London
EC4R 0HH
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2002(13 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 24 January 2017) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Maurice Dinsmore Paterson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | Deputy Mamaging Directores & Marketing) |
Country of Residence | United Kingdom |
Correspondence Address | 11 Briar Gardens Glasgow G43 2TF Scotland |
Director Name | Roy MacDonald Nicolson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | Managing Director |
Correspondence Address | 'Ardgarten' 45 Doune Road Dunblane Perthshire FK15 9HR Scotland |
Director Name | William Graeme Knox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Pepper Pot Station Road Killearn Glasgow G63 9NZ Scotland |
Director Name | Kenneth John Hurry |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | General Manager (Service) |
Correspondence Address | 12 John Murray Drive Bridge Of Allan Stirling Stirlingshire FK9 4QH Scotland |
Director Name | William Proudfoot |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | Chief General Manager & Actuary |
Correspondence Address | 46 Whitehouse Road Cramond Edinburgh Midlothian EH4 6PH Scotland |
Director Name | Raymond Anderson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | General Manager (Actuarial) |
Correspondence Address | 19 Ladysneuk Road Stirling Stirlingshire FK9 5NN Scotland |
Secretary Name | Archibald Mackay Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Birch Avenue Stirling Stirlingshire FK8 2PN Scotland |
Secretary Name | Mr James Charles Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1990(9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 4 Strachan Crescent Dollar Clackmannanshire FK14 7HL Scotland |
Director Name | James Robert Crosby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1994) |
Role | General Manager |
Correspondence Address | 4 Mitchell Drive Fairways Milngavie Glasgow G62 6PY Scotland |
Director Name | Ashok Kumar Gupta |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 1997) |
Role | Actuary |
Correspondence Address | Milndavie House 8 Milndavie Road Strathblane Glasgow G63 9EN Scotland |
Director Name | Mr James Charles Mitchell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 1997) |
Role | General Manager |
Correspondence Address | 4 Strachan Crescent Dollar Clackmannanshire FK14 7HL Scotland |
Director Name | Mr James White Jack |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Azalea Cottage Alderton Drive Little Gaddesden Hertfordshire HP4 1NA |
Secretary Name | Stuart Macpherson Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1998) |
Role | Strategic Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalnair House 47 Chalton Road Bridge Of Allan Stirlingshire FK9 4EF Scotland |
Director Name | Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2000) |
Role | Strategic Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalnair House 47 Chalton Road Bridge Of Allan Stirlingshire FK9 4EF Scotland |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Secretary Name | Vanessa Frances Ruparel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 54 Clarendon Avenue Leamington Spa Warwickshire CV32 4SA |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Richard Charles Everett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 23 Stanhope Way Riverhead Sevenoaks Kent TN13 2DZ |
Director Name | Mr Kelvin Nunn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Finbar Anthony O'Dwyer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2010(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr David John Belsham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2013) |
Role | Md, Finance, Prudential Uk |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Matthew Walter Ford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(25 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 October 2014) |
Role | Director Of Finance Management |
Country of Residence | England |
Correspondence Address | Craigforth Stirling FK9 4UE Scotland |
Director Name | Mr Michael Alan Payne |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(25 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 2014) |
Role | Retirement Income Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Craigforth Stirling FK9 4UE Scotland |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved following liquidation (1 page) |
24 October 2016 | Return of final meeting of voluntary winding up (5 pages) |
24 October 2016 | Return of final meeting of voluntary winding up (5 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Registered office address changed from Craigforth Stirling FK9 4UE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 17 November 2015 (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Registered office address changed from Craigforth Stirling FK9 4UE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 17 November 2015 (2 pages) |
10 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 October 2014 | Appointment of Mr Alan Robert Davidson as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Alan Robert Davidson as a director on 28 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Michael Alan Payne as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Matthew Walter Ford as a director on 23 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Michael Alan Payne as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Matthew Walter Ford as a director on 23 October 2014 (1 page) |
29 July 2014 | Termination of appointment of Kelvin Nunn as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Kelvin Nunn as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of David John Belsham as a director on 15 July 2014 (1 page) |
29 July 2014 | Termination of appointment of David John Belsham as a director on 15 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Michael Alan Payne as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Matthew Walter Ford as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Matthew Walter Ford as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Michael Alan Payne as a director on 15 July 2014 (2 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 September 2013 | Termination of appointment of Robert Devey as a director (1 page) |
5 September 2013 | Termination of appointment of Robert Devey as a director (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Termination of appointment of Andrew Crossley as a director (1 page) |
6 June 2013 | Termination of appointment of Andrew Crossley as a director (1 page) |
31 May 2013 | Termination of appointment of Finbar O'dwyer as a director (1 page) |
31 May 2013 | Termination of appointment of Finbar O'dwyer as a director (1 page) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Appointment of Mr David John Belsham as a director (2 pages) |
26 March 2010 | Appointment of Mr Andrew Michael Crossley as a director (2 pages) |
26 March 2010 | Appointment of Mr David John Belsham as a director (2 pages) |
26 March 2010 | Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages) |
26 March 2010 | Appointment of Mr Robert Alan Devey as a director (2 pages) |
26 March 2010 | Appointment of Mr Robert Alan Devey as a director (2 pages) |
26 March 2010 | Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages) |
26 March 2010 | Appointment of Mr Andrew Michael Crossley as a director (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from craigforth (po box 25) stirling stirlingshire FK9 4UE (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from craigforth (po box 25) stirling stirlingshire FK9 4UE (1 page) |
3 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 13/06/04; no change of members (2 pages) |
12 July 2004 | Return made up to 13/06/04; no change of members (2 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
24 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (5 pages) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Return made up to 10/04/03; full list of members (5 pages) |
7 May 2003 | Director's particulars changed (1 page) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
5 June 2001 | Return made up to 10/04/01; full list of members (5 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 10/04/01; full list of members (5 pages) |
5 June 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 May 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Director resigned (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Return made up to 10/04/00; full list of members (11 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Return made up to 10/04/00; full list of members (11 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Auditor's resignation (1 page) |
11 January 2000 | Auditor's resignation (1 page) |
27 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 May 1999 | Return made up to 10/04/99; full list of members (11 pages) |
6 May 1999 | Return made up to 10/04/99; full list of members (11 pages) |
2 March 1999 | Memorandum and Articles of Association (5 pages) |
2 March 1999 | Memorandum and Articles of Association (5 pages) |
22 February 1999 | Memorandum and Articles of Association (4 pages) |
22 February 1999 | Memorandum and Articles of Association (4 pages) |
28 January 1999 | Company name changed scottish amicable pep nominees l imited\certificate issued on 29/01/99 (2 pages) |
28 January 1999 | Company name changed scottish amicable pep nominees l imited\certificate issued on 29/01/99 (2 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Memorandum and Articles of Association (19 pages) |
30 December 1998 | Memorandum and Articles of Association (19 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
16 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
24 June 1998 | Return made up to 10/04/98; full list of members (7 pages) |
24 June 1998 | Return made up to 10/04/98; full list of members (7 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
17 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 10/04/97; no change of members (9 pages) |
29 April 1997 | Return made up to 10/04/97; no change of members (9 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: amicable house 150 st vincent street glasgow G2 5NQ (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: amicable house 150 st vincent street glasgow G2 5NQ (1 page) |
10 April 1996 | Return made up to 10/04/96; full list of members
|
10 April 1996 | Return made up to 10/04/96; full list of members
|
10 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |