319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director Name | Mr Bryan Harold Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakdene Road Sevenoaks Kent TN13 3HH |
Director Name | James Gibson Birrell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 26 Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Gordon Lindsay Davidson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 4 Duncan Street Edinburgh Midlothian EH9 1SZ Scotland |
Director Name | Alastair Ronald Dickson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 37 Stirling Road Edinburgh Midlothian EH5 3JA Scotland |
Secretary Name | David Oliver Carlyle Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Belgrave Place Edinburgh Midlothian EH4 3AW Scotland |
Director Name | Kenneth John Findell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 19 June 1990) |
Role | Chartered Accountant |
Correspondence Address | 6 Whitehouse Terrace Edinburgh Midlothian EH9 2EU Scotland |
Director Name | James Lauder Millar |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Westwood Auchterhouse Dundee Angus DD3 0QS Scotland |
Director Name | Bernard Crook Kilkenny |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 45 Heriot Row Edinburgh Midlothian EH3 6EX Scotland |
Director Name | John Leonard Rogers |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House The Square Hannington Northamptonshire NN6 9SD |
Director Name | Thomas Geoffrey Whittaker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Dhoo Vale Church View Braddan Douglas Isle Of Man IM4 4TF |
Director Name | Dr Christopher George Greig |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Mains Farm Ormiston East Lothian EH35 5NG Scotland |
Director Name | Hildreth Charles Craig |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 1991) |
Role | Company Director |
Correspondence Address | The Cummins Aldham Colchester Co6 3 |
Secretary Name | Kenneth Kinnaird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 1991) |
Role | Company Director |
Correspondence Address | 21 9 Salamander Place Leith Edinburgh EH6 7JL Scotland |
Secretary Name | Hew Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 44 Castleknowe Gardens Kirkton Park Carluke ML8 5UX Scotland |
Director Name | Mr Charles McLaughlin Shaw |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Matilda House 41 The Esplanade Greenock Inverclyde PA16 7RY Scotland |
Director Name | Christopher Thomas Fielden |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Evergreens,Elstead Road Tilford Farnham Surrey GU10 2AJ |
Director Name | George Michael Lunn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount 17 Ledcameroch Road Bearsden Glasgow Dunbartonshire G61 4AB Scotland |
Director Name | Eric Adam Riddell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 3 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Kenneth Walter Hitchcock |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 1995(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | The Grange Porterfield Road Kilmacolm Renfrewshire PA13 4PD Scotland |
Director Name | Brian John Megson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | Darnley 96 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 March 2004) |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Ronald Bannatyne Maceachran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Deanwood Avenue Netherlee Glasgow G44 3RJ Scotland |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Ashoke Kumar Roy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 2014) |
Role | Internal Auditor |
Country of Residence | India |
Correspondence Address | B3, 1901 L&T South City Arekere Bangalore 560076 |
Director Name | Mr John Alexander George Douglas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(21 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Hemanth Nandakumar Menon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2009(21 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Hay & Macleod Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Director Name | Dalmore Whyte & Mackay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Website | whyteandmackay.co.uk |
---|
Registered Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
10 at £0.1 | Whyte & Mackay LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
1 December 1988 | Delivered on: 13 December 1988 Satisfied on: 15 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|---|
1 December 1988 | Delivered on: 13 December 1988 Satisfied on: 19 June 1990 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
1 December 1988 | Delivered on: 13 December 1988 Satisfied on: 19 June 1990 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 |
1 December 1988 | Delivered on: 6 December 1988 Satisfied on: 19 June 1990 Persons entitled: Robert Fleming & Co Limited Classification: Shares security Secured details: All sums due or to become due. Particulars: The whole of the company's right, title and interest in all or any part of the share capital of invergon distillers (holdings) PLC. Fully Satisfied |
1 February 2005 | Delivered on: 11 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Fixed charge and assignment Secured details: All sums due or to become due. Particulars: Legal mortgage over specified properties and all freehold or leasehold properties at the time of the charge or any time thereafter. First legal charge over all estates and interests in all freehold or leasehold properties. See form 410 for further details. Fully Satisfied |
1 February 2005 | Delivered on: 10 February 2005 Satisfied on: 30 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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. Fully Satisfied |
15 October 2001 | Delivered on: 29 October 2001 Satisfied on: 26 March 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Floating charge Secured details: The sums due in terms of various agreements. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
15 October 2001 | Delivered on: 29 October 2001 Satisfied on: 26 March 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Floating charge Secured details: The sums due in terms of various agreements. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 April 1990 | Delivered on: 1 May 1990 Satisfied on: 15 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
1 December 1988 | Delivered on: 6 December 1988 Satisfied on: 19 June 1990 Persons entitled: Robert Fleming & Co Limited 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. Fully Satisfied |
28 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 April 2016 | Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Resolutions
|
2 December 2014 | Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 November 2014 | Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page) |
13 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page) |
13 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 March 2014 | Memorandum and Articles of Association (6 pages) |
18 March 2014 | Statement of capital on 18 March 2014
|
18 March 2014 | Statement by directors (1 page) |
18 March 2014 | Statement of capital on 18 March 2014
|
18 March 2014 | Resolutions
|
18 March 2014 | Memorandum and Articles of Association (6 pages) |
18 March 2014 | Solvency statement dated 07/03/14 (1 page) |
18 March 2014 | Statement by directors (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Solvency statement dated 07/03/14 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of John Douglas as a director (1 page) |
31 March 2010 | Termination of appointment of John Douglas as a director (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 October 2009 | Appointment of Hemanth Nandakumar Menon as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a director (2 pages) |
17 October 2009 | Appointment of Hemanth Nandakumar Menon as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a secretary (2 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a director (2 pages) |
17 October 2009 | Appointment of John Alexander George Douglas as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a secretary (2 pages) |
17 October 2009 | Appointment of John Alexander George Douglas as a director (3 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
30 November 2007 | Dec mort/charge * (2 pages) |
30 November 2007 | Dec mort/charge * (2 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (2 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 9/21 salamander place leith edinburgh EH6 7JL (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 9/21 salamander place leith edinburgh EH6 7JL (1 page) |
26 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
27 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
27 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
21 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
1 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
3 November 2001 | Memorandum and Articles of Association (13 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Memorandum and Articles of Association (13 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
31 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
31 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 October 2001 | Declaration of assistance for shares acquisition (33 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (33 pages) |
29 October 2001 | Partic of mort/charge * (28 pages) |
29 October 2001 | Partic of mort/charge * (28 pages) |
29 October 2001 | Partic of mort/charge * (18 pages) |
29 October 2001 | Partic of mort/charge * (18 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
19 September 2000 | Accounts made up to 31 December 1999 (8 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 September 2000 | Accounts made up to 31 December 1999 (8 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
11 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
30 September 1999 | Accounts made up to 31 December 1998 (8 pages) |
30 September 1999 | Accounts made up to 31 December 1998 (8 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
27 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
14 May 1998 | Return made up to 18/04/98; no change of members
|
14 May 1998 | Return made up to 18/04/98; no change of members
|
28 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
28 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
6 June 1997 | Return made up to 18/04/97; no change of members (4 pages) |
6 June 1997 | Return made up to 18/04/97; no change of members (4 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
27 June 1996 | Accounts made up to 30 November 1995 (13 pages) |
27 June 1996 | Accounts made up to 30 November 1995 (13 pages) |
28 May 1996 | Return made up to 18/04/96; full list of members
|
28 May 1996 | Return made up to 18/04/96; full list of members
|
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
15 February 1996 | Dec mort/charge * (6 pages) |
15 February 1996 | Dec mort/charge * (6 pages) |
15 February 1996 | Dec mort/charge * (4 pages) |
15 February 1996 | Dec mort/charge * (4 pages) |
8 February 1996 | Application for reregistration from PLC to private (1 page) |
8 February 1996 | Re-registration of Memorandum and Articles (74 pages) |
8 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Application for reregistration from PLC to private (1 page) |
8 February 1996 | Re-registration of Memorandum and Articles (74 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Accounts made up to 30 November 1994 (13 pages) |
29 June 1995 | Accounts made up to 30 November 1994 (13 pages) |
10 May 1995 | Return made up to 18/04/95; no change of members
|
10 May 1995 | Return made up to 18/04/95; no change of members
|
22 June 1994 | Accounts made up to 30 November 1993 (13 pages) |
22 June 1994 | Accounts made up to 30 November 1993 (13 pages) |
20 April 1994 | Return made up to 18/04/94; full list of members (8 pages) |
20 April 1994 | Return made up to 18/04/94; full list of members (8 pages) |
14 May 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
14 May 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
6 May 1993 | Return made up to 18/04/93; bulk list available separately (14 pages) |
6 May 1993 | Return made up to 18/04/93; bulk list available separately (14 pages) |
13 May 1992 | Return made up to 18/04/92; bulk list available separately (13 pages) |
13 May 1992 | Return made up to 18/04/92; bulk list available separately (13 pages) |
13 May 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
13 May 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
19 August 1991 | Accounts made up to 31 December 1990 (24 pages) |
19 August 1991 | Accounts made up to 31 December 1990 (24 pages) |
1 July 1991 | Return made up to 18/04/91; bulk list available separately (15 pages) |
1 July 1991 | Return made up to 18/04/91; bulk list available separately (15 pages) |
6 July 1990 | Return made up to 18/04/90; full list of members (4 pages) |
6 July 1990 | Return made up to 18/04/90; full list of members (4 pages) |
18 April 1990 | Full group accounts made up to 31 December 1989 (28 pages) |
18 April 1990 | Full group accounts made up to 31 December 1989 (28 pages) |
29 November 1988 | Company name changed dmws 99 PLC\certificate issued on 30/11/88 (2 pages) |
29 November 1988 | Company name changed dmws 99 PLC\certificate issued on 30/11/88 (2 pages) |