King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director Name | Mr Stephen Anthony Long |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(34 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Nicholas John Edwards |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(34 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Henry Dorricott |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(same day as company formation) |
Role | Manager |
Correspondence Address | 57 Heathfield Drive Kirkmuirhill Lanark Lanarkshire ML11 9SR Scotland |
Director Name | William Gavin Rew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(same day as company formation) |
Role | Manager |
Correspondence Address | 41 Abbeygreen Lesmahagow Lanark Lanarkshire ML11 0EQ Scotland |
Director Name | James Alexander Stewart Brown |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(same day as company formation) |
Role | Manager |
Correspondence Address | Auchlochan House Lesmahagow Lanark Lanarkshire ML11 0JS Scotland |
Director Name | Andrew Stewart Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(same day as company formation) |
Role | Manager |
Correspondence Address | Turlood House Stock Briggs Lesmahagow Lanarks ML11 0HN Scotland |
Secretary Name | Andrew Stewart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Turlood House Stock Briggs Lesmahagow Lanarks ML11 0HN Scotland |
Director Name | John Bent |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1990(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 1995) |
Role | Mamager |
Correspondence Address | 24 Duke Street Larkhall Lanarkshire ML9 2AL Scotland |
Director Name | Mr Peter Talbot Hindley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 December 2008) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Braye House Uvedale Road Limpsfield Oxted Surrey RH8 0EN |
Secretary Name | Patricia Louise Bishop |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | Flat J 11 Craven Hill London W2 3EN |
Director Name | William Mark Hamilton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1997(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 May 1998) |
Role | Finance Director |
Correspondence Address | 24 Pelham Street London SW7 2NG |
Secretary Name | Russell Bulkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 63 Park Hall Road Walsall West Midlands W55 3HL |
Director Name | Mr James Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 February 1999) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Brackenville 17 Rocky Road Knockbreda Belfast BT6 9QL Northern Ireland |
Secretary Name | Martin Barry Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 45 Littleover Avenue Birmingham West Midlands B28 9HR |
Director Name | Mr Philippe William Claude Lerouge |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2002) |
Role | Company Director |
Correspondence Address | 16 Hermitage Road Edgbaston Birmingham West Midlands B15 3UR |
Secretary Name | Robert Douglas Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 35 Treves Road Dorchester Dorset DT1 2HE |
Director Name | Mr Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2002(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | Unietd Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Richard Harry Portman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 08 November 2018(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Richard Harry Portman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(30 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Alan Lathbury |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Andrew Judd |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Ms Kate Alexandra Davidson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2022(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Gary Andrew Scott Channon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(32 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Angela Eames |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(33 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(33 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Website | dignityfuneralplans.co.uk |
---|---|
Telephone | 0800 5872541 |
Telephone region | Freephone |
Registered Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Dignity Services 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
17 October 2014 | Delivered on: 31 October 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Land at 3 balby road, doncaster, south yorkshire SYK458954 land at 78 askern road, bentley, doncaster, south yorkshire SYK193328. For more details please refer to instrument. Outstanding |
---|---|
30 July 2013 | Delivered on: 9 August 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 April 2003 | Delivered on: 1 May 2003 Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 bakers brae, lesmahagow. Outstanding |
17 April 2003 | Delivered on: 1 May 2003 Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 10-12 london street, larkhall. Outstanding |
17 April 2003 | Delivered on: 1 May 2003 Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 woodstock road, lanark. Outstanding |
11 April 2003 | Delivered on: 17 April 2003 Persons entitled: J. P. Morgan Corporate Trustee Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: First legal mortgage over mortgaged property; fixed charges over assets; floating charge over same. Outstanding |
27 January 1993 | Delivered on: 4 February 1993 Satisfied on: 18 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 bakers brae lesmahagow. Fully Satisfied |
30 January 1990 | Delivered on: 13 February 1990 Satisfied on: 29 March 2002 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 October 2023 | Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page) |
---|---|
11 August 2023 | Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages) |
3 August 2023 | Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page) |
4 July 2023 | Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page) |
22 June 2023 | Accounts for a dormant company made up to 30 December 2022 (1 page) |
28 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
23 November 2022 | Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page) |
16 November 2022 | Appointment of Angela Eames as a director on 10 November 2022 (2 pages) |
12 October 2022 | Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages) |
17 June 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
13 April 2022 | Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages) |
15 February 2022 | Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page) |
26 July 2021 | Accounts for a dormant company made up to 25 December 2020 (1 page) |
26 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page) |
28 December 2020 | Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Andrew Judd as a director on 14 December 2020 (2 pages) |
7 July 2020 | Accounts for a dormant company made up to 27 December 2019 (1 page) |
19 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Richard Harry Portman as a director on 3 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 28 December 2018 (1 page) |
4 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
17 December 2018 | Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Richard Harry Portman as a secretary on 27 November 2018 (1 page) |
4 May 2018 | Accounts for a dormant company made up to 29 December 2017 (1 page) |
27 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 July 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
2 July 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 October 2014 | Registration of charge SC1204480009, created on 17 October 2014 (210 pages) |
31 October 2014 | Registration of charge SC1204480009, created on 17 October 2014 (210 pages) |
16 May 2014 | Accounts for a dormant company made up to 27 December 2013 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 27 December 2013 (1 page) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 August 2013 | Registration of charge 1204480008 (181 pages) |
9 August 2013 | Registration of charge 1204480008 (181 pages) |
7 May 2013 | Accounts for a dormant company made up to 28 December 2012 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 28 December 2012 (1 page) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 30 December 2011 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 30 December 2011 (1 page) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages) |
15 November 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (3 pages) |
15 November 2010 | Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages) |
15 November 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (3 pages) |
2 June 2010 | Annual return made up to 19 March 2010 (14 pages) |
2 June 2010 | Annual return made up to 19 March 2010 (14 pages) |
26 May 2010 | Accounts for a dormant company made up to 25 December 2009 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 25 December 2009 (1 page) |
10 March 2010 | Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages) |
10 March 2010 | Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 pages) |
10 March 2010 | Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages) |
10 March 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 26 December 2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 26 December 2008 (1 page) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
11 February 2009 | Director appointed stephen lee whittern logged form (2 pages) |
11 February 2009 | Director appointed stephen lee whittern (2 pages) |
11 February 2009 | Director appointed stephen lee whittern logged form (2 pages) |
11 February 2009 | Director appointed stephen lee whittern (2 pages) |
16 January 2009 | Appointment terminated director peter hindley (1 page) |
16 January 2009 | Appointment terminated director peter hindley (1 page) |
6 June 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
8 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page) |
15 June 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
15 June 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 December 2005 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 30 December 2005 (1 page) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
17 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
15 December 2003 | Secretary's particulars changed (1 page) |
15 December 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page) |
1 May 2003 | Partic of mort/charge * (6 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
17 April 2003 | Partic of mort/charge * (15 pages) |
17 April 2003 | Partic of mort/charge * (15 pages) |
15 April 2003 | Return made up to 19/03/03; full list of members
|
15 April 2003 | Return made up to 19/03/03; full list of members
|
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
6 August 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 August 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
29 March 2002 | Dec mort/charge * (4 pages) |
29 March 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 May 2001 | Return made up to 19/03/01; full list of members
|
2 May 2001 | Return made up to 19/03/01; full list of members
|
26 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
26 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 December 1999 | Return made up to 26/09/99; full list of members
|
9 December 1999 | Return made up to 26/09/99; full list of members
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
13 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (1 page) |
14 April 1999 | New secretary appointed (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 10/12 london street larkhall lanarkshire ML9 1AG (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 10/12 london street larkhall lanarkshire ML9 1AG (1 page) |
19 November 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
19 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 November 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 November 1998 | Return made up to 26/09/98; no change of members (4 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Return made up to 26/09/98; no change of members (4 pages) |
3 November 1998 | New secretary appointed (2 pages) |
30 October 1998 | Secretary resigned (1 page) |
30 October 1998 | Secretary resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
10 November 1997 | Return made up to 26/09/97; full list of members
|
10 November 1997 | Return made up to 26/09/97; full list of members
|
6 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
25 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
25 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
5 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
5 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
5 July 1995 | Secretary's particulars changed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Secretary's particulars changed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
13 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
13 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 November 1994 | Return made up to 26/09/94; no change of members (4 pages) |
9 November 1994 | Return made up to 26/09/94; no change of members (4 pages) |
22 October 1993 | Return made up to 26/09/93; full list of members (5 pages) |
22 October 1993 | Return made up to 26/09/93; full list of members (5 pages) |