Glasgow
G41 1DX
Scotland
Director Name | Garry William Young |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(12 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Joseph Smyth |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Claire Ashley Elms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Erika Taylor |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 17 August 2023(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Robert James Turnbull |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(same day as company formation) |
Role | Bulk Earth Works & Demolition |
Correspondence Address | Friars Yards Jedburgh Roxburghshire TD8 6BP Scotland |
Director Name | Helen Smith Turnbull |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(same day as company formation) |
Role | Secretary |
Correspondence Address | Friars Yards Jedburgh Roxburghshire TD8 6BP Scotland |
Secretary Name | Helen Smith Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Friars Yards Jedburgh Roxburghshire TD8 6BP Scotland |
Secretary Name | Keith John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | Sharon Pole |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Director Name | Stuart Robert Turnbull |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2001) |
Role | Safety Manager |
Correspondence Address | Boundary Villa Boundaries Jedburgh Roxburghshire TD8 6EX Scotland |
Director Name | James Houstoun |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Director Name | Mr Alan Ferguson Carr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 August 2023) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Oxnam Road Industrial Estate Jedburgh Roxburghshire TD8 6LS Scotland |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Unit 3 Oxnam Road Industrial Estate Jedburgh Roxburghshire TD8 6LS Scotland |
Director Name | Mr Brian William Heron |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2014) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Unit 3 Oxnam Road Industrial Estate Jedburgh Roxburghshire TD8 6LS Scotland |
Director Name | Mr Brian Charles Milne |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Oxnam Road Industrial Estate Jedburgh Roxburghshire TD8 6LS Scotland |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 15 December 2017(28 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
Secretary Name | Mr Brian Charles Milne |
---|---|
Status | Resigned |
Appointed | 30 June 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 August 2023) |
Role | Company Director |
Correspondence Address | Unit 3 Oxnam Road Industrial Estate Jedburgh Roxburghshire TD8 6LS Scotland |
Website | www.rjtexcavations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01835 862367 |
Telephone region | St Boswells |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,733,191 |
Gross Profit | £2,385,061 |
Net Worth | £2,787,293 |
Cash | £1,515,781 |
Current Liabilities | £5,681,079 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
22 May 2023 | Delivered on: 31 May 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 June 2011 | Delivered on: 29 June 2011 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 March 2011 | Delivered on: 1 April 2011 Satisfied on: 22 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 March 1998 | Delivered on: 16 March 1998 Satisfied on: 24 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
---|---|
26 September 2023 | Registered office address changed from Unit 3 Oxnam Road Industrial Estate Jedburgh Roxburghshire TD8 6LS to 65 Sussex Street Glasgow G41 1DX on 26 September 2023 (1 page) |
23 August 2023 | Appointment of Ms Claire Knighton as a director on 17 August 2023 (2 pages) |
23 August 2023 | Termination of appointment of Alan Ferguson Carr as a director on 17 August 2023 (1 page) |
23 August 2023 | Notification of Rsk Environment Limited as a person with significant control on 17 August 2023 (2 pages) |
23 August 2023 | Termination of appointment of Brian Charles Milne as a director on 17 August 2023 (1 page) |
23 August 2023 | Appointment of Alasdair Alan Ryder as a director on 17 August 2023 (2 pages) |
23 August 2023 | Appointment of Ms Abigail Sarah Draper as a director on 17 August 2023 (2 pages) |
23 August 2023 | Cessation of Mancunian Mercantile Investments Limited as a person with significant control on 17 August 2023 (1 page) |
23 August 2023 | Termination of appointment of Brian Charles Milne as a secretary on 17 August 2023 (1 page) |
23 August 2023 | Appointment of Sally Evans as a secretary on 17 August 2023 (2 pages) |
23 August 2023 | Appointment of Ms Erika Taylor as a director on 17 August 2023 (2 pages) |
31 May 2023 | Registration of charge SC1180900004, created on 22 May 2023 (5 pages) |
1 March 2023 | Full accounts made up to 31 May 2022 (26 pages) |
8 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
28 February 2022 | Full accounts made up to 31 May 2021 (27 pages) |
10 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
1 June 2021 | Full accounts made up to 31 May 2020 (26 pages) |
15 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
15 September 2020 | Satisfaction of charge 3 in full (4 pages) |
21 February 2020 | Full accounts made up to 31 May 2019 (26 pages) |
3 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
1 March 2019 | Full accounts made up to 31 May 2018 (27 pages) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page) |
4 July 2018 | Appointment of Mr Brian Charles Milne as a secretary on 30 June 2018 (2 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (26 pages) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
23 March 2016 | Appointment of Mr Brian Charles Milne as a director on 15 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Brian Charles Milne as a director on 15 March 2016 (2 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
7 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
26 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
17 October 2014 | Termination of appointment of Brian William Heron as a director on 30 April 2014 (1 page) |
17 October 2014 | Termination of appointment of Brian William Heron as a director on 30 April 2014 (1 page) |
12 March 2014 | Full accounts made up to 31 May 2013 (21 pages) |
12 March 2014 | Full accounts made up to 31 May 2013 (21 pages) |
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 February 2013 | Full accounts made up to 31 May 2012 (22 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (22 pages) |
22 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Full accounts made up to 31 May 2011 (22 pages) |
1 June 2012 | Full accounts made up to 31 May 2011 (22 pages) |
7 February 2012 | Appointment of Mr Joseph Smyth as a director (2 pages) |
7 February 2012 | Appointment of Mr Joseph Smyth as a director (2 pages) |
27 January 2012 | Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 27 January 2012 (1 page) |
12 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
12 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Alterations to floating charge 2 (5 pages) |
15 July 2011 | Alterations to floating charge 3 (5 pages) |
15 July 2011 | Alterations to floating charge 2 (5 pages) |
15 July 2011 | Alterations to floating charge 3 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
30 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Termination of appointment of Sharon Pole as a director (1 page) |
1 April 2010 | Termination of appointment of Sharon Pole as a director (1 page) |
2 March 2010 | Full accounts made up to 31 May 2009 (21 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (21 pages) |
10 December 2009 | Director's details changed for Brian White on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Sharon Pole on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for James Houstoun on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Garry William Young on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Brian William Heron on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Sharon Pole on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for James Houstoun on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Alan William Jackson on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Alan Ferguson Carr on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Garry William Young on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Brian White on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Brian William Heron on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Alan William Jackson on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Alan Ferguson Carr on 10 December 2009 (2 pages) |
3 November 2009 | Appointment of Brian William Heron as a director (1 page) |
3 November 2009 | Appointment of Brian William Heron as a director (1 page) |
28 November 2008 | Full accounts made up to 31 May 2008 (19 pages) |
28 November 2008 | Full accounts made up to 31 May 2008 (19 pages) |
27 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 May 2007 (20 pages) |
1 July 2008 | Full accounts made up to 31 May 2007 (20 pages) |
12 December 2007 | Location of register of members (1 page) |
12 December 2007 | Return made up to 22/11/07; full list of members (4 pages) |
12 December 2007 | Return made up to 22/11/07; full list of members (4 pages) |
12 December 2007 | Location of register of members (1 page) |
6 November 2007 | Auditor's resignation (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: oxnam road industrial estate jedburgh roxburghshire TD8 6LS (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: oxnam road industrial estate jedburgh roxburghshire TD8 6LS (1 page) |
6 November 2007 | Auditor's resignation (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
14 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
10 November 2006 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
10 November 2006 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
25 October 2005 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
25 October 2005 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
23 November 2004 | Return made up to 22/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 22/11/04; full list of members (8 pages) |
9 September 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
9 September 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
25 November 2003 | Return made up to 22/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 22/11/03; full list of members (8 pages) |
9 October 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
9 October 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members
|
2 December 2002 | Return made up to 22/11/02; full list of members
|
16 August 2002 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
16 August 2002 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
23 November 2001 | Return made up to 22/11/01; full list of members
|
23 November 2001 | Return made up to 22/11/01; full list of members
|
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Full accounts made up to 31 May 2001 (19 pages) |
13 September 2001 | Full accounts made up to 31 May 2001 (19 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
27 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: friars yards jedburgh roxburghshire TD8 6BP (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: friars yards jedburgh roxburghshire TD8 6BP (1 page) |
7 September 2000 | Full accounts made up to 31 May 2000 (19 pages) |
7 September 2000 | Full accounts made up to 31 May 2000 (19 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 November 1999 | Return made up to 22/11/99; full list of members (7 pages) |
29 November 1999 | Return made up to 22/11/99; full list of members (7 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
16 March 1998 | Partic of mort/charge * (6 pages) |
16 March 1998 | Partic of mort/charge * (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 May 1997 (14 pages) |
11 February 1998 | Accounts for a small company made up to 31 May 1997 (14 pages) |
14 January 1998 | Return made up to 22/11/97; full list of members
|
14 January 1998 | Return made up to 22/11/97; full list of members
|
7 January 1997 | Accounts for a small company made up to 31 May 1996 (16 pages) |
7 January 1997 | Accounts for a small company made up to 31 May 1996 (16 pages) |
4 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 November 1995 | Return made up to 22/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 22/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 December 1990 | Return made up to 22/11/90; full list of members (9 pages) |
12 December 1990 | Return made up to 22/11/90; full list of members (9 pages) |
27 October 1989 | 88(2)-£1X98 ord shs 180989 (3 pages) |
27 October 1989 | 88(2)-£1X98 ord shs 180989 (3 pages) |
23 May 1989 | Incorporation (16 pages) |
23 May 1989 | Incorporation (16 pages) |