Hillington Park
Glasgow
G52 4RU
Scotland
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Kirkcaldy Road Glasgow Lanarkshire G41 4LD Scotland |
Director Name | Alan Monro Simpson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Westbourne Drive Bearsden Glasgow G61 4BQ Scotland |
Secretary Name | Euan Ferguson Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Kirkcaldy Road Glasgow Lanarkshire G41 4LD Scotland |
Director Name | Kisty Caldwell Morrison |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 December 1990) |
Role | Journalist |
Correspondence Address | Birnie Acre Balmore Village Nr.Torrance Glasgow G64 4AF Scotland |
Director Name | Mr Alan Thomas Muir |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackfaulds House, Drumhead Place, Cambuslang Investment Park, Glasgow G32 8EY Scotland |
Director Name | Mr Stephen Walsh |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackfaulds House, Drumhead Place, Cambuslang Investment Park, Glasgow G32 8EY Scotland |
Secretary Name | Mr Stephen Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 07 November 2017) |
Role | Company Director |
Correspondence Address | Blackfaulds House, Drumhead Place, Cambuslang Investment Park, Glasgow G32 8EY Scotland |
Director Name | Mr Paul Joseph Gibbons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Chris Russell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Secretary Name | Mr Paul Gibbons |
---|---|
Status | Resigned |
Appointed | 07 November 2017(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Richard Bradley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(29 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1990(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 1997) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | siebert-telecom.co.uk |
---|---|
Telephone | 0141 6433550 |
Telephone region | Glasgow |
Registered Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
67.3k at £1 | Stephen Walsh 66.60% Ordinary A |
---|---|
33.6k at £1 | Alan Thomas Muir 33.30% Ordinary A |
50 at £1 | Kirsty Morrison 0.05% Ordinary B |
50 at £1 | Stephen Walsh 0.05% Ordinary B |
1 at £1 | Alan Thomas Muir 0.00% Ordinary D |
1 at £1 | Stephen Walsh 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £780,831 |
Cash | £1,150,285 |
Current Liabilities | £602,509 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 December 2018 | Delivered on: 21 December 2018 Persons entitled: Christopher Russell (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
1 May 2018 | Delivered on: 9 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee Classification: A registered charge Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Christopher Russell as Security Trustee Classification: A registered charge Outstanding |
21 August 2012 | Delivered on: 5 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 February 2020 | Delivered on: 26 February 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
19 February 2020 | Delivered on: 21 February 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
26 August 1991 | Delivered on: 30 August 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 January 2021 | Appointment of Mr David Andrew Lee as a director on 4 January 2021 (2 pages) |
---|---|
24 December 2020 | Termination of appointment of Richard Bradley as a director on 24 December 2020 (1 page) |
22 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
31 May 2020 | Termination of appointment of Paul Joseph Gibbons as a director on 31 May 2020 (1 page) |
31 May 2020 | Termination of appointment of Paul Gibbons as a secretary on 31 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Richard Bradley as a director on 27 March 2020 (2 pages) |
3 March 2020 | Alterations to floating charge SC1249480010 (145 pages) |
3 March 2020 | Alterations to floating charge SC1249480011 (153 pages) |
26 February 2020 | Registration of charge SC1249480011, created on 14 February 2020 (21 pages) |
21 February 2020 | Registration of charge SC1249480010, created on 19 February 2020 (19 pages) |
28 January 2020 | Resolutions
|
17 January 2020 | Satisfaction of charge SC1249480006 in full (1 page) |
17 January 2020 | Satisfaction of charge SC1249480004 in full (1 page) |
17 January 2020 | Satisfaction of charge SC1249480009 in full (1 page) |
17 January 2020 | Satisfaction of charge SC1249480007 in full (1 page) |
17 January 2020 | Satisfaction of charge SC1249480003 in full (1 page) |
17 January 2020 | Satisfaction of charge SC1249480008 in full (1 page) |
3 September 2019 | Registered office address changed from Blackfaulds House, Drumhead Place, Cambuslang Investment Park, Glasgow G32 8EY to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 3 September 2019 (1 page) |
5 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
8 April 2019 | Company name changed siebert industries LIMITED\certificate issued on 08/04/19
|
20 March 2019 | Alterations to floating charge SC1249480006 (78 pages) |
8 January 2019 | Alterations to floating charge SC1249480009 (78 pages) |
27 December 2018 | Alterations to floating charge SC1249480003 (123 pages) |
27 December 2018 | Alterations to floating charge SC1249480009 (121 pages) |
24 December 2018 | Satisfaction of charge SC1249480005 in full (1 page) |
21 December 2018 | Registration of charge SC1249480009, created on 13 December 2018 (27 pages) |
21 December 2018 | Alterations to floating charge SC1249480008 (129 pages) |
21 December 2018 | Alterations to floating charge SC1249480007 (127 pages) |
20 December 2018 | Alterations to floating charge SC1249480004 (124 pages) |
20 December 2018 | Alterations to floating charge SC1249480006 (122 pages) |
19 December 2018 | Registration of charge SC1249480007, created on 13 December 2018 (18 pages) |
19 December 2018 | Registration of charge SC1249480008, created on 13 December 2018 (56 pages) |
18 December 2018 | Registration of charge SC1249480006, created on 13 December 2018 (26 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
25 July 2018 | Alterations to floating charge SC1249480005 (57 pages) |
24 July 2018 | Alterations to floating charge SC1249480004 (69 pages) |
20 July 2018 | Alterations to floating charge SC1249480003 (60 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
20 July 2018 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
11 July 2018 | Alterations to floating charge SC1249480003 (78 pages) |
10 July 2018 | Alterations to floating charge SC1249480004 (83 pages) |
25 June 2018 | Alterations to floating charge SC1249480004 (113 pages) |
14 June 2018 | Alterations to floating charge SC1249480005 (58 pages) |
12 June 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
14 May 2018 | Resolutions
|
9 May 2018 | Registration of charge SC1249480005, created on 1 May 2018 (14 pages) |
9 April 2018 | Satisfaction of charge 1 in full (1 page) |
9 April 2018 | Satisfaction of charge 2 in full (1 page) |
9 March 2018 | Registration of charge SC1249480003, created on 9 March 2018 (20 pages) |
9 March 2018 | Registration of charge SC1249480004, created on 9 March 2018 (21 pages) |
15 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Change of share class name or designation (2 pages) |
8 November 2017 | Appointment of Mr Chris Russell as a director on 7 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Alan Thomas Muir as a director on 7 November 2017 (1 page) |
8 November 2017 | Cessation of Alan Thomas Muir as a person with significant control on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Stephen Walsh as a secretary on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Stephen Walsh as a director on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Paul Gibbons as a director on 7 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Paul Gibbons as a secretary on 7 November 2017 (2 pages) |
8 November 2017 | Cessation of Stephen Walsh as a person with significant control on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Paul Gibbons as a secretary on 7 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Stephen Walsh as a director on 7 November 2017 (1 page) |
8 November 2017 | Notification of Arrow Business Communications Limited as a person with significant control on 7 November 2017 (2 pages) |
8 November 2017 | Cessation of Alan Thomas Muir as a person with significant control on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Stephen Walsh as a secretary on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Paul Gibbons as a director on 7 November 2017 (2 pages) |
8 November 2017 | Cessation of Stephen Walsh as a person with significant control on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Chris Russell as a director on 7 November 2017 (2 pages) |
8 November 2017 | Notification of Arrow Business Communications Limited as a person with significant control on 7 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Alan Thomas Muir as a director on 7 November 2017 (1 page) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Secretary's details changed for Stephen Walsh on 10 May 2010 (1 page) |
26 May 2010 | Director's details changed for Stephen Walsh on 10 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Alan Thomas Muir on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Stephen Walsh on 10 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Stephen Walsh on 10 May 2010 (1 page) |
26 May 2010 | Director's details changed for Alan Thomas Muir on 10 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
16 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
6 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
30 April 2005 | Ad 07/04/05--------- £ si 2@1=2 £ ic 101000/101002 (2 pages) |
30 April 2005 | £ nc 101000/101002 07/04/05 (1 page) |
30 April 2005 | £ nc 101000/101002 07/04/05 (1 page) |
30 April 2005 | Ad 07/04/05--------- £ si 2@1=2 £ ic 101000/101002 (2 pages) |
20 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
20 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members
|
20 May 2004 | Return made up to 10/05/04; full list of members
|
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Resolutions
|
29 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
29 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
30 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 May 2001 | Return made up to 10/05/01; full list of members
|
14 May 2001 | Return made up to 10/05/01; full list of members
|
26 October 2000 | Ad 09/10/00--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
26 October 2000 | Particulars of contract relating to shares (4 pages) |
26 October 2000 | Particulars of contract relating to shares (4 pages) |
26 October 2000 | Ad 09/10/00--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
13 October 2000 | £ nc 1000/101000 09/10/00 (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | £ nc 1000/101000 09/10/00 (1 page) |
13 October 2000 | Resolutions
|
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
8 July 1998 | Return made up to 10/05/98; no change of members
|
8 July 1998 | Return made up to 10/05/98; no change of members
|
23 March 1998 | Registered office changed on 23/03/98 from: unit 1 block 2 duckburn industrial estate dunblane FK15 0EW (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: unit 1 block 2 duckburn industrial estate dunblane FK15 0EW (1 page) |
15 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 12 st. Vincent place glasgow G1 2EQ (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 12 st. Vincent place glasgow G1 2EQ (1 page) |
4 December 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
12 May 1995 | Return made up to 10/05/95; no change of members (8 pages) |
12 May 1995 | Return made up to 10/05/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 April 1994 | Return made up to 10/05/94; full list of members (6 pages) |
28 April 1994 | Return made up to 10/05/94; full list of members (6 pages) |
28 April 1993 | Return made up to 10/05/93; no change of members
|
28 April 1993 | Return made up to 10/05/93; no change of members
|
15 May 1992 | Return made up to 10/05/92; no change of members (4 pages) |
15 May 1992 | Return made up to 10/05/92; no change of members (4 pages) |
5 May 1992 | Return made up to 10/05/91; full list of members; amend (7 pages) |
5 May 1992 | Return made up to 10/05/91; full list of members (7 pages) |
5 May 1992 | Return made up to 10/05/91; full list of members (7 pages) |
5 May 1992 | Return made up to 10/05/91; full list of members; amend (7 pages) |
30 August 1991 | Partic of mort/charge 9746 (3 pages) |
13 January 1991 | Memorandum and Articles of Association (32 pages) |
13 January 1991 | Resolutions
|
13 January 1991 | Memorandum and Articles of Association (32 pages) |
13 January 1991 | Ad 10/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 1991 | Ad 10/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 1991 | Resolutions
|
1 November 1990 | Company name changed maritime shelf (forty seven) lim ited\certificate issued on 02/11/90 (2 pages) |
1 November 1990 | Company name changed maritime shelf (forty seven) lim ited\certificate issued on 02/11/90 (2 pages) |
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
10 May 1990 | Incorporation (34 pages) |
10 May 1990 | Incorporation (34 pages) |