Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(33 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
Director Name | Michael Annandale |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Derwent House Derwent Close Alsager Stoke On Trent ST7 2EL |
Director Name | Duncan Colquhoun Thompson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 1994) |
Role | Banker |
Correspondence Address | 19 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Director Name | Alexander David Nicol |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1997) |
Role | Banker |
Correspondence Address | 35 Ravelston Dykes Edinburgh Midlothian EH12 6HG Scotland |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2000) |
Role | Solicitor |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 June 2000) |
Role | Solicitor |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2000) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(11 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(17 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 13 April 2015(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
1 September 2023 | Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages) |
---|---|
9 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
4 February 2021 | Change of details for Peel L&P Developments (N.W.) Limited as a person with significant control on 2 November 2020 (2 pages) |
28 January 2021 | Change of details for Peel Developments (N.W.) Limited as a person with significant control on 1 November 2019 (2 pages) |
27 January 2021 | Change of details for a person with significant control (2 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
20 November 2020 | Change of details for Peel Land and Property Investments Plc as a person with significant control on 2 November 2020 (2 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
22 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
22 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
7 January 2020 | Confirmation statement made on 28 December 2019 with updates (5 pages) |
4 November 2019 | Resolutions
|
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Paul Philip Wainscott as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Steven Underwood as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mrs Susan Moss as a director on 13 April 2015 (2 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Termination of appointment of Neil Lees as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Paul Philip Wainscott as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mrs Susan Moss as a secretary on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of John Whittaker as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mrs Susan Moss as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Steven Underwood as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of John Whittaker as a director on 13 April 2015 (1 page) |
13 April 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Appointment of Mrs Susan Moss as a secretary on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Neil Lees as a secretary on 13 April 2015 (1 page) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
7 April 2009 | Appointment terminated director peter scott (1 page) |
7 April 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed andrew christopher simpson (1 page) |
27 January 2009 | Director appointed andrew christopher simpson (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
13 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
11 February 2005 | Return made up to 28/12/04; full list of members (3 pages) |
11 February 2005 | Return made up to 28/12/04; full list of members (3 pages) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
15 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 37 queen street edinburgh EH2 1JX (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 37 queen street edinburgh EH2 1JX (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
15 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
12 July 2002 | Return made up to 28/12/01; full list of members (6 pages) |
12 July 2002 | Return made up to 28/12/01; full list of members (6 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
18 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 37 queen street edinburgh EH2 1JX (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 37 queen street edinburgh EH2 1JX (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: bank of scotland 768 po box, orchard brae house queensferry road, edinburgh midlothian EH4 2UG (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (4 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (4 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: bank of scotland 768 po box, orchard brae house queensferry road, edinburgh midlothian EH4 2UG (1 page) |
31 March 2001 | Director resigned (1 page) |
31 March 2001 | Secretary resigned (1 page) |
31 March 2001 | Director resigned (1 page) |
31 March 2001 | Secretary resigned (1 page) |
31 March 2001 | Return made up to 28/12/00; change of members (6 pages) |
31 March 2001 | Director resigned (1 page) |
31 March 2001 | Director resigned (1 page) |
31 March 2001 | Return made up to 28/12/00; change of members (6 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page) |
14 September 2000 | Secretary resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 4 melville street edinburgh EH3 7NS (1 page) |
28 June 2000 | New secretary appointed (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 4 melville street edinburgh EH3 7NS (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
11 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
24 November 1999 | Auditor's resignation (1 page) |
24 November 1999 | Auditor's resignation (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
7 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 January 1999 | Return made up to 28/12/98; no change of members (18 pages) |
12 January 1999 | Return made up to 28/12/98; no change of members (18 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 January 1998 | Return made up to 28/12/97; no change of members
|
9 January 1998 | Return made up to 28/12/97; no change of members
|
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | New director appointed (3 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
17 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 January 1997 | Return made up to 28/12/96; full list of members (20 pages) |
22 January 1997 | Return made up to 28/12/96; full list of members (20 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 January 1996 | Return made up to 28/12/95; no change of members (18 pages) |
10 January 1996 | Return made up to 28/12/95; no change of members (18 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 April 1990 | Resolutions
|
19 April 1990 | Resolutions
|