Barnet
Hertfordshire
EN5 5QE
Director Name | Jan Gunnar Bernander |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 October 2002(12 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Nathan Road Regency Park 04-02 Singapore 248737 |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | James Bryden Henderson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 1995) |
Role | Paper Maker |
Correspondence Address | The Great House Edington Bridgwater Somerset |
Director Name | Henry Thomas Ralph |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 1991) |
Role | General Manager |
Correspondence Address | 9 Rockville Grove Linlithgow West Lothian EH49 6BZ Scotland |
Director Name | Duncan Lawrence McLean |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 November 1997) |
Role | General Manager |
Correspondence Address | The Hawthorns 12 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Director Name | Peter Ronie McLachlan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 November 1998) |
Role | General Manager |
Correspondence Address | 14 Hardy Gardens Bathgate West Lothian EH48 1NH Scotland |
Director Name | Mr Stefan George Kay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Cramond Barnton Edinburgh EH4 6RL Scotland |
Secretary Name | Ian Millar Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 27 Boreland Road Inverkeithing Fife KY11 1DA Scotland |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1993) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Aylmer Ingram Lenton |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(5 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | Robin Hill Hockett Lane Cookham Dean Maidenhead Berkshire SL6 9UF |
Director Name | William Hornby Gore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 March 1993) |
Role | Financial Director |
Correspondence Address | 12 Ainslie Place Edinburgh Midlothian EH3 6AS Scotland |
Director Name | Thomas Sneddon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | North Deal 5 Eldindean Court Dunfermline Fife KY12 9AN Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Garscube Terrace Edinburgh EH12 6BN Scotland |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Director Name | Ralph William Goodall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage Hoghton Preston Lancashire PR5 0SJ |
Director Name | Rt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1997) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Malvern Terrace London N1 1HR |
Secretary Name | Alexander Morgan Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Beauly 4 Primrose Bank Road Edinburgh Midlothian EH5 3JH Scotland |
Director Name | Brian Duke MacDonald |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | Westbrae Cottage Gartmore Stirling FK8 3RJ Scotland |
Director Name | Mr Martin Thompson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Arnsbrae House Alloa Road Cambus Alloa Clackmannanshire FK10 2NT Scotland |
Director Name | Mr Kieron Philip Green |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 September 2010) |
Role | Company Director |
Correspondence Address | The Barn Sand Road Wedmore Somerset BS28 4BX |
Director Name | Mr Gerard William Cassels |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 324 Leith Walk Edinburgh EH6 5BU Scotland |
Secretary Name | George Jamieson Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | 1 Blackwood Green Pitreavie Dunfermline Fife KY11 8QG Scotland |
Director Name | Kenneth Joseph Minton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Mr Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hugh Street London SW1V 4HR |
Secretary Name | Andrew James Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 10 Kenilworth Court, Kenilworth Road Bridge Of Allan Stirling FK9 4EJ Scotland |
Director Name | David Alexander Harrison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(11 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Princes Terrace Glasgow Lanarkshire G12 9JW Scotland |
Director Name | Thomas Allan McGhee |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 1 Port Laing Wynd North Queensferry Fife KY11 1EW Scotland |
Director Name | Roland William George Macleod |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 7 Grinnan Road Braco Dunblane Perthshire FK15 9RF Scotland |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 10 Kenilworth Court, Kenilworth Road Bridge Of Allan Stirling FK9 4EJ Scotland |
Director Name | Gordon Mackenzie Thomson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 September 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Newhaven House 4 Chestnut Court Auchterarder PH3 1RE Scotland |
Secretary Name | Mr David Jonathan Pett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 February 2022) |
Role | Fin Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Lane Linton Cambridge Cambridgeshire CB1 6JY |
Director Name | Mr John Stephen Mason |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Cottage Preston Deanery Northampton Northamptonshire NN7 2DU |
Director Name | David Nigel Doorbar |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Soke Road, Silchester Reading RG7 2PA |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1990(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | C/O Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2007 |
---|---|
Turnover | £12,951,000 |
Gross Profit | £477,000 |
Net Worth | £10,611,000 |
Cash | £1,000 |
Current Liabilities | £6,139,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2009 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 31 July 2016 (overdue) |
---|
28 February 2022 | Termination of appointment of David Jonathan Pett as a secretary on 23 February 2022 (2 pages) |
---|---|
25 February 2022 | Termination of appointment of James Alan Fairley Walker as a director on 23 February 2022 (1 page) |
22 December 2017 | Registered office address changed from Ten George Street Edinburgh EH2 2DZ to C/O Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 22 December 2017 (2 pages) |
22 December 2017 | Registered office address changed from Ten George Street Edinburgh EH2 2DZ to C/O Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 22 December 2017 (2 pages) |
10 January 2011 | Notice of receiver's report (9 pages) |
10 January 2011 | Notice of receiver's report (9 pages) |
20 October 2010 | Registered office address changed from Steuart Road Bridge of Allan Stirlingshire FK9 4JX on 20 October 2010 (2 pages) |
20 October 2010 | Registered office address changed from Steuart Road Bridge of Allan Stirlingshire FK9 4JX on 20 October 2010 (2 pages) |
19 October 2010 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
19 October 2010 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
29 September 2010 | Termination of appointment of Kieron Green as a director (1 page) |
29 September 2010 | Termination of appointment of Gordon Thomson as a director (1 page) |
29 September 2010 | Termination of appointment of John Mason as a director (1 page) |
29 September 2010 | Termination of appointment of Kieron Green as a director (1 page) |
29 September 2010 | Termination of appointment of Gordon Thomson as a director (1 page) |
29 September 2010 | Termination of appointment of John Mason as a director (1 page) |
30 July 2009 | Return made up to 17/07/09; bulk list available separately (7 pages) |
30 July 2009 | Return made up to 17/07/09; bulk list available separately (7 pages) |
9 June 2009 | Auditor's resignation (3 pages) |
9 June 2009 | Auditor's resignation (3 pages) |
28 May 2009 | Auditor's resignation (2 pages) |
28 May 2009 | Auditor's resignation (2 pages) |
28 May 2009 | Auditor's resignation (1 page) |
28 May 2009 | Auditor's resignation (1 page) |
8 January 2009 | Alterations to floating charge 31 (8 pages) |
8 January 2009 | Alterations to floating charge 31 (8 pages) |
8 January 2009 | Alterations to floating charge 23 (6 pages) |
8 January 2009 | Alterations to floating charge 23 (6 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
24 December 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
24 December 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
26 August 2008 | Return made up to 17/07/08; bulk list available separately (9 pages) |
26 August 2008 | Return made up to 17/07/08; bulk list available separately (9 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from carrongrove mill denny stirlingshire FK6 5HJ (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from carrongrove mill denny stirlingshire FK6 5HJ (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
13 August 2007 | Return made up to 17/07/07; bulk list available separately (9 pages) |
13 August 2007 | Return made up to 17/07/07; bulk list available separately (9 pages) |
20 July 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
20 July 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
25 July 2006 | Return made up to 17/07/06; bulk list available separately (8 pages) |
25 July 2006 | Return made up to 17/07/06; bulk list available separately (8 pages) |
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (53 pages) |
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (53 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
4 August 2005 | Return made up to 17/07/05; bulk list available separately (8 pages) |
4 August 2005 | Return made up to 17/07/05; bulk list available separately (8 pages) |
29 July 2005 | Group of companies' accounts made up to 31 December 2004 (57 pages) |
29 July 2005 | Group of companies' accounts made up to 31 December 2004 (57 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
10 August 2004 | Return made up to 17/07/04; bulk list available separately (9 pages) |
10 August 2004 | Return made up to 17/07/04; bulk list available separately (9 pages) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (53 pages) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (53 pages) |
24 December 2003 | Certificate of reduction of issued capital and share premium (1 page) |
24 December 2003 | Reduction of iss capital and minute (oc) (3 pages) |
24 December 2003 | Reduction of iss capital and minute (oc) (3 pages) |
24 December 2003 | Certificate of reduction of issued capital and share premium (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
13 August 2003 | Return made up to 17/07/03; bulk list available separately
|
13 August 2003 | Return made up to 17/07/03; bulk list available separately
|
14 July 2003 | Resolutions
|
14 July 2003 | Resolutions
|
28 June 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
28 June 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
21 May 2003 | Partic of mort/charge * (6 pages) |
21 May 2003 | Partic of mort/charge * (11 pages) |
21 May 2003 | Partic of mort/charge * (6 pages) |
21 May 2003 | Partic of mort/charge * (7 pages) |
21 May 2003 | Partic of mort/charge * (6 pages) |
21 May 2003 | Partic of mort/charge * (11 pages) |
21 May 2003 | Partic of mort/charge * (6 pages) |
21 May 2003 | Partic of mort/charge * (6 pages) |
21 May 2003 | Partic of mort/charge * (7 pages) |
21 May 2003 | Partic of mort/charge * (6 pages) |
20 May 2003 | Ad 09/05/03--------- £ si [email protected]=220000 £ ic 5582106/5802106 (2 pages) |
20 May 2003 | Ad 09/05/03--------- £ si [email protected]=220000 £ ic 5582106/5802106 (2 pages) |
20 May 2003 | Ad 02/05/03--------- £ si [email protected]=479836 £ ic 5802106/6281942 (4 pages) |
20 May 2003 | Ad 02/05/03--------- £ si [email protected]=479836 £ ic 5802106/6281942 (4 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
2 May 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Dec mort/charge * (6 pages) |
28 April 2003 | Dec mort/charge * (5 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (5 pages) |
28 April 2003 | Dec mort/charge * (6 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (5 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (5 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
22 April 2003 | Prospectus (47 pages) |
22 April 2003 | Prospectus (47 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Memorandum and Articles of Association (76 pages) |
19 February 2003 | Memorandum and Articles of Association (76 pages) |
18 February 2003 | Ad 23/01/03--------- £ si [email protected]=200000 £ ic 5382106/5582106 (2 pages) |
18 February 2003 | Ad 23/01/03--------- £ si [email protected]=200000 £ ic 5382106/5582106 (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (3 pages) |
15 November 2002 | Accounting reference date extended from 01/12/02 to 31/12/02 (1 page) |
15 November 2002 | Accounting reference date extended from 01/12/02 to 31/12/02 (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
23 September 2002 | Alterations to a floating charge (8 pages) |
23 September 2002 | Alterations to a floating charge (8 pages) |
23 September 2002 | Alterations to a floating charge (8 pages) |
23 September 2002 | Alterations to a floating charge (8 pages) |
23 September 2002 | Alterations to a floating charge (8 pages) |
23 September 2002 | Alterations to a floating charge (8 pages) |
19 September 2002 | Return made up to 17/07/02; bulk list available separately
|
19 September 2002 | Return made up to 17/07/02; bulk list available separately
|
2 August 2002 | Registered office changed on 02/08/02 from: kilbagie mill alloa clackmannanshire FK10 4AF (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: kilbagie mill alloa clackmannanshire FK10 4AF (1 page) |
2 July 2002 | Partic of mort/charge * (9 pages) |
2 July 2002 | Partic of mort/charge * (9 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Group of companies' accounts made up to 1 December 2001 (36 pages) |
20 June 2002 | Group of companies' accounts made up to 1 December 2001 (36 pages) |
20 June 2002 | Group of companies' accounts made up to 1 December 2001 (36 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (4 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (4 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
9 March 2002 | Memorandum and Articles of Association (80 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Memorandum and Articles of Association (80 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (3 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
19 September 2001 | Ad 13/09/01--------- £ si [email protected]=300000 £ ic 5082106/5382106 (2 pages) |
19 September 2001 | Ad 13/09/01--------- £ si [email protected]=300000 £ ic 5082106/5382106 (2 pages) |
24 August 2001 | Partic of mort/charge * (7 pages) |
24 August 2001 | Partic of mort/charge * (7 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
15 August 2001 | Partic of mort/charge * (12 pages) |
15 August 2001 | Partic of mort/charge * (12 pages) |
15 August 2001 | Partic of mort/charge * (9 pages) |
15 August 2001 | Partic of mort/charge * (9 pages) |
14 August 2001 | Partic of mort/charge * (5 pages) |
14 August 2001 | Partic of mort/charge * (5 pages) |
13 August 2001 | Partic of mort/charge * (7 pages) |
13 August 2001 | Partic of mort/charge * (7 pages) |
24 July 2001 | Return made up to 17/07/01; bulk list available separately
|
24 July 2001 | Return made up to 17/07/01; bulk list available separately
|
10 July 2001 | New director appointed (3 pages) |
10 July 2001 | New director appointed (3 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Full group accounts made up to 2 December 2000 (38 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Full group accounts made up to 2 December 2000 (38 pages) |
29 June 2001 | Full group accounts made up to 2 December 2000 (38 pages) |
8 June 2001 | Partic of mort/charge * (5 pages) |
8 June 2001 | Partic of mort/charge * (5 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
1 September 2000 | Secretary's particulars changed (1 page) |
1 September 2000 | Secretary's particulars changed (1 page) |
24 July 2000 | Return made up to 17/07/00; bulk list available separately (9 pages) |
24 July 2000 | Return made up to 17/07/00; bulk list available separately (9 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
18 April 2000 | Full group accounts made up to 27 November 1999 (35 pages) |
18 April 2000 | Full group accounts made up to 27 November 1999 (35 pages) |
7 March 2000 | Partic of mort/charge * (5 pages) |
7 March 2000 | Partic of mort/charge * (5 pages) |
4 August 1999 | Return made up to 17/07/99; bulk list available separately
|
4 August 1999 | Return made up to 17/07/99; bulk list available separately
|
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
6 April 1999 | Full group accounts made up to 28 November 1998 (87 pages) |
6 April 1999 | Full group accounts made up to 28 November 1998 (87 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 17/07/98; bulk list available separately (10 pages) |
29 July 1998 | Return made up to 17/07/98; bulk list available separately (10 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
27 April 1998 | Resolutions
|
1 April 1998 | Location of register of members (non legible) (1 page) |
1 April 1998 | Location of register of members (non legible) (1 page) |
27 February 1998 | Full group accounts made up to 29 November 1997 (53 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Full group accounts made up to 29 November 1997 (53 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: inveresk house no 3 pitreavie court south pitreavie business park dunfermline fife KY11 5PU (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: inveresk house no 3 pitreavie court south pitreavie business park dunfermline fife KY11 5PU (1 page) |
2 October 1997 | £ ic 5639606/5466174 24/09/97 £ sr [email protected]=173432 (1 page) |
2 October 1997 | £ ic 5639606/5466174 24/09/97 £ sr [email protected]=173432 (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
13 August 1997 | Return made up to 17/07/97; bulk list available separately
|
13 August 1997 | Return made up to 17/07/97; bulk list available separately
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
3 March 1997 | Full group accounts made up to 30 November 1996 (46 pages) |
3 March 1997 | Full group accounts made up to 30 November 1996 (46 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
15 August 1996 | Return made up to 17/07/96; bulk list available separately (10 pages) |
15 August 1996 | Return made up to 17/07/96; bulk list available separately (10 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 March 1996 | Full group accounts made up to 2 December 1995 (44 pages) |
25 March 1996 | Full group accounts made up to 2 December 1995 (44 pages) |
25 March 1996 | Full group accounts made up to 2 December 1995 (44 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
10 August 1995 | Return made up to 17/07/95; bulk list available separately
|
10 August 1995 | Return made up to 17/07/95; bulk list available separately
|
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
9 March 1995 | Full group accounts made up to 3 December 1994 (46 pages) |
9 March 1995 | Full group accounts made up to 3 December 1994 (46 pages) |
9 March 1995 | Full group accounts made up to 3 December 1994 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (139 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (490 pages) |
3 March 1994 | Full group accounts made up to 4 December 1993 (46 pages) |
3 March 1994 | Full group accounts made up to 4 December 1993 (46 pages) |
3 March 1994 | Full group accounts made up to 4 December 1993 (46 pages) |
3 June 1993 | Memorandum and Articles of Association (123 pages) |
3 June 1993 | Memorandum and Articles of Association (123 pages) |
21 May 1993 | Listing particulars 200593 (75 pages) |
21 May 1993 | Full group accounts made up to 28 November 1992 (27 pages) |
21 May 1993 | Listing particulars 200593 (75 pages) |
21 May 1993 | Full group accounts made up to 28 November 1992 (27 pages) |
7 December 1992 | Registered office changed on 07/12/92 from: harbour place inverkeithing fife KY11 1ES (1 page) |
7 December 1992 | Registered office changed on 07/12/92 from: harbour place inverkeithing fife KY11 1ES (1 page) |
4 June 1992 | Full accounts made up to 30 November 1991 (30 pages) |
4 June 1992 | Full accounts made up to 30 November 1991 (30 pages) |
3 June 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 June 1992 | Resolutions
|
3 June 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 June 1992 | Resolutions
|
28 October 1991 | Full accounts made up to 1 December 1990 (31 pages) |
28 October 1991 | Full accounts made up to 1 December 1990 (31 pages) |
28 October 1991 | Full accounts made up to 1 December 1990 (31 pages) |
16 November 1990 | Memorandum and Articles of Association (7 pages) |
16 November 1990 | Memorandum and Articles of Association (7 pages) |
7 September 1990 | Memorandum and Articles of Association (14 pages) |
7 September 1990 | Memorandum and Articles of Association (14 pages) |
15 August 1990 | Company name changed dmws 167 LIMITED\certificate issued on 16/08/90 (2 pages) |
15 August 1990 | Company name changed dmws 167 LIMITED\certificate issued on 16/08/90 (2 pages) |
17 July 1990 | Incorporation (35 pages) |
17 July 1990 | Incorporation (35 pages) |