Edinburgh
EH1 2EG
Scotland
Director Name | Mr Malcolm Herbert Lofts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2008(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 29 April 2016) |
Correspondence Address | New Oxford House PO Box 16 Town Hall Square Grimsby N E Lincolnshire DN31 1HE |
Director Name | Mr Ian Scott Anderson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braydon Hall Minety Malmesbury Wiltshire SN16 9QX |
Director Name | Mrs Jacqueline Shona Anderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braydon Hall Minety Malmesbury Wiltshire SN16 9QX |
Director Name | Phillip Anthony Thorn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drynie Lodge Upper Myrtlefield Inverness IV2 5BX Scotland |
Secretary Name | Mrs Jacqueline Shona Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braydon Hall Minety Malmesbury Wiltshire SN16 9QX |
Director Name | Derrick Harris |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Shamba Croy Inverness IV1 2PR Scotland |
Director Name | Mr Robert Joseph Kelly |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cregliach Torrin Isle Of Skye IV49 9BA Scotland |
Director Name | Douglas Ritchie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 20 Beaufort Road Inverness IV2 3NP Scotland |
Director Name | Robert Charles Taylor |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 15a Old Mill Lane Inverness IV2 3XP Scotland |
Director Name | George Michael Lunn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount 17 Ledcameroch Road Bearsden Glasgow Dunbartonshire G61 4AB Scotland |
Director Name | Robert Joseph Kelly |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cregliach Torrin Isle Of Skye IV49 9BA Scotland |
Director Name | Norman Graeme Scott Soutar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 8 Canonbury Terrace Fortrose Ross Shire IV10 8TT Scotland |
Director Name | Mr James William Hazeldean |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 29/5 Inverleith Place Edinburgh EH3 5QD Scotland |
Director Name | Robin James Morrison Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buckland Gate Wexham Slough Berkshire SL3 6LS |
Secretary Name | Sandra Gault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 August 2008) |
Role | Company Director |
Correspondence Address | 25 Pitblae Gardens Fraserburgh Aberdeenshire AB43 7BH Scotland |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt Nam Breac Mill Lane, Legbourne Louth Lincolnshire LN11 8LT |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 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 Per Harkjaer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 2008(19 years 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(19 years, 11 months 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 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, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Watermill Road Fraserburgh Aberdeenshire AB43 9HA Scotland |
Registered Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2016 | Final Gazette dissolved following liquidation (1 page) |
29 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2016 | Return of final meeting of voluntary winding up (7 pages) |
29 January 2016 | Return of final meeting of voluntary winding up (7 pages) |
23 April 2015 | Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
31 March 2015 | Resolutions
|
31 March 2015 | Solvency Statement dated 27/03/15 (1 page) |
31 March 2015 | Resolutions
|
31 March 2015 | Solvency Statement dated 27/03/15 (1 page) |
31 March 2015 | Statement by Directors (1 page) |
31 March 2015 | Statement by Directors (1 page) |
31 March 2015 | Statement of capital on 31 March 2015
|
31 March 2015 | Statement of capital on 31 March 2015
|
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 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) |
6 February 2014 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
6 February 2014 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 July 2013 | Satisfaction of charge 9 in full (4 pages) |
19 July 2013 | Satisfaction of charge 9 in full (4 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
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 Leadbeater as a director (1 page) |
5 April 2013 | Termination of appointment of Stephen Leadbeater 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) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
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 (8 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
20 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 20 November 2009 (2 pages) |
29 August 2009 | Director appointed christopher paul britton (2 pages) |
29 August 2009 | Director appointed christopher paul britton (2 pages) |
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) |
18 August 2009 | Appointment terminated director per harkjaer (1 page) |
18 August 2009 | Appointment terminated director per harkjaer (1 page) |
29 July 2009 | Accounts for a dormant company made up to 27 September 2008 (9 pages) |
29 July 2009 | Accounts for a dormant company made up to 27 September 2008 (9 pages) |
21 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
28 October 2008 | Memorandum and Articles of Association (12 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
28 October 2008 | Memorandum and Articles of Association (12 pages) |
28 October 2008 | Resolutions
|
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) |
9 September 2008 | Secretary appointed wilkin chapman company secretarial service LTD (1 page) |
9 September 2008 | Secretary appointed wilkin chapman company secretarial service LTD (1 page) |
3 September 2008 | Appointment terminated secretary sandra gault (1 page) |
3 September 2008 | Appointment terminated secretary sandra gault (1 page) |
4 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
4 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
27 March 2008 | Full accounts made up to 30 September 2006 (12 pages) |
27 March 2008 | Full accounts made up to 30 September 2006 (12 pages) |
13 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
31 March 2007 | Partic of mort/charge * (11 pages) |
31 March 2007 | Partic of mort/charge * (11 pages) |
21 March 2007 | Return made up to 22/10/06; full list of members (2 pages) |
21 March 2007 | Return made up to 22/10/06; full list of members (2 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
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) |
14 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 September 2006 | Full accounts made up to 1 October 2005 (11 pages) |
6 September 2006 | Full accounts made up to 1 October 2005 (11 pages) |
6 September 2006 | Full accounts made up to 1 October 2005 (11 pages) |
15 May 2006 | Dec mort/charge * (2 pages) |
15 May 2006 | Dec mort/charge * (2 pages) |
29 March 2006 | Partic of mort/charge * (12 pages) |
29 March 2006 | Partic of mort/charge * (12 pages) |
15 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
15 March 2006 | Declaration of assistance for shares acquisition (18 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 December 2005 | Partic of mort/charge * (13 pages) |
20 December 2005 | Partic of mort/charge * (13 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 (14 pages) |
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 (14 pages) |
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) |
15 December 2005 | Declaration of assistance for shares acquisition (14 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (14 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 2 October 2004 (11 pages) |
7 September 2005 | Full accounts made up to 2 October 2004 (11 pages) |
7 September 2005 | Full accounts made up to 2 October 2004 (11 pages) |
4 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
4 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
5 August 2004 | Dec mort/charge * (4 pages) |
5 August 2004 | Dec mort/charge * (4 pages) |
5 August 2004 | Dec mort/charge * (4 pages) |
5 August 2004 | Dec mort/charge * (4 pages) |
23 July 2004 | Auditor's resignation (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Dec mort/charge * (4 pages) |
23 July 2004 | Dec mort/charge * (4 pages) |
23 July 2004 | Auditor's resignation (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 66 queen street edinburgh EH2 4NE (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 66 queen street edinburgh EH2 4NE (1 page) |
23 July 2004 | New director appointed (5 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
10 July 2004 | Partic of mort/charge * (13 pages) |
10 July 2004 | Partic of mort/charge * (13 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
8 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
4 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
4 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
23 October 2001 | Return made up to 22/10/01; full list of members
|
23 October 2001 | Return made up to 22/10/01; full list of members
|
30 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 23 longman drive inverness IV1 1SU (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 23 longman drive inverness IV1 1SU (1 page) |
3 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
20 February 2001 | Ad 17/04/98--------- £ si 855905@1 (2 pages) |
20 February 2001 | Ad 17/04/98--------- £ si 855905@1 (2 pages) |
11 January 2001 | £ nc 2000000/3500000 20/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | £ nc 2000000/3500000 20/12/00 (1 page) |
11 January 2001 | Ad 20/12/00--------- £ si 1500000@1=1500000 £ ic 1684571/3184571 (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Ad 20/12/00--------- £ si 1500000@1=1500000 £ ic 1684571/3184571 (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (5 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (5 pages) |
4 January 2001 | Partic of mort/charge * (10 pages) |
4 January 2001 | Partic of mort/charge * (10 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Partic of mort/charge * (10 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Partic of mort/charge * (10 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 30 June 1999 (12 pages) |
12 October 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Return made up to 22/10/99; full list of members (8 pages) |
31 October 1999 | Return made up to 22/10/99; full list of members (8 pages) |
24 March 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
24 March 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
10 December 1998 | Return made up to 22/10/98; full list of members; amend (8 pages) |
10 December 1998 | Return made up to 22/10/98; full list of members; amend (8 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
17 November 1998 | Return made up to 22/10/98; full list of members (11 pages) |
17 November 1998 | Return made up to 22/10/98; full list of members (11 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
29 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
29 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
22 June 1998 | Nc inc already adjusted 17/04/98 (1 page) |
22 June 1998 | Nc inc already adjusted 17/04/98 (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
17 November 1997 | Return made up to 22/10/97; full list of members
|
17 November 1997 | Return made up to 22/10/97; full list of members
|
29 October 1997 | Dec mort/charge * (4 pages) |
29 October 1997 | Dec mort/charge * (4 pages) |
10 October 1997 | Partic of mort/charge * (6 pages) |
10 October 1997 | Partic of mort/charge * (6 pages) |
2 October 1997 | Return made up to 22/09/97; full list of members
|
2 October 1997 | Return made up to 22/09/97; full list of members
|
1 September 1997 | Full group accounts made up to 7 May 1997 (24 pages) |
1 September 1997 | Full group accounts made up to 7 May 1997 (24 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Full group accounts made up to 7 May 1997 (24 pages) |
1 September 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (2 pages) |
22 May 1997 | Director resigned (2 pages) |
30 September 1996 | Return made up to 22/09/96; no change of members
|
30 September 1996 | Return made up to 22/09/96; no change of members
|
21 August 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
21 August 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
13 May 1996 | Company name changed the ian anderson group of compan ies LIMITED\certificate issued on 13/05/96 (2 pages) |
13 May 1996 | Company name changed the ian anderson group of compan ies LIMITED\certificate issued on 13/05/96 (2 pages) |
9 October 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
9 October 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
2 October 1995 | Return made up to 22/09/95; full list of members
|
2 October 1995 | Return made up to 22/09/95; full list of members
|
9 June 1995 | Ad 28/04/95--------- £ si 41666@1=41666 £ ic 750000/791666 (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Rules of share option scheme (78 pages) |
9 June 1995 | Memorandum and Articles of Association (86 pages) |
9 June 1995 | Memorandum and Articles of Association (86 pages) |
9 June 1995 | Ad 28/04/95--------- £ si 41666@1=41666 £ ic 750000/791666 (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Rules of share option scheme (78 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
27 September 1994 | Return made up to 22/09/94; full list of members
|
27 September 1994 | Return made up to 22/09/94; full list of members
|
1 September 1994 | Full group accounts made up to 30 April 1994 (18 pages) |
1 September 1994 | Full group accounts made up to 30 April 1994 (18 pages) |
14 October 1993 | Return made up to 22/09/93; no change of members (13 pages) |
14 October 1993 | Full group accounts made up to 30 April 1993 (23 pages) |
14 October 1993 | Full group accounts made up to 30 April 1993 (23 pages) |
14 October 1993 | Return made up to 22/09/93; no change of members (13 pages) |
20 October 1992 | Full group accounts made up to 30 April 1992 (20 pages) |
20 October 1992 | Return made up to 22/09/92; no change of members (6 pages) |
20 October 1992 | Return made up to 22/09/92; no change of members (6 pages) |
20 October 1992 | Full group accounts made up to 30 April 1992 (20 pages) |
22 November 1991 | Full group accounts made up to 30 April 1991 (14 pages) |
22 November 1991 | Full group accounts made up to 30 April 1991 (14 pages) |
19 June 1991 | Full accounts made up to 30 April 1990 (6 pages) |
19 June 1991 | Full accounts made up to 30 April 1990 (6 pages) |
24 May 1991 | Return made up to 31/12/90; full list of members (8 pages) |
24 May 1991 | Return made up to 31/12/90; full list of members (8 pages) |
6 April 1991 | Memorandum and Articles of Association (29 pages) |
6 April 1991 | Resolutions
|
6 April 1991 | Memorandum and Articles of Association (29 pages) |
6 April 1991 | Resolutions
|
22 September 1989 | Incorporation (28 pages) |
22 September 1989 | Incorporation (28 pages) |