Edinburgh
EH11 4DF
Scotland
Director Name | Stewart Mitchell Ramsay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1989(3 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Secretary Name | Mr Stewart Mitchell Ramsay |
---|---|
Status | Current |
Appointed | 08 September 2020(31 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Mr Jeffrey Phillip Newton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Mr Roy Justin Morrison |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Mr John Johannesen |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Ms Nicola Sara Gilda |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Ms Danielle Elizabeth Curry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Ms Jennifer Connolly |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Mr Darren James Stalker McDivitt |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | James Strachan Douglas Knowles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Carmangay 120 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HF Scotland |
Director Name | Philip John Waring |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1989(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 1992) |
Role | Operations Manager |
Correspondence Address | 12 Broughton Road Biggar Lanarkshire ML12 6HA Scotland |
Secretary Name | Olivia Christine Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1989(3 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 08 September 2020) |
Role | Personal Assistant |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Brian Peat |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 07 June 2019) |
Role | Group IT Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Michael Dunlop |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2007) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Greenlees Road Cambuslang Glasgow G42 9PU Scotland |
Director Name | Brian Sharp |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 29 January 2005) |
Role | Marketing Director |
Correspondence Address | 33 Murchison Anniesland Glasgow G12 0FA Scotland |
Director Name | Ronald Ian Wilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Derek John Gentles |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 35 Nursery Drive Ashgill Larkhall Lanarkshire ML9 3BQ Scotland |
Director Name | Mr John Richard Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Harewood Avenue Sale Cheshire M33 5BY |
Director Name | James Joseph McQuade |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2000) |
Role | General Manager |
Correspondence Address | 15 Larchfield Balerno Edinburgh Midlothian EH14 7NN Scotland |
Director Name | Mairi Jean Nicol Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 October 2001) |
Role | Group Human Resources Manager |
Correspondence Address | 14 Threave Place Newton Mearns Glasgow Lanarkshire G77 6YD Scotland |
Director Name | Mr Kenneth Clezy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 July 2022) |
Role | Group After Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Jacqueline Stewart Waterhouse |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Mr Gary Thomas Higgins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Redsands Aughton Ormskirk Lancashire L39 4SG |
Director Name | Andrew Guthrie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | 65 Hillfoot Houston Renfrew PA6 7NR Scotland |
Director Name | Iain McFarlane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 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 | 04 September 1989(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.peoples.uk.com |
---|
Registered Address | Callender Road Falkirk FK1 1SQ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
4 January 1990 | Delivered on: 25 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
2 November 2023 | Accounts for a dormant company made up to 31 July 2023 (6 pages) |
---|---|
8 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
11 November 2022 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
6 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
1 August 2022 | Termination of appointment of Kenneth Clezy as a director on 29 July 2022 (1 page) |
28 July 2022 | Appointment of Mr Darren James Stalker Mcdivitt as a director on 26 July 2022 (2 pages) |
30 March 2022 | Appointment of Ms Nicola Sara Gilda as a director on 17 March 2022 (2 pages) |
30 March 2022 | Appointment of Ms Danielle Elizabeth Curry as a director on 17 March 2022 (2 pages) |
30 March 2022 | Appointment of Ms Jennifer Connolly as a director on 17 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Roy Justin Morrison as a director on 17 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Jeffrey Phillip Newton as a director on 17 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr John Johannesen as a director on 17 March 2022 (2 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
11 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
8 September 2020 | Appointment of Mr Stewart Mitchell Ramsay as a secretary on 8 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Olivia Christine Elder as a secretary on 8 September 2020 (1 page) |
11 October 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
21 June 2019 | Termination of appointment of Brian Peat as a director on 7 June 2019 (1 page) |
26 October 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
12 September 2018 | Termination of appointment of Ronald Ian Wilson as a director on 10 September 2018 (1 page) |
24 October 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
1 November 2016 | Termination of appointment of Jacqueline Stewart Waterhouse as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Jacqueline Stewart Waterhouse as a director on 31 October 2016 (1 page) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
18 November 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 July 2013 | Termination of appointment of Iain Mcfarlane as a director (1 page) |
17 July 2013 | Termination of appointment of Iain Mcfarlane as a director (1 page) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
15 October 2009 | Director's details changed for Kenneth Clezy on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronald Ian Wilson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Peat on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Iain Mcfarlane on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kenneth Clezy on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronald Ian Wilson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Olivia Christine Elder on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Olivia Christine Elder on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronald Ian Wilson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Iain Mcfarlane on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Peat on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kenneth Clezy on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Iain Mcfarlane on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Peat on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Olivia Christine Elder on 1 October 2009 (1 page) |
9 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
9 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
6 July 2009 | Appointment terminated director gary higgins (1 page) |
6 July 2009 | Appointment terminated director gary higgins (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
11 September 2008 | Return made up to 04/09/08; full list of members (6 pages) |
11 September 2008 | Return made up to 04/09/08; full list of members (6 pages) |
23 May 2008 | Secretary's change of particulars / olivia elder / 09/04/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / olivia elder / 09/04/2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
30 March 2007 | Full accounts made up to 31 July 2006 (8 pages) |
30 March 2007 | Full accounts made up to 31 July 2006 (8 pages) |
15 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 04/09/05; full list of members (10 pages) |
5 October 2005 | Return made up to 04/09/05; full list of members (10 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
24 May 2005 | Full accounts made up to 31 July 2004 (8 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (8 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
13 September 2004 | Return made up to 04/09/04; full list of members
|
13 September 2004 | Return made up to 04/09/04; full list of members
|
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate west lothian EH48 4LA (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate west lothian EH48 4LA (1 page) |
22 June 2004 | Full accounts made up to 31 July 2003 (8 pages) |
22 June 2004 | Full accounts made up to 31 July 2003 (8 pages) |
23 September 2003 | Return made up to 04/09/03; full list of members
|
23 September 2003 | Return made up to 04/09/03; full list of members
|
15 January 2003 | Full accounts made up to 31 July 2002 (7 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (7 pages) |
5 September 2002 | Return made up to 04/09/02; full list of members
|
5 September 2002 | Return made up to 04/09/02; full list of members
|
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (7 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (7 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 04/09/01; full list of members
|
5 September 2001 | Return made up to 04/09/01; full list of members
|
21 March 2001 | Full accounts made up to 31 July 2000 (6 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (6 pages) |
14 September 2000 | Return made up to 04/09/00; full list of members
|
14 September 2000 | Return made up to 04/09/00; full list of members
|
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
12 April 2000 | Full accounts made up to 31 July 1999 (6 pages) |
12 April 2000 | Full accounts made up to 31 July 1999 (6 pages) |
8 September 1999 | Return made up to 04/09/99; full list of members
|
8 September 1999 | Return made up to 04/09/99; full list of members
|
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
15 February 1999 | Full accounts made up to 31 July 1998 (6 pages) |
15 February 1999 | Full accounts made up to 31 July 1998 (6 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
2 September 1998 | Return made up to 04/09/98; no change of members
|
2 September 1998 | Return made up to 04/09/98; no change of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 31 July 1997 (6 pages) |
16 April 1998 | Full accounts made up to 31 July 1997 (6 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
5 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 31 July 1996 (6 pages) |
27 March 1997 | Full accounts made up to 31 July 1996 (6 pages) |
6 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
6 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (6 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (6 pages) |
13 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
13 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
8 December 1989 | Memorandum and Articles of Association (21 pages) |
8 December 1989 | Memorandum and Articles of Association (21 pages) |
29 November 1989 | Resolutions
|
29 November 1989 | Resolutions
|
4 September 1989 | Incorporation (17 pages) |
4 September 1989 | Incorporation (17 pages) |