Lunel
34400
Director Name | Ian Brown Caven |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 April 1996) |
Role | Engineer |
Correspondence Address | Wester Gallowhill Lenzie G66 4EE Scotland |
Director Name | John Graham Fergus |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 April 1996) |
Role | Accountant |
Correspondence Address | Carleith Duchal Road Kilmacolm Renfrewshire PA13 4AS Scotland |
Secretary Name | John Graham Fergus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Carleith Duchal Road Kilmacolm Renfrewshire PA13 4AS Scotland |
Director Name | Robert Armour Aitken |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Woodneuk Cottage Benslie Kilwinning KA13 7QY Scotland |
Director Name | Graeme Campbell Carey |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 24 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | Ian Alexander Wray |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 2 Ferry Row Fairlie Largs Ayrshire KA29 0AJ Scotland |
Director Name | Norbert Johannes Wiegart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 1996(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2002) |
Role | Physicist |
Correspondence Address | Rainackerweg 64 Wurenligen 5303 Switzerland |
Director Name | Mr Jean Pierre Juppeau |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 1996(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 29 Rue Anatole Montesson 78360 |
Director Name | James Wheatley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(6 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Station Drive Prestwick KA9 1HQ Scotland |
Director Name | Gaspar Lesznik |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1999(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2002) |
Role | Engineer/Sales |
Correspondence Address | 747 Wyckoff Avenue Wyckoff New Jersey 07481 |
Director Name | Francois Fevrier |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2007) |
Role | Managing Director |
Correspondence Address | Stettbachstrasse 1 Dubendorf Ch 8600 |
Director Name | Jean Nassau |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 25 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 57 Bis-Rue Spontini Paris 75116 |
Director Name | Michel Autrand |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2007(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2008) |
Role | Chief Operating Officer |
Correspondence Address | 15 Rue Charles Alby Chaville 92 370 France |
Director Name | Marc Andre Charles Hauchecorne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 10 Avenue Ingres Paris 75016 |
Director Name | Hubert Grienenberger |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2009(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2013) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 27 Rue Schweizerberg Goetzenbruck 57620 |
Director Name | Eric Thierry Armand Eugene Dehouck |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 2013(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2016) |
Role | Chief Operating Officer |
Country of Residence | Zurich, Switzerland |
Correspondence Address | Stettbachstrasse 1 Dubendorf Ch 8600 Switzerland |
Director Name | Thomas Archibald Kelly |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 September 2019) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF Scotland |
Director Name | Mr David Terry Reeve |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF Scotland |
Secretary Name | Mrs Joan Knight |
---|---|
Status | Resigned |
Appointed | 22 May 2017(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2019) |
Role | Company Director |
Correspondence Address | Suez House Grenfell Road Maidenhead Berkshire SL6 1ES |
Director Name | Mr Lewis James Barrett |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suez House Grenfell Road Maidenhead Berkshire SL6 1ES |
Director Name | Mr Andrew Charles Brown |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2018) |
Role | Business Operations Director |
Country of Residence | England |
Correspondence Address | Suez House Grenfell Road Maidenhead SL6 1ES |
Director Name | Mr Thomas Ralf Olaf Buer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Suez House Grenfell Road Maidenhead SL6 1ES |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(6 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 22 May 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.triogen.com |
---|---|
Email address | [email protected] |
Telephone | 01355 220598 |
Telephone region | East Kilbride |
Registered Address | 14 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £43,437 |
Cash | £437 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
24 August 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
3 August 2023 | Appointment of Mr Laurent Emmanuel Migeon as a director on 3 August 2023 (2 pages) |
3 August 2023 | Termination of appointment of Benoit Marie Pierre Gillmann as a director on 3 August 2023 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
6 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
7 April 2020 | Notification of Bio-Uv Group as a person with significant control on 18 September 2019 (2 pages) |
7 April 2020 | Cessation of Ondeo Industrial Solutions Uk Limited as a person with significant control on 18 September 2019 (1 page) |
4 October 2019 | Director's details changed for Benoit Marie Pierre Gillmann on 4 October 2019 (2 pages) |
1 October 2019 | Resolutions
|
19 September 2019 | Termination of appointment of Joan Knight as a secretary on 18 September 2019 (1 page) |
19 September 2019 | Appointment of Benoit Marie Pierre Gillmann as a director on 18 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Thomas Ralf Olaf Buer as a director on 18 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Thomas Archibald Kelly as a director on 18 September 2019 (1 page) |
20 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
17 January 2018 | Termination of appointment of David Terry Reeve as a director on 1 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Lewis James Barrett as a director on 1 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Thomas Ralf Olaf Buer as a director on 1 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Thomas Ralf Olaf Buer as a director on 1 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Charles Brown as a director on 1 January 2018 (1 page) |
17 January 2018 | Termination of appointment of David Terry Reeve as a director on 1 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Andrew Charles Brown as a director on 1 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Lewis James Barrett as a director on 1 January 2018 (1 page) |
31 October 2017 | Notification of Ondeo Industrial Solutions Uk Limited as a person with significant control on 25 July 2017 (2 pages) |
31 October 2017 | Notification of Ondeo Industrial Solutions Uk Limited as a person with significant control on 25 July 2017 (2 pages) |
31 October 2017 | Cessation of Degremont Sa as a person with significant control on 25 July 2017 (1 page) |
31 October 2017 | Cessation of Degremont Sa as a person with significant control on 25 July 2017 (1 page) |
30 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 August 2017 | Appointment of Mr Andrew Charles Brown as a director on 28 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Andrew Charles Brown as a director on 28 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Lewis James Barrett as a director on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Lewis James Barrett as a director on 20 July 2017 (2 pages) |
25 May 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mrs Joan Knight as a secretary on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Joan Knight as a secretary on 22 May 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 March 2016 | Termination of appointment of Eric Thierry Armand Eugene Dehouck as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Eric Thierry Armand Eugene Dehouck as a director on 29 February 2016 (1 page) |
8 March 2016 | Appointment of Mr David Terry Reeve as a director on 29 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr David Terry Reeve as a director on 29 February 2016 (2 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 January 2014 | Termination of appointment of James Wheatley as a director (2 pages) |
15 January 2014 | Appointment of Thomas Archibald Kelly as a director (3 pages) |
15 January 2014 | Appointment of Thomas Archibald Kelly as a director (3 pages) |
15 January 2014 | Termination of appointment of James Wheatley as a director (2 pages) |
20 December 2013 | Appointment of Eric Thierry Armand Eugene Dehouck as a director (3 pages) |
20 December 2013 | Appointment of Eric Thierry Armand Eugene Dehouck as a director (3 pages) |
20 December 2013 | Termination of appointment of Hubert Grienenberger as a director (2 pages) |
20 December 2013 | Termination of appointment of Hubert Grienenberger as a director (2 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 February 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 31 March 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 31 March 2011 (2 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 October 2010 | Registered office address changed from Triogen House 117 Barfillan Drive Glasgow G52 1BD on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Triogen House 117 Barfillan Drive Glasgow G52 1BD on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Triogen House 117 Barfillan Drive Glasgow G52 1BD on 6 October 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 September 2009 | Director appointed hubert grienenberger (1 page) |
10 September 2009 | Appointment terminated director marc hauchecorne (1 page) |
10 September 2009 | Director appointed hubert grienenberger (1 page) |
10 September 2009 | Appointment terminated director marc hauchecorne (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (10 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (10 pages) |
12 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 January 2009 | Appointment terminated director michel autrand (1 page) |
23 January 2009 | Director appointed marc andre charles hauchecorne (1 page) |
23 January 2009 | Director appointed marc andre charles hauchecorne (1 page) |
23 January 2009 | Appointment terminated director michel autrand (1 page) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
6 February 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 February 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 February 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 February 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 January 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 January 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 February 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 February 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 February 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members
|
4 April 2001 | Return made up to 31/03/01; full list of members
|
30 January 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 September 2000 | Auditor's resignation (2 pages) |
23 September 2000 | Auditor's resignation (2 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
6 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members
|
28 April 1998 | Return made up to 31/03/98; full list of members
|
19 February 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 February 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 April 1997 | Return made up to 31/03/97; change of members (29 pages) |
16 April 1997 | Return made up to 31/03/97; change of members (29 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 July 1996 | Registered office changed on 04/07/96 from: 151 st vincent street glasgow G2 5NJ (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 151 st vincent street glasgow G2 5NJ (1 page) |
9 May 1996 | Full group accounts made up to 30 September 1995 (14 pages) |
9 May 1996 | Full group accounts made up to 30 September 1995 (14 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 324 drumoyne road glasgow G51 4DY (1 page) |
2 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 324 drumoyne road glasgow G51 4DY (1 page) |
2 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (2 pages) |
25 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
25 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Memorandum and Articles of Association (8 pages) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Memorandum and Articles of Association (8 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director 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 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
30 November 1994 | Resolutions
|
18 September 1992 | Statement of affairs (11 pages) |
25 February 1992 | Resolutions
|
24 January 1992 | Memorandum and Articles of Association (20 pages) |
24 January 1992 | Memorandum and Articles of Association (20 pages) |
17 January 1992 | Resolutions
|
15 March 1990 | Incorporation (9 pages) |