Aberdeen
AB11 5DD
Scotland
Director Name | Richard Joyce |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Coatings Manufacture |
Country of Residence | Germany |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Director Name | Mr Farrell Dolan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Quadrant Park Mundells Welwyn Garden City Hertfordshire AL7 1FS |
Director Name | John Carr |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Duchray Castle By Aberfoyle Stirlingshire FK8 3XL Scotland |
Director Name | William James Findlay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 April 1991) |
Role | Company Director |
Correspondence Address | Drumwhindle House Drumwhindle Ellon Aberdeenshire AB4 9PG Scotland |
Director Name | Keith Ramsay Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 June 1991) |
Role | Stockbroker |
Correspondence Address | 153 Sheen Road Richmond Surrey TW9 1YS |
Secretary Name | Patricia Margaret Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 1993) |
Role | Secretary |
Correspondence Address | 127 Lynton Road London W3 9HN |
Secretary Name | Frank Morocco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 10 Hilton Road Aberdeen Grampian AB2 2HS Scotland |
Director Name | Mr Philip Anthony Buck |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 June 2017) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Director Name | Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 January 2001) |
Role | Investment Manager |
Correspondence Address | 22 Denhead Kirk Brae Aberdeen AB15 9QT Scotland |
Secretary Name | Philip Anthony Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 17 Arduthie Road Stonehaven Kincardineshire AB3 2EH Scotland |
Secretary Name | Mr Graham Charles Stronach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(6 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 June 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Brackenhill Bridgend Turriff AB53 8AA Scotland |
Director Name | Mr Graham Charles Stronach |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 June 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Brackenhill Bridgend Turriff AB53 8AA Scotland |
Director Name | John Michael Hyslop |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | Merton Corsee Road Banchory Aberdeenshire AB31 5RS Scotland |
Director Name | Mr James Andrew Stokes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Director Name | Mr Sean Anthony Cullen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Director Name | Mr Nigel Ernest Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Director Name | Dr Matthias Vogt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2017(27 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2017) |
Role | Finance Director Emea |
Country of Residence | Switzerland |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Director Name | Mr Michael Keith Davis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(27 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1990(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 September 1990) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | spencercoatings.com |
---|---|
Email address | [email protected] |
Telephone | 01224 288780 |
Telephone region | Aberdeen |
Registered Address | 6 York Street Aberdeen AB11 5DD Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
16.1k at £1 | Philip Anthony Buck 51.00% Ordinary |
---|---|
10.7k at £1 | Graham Charles Stronach 34.00% Ordinary |
4.7k at £1 | James Stokes 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,014,393 |
Gross Profit | £5,260,297 |
Net Worth | £2,240,326 |
Cash | £15,546 |
Current Liabilities | £4,900,228 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
7 February 2011 | Delivered on: 11 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
14 June 1990 | Delivered on: 21 June 1990 Satisfied on: 26 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.97 acres north west side of froghall terrace under exception. Fully Satisfied |
17 May 1990 | Delivered on: 30 May 1990 Satisfied on: 28 October 2011 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 |
21 December 2020 | Notification of Axalta Coating Systems Uk Limited as a person with significant control on 10 December 2020 (2 pages) |
---|---|
21 December 2020 | Cessation of Axalta Coating Systems Uk Holding Limited as a person with significant control on 10 December 2020 (1 page) |
24 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
25 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Michael Keith Davis as a director on 24 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Farrell Dolan as a director on 24 June 2019 (2 pages) |
4 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
4 February 2019 | Second filing of Confirmation Statement dated 16/03/2018 (7 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
23 March 2018 | Notification of Axalta Coating Systems Uk Holding Limited as a person with significant control on 1 June 2017 (2 pages) |
23 March 2018 | Cessation of Philip Anthony Buck as a person with significant control on 1 June 2017 (1 page) |
23 March 2018 | Confirmation statement made on 16 March 2018 with updates
|
23 March 2018 | Cessation of Graham Charles Stronach as a person with significant control on 1 June 2017 (1 page) |
23 March 2018 | Change of details for Axalta Coating Systems Uk Holding Limited as a person with significant control on 1 June 2017 (2 pages) |
18 October 2017 | Appointment of Richard Joyce as a director on 1 October 2017 (3 pages) |
18 October 2017 | Appointment of Richard Joyce as a director on 1 October 2017 (3 pages) |
18 October 2017 | Termination of appointment of Matthias Vogt as a director on 30 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Matthias Vogt as a director on 30 September 2017 (2 pages) |
16 August 2017 | Memorandum and Articles of Association (32 pages) |
16 August 2017 | Memorandum and Articles of Association (32 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
13 July 2017 | Form AA03 notice of resolution removing auditors (2 pages) |
13 July 2017 | Form AA03 notice of resolution removing auditors (2 pages) |
4 July 2017 | AA03 - 01-06-17 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
4 July 2017 | AA03 - 01-06-17 (2 pages) |
3 July 2017 | Appointment of Mr Michael Keith Davis as a director on 1 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Michael Keith Davis as a director on 1 June 2017 (2 pages) |
30 June 2017 | Appointment of Dr Matthias Vogt as a director on 1 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr James Ian Blenkinsopp as a director on 1 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr James Ian Blenkinsopp as a director on 1 June 2017 (2 pages) |
30 June 2017 | Appointment of Dr Matthias Vogt as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Philip Anthony Buck as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Philip Anthony Buck as a director on 1 June 2017 (2 pages) |
24 June 2017 | Change of accounting reference date (3 pages) |
24 June 2017 | Termination of appointment of Nigel Ernest Smith as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Graham Charles Stronach as a secretary on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of James Andrew Stokes as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Sean Anthony Cullen as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Nigel Ernest Smith as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Graham Charles Stronach as a secretary on 1 June 2017 (2 pages) |
24 June 2017 | Change of accounting reference date (3 pages) |
24 June 2017 | Termination of appointment of Sean Anthony Cullen as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of James Andrew Stokes as a director on 1 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Graham Charles Stronach as a director on 1 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Graham Charles Stronach as a director on 1 June 2017 (2 pages) |
16 June 2017 | Satisfaction of charge 3 in full (4 pages) |
16 June 2017 | Satisfaction of charge 3 in full (4 pages) |
2 June 2017 | Group of companies' accounts made up to 30 September 2016 (44 pages) |
2 June 2017 | Group of companies' accounts made up to 30 September 2016 (44 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
11 May 2016 | Group of companies' accounts made up to 30 September 2015 (35 pages) |
11 May 2016 | Group of companies' accounts made up to 30 September 2015 (35 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 June 2015 | Appointment of Mr Sean Anthony Cullen as a director on 8 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Nigel Ernest Smith as a director on 8 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Sean Anthony Cullen as a director on 8 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Nigel Ernest Smith as a director on 8 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Sean Anthony Cullen as a director on 8 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Nigel Ernest Smith as a director on 8 June 2015 (2 pages) |
7 May 2015 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
7 May 2015 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 July 2014 | Appointment of Mr James Andrew Stokes as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr James Andrew Stokes as a director on 31 July 2014 (2 pages) |
15 April 2014 | Group of companies' accounts made up to 30 September 2013 (42 pages) |
15 April 2014 | Group of companies' accounts made up to 30 September 2013 (42 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
26 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
24 March 2013 | Registered office address changed from Jute Works Froghall Terrace Aberdeen AB24 3JN on 24 March 2013 (1 page) |
24 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Registered office address changed from Jute Works Froghall Terrace Aberdeen AB24 3JN on 24 March 2013 (1 page) |
24 March 2013 | Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages) |
24 March 2013 | Registered office address changed from 6 York Street Aberdeen AB11 5DD United Kingdom on 24 March 2013 (1 page) |
24 March 2013 | Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages) |
24 March 2013 | Registered office address changed from 6 York Street Aberdeen AB11 5DD United Kingdom on 24 March 2013 (1 page) |
24 March 2013 | Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages) |
24 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
31 January 2012 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
28 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 May 2011 | Auditor's resignation (1 page) |
11 May 2011 | Auditor's resignation (1 page) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
17 March 2010 | Director's details changed for Graham Charles Stronach on 22 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Graham Charles Stronach on 22 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
19 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (9 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (9 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
5 November 2007 | Return made up to 22/02/07; full list of members; amend
|
5 November 2007 | Return made up to 22/02/07; full list of members; amend
|
18 October 2007 | £ ic 479939/410939 20/09/07 £ sr 69000@1=69000 (2 pages) |
18 October 2007 | £ ic 500991/495728 20/09/07 £ sr 5263@1=5263 (2 pages) |
18 October 2007 | £ ic 490465/479939 20/09/07 £ sr 10526@1=10526 (2 pages) |
18 October 2007 | £ ic 500991/495728 20/09/07 £ sr 5263@1=5263 (2 pages) |
18 October 2007 | £ ic 495728/490465 20/09/07 £ sr 5263@1=5263 (2 pages) |
18 October 2007 | £ ic 495728/490465 20/09/07 £ sr 5263@1=5263 (2 pages) |
18 October 2007 | £ ic 490465/479939 20/09/07 £ sr 10526@1=10526 (2 pages) |
18 October 2007 | £ ic 479939/410939 20/09/07 £ sr 69000@1=69000 (2 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
11 May 2007 | Return made up to 22/02/07; full list of members
|
11 May 2007 | Return made up to 22/02/07; full list of members
|
11 May 2007 | £ ic 542991/500991 31/03/07 £ sr 42000@1=42000 (2 pages) |
11 May 2007 | £ ic 542991/500991 31/03/07 £ sr 42000@1=42000 (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
7 December 2006 | £ ic 584991/542991 28/11/06 £ sr [email protected]=42000 (2 pages) |
7 December 2006 | £ ic 584991/542991 28/11/06 £ sr [email protected]=42000 (2 pages) |
17 May 2006 | £ ic 597444/584991 31/03/06 £ sr [email protected]=12453 (2 pages) |
17 May 2006 | £ ic 597444/584991 31/03/06 £ sr [email protected]=12453 (2 pages) |
17 May 2006 | £ ic 631632/597444 31/03/06 £ sr 34188@1=34188 (1 page) |
17 May 2006 | £ ic 631632/597444 31/03/06 £ sr 34188@1=34188 (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
13 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
24 January 2006 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
24 January 2006 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 March 2005 | Return made up to 22/02/05; full list of members
|
21 March 2005 | Return made up to 22/02/05; full list of members
|
25 January 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
25 January 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 March 2004 | Return made up to 22/02/04; full list of members (10 pages) |
30 March 2004 | Return made up to 22/02/04; full list of members (10 pages) |
21 September 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
21 September 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
12 March 2003 | Return made up to 22/02/03; full list of members (10 pages) |
12 March 2003 | Return made up to 22/02/03; full list of members (10 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
26 September 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
26 September 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
14 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
14 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
25 October 2001 | Memorandum and Articles of Association (19 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | Memorandum and Articles of Association (19 pages) |
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
19 March 2001 | Return made up to 22/02/01; full list of members
|
19 March 2001 | Return made up to 22/02/01; full list of members
|
30 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
23 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
23 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
25 March 1999 | Return made up to 22/02/99; no change of members (7 pages) |
25 March 1999 | Return made up to 22/02/99; no change of members (7 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
21 April 1998 | Return made up to 22/02/98; no change of members (7 pages) |
21 April 1998 | Return made up to 22/02/98; no change of members (7 pages) |
10 December 1997 | Return made up to 22/02/97; full list of members; amend (9 pages) |
10 December 1997 | Return made up to 22/02/97; full list of members; amend (9 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
7 August 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
7 August 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
4 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
4 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
24 March 1997 | Company name changed viewcode LIMITED\certificate issued on 25/03/97 (2 pages) |
24 March 1997 | Company name changed viewcode LIMITED\certificate issued on 25/03/97 (2 pages) |
13 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
26 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
26 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
12 April 1996 | New secretary appointed (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (1 page) |
6 March 1996 | Secretary resigned (2 pages) |
6 March 1996 | Secretary resigned (2 pages) |
14 February 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
14 February 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
13 February 1996 | Director's particulars changed (2 pages) |
13 February 1996 | Director's particulars changed (2 pages) |
14 November 1995 | Conve 29/09/95 (1 page) |
14 November 1995 | Resolutions
|
14 November 1995 | Ad 29/09/95--------- £ si 180000@1=180000 £ ic 501632/681632 (4 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Nc inc already adjusted 29/09/95 (1 page) |
14 November 1995 | Conve 29/09/95 (1 page) |
14 November 1995 | Resolutions
|
14 November 1995 | Nc inc already adjusted 29/09/95 (1 page) |
14 November 1995 | Ad 29/09/95--------- £ si 180000@1=180000 £ ic 501632/681632 (4 pages) |
7 November 1995 | Ad 28/09/95--------- £ si 2632@1=2632 £ ic 499000/501632 (4 pages) |
7 November 1995 | Director resigned;new director appointed (6 pages) |
7 November 1995 | Ad 28/09/95--------- £ si 2632@1=2632 £ ic 499000/501632 (4 pages) |
7 November 1995 | Memorandum and Articles of Association (44 pages) |
7 November 1995 | New director appointed (4 pages) |
7 November 1995 | Director resigned;new director appointed (6 pages) |
7 November 1995 | New director appointed (4 pages) |
7 November 1995 | Memorandum and Articles of Association (44 pages) |
17 May 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
17 May 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
7 March 1994 | Full accounts made up to 30 September 1993 (24 pages) |
7 March 1994 | Full accounts made up to 30 September 1993 (24 pages) |
2 March 1993 | Resolutions
|
2 March 1993 | Memorandum and Articles of Association (31 pages) |
2 March 1993 | Resolutions
|
2 March 1993 | Memorandum and Articles of Association (31 pages) |
11 February 1992 | Full accounts made up to 30 September 1991 (32 pages) |
11 February 1992 | Full accounts made up to 30 September 1991 (32 pages) |
6 June 1990 | Resolutions
|
6 June 1990 | Memorandum and Articles of Association (37 pages) |
6 June 1990 | Resolutions
|
6 June 1990 | Memorandum and Articles of Association (37 pages) |
18 April 1990 | Memorandum and Articles of Association (31 pages) |
18 April 1990 | Resolutions
|
18 April 1990 | Memorandum and Articles of Association (31 pages) |
18 April 1990 | Resolutions
|
12 April 1990 | Memorandum and Articles of Association (13 pages) |
12 April 1990 | Memorandum and Articles of Association (13 pages) |
29 March 1990 | Resolutions
|
29 March 1990 | Resolutions
|
22 February 1990 | Incorporation (9 pages) |
22 February 1990 | Incorporation (9 pages) |