sr 10000@1 18/02/99 (1 page) |
5 October 1999 | Return made up to 25/07/99; full list of members (8 pages) |
5 October 1999 | Return made up to 25/07/99; full list of members (8 pages) |
26 September 1999 | Resolutions
|
26 September 1999 | Resolutions
|
26 September 1999 | Resolutions
|
26 September 1999 | Memorandum and Articles of Association (10 pages) |
26 September 1999 | Memorandum and Articles of Association (10 pages) |
26 September 1999 | Resolutions
|
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
27 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
27 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 August 1997 | Return made up to 25/07/97; full list of members (8 pages) |
14 August 1997 | Return made up to 25/07/97; full list of members (8 pages) |
11 November 1996 | Return made up to 25/07/96; no change of members
|
11 November 1996 | Return made up to 25/07/96; no change of members
|
23 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 October 1996 | Statdec 101096 CANCEL210SHARES (1 page) |
18 October 1996 | Statdec 101096 CANCEL210SHARES (1 page) |
20 February 1996 | Ad 26/01/96--------- £ si 210@1=210 £ ic 24210/24420 (2 pages) |
20 February 1996 | Ad 26/01/96--------- £ si 210@1=210 £ ic 24210/24420 (2 pages) |
5 February 1996 | Ad 26/01/96--------- £ si 210@1=210 £ ic 24000/24210 (2 pages) |
5 February 1996 | Ad 26/01/96--------- £ si 210@1=210 £ ic 24000/24210 (2 pages) |
9 August 1995 | Return made up to 25/07/95; full list of members (8 pages) |
9 August 1995 | Return made up to 25/07/95; full list of members (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 July 1994 | Accounts for a small company made up to 31 March 1994 (13 pages) |
29 July 1994 | Accounts for a small company made up to 31 March 1994 (13 pages) |
30 September 1988 | Incorporation (15 pages) |
30 September 1988 | Incorporation (15 pages) |