Glasgow
G2 5AS
Scotland
Secretary Name | James Leonard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 32 Devonshire Avenue Grimsby N.E. Lincolnshire DN32 0BW |
Director Name | Andrew George Thomas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1989(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 October 1998) |
Role | Company Director |
Correspondence Address | 14 Mount View Woodgates Lane North Ferriby East Yorkshire HU14 3JG |
Director Name | Mr Innes Sutherland |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1989(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherley Nook Elsham Brigg North East Lincolnshire DN20 0RG |
Director Name | Brian Ruffell Ward |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Tudor Garth 18a Stallingborough Road Healing Grimsby North East Lincolnshire DN41 7QN |
Director Name | Mr Frank Alan Flear |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 93 High Street Waltham Grimsby North East Lincolnshire DN37 0PN |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Lodge Old Post Office Lane South Ferriby Barton Upon Humber N E Lincolnshire DN18 6HH |
Director Name | Mr Wynne Philip Morgan Griffiths |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(10 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawerby Hall Hawerby Cum Beesby Lincolnshire DN36 5PX |
Director Name | Mr Malcolm Herbert Lofts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brigsley Road Waltham Grimsby North East Lincolnshire DN37 0JX |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 December 2001) |
Role | Finance Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Secretary Name | Andrew George Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 December 2001) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | Mr James Robert Cane |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Brigg Road South Kelsey Lincolnshire LN7 6PQ |
Director Name | Stephen Paul Leadbetter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allt-Nam-Breac Mill Lane Legbourne Louth Lincolnshire LN11 8LT |
Director Name | Mr Per Harkjaer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 2008(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge House 6 Montrose Gardens Oxshott Leatherhead Surrey KT22 0UU |
Director Name | Mr Christopher Paul Britton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Grange Main Street Sicklinghall Wetherby West Yorkshire LS22 4AP |
Director Name | Mr Hamish Drummond Forbes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(23 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60-64 Port Street Annan Dumfriesshire DG12 6BW Scotland |
Director Name | Mr Malcolm Herbert Lofts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60-64 Port Street Annan Dumfriesshire DG12 6BW Scotland |
Director Name | Mrs Jenny Nancy Loncaster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60-64 Port Street Annan Dumfriesshire DG12 6BW Scotland |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2017(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60-64 Port Street Annan Dumfriesshire DG12 6BW Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1989(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1989(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1989(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2000) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2001(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 August 2002) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 July 2019) |
Correspondence Address | New Oxford House PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Website | youngsseafood.co.uk |
---|---|
Telephone | 0800 4968647 |
Telephone region | Freephone |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.000k at £1 | Young's Seafood Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 September 2002 | Delivered on: 3 October 2002 Satisfied on: 20 January 2006 Persons entitled: Societe Generale as Security Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over goat island, stornoway. Fully Satisfied |
---|---|
5 August 2002 | Delivered on: 13 August 2002 Satisfied on: 28 February 2006 Persons entitled: Societe Generale Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over asets; floating charge over same. Fully Satisfied |
10 December 1998 | Delivered on: 18 December 1998 Satisfied on: 20 January 2006 Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and the Secured Parties Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over goat island 1,stornoway. Fully Satisfied |
25 October 1998 | Delivered on: 9 November 1998 Satisfied on: 20 January 2006 Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties Classification: Deed of charge Secured details: All sums due or to become due. Particulars: The land and premises in folio 28273,folio 33933,folio 3222, county down. Fully Satisfied |
25 October 1998 | Delivered on: 9 November 1998 Satisfied on: 20 January 2006 Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Factory no.2,rooney road,kilkeel,county down. Fully Satisfied |
25 October 1998 | Delivered on: 9 November 1998 Satisfied on: 20 January 2006 Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Factory no.1,harbour road,kilkeel,county down,northern ireland. Fully Satisfied |
25 October 1998 | Delivered on: 9 November 1998 Satisfied on: 20 January 2006 Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties Classification: Fixed charge on book debts Secured details: All sums due or to become due. Particulars: All the book debts of the company. Fully Satisfied |
23 October 2008 | Delivered on: 5 November 2008 Satisfied on: 19 July 2013 Persons entitled: Societe Generale Classification: Debenture Secured details: All sums due or to become due 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. Fully Satisfied |
21 March 2007 | Delivered on: 31 March 2007 Satisfied on: 28 October 2008 Persons entitled: Societe Generale as Security Agent Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed charges by way of legal mortgage all material premises, all the subsidary shares and investments and distribution rights, all other interests in any material premises, all plant machinery vehicles computers office and other equipment, all book debts - see form 410 appendix 2 for further details including floating charge over all assets. Fully Satisfied |
16 March 2006 | Delivered on: 29 March 2006 Satisfied on: 28 October 2008 Persons entitled: Societe Generale Classification: Debenture Secured details: All sums due under the finance documents. Particulars: First legal mortgage over all material premises; first fixed and floating charges over assets. Fully Satisfied |
12 December 2005 | Delivered on: 20 December 2005 Satisfied on: 15 May 2006 Persons entitled: Societe Generale 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 |
25 October 1998 | Delivered on: 9 November 1998 Satisfied on: 7 May 2002 Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties Classification: Bond & 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 July 2020 | Resolutions
|
---|---|
17 July 2020 | Registered office address changed from 60-64 Port Street Annan Dumfriesshire DG12 6BW to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 July 2020 (2 pages) |
23 March 2020 | Statement of capital on 23 March 2020
|
23 March 2020 | Resolutions
|
23 March 2020 | Solvency Statement dated 18/03/20 (1 page) |
23 March 2020 | Statement by Directors (1 page) |
27 September 2019 | Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
13 September 2019 | Termination of appointment of Timothy Mark Busby as a director on 12 September 2019 (1 page) |
28 August 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
16 July 2019 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 (2 pages) |
8 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
5 July 2019 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 (1 page) |
8 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
10 January 2018 | Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 (1 page) |
10 January 2018 | Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 (1 page) |
28 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
25 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
8 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
28 February 2014 | Termination of appointment of Hamish Forbes as a director (1 page) |
28 February 2014 | Termination of appointment of Hamish Forbes as a director (1 page) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Satisfaction of charge 13 in full (4 pages) |
19 July 2013 | Satisfaction of charge 13 in full (4 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
5 April 2013 | Termination of appointment of Stephen Leadbetter as a director (1 page) |
5 April 2013 | Appointment of Mr Hamish Drummond Forbes as a director (2 pages) |
5 April 2013 | Appointment of Mr Hamish Drummond Forbes as a director (2 pages) |
5 April 2013 | Termination of appointment of Stephen Leadbetter as a director (1 page) |
24 December 2012 | Termination of appointment of Christopher Britton as a director (1 page) |
24 December 2012 | Termination of appointment of Christopher Britton as a director (1 page) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
25 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
25 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 July 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 7 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 7 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Stephen Paul Leadbetter on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Stephen Paul Leadbetter on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Stephen Paul Leadbetter on 7 July 2010 (2 pages) |
4 January 2010 | Appointment of Mr Christopher Paul Britton as a director (2 pages) |
4 January 2010 | Appointment of Mr Christopher Paul Britton as a director (2 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
7 September 2009 | Appointment terminated director per harkjaer (1 page) |
7 September 2009 | Appointment terminated director per harkjaer (1 page) |
19 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
19 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
13 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 27 September 2008 (7 pages) |
29 July 2009 | Accounts for a dormant company made up to 27 September 2008 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages) |
28 October 2008 | Memorandum and Articles of Association (8 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
28 October 2008 | Memorandum and Articles of Association (8 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
17 October 2008 | Director appointed per markjaer (1 page) |
17 October 2008 | Director appointed per markjaer (1 page) |
13 October 2008 | Appointment terminated director michael parker (1 page) |
13 October 2008 | Appointment terminated director michael parker (1 page) |
10 October 2008 | Appointment terminated director james cane (1 page) |
10 October 2008 | Appointment terminated director james cane (1 page) |
16 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
3 September 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
1 September 2008 | Appointment terminated director wynne griffiths (1 page) |
1 September 2008 | Director appointed stephen paul leadbetter (1 page) |
1 September 2008 | Appointment terminated director wynne griffiths (1 page) |
1 September 2008 | Director appointed stephen paul leadbetter (1 page) |
29 January 2008 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
30 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
31 March 2007 | Partic of mort/charge * (11 pages) |
31 March 2007 | Partic of mort/charge * (11 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
24 July 2006 | Accounts for a dormant company made up to 1 October 2005 (6 pages) |
24 July 2006 | Accounts for a dormant company made up to 1 October 2005 (6 pages) |
24 July 2006 | Accounts for a dormant company made up to 1 October 2005 (6 pages) |
15 May 2006 | Dec mort/charge * (2 pages) |
15 May 2006 | Dec mort/charge * (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
29 March 2006 | Partic of mort/charge * (12 pages) |
29 March 2006 | Partic of mort/charge * (12 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
15 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
15 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 December 2005 | Partic of mort/charge * (12 pages) |
20 December 2005 | Partic of mort/charge * (12 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
26 July 2005 | Accounts for a dormant company made up to 2 October 2004 (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 2 October 2004 (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 2 October 2004 (6 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
21 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
8 October 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
8 October 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
10 January 2004 | Return made up to 10/07/03; full list of members
|
10 January 2004 | Return made up to 10/07/03; full list of members
|
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
11 October 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
11 October 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
3 October 2002 | Partic of mort/charge * (5 pages) |
3 October 2002 | Partic of mort/charge * (5 pages) |
1 October 2002 | Return made up to 10/07/02; full list of members (7 pages) |
1 October 2002 | Return made up to 10/07/02; full list of members (7 pages) |
20 September 2002 | Full accounts made up to 29 December 2001 (12 pages) |
20 September 2002 | Full accounts made up to 29 December 2001 (12 pages) |
13 August 2002 | Partic of mort/charge * (22 pages) |
13 August 2002 | Partic of mort/charge * (22 pages) |
7 May 2002 | Dec mort/charge * (4 pages) |
7 May 2002 | Dec mort/charge * (4 pages) |
2 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 May 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 10/07/01; full list of members (7 pages) |
14 January 2002 | Return made up to 10/07/01; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 30 December 2000 (14 pages) |
24 October 2001 | Full accounts made up to 30 December 2000 (14 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 151 st vincent street glasgow G2 5NJ (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 151 st vincent street glasgow G2 5NJ (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 26 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 26 December 1998 (15 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
12 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
18 December 1998 | Partic of mort/charge * (7 pages) |
18 December 1998 | Partic of mort/charge * (7 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
9 November 1998 | Partic of mort/charge * (7 pages) |
9 November 1998 | Partic of mort/charge * (7 pages) |
9 November 1998 | Partic of mort/charge * (7 pages) |
9 November 1998 | Partic of mort/charge * (7 pages) |
9 November 1998 | Partic of mort/charge * (7 pages) |
9 November 1998 | Partic of mort/charge * (18 pages) |
9 November 1998 | Partic of mort/charge * (7 pages) |
9 November 1998 | Partic of mort/charge * (18 pages) |
9 November 1998 | Partic of mort/charge * (7 pages) |
9 November 1998 | Partic of mort/charge * (7 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
31 October 1998 | Declaration of assistance for shares acquisition (16 pages) |
31 October 1998 | Auditor's resignation (2 pages) |
31 October 1998 | Auditor's resignation (2 pages) |
31 October 1998 | Resolutions
|
31 October 1998 | Declaration of assistance for shares acquisition (16 pages) |
31 October 1998 | Resolutions
|
8 September 1998 | Full accounts made up to 27 December 1997 (16 pages) |
8 September 1998 | Full accounts made up to 27 December 1997 (16 pages) |
17 July 1998 | Return made up to 10/07/98; no change of members
|
17 July 1998 | Return made up to 10/07/98; no change of members
|
1 September 1997 | Full accounts made up to 28 December 1996 (16 pages) |
1 September 1997 | Full accounts made up to 28 December 1996 (16 pages) |
25 September 1996 | Full accounts made up to 30 December 1995 (15 pages) |
25 September 1996 | Full accounts made up to 30 December 1995 (15 pages) |
7 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 January 1993 | £ nc 100/1000000 21/12/92 (1 page) |
31 January 1993 | £ nc 100/1000000 21/12/92 (1 page) |
20 August 1992 | Return made up to 10/07/92; full list of members (8 pages) |
20 August 1992 | Return made up to 10/07/92; full list of members (8 pages) |
3 July 1992 | Accounts made up to 28 December 1991 (14 pages) |
3 July 1992 | Full accounts made up to 28 December 1991 (14 pages) |
26 February 1991 | Return made up to 01/10/90; full list of members (9 pages) |
26 February 1991 | Return made up to 01/10/90; full list of members (9 pages) |
13 October 1989 | Company name changed\certificate issued on 13/10/89 (3 pages) |
13 October 1989 | Company name changed\certificate issued on 13/10/89 (3 pages) |
10 October 1989 | Resolutions
|
10 October 1989 | Resolutions
|
10 July 1989 | Incorporation (18 pages) |
10 July 1989 | Incorporation (18 pages) |