York
North Yorkshire
YO32 9TR
Director Name | Mr Craig Alexander Stoddart |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(32 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clanranald Lodge Armadale Castle Armadale Sleat IV45 8RS Scotland |
Secretary Name | Campbell Stewart Maclennan & Co (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 3 Broom Place Portree IV51 9HL Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Robert McDonald Parker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(8 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 31 December 1998) |
Role | International Director |
Correspondence Address | Upper Ostaig House Sleat Isle Of Skye IV45 8RS Scotland |
Director Name | Ellice McDonald |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1989(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 June 2007) |
Role | Retired |
Correspondence Address | "Invergarry" Montchanin Delaware 19710 |
Director Name | Mr Ranald Alexander MacDonald Of Clanranald |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Morenish House Killin Perthshire FK21 8TX Scotland |
Director Name | Ian Hamish MacDonald |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Minewood Cottage 11 Abercromby Drive Bridge Of Allan Stirling Stirlingshire FK9 4EA Scotland |
Director Name | Lord Godfrey MacDonald |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 May 1997) |
Role | Peer Of The Realm |
Country of Residence | Scotland |
Correspondence Address | Kinloch Lodge Sleat Isle Of Skye IV43 8QY Scotland |
Secretary Name | Robert McDonald Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(8 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Upper Ostaig House Sleat Isle Of Skye IV45 8RS Scotland |
Director Name | Mrs Rosa Laird McDonald |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 June 2007) |
Role | Philanthropist |
Correspondence Address | Invergarry Montchanin Delaware Newcastle County United States |
Director Name | Sir Roderick Douglas MacDonald |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2001) |
Role | Retired |
Correspondence Address | Old House Ollach Braes Portree Isle Of Skye IV51 9LJ Scotland |
Director Name | Angus MacDonald |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2008) |
Role | Headmaster |
Correspondence Address | 8 Millig Street Helensburgh Dunbartonshire G84 9LB Scotland |
Director Name | Peter Murray MacDonald |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 2002) |
Role | Resident Director |
Correspondence Address | Foresters Cottage Armadale Castle Ardvasar Isle Of Skye IV45 8RS Scotland |
Secretary Name | Peter Murray MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 2002) |
Role | Resident Director |
Correspondence Address | Foresters Cottage Armadale Castle Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Dr David Mitchell Macfadyen |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2008) |
Role | Retired |
Correspondence Address | 16 Tarskavaig Isle Of Skye IV46 8SA Scotland |
Secretary Name | Rhoda Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 7 Aird Sleat Isle Of Skye IV45 8RN Scotland |
Director Name | Gregory A Inskip |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2003(14 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 December 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 109 Marshall Bridge Road Kennett Square Pennsylvania 19348 |
Secretary Name | David MacDonald Of Castle Camus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 May 2011) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Armadale House Sleat Isle Of Skye Ardvasar Highland IV45 8RS Scotland |
Director Name | Mr Allan Douglas MacDonald Of Vallay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 December 2008(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 2013) |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | P. O. Box 100913 Wairau Park Auckland 0745 |
Director Name | Maj Bruce McDonald |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2008(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 March 2022) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 11 Brockman James Island Charleston South Carolina 29412 |
Director Name | Mr Harold Morley McIsaac |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 2011(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 2014) |
Role | Accountant |
Country of Residence | New Zealand |
Correspondence Address | Armadale Castle Ardvasar Sleat Isle Of Skye IV45 8RS Scotland |
Director Name | Mr Mark MacDonald |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2013(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 November 2019) |
Role | Retired Attorney |
Country of Residence | United States |
Correspondence Address | Armadale Castle Ardvasar Sleat Isle Of Skye IV45 8RS Scotland |
Director Name | Mr James Garner Smith MacDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2013(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hooke Farm Hooke Beaminster Dorset DT8 3NZ |
Director Name | Ms Janet Wallwork Clarke |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2016(27 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Armadale Castle Ardvasar Sleat Isle Of Skye IV45 8RS Scotland |
Secretary Name | Mr Roderick Cunningham |
---|---|
Status | Resigned |
Appointed | 07 December 2016(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 August 2022) |
Role | Company Director |
Correspondence Address | 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Mr Iain James Farquharson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Armadale Castle Armadale Sleat Isle Of Skye IV45 8RS Scotland |
Secretary Name | Campbell Stewart Maclennan & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2016) |
Correspondence Address | 8 Wentworth Street Portree Isle Of Skye IV51 9LJ Scotland |
Website | candonald.com |
---|
Registered Address | Armadale Castle Ardvasar Sleat Isle Of Skye IV45 8RS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
100 at £1 | Trustee Of Clan Donald Lands Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £498,528 |
Gross Profit | £163,463 |
Net Worth | -£112,184 |
Cash | £218,481 |
Current Liabilities | £377,557 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
5 December 2019 | Delivered on: 19 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All & whole the subjects known as and forming riverview, teangue, isle of skye being the subjects registered in the land register of scotland under title number INV9520. Outstanding |
---|---|
25 November 2019 | Delivered on: 28 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
1 July 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
19 December 2019 | Registration of charge SC1173330002, created on 5 December 2019 (6 pages) |
28 November 2019 | Registration of charge SC1173330001, created on 25 November 2019 (8 pages) |
26 November 2019 | Termination of appointment of Mark Macdonald as a director on 26 November 2019 (1 page) |
19 November 2019 | Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 31 December 2008 (1 page) |
6 November 2019 | Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Major Bruce Macdonald on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 6 November 2019 (2 pages) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
26 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
21 December 2018 | Termination of appointment of Gregory a Inskip as a director on 3 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Iain James Farquharson as a director on 28 November 2018 (2 pages) |
1 August 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
22 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
4 May 2017 | Termination of appointment of Janet Wallwork Clarke as a director on 15 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Janet Wallwork Clarke as a director on 15 March 2017 (1 page) |
7 December 2016 | Appointment of Mr Roderick Cunningham as a secretary on 7 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Campbell Stewart Maclennan & Co as a secretary on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Roderick Cunningham as a secretary on 7 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Campbell Stewart Maclennan & Co as a secretary on 7 December 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Appointment of Ms Janet Wallwork Clarke as a director on 4 June 2016 (2 pages) |
22 June 2016 | Appointment of Ms Janet Wallwork Clarke as a director on 4 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Harold Morley Mcisaac as a director on 21 February 2014 (1 page) |
16 July 2014 | Termination of appointment of Harold Morley Mcisaac as a director on 21 February 2014 (1 page) |
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 April 2014 | Appointment of Mr Mark Macdonald as a director (2 pages) |
16 April 2014 | Appointment of Mr Mark Macdonald as a director (2 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
21 August 2013 | Appointment of Mr James Garner Smith Macdonald as a director (2 pages) |
21 August 2013 | Appointment of Mr James Garner Smith Macdonald as a director (2 pages) |
22 July 2013 | Appointment of Campbell Stewart Maclennan & Co as a secretary (2 pages) |
22 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Allan Macdonald of Vallay as a director (1 page) |
22 July 2013 | Appointment of Campbell Stewart Maclennan & Co as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Allan Macdonald of Vallay as a director (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Termination of appointment of David Macdonald of Castle Camus as a secretary (1 page) |
19 October 2011 | Termination of appointment of David Macdonald of Castle Camus as a secretary (1 page) |
10 October 2011 | Auditor's resignation (1 page) |
10 October 2011 | Auditor's resignation (1 page) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Appointment of Mr Harold Morley Mcisaac as a director (2 pages) |
12 July 2011 | Appointment of Mr Harold Morley Mcisaac as a director (2 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Mr Allan Douglas Macdonald of Vallay on 31 December 2009 (2 pages) |
15 July 2010 | Director's details changed for Mr Allan Douglas Macdonald of Vallay on 31 December 2009 (2 pages) |
15 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 July 2009 | Director appointed mr allan douglas macdonald of vallay (1 page) |
31 July 2009 | Director appointed sir ian macdonald of sleat (1 page) |
31 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
31 July 2009 | Director appointed major bruce macdonald (1 page) |
31 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
31 July 2009 | Director appointed mr allan douglas macdonald of vallay (1 page) |
31 July 2009 | Director appointed sir ian macdonald of sleat (1 page) |
31 July 2009 | Director appointed major bruce macdonald (1 page) |
30 July 2009 | Appointment terminated director david macfadyen (1 page) |
30 July 2009 | Appointment terminated director angus macdonald (1 page) |
30 July 2009 | Appointment terminated director david macfadyen (1 page) |
30 July 2009 | Appointment terminated director angus macdonald (1 page) |
6 January 2009 | Return made up to 16/06/08; full list of members (4 pages) |
6 January 2009 | Return made up to 16/06/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Return made up to 16/06/07; no change of members
|
14 August 2007 | Return made up to 16/06/07; no change of members
|
4 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 August 2006 | Return made up to 16/06/06; full list of members (8 pages) |
29 August 2006 | Return made up to 16/06/06; full list of members (8 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 July 2005 | Return made up to 16/06/05; full list of members (8 pages) |
27 July 2005 | Return made up to 16/06/05; full list of members (8 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
7 August 2002 | Return made up to 16/06/02; full list of members (8 pages) |
7 August 2002 | Return made up to 16/06/02; full list of members (8 pages) |
20 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
26 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 July 1999 | Return made up to 16/06/99; full list of members (8 pages) |
5 July 1999 | Return made up to 16/06/99; full list of members (8 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 16/06/98; full list of members (8 pages) |
17 June 1998 | Return made up to 16/06/98; full list of members (8 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 June 1997 | Return made up to 16/06/97; change of members (8 pages) |
19 June 1997 | Return made up to 16/06/97; change of members (8 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 16/06/96; no change of members
|
2 July 1996 | Return made up to 16/06/96; no change of members
|
1 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 June 1995 | Return made up to 16/06/95; full list of members
|
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Return made up to 16/06/95; full list of members
|
20 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
31 January 1990 | Company name changed C.D.L.T. marketing services limi ted\certificate issued on 01/02/90 (1 page) |
31 January 1990 | Company name changed C.D.L.T. marketing services limi ted\certificate issued on 01/02/90 (1 page) |
18 January 1990 | Company name changed C.D.L.T. trading LIMITED\certificate issued on 19/01/90 (2 pages) |
18 January 1990 | Company name changed C.D.L.T. trading LIMITED\certificate issued on 19/01/90 (2 pages) |
15 January 1990 | Memorandum and Articles of Association (10 pages) |
15 January 1990 | Resolutions
|
15 January 1990 | Resolutions
|
15 January 1990 | Memorandum and Articles of Association (10 pages) |
29 June 1989 | Company name changed randotte (no. 194) LIMITED\certificate issued on 30/06/89 (2 pages) |
29 June 1989 | Company name changed randotte (no. 194) LIMITED\certificate issued on 30/06/89 (2 pages) |
14 April 1989 | Incorporation (20 pages) |
14 April 1989 | Incorporation (20 pages) |
14 April 1989 | Certificate of incorporation (1 page) |
14 April 1989 | Certificate of incorporation (1 page) |