London
W1K 6TL
Director Name | James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 07 March 1991) |
Role | Accountant |
Correspondence Address | 38 Cormorant Avenue Houston Johnstone Renfrewshire PA6 7LW Scotland |
Secretary Name | Mr David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1992) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Clochranhill House Clochranhill Road Alloway Ayrshire KA7 4QE Scotland |
Director Name | William Donald Mackay |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 June 1998) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 1999) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Kenneth Barry Tinkler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 1999) |
Role | Accountnat |
Correspondence Address | 18 Newnham Close Plympton Plymouth PL7 5EA |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Meadowbank 102 Crosshill Street Lennoxtown Glasgow Lanarkshire G66 7HQ Scotland |
Director Name | Peter Ammundsen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2007) |
Role | Marketing Director |
Correspondence Address | 18 Heyes Grove Rainford Merseyside WA11 8BW |
Director Name | Stephen Harry Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2007) |
Role | Accountant |
Correspondence Address | 11 The Woodlands Ecclestone Park Prescot Merseyside L34 2TN |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Steven Paul Cunliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(18 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Director Name | Mr Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(18 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Secretary Name | Steven Paul Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(18 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Director Name | Mr Ian Christopher Hogg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Conleth Simon Byrne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Carl William Lynn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2014(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Maneck Minoo Kalifa |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sportech Plc 20 Balderton Street London W1K 6TL |
Director Name | Mr Richard Anthony McGuire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN |
Director Name | Mr Thomas Joseph Hearne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2018(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2021) |
Role | Cfo And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sportech Plc 20 Balderton Street London W1K 6TL |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2003) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2003) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Registered Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Football Pools LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2007 | Delivered on: 17 December 2007 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
3 December 2007 | Delivered on: 12 December 2007 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 August 1991 | Delivered on: 3 September 1991 Satisfied on: 17 September 1996 Persons entitled: Stakis Public Limited Company 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 |
14 August 1991 | Delivered on: 3 September 1991 Satisfied on: 20 January 2000 Persons entitled: The Royal Bank of Scotland PLC 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 |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2021 | Application to strike the company off the register (3 pages) |
10 September 2021 | Termination of appointment of Richard Anthony Mcguire as a director on 10 September 2021 (1 page) |
10 September 2021 | Change of details for Sportech Pools Limited as a person with significant control on 10 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Thomas Joseph Hearne as a director on 10 September 2021 (1 page) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Thomas Joseph Hearne on 19 February 2020 (2 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 April 2019 | Director's details changed for Miss Nicola Mccabe on 12 April 2019 (2 pages) |
27 November 2018 | Director's details changed for Mr Richard Anthony Mcguire on 26 November 2018 (2 pages) |
23 November 2018 | Appointment of Thomas Joseph Hearne as a director on 4 October 2018 (2 pages) |
15 November 2018 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 4 October 2018 (1 page) |
24 October 2018 | Change of details for Sportech Pools Limited as a person with significant control on 19 October 2018 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
16 May 2018 | Change of details for The Football Pools Limited as a person with significant control on 26 June 2017 (2 pages) |
18 October 2017 | Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages) |
7 July 2017 | Company name changed football pools trustee company LIMITED\certificate issued on 07/07/17
|
7 July 2017 | Company name changed football pools trustee company LIMITED\certificate issued on 07/07/17
|
5 July 2017 | Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Miss Nicola Mccabe on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Miss Nicola Mccabe on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
4 July 2017 | Change of name notice (2 pages) |
4 July 2017 | Change of name notice (2 pages) |
29 June 2017 | Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 December 2014 | Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page) |
12 December 2014 | Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages) |
12 December 2014 | Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 (1 page) |
12 December 2014 | Appointment of Mr Carl William Lynn as a director on 20 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages) |
12 December 2014 | Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page) |
12 December 2014 | Appointment of Mr Carl William Lynn as a director on 20 November 2014 (2 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 November 2013 | Company name changed vernons trustee company LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Company name changed vernons trustee company LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
2 September 2013 | Appointment of Miss Nicola Mccabe as a director (2 pages) |
2 September 2013 | Appointment of Miss Nicola Mccabe as a director (2 pages) |
24 July 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 24 July 2013 (1 page) |
2 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Appointment of Mr Ian Christopher Hogg as a director (2 pages) |
27 March 2013 | Appointment of Mr Ian Christopher Hogg as a director (2 pages) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a director (1 page) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a director (1 page) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a secretary (1 page) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a secretary (1 page) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (13 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (13 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
10 August 2010 | Secretary's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Ian Richard Penrose on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Ian Richard Penrose on 10 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages) |
16 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 June 2008 | Return made up to 03/05/08; full list of members (7 pages) |
25 June 2008 | Return made up to 03/05/08; full list of members (7 pages) |
17 December 2007 | Partic of mort/charge * (7 pages) |
17 December 2007 | Partic of mort/charge * (7 pages) |
12 December 2007 | Partic of mort/charge * (10 pages) |
12 December 2007 | Partic of mort/charge * (10 pages) |
11 December 2007 | Memorandum and Articles of Association (6 pages) |
11 December 2007 | New secretary appointed;new director appointed (8 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 28 la porte precinct grangemouth FK3 8BG (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Resolutions
|
11 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
11 December 2007 | Memorandum and Articles of Association (6 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New secretary appointed;new director appointed (8 pages) |
11 December 2007 | New director appointed (13 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Registered office changed on 11/12/07 from: 28 la porte precinct grangemouth FK3 8BG (1 page) |
11 December 2007 | New director appointed (13 pages) |
1 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
1 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 4 cadogan square cadogan street glasgow G2 7PH (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 4 cadogan square cadogan street glasgow G2 7PH (1 page) |
14 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Memorandum and Articles of Association (5 pages) |
20 March 2003 | Memorandum and Articles of Association (5 pages) |
20 March 2003 | Company name changed pacific shelf 294 LIMITED\certificate issued on 19/03/03 (3 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Company name changed pacific shelf 294 LIMITED\certificate issued on 19/03/03 (3 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
16 October 2001 | Return made up to 03/05/01; full list of members (5 pages) |
16 October 2001 | Return made up to 03/05/01; full list of members (5 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Memorandum and Articles of Association (6 pages) |
1 August 2000 | Memorandum and Articles of Association (6 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
20 January 2000 | Dec mort/charge * (4 pages) |
20 January 2000 | Dec mort/charge * (4 pages) |
8 July 1999 | Accounting reference date shortened from 27/09/99 to 04/04/99 (1 page) |
8 July 1999 | Accounting reference date shortened from 27/09/99 to 04/04/99 (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
3 April 1999 | Full accounts made up to 27 September 1998 (7 pages) |
3 April 1999 | Full accounts made up to 27 September 1998 (7 pages) |
3 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
16 June 1998 | New secretary appointed (1 page) |
16 June 1998 | New secretary appointed (1 page) |
12 March 1998 | Full accounts made up to 28 September 1997 (6 pages) |
12 March 1998 | Full accounts made up to 28 September 1997 (6 pages) |
29 October 1997 | Resolutions
|
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Full accounts made up to 29 September 1996 (5 pages) |
6 July 1997 | Full accounts made up to 29 September 1996 (5 pages) |
25 March 1997 | Return made up to 19/03/97; full list of members (8 pages) |
25 March 1997 | Return made up to 19/03/97; full list of members (8 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
30 May 1996 | Full accounts made up to 1 October 1995 (5 pages) |
30 May 1996 | Full accounts made up to 1 October 1995 (5 pages) |
30 May 1996 | Full accounts made up to 1 October 1995 (5 pages) |
10 April 1996 | Return made up to 19/03/96; no change of members (8 pages) |
10 April 1996 | Return made up to 19/03/96; no change of members (8 pages) |
19 January 1996 | Dec mort/charge release * (4 pages) |
19 January 1996 | Dec mort/charge release * (4 pages) |
30 May 1995 | Full accounts made up to 2 October 1994 (5 pages) |
30 May 1995 | Full accounts made up to 2 October 1994 (5 pages) |
30 May 1995 | Full accounts made up to 2 October 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
20 June 1991 | Resolutions
|
20 June 1991 | Resolutions
|
10 November 1989 | Incorporation (16 pages) |
10 November 1989 | Incorporation (16 pages) |