Edinburgh
EH3 8EH
Scotland
Director Name | Mr Alistair John Macwilliam |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 June 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hughenden Gardens Glasgow Lanarkshire G12 9YH Scotland |
Secretary Name | Mr John Alan Coughtrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Pensford Avenue Kew Surrey TW9 4HR |
Director Name | Harvinderpal Singh Hungin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Carlyle Square London SW3 6EY |
Director Name | Mr John Alan Coughtrie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17 Pensford Avenue Kew Surrey TW9 4HR |
Director Name | George Peter Coutros |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 April 2010) |
Role | Financial Services Executive |
Correspondence Address | 10204 Vineyard Lake Road E Jacksonville Florida Fl 32256 United States |
Director Name | John Douglass Wheeler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2008) |
Role | Chief Financial Officer |
Correspondence Address | 57 Woodcrest Avenue, N.E. Atlanta 30309 Georgia |
Director Name | Mr Dennis Hamilton James Jr |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2008) |
Role | Executive Of Financial Service |
Country of Residence | United States |
Correspondence Address | 635 River Chase Point Atlanta Foreign Georgia |
Secretary Name | Ajay Kumar Jindia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2008) |
Role | Attorney |
Correspondence Address | 4225 Millside Walk Smyrna Foreign Georgia |
Director Name | Anna Marie McCrarren |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2009) |
Role | Accountant |
Correspondence Address | 118 Eldred Avenue Brighton East Sussex BN1 5EH |
Director Name | John Clifton Davis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farmhouse Hillsden Buckinghamshire MK18 4BY |
Director Name | Mr Richard Randolph House Jr |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2008(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 2008) |
Role | President Us Corporation |
Correspondence Address | 8285 Jett Ferry Road Atlanta Ga 30350 United States |
Director Name | Mr Richard Randolph House Jr |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2008(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 2008) |
Role | President Us Corporation |
Correspondence Address | 8285 Jett Ferry Road Atlanta Ga 30350 United States |
Secretary Name | Joseph Basil Fejes |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 November 2008(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2011) |
Role | Staff Counsel/Attorney |
Correspondence Address | 225 McEver Lane Hoschton Ga 30548 |
Director Name | Anna Marie McCrarren |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2009(20 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2010) |
Role | Accountant |
Correspondence Address | 118 Eldred Avenue Brighton East Sussex BN1 5EH |
Director Name | Mr Roy Wayne Hibberd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 April 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Randy Underwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Jeffrey Allan Weiss |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 145 St Vincent Street Glasgow G2 5JF Scotland |
Secretary Name | Mr Roy Hibberd |
---|---|
Status | Resigned |
Appointed | 01 April 2011(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mark Lee Prior |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Mark Lee Prior |
---|---|
Status | Resigned |
Appointed | 25 April 2013(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Bennett Lawrence Nussbaum |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2014(25 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD |
Secretary Name | Mr Robbie McKenzie |
---|---|
Status | Resigned |
Appointed | 29 January 2015(25 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 145 St Vincent Street Glasgow G2 5JF Scotland |
Secretary Name | Lorna Biondi |
---|---|
Status | Resigned |
Appointed | 27 March 2015(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD |
Director Name | Mr Kevin Richard Kaye |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Scott Aaron Cohen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Tony Deakin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(29 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Alpesh Kumar Patel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(30 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2011) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2020 | Application to strike the company off the register (1 page) |
19 March 2020 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page) |
7 October 2019 | Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Sheraz Afzal as a director on 7 October 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Mr Alpesh Kumar Patel as a director on 22 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Kevin Richard Kaye as a director on 22 March 2019 (1 page) |
4 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
3 December 2018 | Termination of appointment of Tony Deakin as a director on 1 December 2018 (1 page) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 (1 page) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
7 March 2018 | Termination of appointment of Scott Aaron Cohen as a director on 27 February 2018 (1 page) |
7 March 2018 | Appointment of Mr Tony Deakin as a director on 27 February 2018 (2 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 October 2015 | Appointment of Mr Kevin Kaye as a director on 23 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Kevin Kaye as a director on 23 October 2015 (2 pages) |
8 July 2015 | Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 145 st Vincent Street Glasgow G2 5JF to C/O Hjb Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 145 st Vincent Street Glasgow G2 5JF to C/O Hjb Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 145 st Vincent Street Glasgow G2 5JF to C/O Hjb Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 8 June 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015 (1 page) |
1 June 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015 (1 page) |
1 June 2015 | Appointment of Lorna Biondi as a secretary on 27 March 2015 (2 pages) |
1 June 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015 (1 page) |
1 June 2015 | Appointment of Lorna Biondi as a secretary on 27 March 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
8 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
8 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
7 January 2015 | Appointment of Mr Bennett Nussbaum as a director on 10 August 2014 (2 pages) |
7 January 2015 | Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page) |
7 January 2015 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page) |
7 January 2015 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page) |
7 January 2015 | Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page) |
7 January 2015 | Appointment of Mr Bennett Nussbaum as a director on 10 August 2014 (2 pages) |
11 November 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 November 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
19 June 2014 | Memorandum and Articles of Association (5 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Memorandum and Articles of Association (5 pages) |
19 June 2014 | Resolutions
|
29 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 June 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
6 June 2013 | Appointment of Director Eric George Erickson as a director (2 pages) |
6 June 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
6 June 2013 | Appointment of Director Eric George Erickson as a director (2 pages) |
5 June 2013 | Termination of appointment of Roy Hibberd as a secretary (1 page) |
5 June 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
5 June 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
5 June 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
5 June 2013 | Termination of appointment of Roy Hibberd as a secretary (1 page) |
5 June 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
9 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
31 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
31 May 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
31 May 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
5 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 April 2011 | Appointment of Mr Roy Hibberd as a secretary (1 page) |
15 April 2011 | Appointment of Mr Jeffrey Allan Weiss as a director (2 pages) |
15 April 2011 | Appointment of Mr Roy Hibberd as a director (2 pages) |
15 April 2011 | Appointment of Mr Jeffrey Allan Weiss as a director (2 pages) |
15 April 2011 | Appointment of Mr Randy Underwood as a director (2 pages) |
15 April 2011 | Appointment of Mr Randy Underwood as a director (2 pages) |
15 April 2011 | Appointment of Mr Roy Hibberd as a secretary (1 page) |
15 April 2011 | Appointment of Mr Roy Hibberd as a director (2 pages) |
14 April 2011 | Termination of appointment of Joseph Fejes as a secretary (1 page) |
14 April 2011 | Termination of appointment of Joseph Fejes as a secretary (1 page) |
14 April 2011 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page) |
14 April 2011 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page) |
14 April 2011 | Termination of appointment of Richard House Jr as a director (1 page) |
14 April 2011 | Termination of appointment of John Davis as a director (1 page) |
14 April 2011 | Termination of appointment of John Davis as a director (1 page) |
14 April 2011 | Termination of appointment of Richard House Jr as a director (1 page) |
14 March 2011 | Termination of appointment of Richard House Jr as a director (1 page) |
14 March 2011 | Termination of appointment of Richard House Jr as a director (1 page) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 July 2010 | Termination of appointment of George Coutros as a director (1 page) |
21 July 2010 | Termination of appointment of George Coutros as a director (1 page) |
14 April 2010 | Termination of appointment of Anna Mccrarren as a director (1 page) |
14 April 2010 | Termination of appointment of Anna Mccrarren as a director (1 page) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mr John Clifton Davis on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr John Clifton Davis on 24 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr John Clifton Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr John Clifton Davis on 22 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Clifton Davis on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Clifton Davis on 15 March 2010 (2 pages) |
5 June 2009 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 June 2009 | Full accounts made up to 31 December 2007 (12 pages) |
2 June 2009 | Director appointed anna marie mccrarren (2 pages) |
2 June 2009 | Director appointed anna marie mccrarren (2 pages) |
15 May 2009 | Appointment terminated director anna mccrarren (1 page) |
15 May 2009 | Appointment terminated director anna mccrarren (1 page) |
25 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Appointment terminate, director ayjay kumar jindia logged form (1 page) |
19 December 2008 | Secretary appointed joseph basil fejes logged form (2 pages) |
19 December 2008 | Appointment terminate, director ayjay kumar jindia logged form (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Director appointed richard randolph house jr (2 pages) |
19 December 2008 | Director appointed richard randolph house jr (2 pages) |
19 December 2008 | Secretary appointed joseph basil fejes logged form (2 pages) |
19 December 2008 | Appointment terminate, director dennis hamilton james jr logged form (1 page) |
19 December 2008 | Appointment terminate, director dennis hamilton james jr logged form (1 page) |
19 November 2008 | Appointment terminated director dennis james jr. (1 page) |
19 November 2008 | Appointment terminated director dennis james jr. (1 page) |
14 November 2008 | Appointment terminated secretary ajay jindia (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Appointment terminated secretary ajay jindia (1 page) |
14 November 2008 | Secretary appointed joseph basil fejes (2 pages) |
14 November 2008 | Director appointed richard randolph house jr. (2 pages) |
14 November 2008 | Director appointed richard randolph house jr. (2 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Secretary appointed joseph basil fejes (2 pages) |
18 July 2008 | Director appointed john clifton davis (1 page) |
18 July 2008 | Appointment terminated director john wheeler (1 page) |
18 July 2008 | Appointment terminated director john wheeler (1 page) |
18 July 2008 | Director appointed john clifton davis (1 page) |
1 April 2008 | Return made up to 24/02/08; full list of members (5 pages) |
1 April 2008 | Return made up to 24/02/08; full list of members (5 pages) |
31 March 2008 | Director's change of particulars / john wheeler / 24/02/2008 (1 page) |
31 March 2008 | Director's change of particulars / john wheeler / 24/02/2008 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
5 February 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 April 2006 | Return made up to 24/02/06; full list of members (2 pages) |
26 April 2006 | Return made up to 24/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 March 2005 | Return made up to 24/02/05; full list of members
|
17 March 2005 | Return made up to 24/02/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 February 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
24 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
24 February 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
24 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
5 May 2003 | Return made up to 24/02/03; full list of members (8 pages) |
5 May 2003 | Return made up to 24/02/03; full list of members (8 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 47 hughenden gardens glasgow lanarkshire G12 9YH (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 47 hughenden gardens glasgow lanarkshire G12 9YH (1 page) |
7 June 2002 | Full accounts made up to 28 February 2002 (7 pages) |
7 June 2002 | Full accounts made up to 28 February 2002 (7 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Declaration of shares redemption:auditor's report (3 pages) |
29 May 2002 | Declaration of shares redemption:auditor's report (3 pages) |
29 May 2002 | Resolutions
|
8 May 2002 | Return made up to 24/02/02; full list of members (7 pages) |
8 May 2002 | Return made up to 24/02/02; full list of members (7 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
18 May 2001 | Full accounts made up to 29 February 2000 (7 pages) |
18 May 2001 | Full accounts made up to 29 February 2000 (7 pages) |
22 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
1 March 2000 | Return made up to 24/02/00; full list of members
|
1 March 2000 | Return made up to 24/02/00; full list of members
|
15 December 1999 | Registered office changed on 15/12/99 from: 2114 pollockshaws road glasgow GA3 1AT (1 page) |
15 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 2114 pollockshaws road glasgow GA3 1AT (1 page) |
5 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
5 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
1 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
1 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
28 February 1997 | Return made up to 01/03/97; no change of members (4 pages) |
28 February 1997 | Return made up to 01/03/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
2 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
2 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
9 March 1995 | Return made up to 01/03/95; full list of members (5 pages) |
9 March 1995 | Return made up to 01/03/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 December 1994 | Accounts for a small company made up to 28 February 1994 (8 pages) |
29 December 1994 | Accounts for a small company made up to 28 February 1994 (8 pages) |
21 March 1994 | Return made up to 01/03/94; no change of members (4 pages) |
21 March 1994 | Return made up to 01/03/94; no change of members (4 pages) |
13 December 1993 | Full accounts made up to 28 February 1993 (8 pages) |
13 December 1993 | Full accounts made up to 28 February 1993 (8 pages) |
18 March 1993 | Return made up to 01/03/93; full list of members (5 pages) |
18 March 1993 | Return made up to 01/03/93; full list of members (5 pages) |
23 September 1992 | Full accounts made up to 29 February 1992 (10 pages) |
23 September 1992 | Full accounts made up to 29 February 1992 (10 pages) |
13 May 1992 | Return made up to 01/03/92; no change of members (4 pages) |
13 May 1992 | Return made up to 01/03/92; no change of members (4 pages) |
17 July 1991 | Return made up to 01/03/91; no change of members (6 pages) |
17 July 1991 | Return made up to 01/03/91; no change of members (6 pages) |
29 June 1991 | Full accounts made up to 28 February 1991 (10 pages) |
29 June 1991 | Full accounts made up to 28 February 1991 (10 pages) |
24 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
24 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1990 | Return made up to 19/10/90; full list of members (6 pages) |
3 December 1990 | Return made up to 19/10/90; full list of members (6 pages) |
23 November 1990 | Full accounts made up to 28 February 1990 (10 pages) |
23 November 1990 | Full accounts made up to 28 February 1990 (10 pages) |
10 April 1989 | Secretary resigned;director resigned;new director appointed (2 pages) |
10 April 1989 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 April 1989 | Resolutions
|
3 April 1989 | Resolutions
|
3 April 1989 | 88(2) 104998 @ £1 ord.020389 (2 pages) |
3 April 1989 | Accounting reference date notified as 28/02 (2 pages) |
3 April 1989 | Accounting reference date notified as 28/02 (2 pages) |
3 April 1989 | 88(2) 104998 @ £1 ord.020389 (2 pages) |
31 March 1989 | Secretary resigned;director resigned (2 pages) |
31 March 1989 | Secretary resigned;director resigned (2 pages) |
1 March 1989 | Incorporation (17 pages) |
1 March 1989 | Incorporation (17 pages) |