Company NameTriogen Holdings  Limited
DirectorBenoit Marie Pierre Gillmann
Company StatusActive
Company NumberSC123757
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameBenoit Marie Pierre Gillmann
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed18 September 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceFrance
Correspondence Address850 Avenue Louis Medard
Lunel
34400
Director NameIan Brown Caven
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 April 1996)
RoleEngineer
Correspondence AddressWester Gallowhill
Lenzie
G66 4EE
Scotland
Director NameJohn Graham Fergus
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 April 1996)
RoleAccountant
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Secretary NameJohn Graham Fergus
NationalityBritish
StatusResigned
Appointed07 August 1990(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Director NameRobert Armour Aitken
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressWoodneuk Cottage
Benslie
Kilwinning
KA13 7QY
Scotland
Director NameGraeme Campbell Carey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address24 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameIan Alexander Wray
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address2 Ferry Row
Fairlie
Largs
Ayrshire
KA29 0AJ
Scotland
Director NameNorbert Johannes Wiegart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed10 April 1996(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2002)
RolePhysicist
Correspondence AddressRainackerweg 64
Wurenligen 5303
Switzerland
Director NameMr Jean Pierre Juppeau
Date of BirthNovember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed10 April 1996(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address29 Rue Anatole
Montesson
78360
Director NameJames Wheatley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(6 years after company formation)
Appointment Duration17 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Station Drive
Prestwick
KA9 1HQ
Scotland
Director NameGaspar Lesznik
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1999(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2002)
RoleEngineer/Sales
Correspondence Address747 Wyckoff Avenue
Wyckoff
New Jersey
07481
Director NameFrancois Fevrier
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2007)
RoleManaging Director
Correspondence AddressStettbachstrasse 1
Dubendorf
Ch 8600
Director NameJean Nassau
Date of BirthMay 1957 (Born 67 years ago)
NationalityLuxembourg
StatusResigned
Appointed25 October 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2003)
RoleCompany Director
Correspondence Address57 Bis-Rue Spontini
Paris
75116
Director NameMichel Autrand
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2007(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 2008)
RoleChief Operating Officer
Correspondence Address15 Rue Charles Alby
Chaville
92 370
France
Director NameMarc Andre Charles Hauchecorne
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2008(18 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address10 Avenue Ingres
Paris
75016
Director NameHubert Grienenberger
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2009(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2013)
RoleCEO
Country of ResidenceFrance
Correspondence Address27 Rue Schweizerberg
Goetzenbruck
57620
Director NameEric Thierry Armand Eugene Dehouck
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2013(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2016)
RoleChief Operating Officer
Country of ResidenceZurich, Switzerland
Correspondence AddressStettbachstrasse 1
Dubendorf
Ch 8600
Switzerland
Director NameThomas Archibald Kelly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(23 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 September 2019)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address14 Langlands Place, Kelvin South Business Park
East Kilbride
Glasgow
G75 0YF
Scotland
Director NameMr David Terry Reeve
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Langlands Place, Kelvin South Business Park
East Kilbride
Glasgow
G75 0YF
Scotland
Secretary NameMrs Joan Knight
StatusResigned
Appointed22 May 2017(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2019)
RoleCompany Director
Correspondence AddressSuez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Director NameMr Lewis James Barrett
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(27 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Director NameMr Andrew Charles Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(27 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2018)
RoleBusiness Operations Director
Country of ResidenceEngland
Correspondence AddressSuez House Grenfell Road
Maidenhead
SL6 1ES
Director NameMr Thomas Ralf Olaf Buer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2018(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuez House Grenfell Road
Maidenhead
SL6 1ES
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 April 1996(6 years after company formation)
Appointment Duration21 years, 1 month (resigned 22 May 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.triogen.com
Email address[email protected]
Telephone01355 220598
Telephone regionEast Kilbride

Location

Registered Address14 Langlands Place, Kelvin South Business Park
East Kilbride
Glasgow
G75 0YF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£43,437
Cash£437

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
24 August 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
3 August 2023Appointment of Mr Laurent Emmanuel Migeon as a director on 3 August 2023 (2 pages)
3 August 2023Termination of appointment of Benoit Marie Pierre Gillmann as a director on 3 August 2023 (1 page)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
6 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
7 April 2020Notification of Bio-Uv Group as a person with significant control on 18 September 2019 (2 pages)
7 April 2020Cessation of Ondeo Industrial Solutions Uk Limited as a person with significant control on 18 September 2019 (1 page)
4 October 2019Director's details changed for Benoit Marie Pierre Gillmann on 4 October 2019 (2 pages)
1 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 September 2019Termination of appointment of Joan Knight as a secretary on 18 September 2019 (1 page)
19 September 2019Appointment of Benoit Marie Pierre Gillmann as a director on 18 September 2019 (2 pages)
19 September 2019Termination of appointment of Thomas Ralf Olaf Buer as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Thomas Archibald Kelly as a director on 18 September 2019 (1 page)
20 August 2019Full accounts made up to 31 December 2018 (17 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (16 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
17 January 2018Termination of appointment of David Terry Reeve as a director on 1 January 2018 (1 page)
17 January 2018Termination of appointment of Lewis James Barrett as a director on 1 January 2018 (1 page)
17 January 2018Appointment of Mr Thomas Ralf Olaf Buer as a director on 1 January 2018 (2 pages)
17 January 2018Appointment of Mr Thomas Ralf Olaf Buer as a director on 1 January 2018 (2 pages)
17 January 2018Termination of appointment of Andrew Charles Brown as a director on 1 January 2018 (1 page)
17 January 2018Termination of appointment of David Terry Reeve as a director on 1 January 2018 (1 page)
17 January 2018Termination of appointment of Andrew Charles Brown as a director on 1 January 2018 (1 page)
17 January 2018Termination of appointment of Lewis James Barrett as a director on 1 January 2018 (1 page)
31 October 2017Notification of Ondeo Industrial Solutions Uk Limited as a person with significant control on 25 July 2017 (2 pages)
31 October 2017Notification of Ondeo Industrial Solutions Uk Limited as a person with significant control on 25 July 2017 (2 pages)
31 October 2017Cessation of Degremont Sa as a person with significant control on 25 July 2017 (1 page)
31 October 2017Cessation of Degremont Sa as a person with significant control on 25 July 2017 (1 page)
30 August 2017Full accounts made up to 31 December 2016 (16 pages)
30 August 2017Full accounts made up to 31 December 2016 (16 pages)
10 August 2017Appointment of Mr Andrew Charles Brown as a director on 28 July 2017 (2 pages)
10 August 2017Appointment of Mr Andrew Charles Brown as a director on 28 July 2017 (2 pages)
21 July 2017Appointment of Mr Lewis James Barrett as a director on 20 July 2017 (2 pages)
21 July 2017Appointment of Mr Lewis James Barrett as a director on 20 July 2017 (2 pages)
25 May 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 May 2017 (1 page)
22 May 2017Appointment of Mrs Joan Knight as a secretary on 22 May 2017 (2 pages)
22 May 2017Appointment of Mrs Joan Knight as a secretary on 22 May 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,778
(4 pages)
25 April 2016Registered office address changed from Unit 14 Langlands Place East Kilbride G52 0YF to 14 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Unit 14 Langlands Place East Kilbride G52 0YF to 14 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF on 25 April 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,778
(4 pages)
8 March 2016Termination of appointment of Eric Thierry Armand Eugene Dehouck as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Eric Thierry Armand Eugene Dehouck as a director on 29 February 2016 (1 page)
8 March 2016Appointment of Mr David Terry Reeve as a director on 29 February 2016 (2 pages)
8 March 2016Appointment of Mr David Terry Reeve as a director on 29 February 2016 (2 pages)
2 September 2015Full accounts made up to 31 December 2014 (11 pages)
2 September 2015Full accounts made up to 31 December 2014 (11 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 12,778
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 12,778
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (11 pages)
11 August 2014Full accounts made up to 31 December 2013 (11 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 12,778
(5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 12,778
(5 pages)
15 January 2014Termination of appointment of James Wheatley as a director (2 pages)
15 January 2014Appointment of Thomas Archibald Kelly as a director (3 pages)
15 January 2014Appointment of Thomas Archibald Kelly as a director (3 pages)
15 January 2014Termination of appointment of James Wheatley as a director (2 pages)
20 December 2013Appointment of Eric Thierry Armand Eugene Dehouck as a director (3 pages)
20 December 2013Appointment of Eric Thierry Armand Eugene Dehouck as a director (3 pages)
20 December 2013Termination of appointment of Hubert Grienenberger as a director (2 pages)
20 December 2013Termination of appointment of Hubert Grienenberger as a director (2 pages)
2 May 2013Full accounts made up to 31 December 2012 (11 pages)
2 May 2013Full accounts made up to 31 December 2012 (11 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 February 2012Full accounts made up to 31 December 2011 (11 pages)
24 February 2012Full accounts made up to 31 December 2011 (11 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 31 March 2011 (2 pages)
12 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 31 March 2011 (2 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 April 2011Full accounts made up to 31 December 2010 (11 pages)
21 April 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2010Registered office address changed from Triogen House 117 Barfillan Drive Glasgow G52 1BD on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Triogen House 117 Barfillan Drive Glasgow G52 1BD on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Triogen House 117 Barfillan Drive Glasgow G52 1BD on 6 October 2010 (2 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
4 March 2010Full accounts made up to 31 December 2009 (12 pages)
4 March 2010Full accounts made up to 31 December 2009 (12 pages)
10 September 2009Director appointed hubert grienenberger (1 page)
10 September 2009Appointment terminated director marc hauchecorne (1 page)
10 September 2009Director appointed hubert grienenberger (1 page)
10 September 2009Appointment terminated director marc hauchecorne (1 page)
16 April 2009Return made up to 31/03/09; full list of members (10 pages)
16 April 2009Return made up to 31/03/09; full list of members (10 pages)
12 March 2009Full accounts made up to 31 December 2008 (11 pages)
12 March 2009Full accounts made up to 31 December 2008 (11 pages)
23 January 2009Appointment terminated director michel autrand (1 page)
23 January 2009Director appointed marc andre charles hauchecorne (1 page)
23 January 2009Director appointed marc andre charles hauchecorne (1 page)
23 January 2009Appointment terminated director michel autrand (1 page)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 February 2008Full accounts made up to 31 December 2007 (13 pages)
28 February 2008Full accounts made up to 31 December 2007 (13 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
10 April 2007Return made up to 31/03/07; full list of members (7 pages)
10 April 2007Return made up to 31/03/07; full list of members (7 pages)
6 February 2007Full accounts made up to 31 December 2006 (12 pages)
6 February 2007Full accounts made up to 31 December 2006 (12 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 February 2006Full accounts made up to 31 December 2005 (11 pages)
10 February 2006Full accounts made up to 31 December 2005 (11 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
23 January 2005Full accounts made up to 31 December 2004 (10 pages)
23 January 2005Full accounts made up to 31 December 2004 (10 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 December 2003 (9 pages)
5 February 2004Full accounts made up to 31 December 2003 (9 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
13 February 2003Full accounts made up to 31 December 2002 (8 pages)
13 February 2003Full accounts made up to 31 December 2002 (8 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 December 2000 (10 pages)
30 January 2001Full accounts made up to 31 December 2000 (10 pages)
23 September 2000Auditor's resignation (2 pages)
23 September 2000Auditor's resignation (2 pages)
3 April 2000Return made up to 31/03/00; full list of members (7 pages)
3 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 December 1999 (11 pages)
4 February 2000Full accounts made up to 31 December 1999 (11 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 May 1999Return made up to 19/03/99; no change of members (4 pages)
6 May 1999Return made up to 19/03/99; no change of members (4 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Full accounts made up to 31 December 1997 (12 pages)
19 February 1998Full accounts made up to 31 December 1997 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 April 1997Return made up to 31/03/97; change of members (29 pages)
16 April 1997Return made up to 31/03/97; change of members (29 pages)
4 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/96
(1 page)
4 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/96
(1 page)
4 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/96
(1 page)
4 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/96
(1 page)
4 July 1996Registered office changed on 04/07/96 from: 151 st vincent street glasgow G2 5NJ (1 page)
4 July 1996Registered office changed on 04/07/96 from: 151 st vincent street glasgow G2 5NJ (1 page)
9 May 1996Full group accounts made up to 30 September 1995 (14 pages)
9 May 1996Full group accounts made up to 30 September 1995 (14 pages)
2 May 1996Registered office changed on 02/05/96 from: 324 drumoyne road glasgow G51 4DY (1 page)
2 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 324 drumoyne road glasgow G51 4DY (1 page)
2 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (2 pages)
25 April 1996Return made up to 31/03/96; no change of members (8 pages)
25 April 1996Return made up to 31/03/96; no change of members (8 pages)
22 April 1996Director resigned (1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Memorandum and Articles of Association (8 pages)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Memorandum and Articles of Association (8 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
26 March 1996£ nc 11500/12778 28/11/94 (1 page)
26 March 1996£ nc 11500/12778 28/11/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
30 November 1994Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
18 September 1992Statement of affairs (11 pages)
25 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 January 1992Memorandum and Articles of Association (20 pages)
24 January 1992Memorandum and Articles of Association (20 pages)
17 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 March 1990Incorporation (9 pages)