London
EC2V 7NQ
Director Name | Mr Graham Russell Curran |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Role | Computer Designer |
Country of Residence | Scotland |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh EH12 9DT Scotland |
Secretary Name | Gillian Allison Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years after company formation) |
Appointment Duration | 8 years (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Chadally 47a Drymen Road Bearsden Glasgow G61 2RN Scotland |
Secretary Name | Linda Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(11 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr Scott William Haddow |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 September 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Block 3 Unit 2 West Of Scotland Science Park Kelvi Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mrs Victoria Godliman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(23 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Block 3 Unit 2 West Of Scotland Science Park Kelvi Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Jonathan Walton Kay |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Trustmarque House Triune Court, Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Secretary Name | Mr Jonathan Walton Kay |
---|---|
Status | Resigned |
Appointed | 29 July 2014(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | Trustmarque House Triune Court, Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr Mark Murray Ligertwood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(24 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 11 September 2014) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court Castle Terrace Edinburgh Midlothian EH1 2EN Scotland |
Director Name | Mr James Christopher Michael Woolley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 100 Wood Street London EC2V 7AN |
Director Name | Mr Dermot James Joyce |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2014(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 100 Wood Street London EC2V 7AN |
Director Name | Mr Martin John Trainer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 100 Wood Street London EC2V 7AN |
Secretary Name | Mr Peter Charles Mills |
---|---|
Status | Resigned |
Appointed | 11 September 2014(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2016) |
Role | Company Director |
Correspondence Address | 1st Floor 100 Wood Street London EC2V 7AN |
Director Name | Mr William Stephen McBrinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon Mark Furber |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(26 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Scott Michael Frewing |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Ms Beatrice Henriette Adrien Butsana-Sita |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 November 2016(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicholas Siegfried Dale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Ballatyne & Copland (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1991(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1993) |
Correspondence Address | 83 Cadzow Street Hamilton Lanarkshire ML3 6DY Scotland |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2020) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2020) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | www.opin.co.uk/ |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,967,981 |
Gross Profit | £970,774 |
Net Worth | £771,811 |
Cash | £564,287 |
Current Liabilities | £534,261 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2014 | Delivered on: 18 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 February 2014 | Delivered on: 18 February 2014 Satisfied on: 9 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 February 2014 | Delivered on: 15 February 2014 Satisfied on: 21 October 2014 Persons entitled: Dcg Nominees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 September 2011 | Delivered on: 12 October 2011 Satisfied on: 17 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 May 2011 | Delivered on: 19 May 2011 Satisfied on: 10 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 106 henderland road bearsden glasgow. Fully Satisfied |
11 May 2010 | Delivered on: 15 May 2010 Satisfied on: 10 December 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 grange road bearsden glasgow dmb 53082. Fully Satisfied |
2 April 2010 | Delivered on: 15 April 2010 Satisfied on: 10 December 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 March 1991 | Delivered on: 5 April 1991 Satisfied on: 12 August 2010 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: The whole assets of the company. Fully Satisfied |
1 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2022 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
23 December 2020 | Register inspection address has been changed to Pavillion Building, Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW (2 pages) |
23 December 2020 | Register(s) moved to registered inspection location Pavillion Building, Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW (2 pages) |
21 December 2020 | Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 December 2020 (2 pages) |
18 December 2020 | Resolutions
|
3 December 2020 | Termination of appointment of Capita Corporate Director Limited as a director on 1 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Capita Group Secretary Limited as a secretary on 1 December 2020 (1 page) |
24 November 2020 | Appointment of Mrs Francesca Anne Todd as a director on 18 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Scott Michael Frewing as a director on 18 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Nicholas Siegfried Dale as a director on 18 November 2020 (1 page) |
18 November 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
18 November 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 April 2019 | Change of details for Trustmarque Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages) |
6 March 2019 | Termination of appointment of Beatrice Henriette Adrien Butsana-Sita as a director on 16 November 2018 (1 page) |
3 October 2018 | Change of details for Trustmarque Solutions Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 June 2018 | Director's details changed for Mrs Beatrice Henriette Adrien Butsana-Sita on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Scott Michael Frewing on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Ian Edward Jarvis as a director on 31 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Nicholas Siegfried Dale as a director on 31 January 2018 (2 pages) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
4 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 November 2016 | Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page) |
3 November 2016 | Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page) |
22 September 2016 | Appointment of Mr Scott Michael Frewing as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of William Stephen Mcbrinn as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Scott Michael Frewing as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of William Stephen Mcbrinn as a director on 1 September 2016 (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
6 July 2016 | Auditor's resignation (1 page) |
6 July 2016 | Auditor's resignation (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
1 July 2016 | Change of share class name or designation (2 pages) |
1 July 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Satisfaction of charge SC1247930008 in full (4 pages) |
24 June 2016 | Satisfaction of charge SC1247930008 in full (4 pages) |
22 June 2016 | Appointment of Capita Group Secretary Limited as a secretary on 21 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Martin John Trainer as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Dermot James Joyce as a director on 21 June 2016 (1 page) |
22 June 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Capita Corporate Director Limited as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Simon Mark Furber as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard John Shearer as a director on 21 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Martin John Trainer as a director on 21 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Gyleview House 3 Redheughs Rigg Edinburgh West Office Park South Gyle Edinburgh EH12 9DQ Scotland to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Gyleview House 3 Redheughs Rigg Edinburgh West Office Park South Gyle Edinburgh EH12 9DQ Scotland to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard John Shearer as a director on 21 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Peter Charles Mills as a secretary on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Peter Charles Mills as a secretary on 21 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Simon Mark Furber as a director on 21 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Dermot James Joyce as a director on 21 June 2016 (1 page) |
22 June 2016 | Appointment of Capita Group Secretary Limited as a secretary on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Capita Corporate Director Limited as a director on 21 June 2016 (2 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 December 2015 | Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015 (1 page) |
8 October 2015 | Registered office address changed from Block 3 Unit 2 West of Scotland Science Park Kelvin Campus Maryhill Road Glasgow G20 0SP to Gyleview House 3 Redheughs Rigg Edinburgh West Office Park South Gyle Edinburgh EH12 9DQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Block 3 Unit 2 West of Scotland Science Park Kelvin Campus Maryhill Road Glasgow G20 0SP to Gyleview House 3 Redheughs Rigg Edinburgh West Office Park South Gyle Edinburgh EH12 9DQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Block 3 Unit 2 West of Scotland Science Park Kelvin Campus Maryhill Road Glasgow G20 0SP to Gyleview House 3 Redheughs Rigg Edinburgh West Office Park South Gyle Edinburgh EH12 9DQ on 8 October 2015 (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 May 2015 | Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages) |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page) |
27 May 2015 | Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page) |
27 May 2015 | Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages) |
27 March 2015 | Section 519 (2 pages) |
27 March 2015 | Section 519 (2 pages) |
16 March 2015 | Section 519 (2 pages) |
16 March 2015 | Section 519 (2 pages) |
23 December 2014 | Memorandum and Articles of Association (12 pages) |
23 December 2014 | Memorandum and Articles of Association (12 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
18 December 2014 | Registration of charge SC1247930008, created on 12 December 2014 (16 pages) |
18 December 2014 | Registration of charge SC1247930008, created on 12 December 2014 (16 pages) |
21 October 2014 | Satisfaction of charge SC1247930006 in full (4 pages) |
21 October 2014 | Satisfaction of charge SC1247930006 in full (4 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Satisfaction of charge SC1247930007 in full (4 pages) |
9 October 2014 | Satisfaction of charge SC1247930007 in full (4 pages) |
23 September 2014 | Termination of appointment of Jonathan Walton Kay as a director on 11 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Jonathan Walton Kay as a director on 11 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Dermot James Joyce as a director on 11 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Scott William Haddow as a director on 11 September 2014 (1 page) |
23 September 2014 | Appointment of Mr James Christopher Michael Woolley as a director on 11 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Mark Murray Ligertwood as a director on 11 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Jonathan Walton Kay as a secretary on 11 September 2014 (1 page) |
23 September 2014 | Appointment of Mr James Christopher Michael Woolley as a director on 11 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Peter Charles Mills as a secretary on 11 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Dermot James Joyce as a director on 11 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Martin John Trainer as a director on 11 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Mark Murray Ligertwood as a director on 11 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Martin John Trainer as a director on 11 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Jonathan Walton Kay as a secretary on 11 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Scott William Haddow as a director on 11 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Peter Charles Mills as a secretary on 11 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Mark Murray Ligertwood as a director on 27 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Mark Murray Ligertwood as a director on 27 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Jonathan Walton Kay as a secretary on 29 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Jonathan Walton Kay as a secretary on 29 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Jonathan Walton Kay as a director on 29 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Jonathan Walton Kay as a director on 29 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page) |
24 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page) |
24 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page) |
11 June 2014 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT Scotland on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT Scotland on 11 June 2014 (1 page) |
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
6 March 2014 | Termination of appointment of Linda Herbert as a secretary (1 page) |
6 March 2014 | Termination of appointment of Linda Herbert as a secretary (1 page) |
6 March 2014 | Appointment of Mrs Victoria Godliman as a director (2 pages) |
6 March 2014 | Appointment of Mr Scott William Haddow as a director (2 pages) |
6 March 2014 | Appointment of Mr Scott William Haddow as a director (2 pages) |
6 March 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
6 March 2014 | Termination of appointment of Graham Curran as a director (1 page) |
6 March 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
6 March 2014 | Appointment of Mrs Victoria Godliman as a director (2 pages) |
6 March 2014 | Termination of appointment of Graham Curran as a director (1 page) |
18 February 2014 | Registration of charge 1247930007 (23 pages) |
18 February 2014 | Registration of charge 1247930007 (23 pages) |
15 February 2014 | Registration of charge 1247930006 (27 pages) |
15 February 2014 | Registration of charge 1247930006 (27 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Satisfaction of charge 5 in full (4 pages) |
17 December 2013 | Satisfaction of charge 5 in full (4 pages) |
17 December 2013 | Registered office address changed from 106 Henderland Road Bearsden Glasgow G61 1JB Scotland on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 106 Henderland Road Bearsden Glasgow G61 1JB Scotland on 17 December 2013 (1 page) |
10 December 2013 | Satisfaction of charge 4 in full (4 pages) |
10 December 2013 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Satisfaction of charge 4 in full (4 pages) |
10 December 2013 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Satisfaction of charge 3 in full (4 pages) |
10 December 2013 | Satisfaction of charge 3 in full (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
9 April 2013 | Resolutions
|
9 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2013 | Statement of company's objects (2 pages) |
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Statement of company's objects (2 pages) |
9 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2013 | Change of share class name or designation (2 pages) |
2 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
2 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 October 2011 | Alterations to floating charge 5 (5 pages) |
12 October 2011 | Alterations to floating charge 5 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 October 2011 | Alterations to floating charge 2 (5 pages) |
5 October 2011 | Alterations to floating charge 2 (5 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Graham Curran on 26 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Linda Herbert on 26 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Linda Herbert on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Graham Curran on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 May 2011 | Registered office address changed from 4 Grange Road Bearsden Glasgow G61 3PL on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 4 Grange Road Bearsden Glasgow G61 3PL on 13 May 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 June 2007 | Return made up to 02/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 02/05/07; no change of members (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
3 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2004 | Return made up to 02/05/04; full list of members (6 pages) |
21 April 2004 | Return made up to 02/05/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
7 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
8 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 May 2001 | Return made up to 02/05/01; full list of members
|
25 May 2001 | Return made up to 02/05/01; full list of members
|
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 47A drymen road bearsden glasgow lanarkshire G61 2RN (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 47A drymen road bearsden glasgow lanarkshire G61 2RN (1 page) |
12 October 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
12 October 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
22 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 May 1999 | Return made up to 02/05/99; no change of members
|
6 May 1999 | Return made up to 02/05/99; no change of members
|
16 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
8 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 May 1996 | Return made up to 02/05/96; no change of members
|
16 May 1996 | Return made up to 02/05/96; no change of members
|
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 April 1995 | Return made up to 02/05/95; no change of members (4 pages) |
26 April 1995 | Return made up to 02/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
6 May 1994 | Return made up to 02/05/94; full list of members
|
6 May 1994 | Return made up to 02/05/94; full list of members
|
9 June 1993 | Return made up to 02/05/93; no change of members (4 pages) |
9 June 1993 | Return made up to 02/05/93; no change of members (4 pages) |
13 July 1992 | Return made up to 02/05/92; no change of members (4 pages) |
13 July 1992 | Return made up to 02/05/92; no change of members (4 pages) |
22 August 1991 | Return made up to 31/03/91; full list of members (7 pages) |
22 August 1991 | Full accounts made up to 31 March 1991 (14 pages) |
22 August 1991 | Return made up to 31/03/91; full list of members (7 pages) |
22 August 1991 | Full accounts made up to 31 March 1991 (14 pages) |
22 April 1991 | Registered office changed on 22/04/91 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
22 April 1991 | Registered office changed on 22/04/91 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
5 April 1991 | Partic of mort/charge 3949H (3 pages) |
5 April 1991 | Partic of mort/charge 3949H (3 pages) |
21 August 1990 | Accounting reference date notified as 15/05 (1 page) |
21 August 1990 | Accounting reference date notified as 15/05 (1 page) |
13 August 1990 | Ad 25/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1990 | Ad 25/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 May 1990 | Incorporation (32 pages) |
2 May 1990 | Incorporation (32 pages) |