West Timperley
Altrincham
WA14 5XS
Director Name | Mr Christopher Trevor Whitaker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(34 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Director Name | David McLintock |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | The Coppice Gifford East Lothian EH41 4QZ Scotland |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 December 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE Scotland |
Director Name | Joseph James Nimmo |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | 10 Hillhouse Gate Carluke Lanarkshire ML8 4BW Scotland |
Director Name | Prof Robert Rennie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 February 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Polnoon Street Eaglesham Lanarkshire G76 0BH Scotland |
Director Name | Mr George Ross |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hartwood Gardens Newton Mearns Glasgow Lanarkshire G77 5GD Scotland |
Secretary Name | Mr George Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hartwood Gardens Newton Mearns Glasgow Lanarkshire G77 5GD Scotland |
Director Name | Mr Henry Kenneth Surgenor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2009) |
Role | Chief Exec. |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Tuppeny Road Amoghia Ballymena BT42 2NW Northern Ireland |
Director Name | Mr Andrew Campbell Bruce |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2019) |
Role | Ops. Director |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmillhill Street Motherwell ML1 2AQ Scotland |
Director Name | Mr Gordon Martin Scott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 16b Cardy Road Greyabbey County Down BT22 2LS Northern Ireland |
Director Name | Mr David Victor Dyson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Moorside Farm Hobson Moor Road Mottram Cheshire SK14 6SG |
Secretary Name | David John Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Clifton House Southport Road Chorley Lancashire PR7 1NT |
Secretary Name | Mr Stuart Randolph MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 125 Andrew Lane High Lane Stockport Cheshire SK6 8JD |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmillhill Street Motherwell ML1 2AQ Scotland |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2010(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 528/540 Windmillhill Street Motherwell ML1 2AQ Scotland |
Secretary Name | Robin Anthony Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 528/540 Windmillhill Street Motherwell ML1 2AQ Scotland |
Secretary Name | Glenda Macgeekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 528/540 Windmillhill Street Motherwell ML1 2AQ Scotland |
Director Name | Mr Mark Douglas Raban |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Secretary Name | Mr Philip John Kenny |
---|---|
Status | Resigned |
Appointed | 20 December 2019(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr Richard Scott Walker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(30 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr James Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(31 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmillhill Street Motherwell ML1 2AQ Scotland |
Director Name | Ms Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr Duncan Andrew McPhee |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Website | charleshurstgroup.co.uk |
---|---|
Telephone | 01455 912739 |
Telephone region | Hinckley |
Registered Address | 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | Over 10 other UK companies use this postal address |
120k at £1 | Charles Hurst LTD 9.49% Ordinary A |
---|---|
80k at £1 | Charles Hurst LTD 6.32% Ordinary |
565k at £1 | Charles Hurst LTD 44.66% Preference A |
500k at £1 | Charles Hurst LTD 39.53% Preference B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
11 May 2021 | Delivered on: 14 May 2021 Persons entitled: Natwest Markets PLC as Security Trustee for the Secured Parties (As Defined Within) Classification: A registered charge Outstanding |
---|---|
29 May 2009 | Delivered on: 15 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 May 2009 | Delivered on: 15 June 2009 Persons entitled: 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. Outstanding |
26 March 2002 | Delivered on: 28 March 2002 Satisfied on: 9 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 March 2021 | Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 (2 pages) |
---|---|
17 March 2021 | Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 (2 pages) |
10 March 2021 | Memorandum and Articles of Association (24 pages) |
10 March 2021 | Resolutions
|
4 February 2021 | Termination of appointment of James Perrie as a director on 22 January 2021 (1 page) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
10 August 2020 | Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page) |
14 February 2020 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages) |
14 January 2020 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page) |
14 January 2020 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mr Mark Douglas Raban on 6 December 2019 (2 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
9 September 2019 | Appointment of Mr Mark Douglas Raban as a director on 15 July 2019 (2 pages) |
8 August 2019 | Appointment of Details Removed Under Section 1095 as a director on 25 June 2019
|
17 July 2019 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 January 2019 | Satisfaction of charge 3 in full (4 pages) |
30 January 2019 | Satisfaction of charge 2 in full (4 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 January 2014 | Termination of appointment of Peter Jones as a director (2 pages) |
17 January 2014 | Termination of appointment of Peter Jones as a director (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Memorandum and Articles of Association (8 pages) |
27 January 2012 | Memorandum and Articles of Association (8 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
21 October 2011 | Appointment of Glenda Macgeekie as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Robin Gregson as a secretary (2 pages) |
21 October 2011 | Appointment of Glenda Macgeekie as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Robin Gregson as a secretary (2 pages) |
15 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 April 2011 | Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Peter Jones on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Peter Jones on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Peter Jones on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
14 April 2011 | Secretary's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
14 April 2011 | Secretary's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
14 April 2011 | Secretary's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (17 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (17 pages) |
9 February 2010 | Termination of appointment of Gordon Scott as a director (2 pages) |
9 February 2010 | Termination of appointment of Gordon Scott as a director (2 pages) |
2 February 2010 | Appointment of Robin Anthony Gregson as a secretary (3 pages) |
2 February 2010 | Termination of appointment of Stuart Macdonald as a secretary (2 pages) |
2 February 2010 | Appointment of Robin Anthony Gregson as a director (3 pages) |
2 February 2010 | Termination of appointment of Stuart Macdonald as a secretary (2 pages) |
2 February 2010 | Appointment of Robin Anthony Gregson as a director (3 pages) |
2 February 2010 | Appointment of Robin Anthony Gregson as a secretary (3 pages) |
8 October 2009 | Termination of appointment of Henry Surgenor as a director (1 page) |
8 October 2009 | Termination of appointment of Henry Surgenor as a director (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
15 June 2009 | Particulars of a mortgage or charge / charge no: 3 (35 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 3 (35 pages) |
15 June 2009 | Alterations to floating charge 2 (26 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 June 2009 | Alterations to floating charge 2 (26 pages) |
21 May 2009 | Appointment terminated director david dyson (1 page) |
21 May 2009 | Appointment terminated director david dyson (1 page) |
19 May 2009 | Director appointed peter jones (3 pages) |
19 May 2009 | Director appointed peter jones (3 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (9 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (9 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 May 2008 | Return made up to 30/04/08; full list of members (8 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (8 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 May 2007 | Return made up to 30/04/07; full list of members
|
21 May 2007 | Return made up to 30/04/07; full list of members
|
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
3 November 2006 | Auditor's resignation (2 pages) |
3 November 2006 | Auditor's resignation (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
7 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
4 May 2004 | Return made up to 30/04/04; full list of members
|
4 May 2004 | Return made up to 30/04/04; full list of members
|
9 December 2003 | Dec mort/charge * (4 pages) |
9 December 2003 | Dec mort/charge * (4 pages) |
21 July 2003 | Return made up to 30/04/03; full list of members (9 pages) |
21 July 2003 | Return made up to 30/04/03; full list of members (9 pages) |
30 May 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
30 May 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 528/540 windmill street, motherwell, ML1 2AQ (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 528/540 windmill street, motherwell, ML1 2AQ (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned;director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 262 maryhill road, glasgow, G20 7YD (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 262 maryhill road, glasgow, G20 7YD (1 page) |
2 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
2 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
28 March 2002 | Partic of mort/charge * (6 pages) |
28 March 2002 | Partic of mort/charge * (6 pages) |
29 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
29 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
9 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2000 | Return made up to 30/04/00; full list of members
|
26 May 2000 | Return made up to 30/04/00; full list of members
|
16 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
15 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
15 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
28 April 1998 | Return made up to 30/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 30/04/98; no change of members (4 pages) |
23 April 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
23 April 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
17 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
17 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
20 June 1997 | Memorandum and Articles of Association (29 pages) |
20 June 1997 | Memorandum and Articles of Association (29 pages) |
29 April 1997 | Return made up to 30/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 30/04/97; full list of members (6 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Ad 23/12/96--------- £ si 1000000@1=1000000 £ ic 1330000/2330000 (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Nc inc already adjusted 23/12/96 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Nc inc already adjusted 23/12/96 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Ad 23/12/96--------- £ si 1000000@1=1000000 £ ic 1330000/2330000 (2 pages) |
3 January 1997 | Full group accounts made up to 31 December 1995 (22 pages) |
3 January 1997 | Full group accounts made up to 31 December 1995 (22 pages) |
25 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
4 March 1993 | Memorandum and Articles of Association (27 pages) |
4 March 1993 | Memorandum and Articles of Association (27 pages) |
23 February 1993 | Memorandum and Articles of Association (27 pages) |
23 February 1993 | Memorandum and Articles of Association (27 pages) |
12 September 1990 | Memorandum and Articles of Association (22 pages) |
12 September 1990 | Memorandum and Articles of Association (22 pages) |
1 June 1989 | Incorporation (14 pages) |
1 June 1989 | Incorporation (14 pages) |