Killearn
Glasgow
G63 9NE
Scotland
Director Name | Ms Karen Rutherford Dinardo |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(4 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Old School House 5 Main Street Killearn G63 0BP Scotland |
Secretary Name | Mr Carlo Dinardo |
---|---|
Status | Current |
Appointed | 24 May 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 119 Renfrew Road Paisley PA3 4EA Scotland |
Director Name | Mr Mark Douglas Antonine Dinardo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(32 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tighness 84 Main Street Killearn Glasgow G63 9ND Scotland |
Director Name | Andrew Scott Cockburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Karen Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Donald Andrews |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 10 June 1991) |
Role | Cons Engineer |
Correspondence Address | Glenmarlin Greenlaw Road Newton Mearns Glasgow G77 6UD Scotland |
Director Name | Gordon Bennett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 31 May 1991) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 25a Roseberry Court Dowanhill Glasgow G12 9LB Scotland |
Director Name | Hamish Cunningham Brodie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 February 1994) |
Role | Cons.Engineer |
Correspondence Address | 3 Gilmourton Crescent Newton Mearns Glasgow Lanarkshire G77 5AE Scotland |
Director Name | Mr Brian Patrick Coll |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 December 1995) |
Role | Cons.Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Birch Drive Lenzie Glasgow Lanarkshire G66 4PE Scotland |
Director Name | Alan Ferguson Cruden |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 August 1995) |
Role | Cons.Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Darris Road Inverness IV2 4DH Scotland |
Director Name | Geoffrey Thompson Depledge |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2003) |
Role | Cons.Engineer |
Correspondence Address | Lenaville Main Road Cardross Dumbarton Dunbartonshire G82 5PD Scotland |
Director Name | Kenneth James Alexander Eastwood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | -41 years, 9 months (resigned 08 March 1950) |
Role | Cons.Engineer |
Correspondence Address | Ben-An-Dubh Whitehaugh,Daviot Inverurie AB51 0EJ Scotland |
Director Name | Malcolm Charles Jarvis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 1997) |
Role | Cons.Engineer |
Correspondence Address | 12 Kilnholm Street Newmilns Ayrshire KA16 9HD Scotland |
Director Name | John Scott MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 April 1991) |
Role | Cons.Engineer |
Correspondence Address | 31 Whitemyre Court Dunfermline Fife KY12 9PF Scotland |
Director Name | Mr Michael Cameron Tough |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1995) |
Role | Cons.Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nevis Park Inverness Inverness Shire IV3 6PP Scotland |
Director Name | James Haddo Granger Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 April 1998) |
Role | Cons.Engineer |
Correspondence Address | 12 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Gordon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 31 May 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25a Roseberry Court Dowanhill Glasgow G12 9LB Scotland |
Secretary Name | Mr Brian Patrick Coll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Birch Drive Lenzie Glasgow Lanarkshire G66 4PE Scotland |
Director Name | Mr John Charles Thomson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2002) |
Role | Consulting Engineer |
Correspondence Address | 56 Auchmannoch Avenue Paisley Renfrewshire PA1 3AG Scotland |
Director Name | John Govan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1997) |
Role | Consulting Engineer |
Correspondence Address | 25 The Paddock Irvine Ayrshire KA11 2AZ Scotland |
Secretary Name | Mr Mark Douglas Antonine Dinardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tighness 84 Main Street, Killearn Glasgow G63 9ND Scotland |
Director Name | Mr James Maguire |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 May 2000) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 Crowwood Road Glasgow North Lanarkshire G69 9BU Scotland |
Director Name | Mr Mark Douglas Antonine Dinardo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tighness 84 Main Street, Killearn Glasgow G63 9ND Scotland |
Director Name | Stephen John Pybus |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2005) |
Role | Engineer |
Correspondence Address | 56 Dunvegan Drive Bishopbriggs Glasgow Lanarkshire G64 3LD Scotland |
Director Name | Stephen John Pybus |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 2005) |
Role | Engineer |
Correspondence Address | 56 Dunvegan Drive Bishopbriggs Glasgow Lanarkshire G64 3LD Scotland |
Director Name | Craig McCartney Patrick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2002) |
Role | Consulting Engineer |
Correspondence Address | 6 Primrose Crescent Inverkip Greenock Renfrewshire PA16 0DF Scotland |
Director Name | Mrs Irene Rutherford Dinardo |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleveden 61 Main Street Killearn Glasgow G63 9NE Scotland |
Director Name | Dr Lorraine Ruth Bathgate Dinardo |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 May 2021) |
Role | Doctor/Co Dir |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sefton Park Road Liverpool L8 3SL |
Website | dpgroup.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8434211 |
Telephone region | Glasgow |
Registered Address | 119 Renfrew Road Paisley PA3 4EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Carlo Dinardo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328,666 |
Cash | £640 |
Current Liabilities | £547,455 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 1 March 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
15 January 1991 | Delivered on: 24 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets of the company. Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
---|---|
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
6 December 2018 | Withdrawal of a person with significant control statement on 6 December 2018 (2 pages) |
6 December 2018 | Notification of Carlo Dinardo as a person with significant control on 30 April 2017 (2 pages) |
6 August 2018 | Satisfaction of charge 1 in full (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / carlo dinardo / 01/05/2008 (1 page) |
15 May 2009 | Director's change of particulars / karen dinardo / 01/05/2008 (1 page) |
15 May 2009 | Director's change of particulars / carlo dinardo / 01/05/2008 (1 page) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / karen dinardo / 01/05/2008 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2008 | Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / karen dinardo / 27/07/2007 (1 page) |
27 May 2008 | Director's change of particulars / karen dinardo / 27/07/2007 (1 page) |
27 May 2008 | Director's change of particulars / lorraine dinardo / 01/12/2007 (1 page) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members
|
27 June 2005 | Return made up to 30/04/05; full list of members
|
18 March 2005 | New director appointed (1 page) |
18 March 2005 | New director appointed (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
28 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 30/04/00; full list of members (9 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members (9 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
29 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 30/04/97; full list of members (8 pages) |
5 June 1997 | Return made up to 30/04/97; full list of members (8 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
12 June 1996 | Return made up to 30/04/96; no change of members (7 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Return made up to 30/04/96; no change of members (7 pages) |
12 June 1996 | New secretary appointed (2 pages) |
30 May 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 May 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
9 January 1996 | Secretary resigned;director resigned (2 pages) |
9 January 1996 | Secretary resigned;director resigned (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 30/04/95; no change of members (6 pages) |
5 July 1995 | Return made up to 30/04/95; no change of members (6 pages) |
16 May 1995 | Full accounts made up to 31 May 1994 (18 pages) |
16 May 1995 | Full accounts made up to 31 May 1994 (18 pages) |
8 August 1990 | Memorandum and Articles of Association (15 pages) |
8 August 1990 | Memorandum and Articles of Association (15 pages) |
24 May 1990 | Company name changed pacific shelf 325 LIMITED\certificate issued on 25/05/90 (2 pages) |
24 May 1990 | Company name changed pacific shelf 325 LIMITED\certificate issued on 25/05/90 (2 pages) |
30 April 1990 | Incorporation (16 pages) |
30 April 1990 | Incorporation (16 pages) |