Company NamePeoples Detroit Limited
Company StatusActive
Company NumberSC119922
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Brian Paton Gilda
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1989(2 months, 3 weeks after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeoples Cultins Road
Edinburgh
EH11 4DF
Scotland
Director NameStewart Mitchell Ramsay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1989(3 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Secretary NameMr Stewart Mitchell Ramsay
StatusCurrent
Appointed08 September 2020(31 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMr Jeffrey Phillip Newton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMr Roy Justin Morrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMr John Johannesen
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMs Nicola Sara Gilda
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMs Danielle Elizabeth Curry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMs Jennifer Connolly
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMr Darren James Stalker McDivitt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameJames Strachan Douglas Knowles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressCarmangay 120 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HF
Scotland
Director NamePhilip John Waring
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1989(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 1992)
RoleOperations Manager
Correspondence Address12 Broughton Road
Biggar
Lanarkshire
ML12 6HA
Scotland
Secretary NameOlivia Christine Elder
NationalityBritish
StatusResigned
Appointed08 December 1989(3 months after company formation)
Appointment Duration30 years, 9 months (resigned 08 September 2020)
RolePersonal Assistant
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameBrian Peat
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(8 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 07 June 2019)
RoleGroup IT Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMichael Dunlop
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2007)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address100 Greenlees Road
Cambuslang
Glasgow
G42 9PU
Scotland
Director NameBrian Sharp
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 January 2005)
RoleMarketing Director
Correspondence Address33 Murchison
Anniesland
Glasgow
G12 0FA
Scotland
Director NameRonald Ian Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(8 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameDerek John Gentles
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 August 2000)
RoleCompany Director
Correspondence Address35 Nursery Drive
Ashgill
Larkhall
Lanarkshire
ML9 3BQ
Scotland
Director NameMr John Richard Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Harewood Avenue
Sale
Cheshire
M33 5BY
Director NameJames Joseph McQuade
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2000)
RoleGeneral Manager
Correspondence Address15 Larchfield
Balerno
Edinburgh
Midlothian
EH14 7NN
Scotland
Director NameMairi Jean Nicol Hill
NationalityBritish
StatusResigned
Appointed02 October 1998(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 October 2001)
RoleGroup Human Resources Manager
Correspondence Address14 Threave Place
Newton Mearns
Glasgow
Lanarkshire
G77 6YD
Scotland
Director NameMr Kenneth Clezy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(9 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 July 2022)
RoleGroup After Sales Manager
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameJacqueline Stewart Waterhouse
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMr Gary Thomas Higgins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Redsands
Aughton
Ormskirk
Lancashire
L39 4SG
Director NameAndrew Guthrie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2005)
RoleCompany Director
Correspondence Address65 Hillfoot
Houston
Renfrew
PA6 7NR
Scotland
Director NameIain McFarlane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 September 1989(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 September 1989(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.peoples.uk.com

Location

Registered AddressCallender Road
Falkirk
FK1 1SQ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

4 January 1990Delivered 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

Filing History

2 November 2023Accounts for a dormant company made up to 31 July 2023 (6 pages)
8 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
11 November 2022Accounts for a dormant company made up to 31 July 2022 (6 pages)
6 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
1 August 2022Termination of appointment of Kenneth Clezy as a director on 29 July 2022 (1 page)
28 July 2022Appointment of Mr Darren James Stalker Mcdivitt as a director on 26 July 2022 (2 pages)
30 March 2022Appointment of Ms Nicola Sara Gilda as a director on 17 March 2022 (2 pages)
30 March 2022Appointment of Ms Danielle Elizabeth Curry as a director on 17 March 2022 (2 pages)
30 March 2022Appointment of Ms Jennifer Connolly as a director on 17 March 2022 (2 pages)
30 March 2022Appointment of Mr Roy Justin Morrison as a director on 17 March 2022 (2 pages)
30 March 2022Appointment of Mr Jeffrey Phillip Newton as a director on 17 March 2022 (2 pages)
30 March 2022Appointment of Mr John Johannesen as a director on 17 March 2022 (2 pages)
11 November 2021Accounts for a dormant company made up to 31 July 2021 (6 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
11 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
8 September 2020Appointment of Mr Stewart Mitchell Ramsay as a secretary on 8 September 2020 (2 pages)
8 September 2020Termination of appointment of Olivia Christine Elder as a secretary on 8 September 2020 (1 page)
11 October 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Brian Peat as a director on 7 June 2019 (1 page)
26 October 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
17 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
12 September 2018Termination of appointment of Ronald Ian Wilson as a director on 10 September 2018 (1 page)
24 October 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
24 October 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
10 November 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
10 November 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
1 November 2016Termination of appointment of Jacqueline Stewart Waterhouse as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Jacqueline Stewart Waterhouse as a director on 31 October 2016 (1 page)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
12 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
30 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
18 November 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
18 November 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
17 July 2013Termination of appointment of Iain Mcfarlane as a director (1 page)
17 July 2013Termination of appointment of Iain Mcfarlane as a director (1 page)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
20 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
20 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
15 October 2009Director's details changed for Kenneth Clezy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ronald Ian Wilson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Peat on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Iain Mcfarlane on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kenneth Clezy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ronald Ian Wilson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Olivia Christine Elder on 1 October 2009 (1 page)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Olivia Christine Elder on 1 October 2009 (1 page)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ronald Ian Wilson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Iain Mcfarlane on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Peat on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kenneth Clezy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Iain Mcfarlane on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Peat on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Olivia Christine Elder on 1 October 2009 (1 page)
9 September 2009Return made up to 04/09/09; full list of members (5 pages)
9 September 2009Return made up to 04/09/09; full list of members (5 pages)
6 July 2009Appointment terminated director gary higgins (1 page)
6 July 2009Appointment terminated director gary higgins (1 page)
10 March 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
10 March 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
11 September 2008Return made up to 04/09/08; full list of members (6 pages)
11 September 2008Return made up to 04/09/08; full list of members (6 pages)
23 May 2008Secretary's change of particulars / olivia elder / 09/04/2008 (1 page)
23 May 2008Secretary's change of particulars / olivia elder / 09/04/2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
30 March 2007Full accounts made up to 31 July 2006 (8 pages)
30 March 2007Full accounts made up to 31 July 2006 (8 pages)
15 September 2006Return made up to 04/09/06; full list of members (3 pages)
15 September 2006Return made up to 04/09/06; full list of members (3 pages)
28 December 2005Full accounts made up to 31 July 2005 (7 pages)
28 December 2005Full accounts made up to 31 July 2005 (7 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
5 October 2005Return made up to 04/09/05; full list of members (10 pages)
5 October 2005Return made up to 04/09/05; full list of members (10 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
24 May 2005Full accounts made up to 31 July 2004 (8 pages)
24 May 2005Full accounts made up to 31 July 2004 (8 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate west lothian EH48 4LA (1 page)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate west lothian EH48 4LA (1 page)
22 June 2004Full accounts made up to 31 July 2003 (8 pages)
22 June 2004Full accounts made up to 31 July 2003 (8 pages)
23 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 2003Full accounts made up to 31 July 2002 (7 pages)
15 January 2003Full accounts made up to 31 July 2002 (7 pages)
5 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
7 August 2002Auditor's resignation (2 pages)
7 August 2002Auditor's resignation (2 pages)
16 January 2002Full accounts made up to 31 July 2001 (7 pages)
16 January 2002Full accounts made up to 31 July 2001 (7 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
5 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2001Full accounts made up to 31 July 2000 (6 pages)
21 March 2001Full accounts made up to 31 July 2000 (6 pages)
14 September 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
12 April 2000Full accounts made up to 31 July 1999 (6 pages)
12 April 2000Full accounts made up to 31 July 1999 (6 pages)
8 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
15 February 1999Full accounts made up to 31 July 1998 (6 pages)
15 February 1999Full accounts made up to 31 July 1998 (6 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
2 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 31 July 1997 (6 pages)
16 April 1998Full accounts made up to 31 July 1997 (6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
5 September 1997Return made up to 04/09/97; no change of members (4 pages)
5 September 1997Return made up to 04/09/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 July 1996 (6 pages)
27 March 1997Full accounts made up to 31 July 1996 (6 pages)
6 September 1996Return made up to 04/09/96; full list of members (6 pages)
6 September 1996Return made up to 04/09/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 July 1995 (6 pages)
3 April 1996Full accounts made up to 31 July 1995 (6 pages)
13 September 1995Return made up to 04/09/95; no change of members (4 pages)
13 September 1995Return made up to 04/09/95; no change of members (4 pages)
8 December 1989Memorandum and Articles of Association (21 pages)
8 December 1989Memorandum and Articles of Association (21 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 September 1989Incorporation (17 pages)
4 September 1989Incorporation (17 pages)