Company NameAberdonian Publications Limited
Company StatusDissolved
Company NumberSC126378
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamePacific Shelf 350 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(28 years, 7 months after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(29 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed20 December 2001(11 years, 5 months after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed11 March 2002(11 years, 7 months after company formation)
Appointment Duration20 years (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameAndrew Scott Cockburn
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Castle Street
Edinburgh
Midlothian
EH2 3HT
Scotland
Secretary NameKaren Davidson
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Castle Street
Edinburgh
Midlothian
EH2 3HT
Scotland
Director NameAntony Frederick Hugh Henry
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1990(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address23 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameColin James Stewart McClatchie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1990(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 1994)
RoleCompany Director
Correspondence AddressTandlehill Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Secretary NameAntony Frederick Hugh Henry
NationalityBritish
StatusResigned
Appointed15 October 1990(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address23 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameVictor Lindsay Horwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 January 1993)
RoleDeputy Chairman
Correspondence AddressCourtyard
Auchineden Blanefield
Glasgow
G63 9AX
Scotland
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 January 1995)
RoleCompany Director
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Secretary NameMr George Richardson Middlemiss
NationalityScottish
StatusResigned
Appointed20 April 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Allermuir Road
Colinton
Edinburgh
EH13 0HE
Scotland
Director NameMr George Richardson Middlemiss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed13 September 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Allermuir Road
Colinton
Edinburgh
EH13 0HE
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Secretary NameMr Graham Kenneth McCall
NationalityBritish
StatusResigned
Appointed15 August 1997(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NameMr Graham Kenneth McCall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NameMark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2001)
RoleManaging Director
Correspondence AddressCranesbill,2 Arthurs Crag
Hazelbank
Lanark
Lanarkshire
ML11 9XL
Scotland
Secretary NameMr John Gerard Foley
NationalityBritish
StatusResigned
Appointed02 November 1998(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(8 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMr John Gerard Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland

Contact

Websiteinsider.co.uk
Telephone0141 3093339
Telephone regionGlasgow

Location

Registered AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Metropolitan Free Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 April 1992Delivered on: 14 April 1992
Satisfied on: 26 September 1994
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: Bond & 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.
Fully Satisfied

Filing History

28 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
2 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
2 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
13 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
25 November 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
25 November 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
13 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
13 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
24 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
24 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
9 January 2009Return made up to 19/07/08; full list of members (5 pages)
9 January 2009Return made up to 19/07/08; full list of members (5 pages)
14 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
14 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
26 July 2007Return made up to 19/07/07; full list of members (5 pages)
26 July 2007Return made up to 19/07/07; full list of members (5 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 July 2006Return made up to 19/07/06; full list of members (5 pages)
25 July 2006Return made up to 19/07/06; full list of members (5 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
26 July 2005Return made up to 19/07/05; full list of members (5 pages)
26 July 2005Return made up to 19/07/05; full list of members (5 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
19 October 2004Return made up to 19/07/04; full list of members (5 pages)
19 October 2004Return made up to 19/07/04; full list of members (5 pages)
19 October 2004Return made up to 19/07/04; full list of members (5 pages)
19 October 2004Return made up to 19/07/04; full list of members (5 pages)
12 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
12 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
9 August 2003Return made up to 19/07/03; full list of members (5 pages)
9 August 2003Return made up to 19/07/03; full list of members (5 pages)
3 April 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
3 April 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
21 August 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
21 August 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
12 August 2002Return made up to 19/07/02; full list of members (5 pages)
12 August 2002Return made up to 19/07/02; full list of members (5 pages)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 19/07/01; full list of members (6 pages)
24 July 2001Return made up to 19/07/01; full list of members (6 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 August 2000Return made up to 19/07/00; full list of members (8 pages)
7 August 2000Return made up to 19/07/00; full list of members (8 pages)
4 August 2000Registered office changed on 04/08/00 from: 40 anderston quay glasgow lanarkshire G3 8BX (1 page)
4 August 2000Registered office changed on 04/08/00 from: 40 anderston quay glasgow lanarkshire G3 8BX (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
17 December 1999Director's particulars changed (2 pages)
17 December 1999Director's particulars changed (2 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
10 August 1999Return made up to 19/07/99; no change of members (37 pages)
10 August 1999Return made up to 19/07/99; no change of members (37 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
30 December 1998New director appointed (3 pages)
30 December 1998New director appointed (3 pages)
19 November 1998New secretary appointed (1 page)
19 November 1998New secretary appointed (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 July 1998Return made up to 19/07/98; full list of members (24 pages)
28 July 1998Return made up to 19/07/98; full list of members (24 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 September 1997Secretary resigned;director resigned (1 page)
16 September 1997Secretary resigned;director resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
15 August 1997Return made up to 19/07/97; no change of members (6 pages)
15 August 1997Return made up to 19/07/97; no change of members (6 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Return made up to 19/07/96; no change of members (4 pages)
9 August 1996Director resigned (1 page)
9 August 1996Return made up to 19/07/96; no change of members (4 pages)
9 August 1996Director resigned (1 page)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 January 1996Director's particulars changed (2 pages)
18 January 1996Director's particulars changed (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
15 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
15 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)