Glasgow
G2 1QQ
Scotland
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 February 2015) |
Role | Director Of Property Develop |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
Director Name | Mrs Pamela Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
Director Name | Peter Graham Watton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 February 2015) |
Role | Chartered Sureyor |
Country of Residence | United Kingdom |
Correspondence Address | 242 Guardwell Crescent Edinburgh Midlothian EH17 7SJ Scotland |
Director Name | Mr Eric Weir Adair |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 February 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Grierson Square Edinburgh EH5 2AR Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
Director Name | Andrew Scott Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Castle Street Edinburgh Midlothian EH2 3HT Scotland |
Secretary Name | Karen Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Castle Street Edinburgh Midlothian EH2 3HT Scotland |
Director Name | William Ross |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 3 Mayburn Avenue Loanhead Midlothian EH20 9HA Scotland |
Director Name | Mr George Kerevan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunstane House South Wing Brunstane Road South Edinburgh EH15 2NQ Scotland |
Secretary Name | William Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Carradale 516 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Director Name | Donald Stewart Farquhar Young |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 11 Craiglockhart Terrace Edinburgh Midlothian EH14 1AJ Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr John Paske |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(8 months after company formation) |
Appointment Duration | 4 months (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | Malgre Tout Plaistow Road Ilford West Sussex |
Director Name | Sheila Kennedy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1996) |
Role | Teacher |
Correspondence Address | 30 House O'Hill Road Edinburgh EH4 2AN Scotland |
Director Name | Mr Ian James Wall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Warrender Park Road Edinburgh Midlothian EH9 1EW Scotland |
Secretary Name | Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 3 Belgrave Road Edinburgh EH12 6NG Scotland |
Director Name | Mr Donald Craig Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1999) |
Role | Elected Member/Mlso |
Country of Residence | Scotland |
Correspondence Address | 39 The Spinney Edinburgh Midlothian EH17 7LE Scotland |
Director Name | Duncan Sutherland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2000) |
Role | Planning/Property Development |
Country of Residence | England |
Correspondence Address | Whitefold Farmhouse Four Acre Lane Thornley Lancashire PR3 2TD |
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1997) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Whitehouse Road Edinburgh Lothian EH4 6PB Scotland |
Director Name | Mr David Robinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 January 1998) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 118 Meadowspot Edinburgh Lothian EH10 5UY Scotland |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Director Name | Lezley Marion Cameron |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2003) |
Role | Self Employed |
Correspondence Address | 7/6 Roseburn Maltings Edinburgh Midlothian EH12 5LY Scotland |
Director Name | Mr Colin Ian Hunter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stonelaws Farm East Linton East Lothian EH40 3DX Scotland |
Director Name | Mr Thomas Malcolm Deans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 August 2006) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 69 Hillview Road Edinburgh Midlothian EH12 8QH Scotland |
Director Name | Mr Ian Perry |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2007) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 49 Lilyhill Terrace Edinburgh EH8 7DR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Secretary Name | Carol Ann McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2009) |
Role | Solicitor |
Correspondence Address | 374 Leith Walk Edinburgh Midlothian EH7 4PE Scotland |
Director Name | Mr Gordon Ferguson Mackenzie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2009) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 53 Kirkhill Road Edinburgh Midlothian EH16 5DE Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Mr John Mark Di Ciacca |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2009) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaytu Main Road North Queensferry Fife KY11 1HA Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Registered Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50k at £1 | Cec Holdings LTD 50.00% Ordinary A |
---|---|
50k at £1 | Miller Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,005,351 |
Gross Profit | -£157,667 |
Net Worth | £1,325,918 |
Cash | £147,809 |
Current Liabilities | £602,772 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 November 2014 | Administrator's progress report (20 pages) |
26 November 2014 | Notice of move from Administration to Dissolution (20 pages) |
26 November 2014 | Administrator's progress report (20 pages) |
26 November 2014 | Notice of move from Administration to Dissolution (20 pages) |
28 July 2014 | Administrator's progress report (18 pages) |
28 July 2014 | Administrator's progress report (18 pages) |
15 July 2014 | Notice of extension of period of Administration (1 page) |
15 July 2014 | Notice of extension of period of Administration (1 page) |
19 February 2014 | Administrator's progress report (20 pages) |
19 February 2014 | Administrator's progress report (20 pages) |
8 November 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
8 November 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
9 August 2013 | Administrator's progress report (19 pages) |
9 August 2013 | Administrator's progress report (19 pages) |
1 July 2013 | Notice of extension of period of Administration (2 pages) |
1 July 2013 | Notice of extension of period of Administration (2 pages) |
1 February 2013 | Administrator's progress report (20 pages) |
1 February 2013 | Administrator's progress report (20 pages) |
14 September 2012 | Statement of administrator's deemed proposal (1 page) |
14 September 2012 | Statement of administrator's deemed proposal (1 page) |
31 August 2012 | Statement of administrator's proposal (41 pages) |
31 August 2012 | Statement of administrator's proposal (41 pages) |
26 July 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages) |
26 July 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages) |
24 July 2012 | Appointment of an administrator (3 pages) |
24 July 2012 | Appointment of an administrator (3 pages) |
17 July 2012 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 17 July 2012 (2 pages) |
1 June 2012 | Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012 (1 page) |
1 June 2012 | Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Keith Manson Miller as a director on 23 April 2012 (2 pages) |
15 May 2012 | Termination of appointment of Keith Manson Miller as a director on 23 April 2012 (2 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Director's details changed for Pamela Grant on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Pamela Grant on 28 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
16 August 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
16 August 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
15 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
15 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
20 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
20 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 March 2011 | Appointment of Eric Weir Adair as a director (3 pages) |
24 March 2011 | Appointment of Eric Weir Adair as a director (3 pages) |
17 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
30 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
30 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Termination of appointment of Colin Hunter as a director (2 pages) |
10 June 2010 | Termination of appointment of Colin Hunter as a director (2 pages) |
4 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 October 2009 | Termination of appointment of John Di Ciacca as a director (1 page) |
22 October 2009 | Termination of appointment of John Di Ciacca as a director (1 page) |
10 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
24 June 2009 | Appointment terminated director gordon mackenzie (1 page) |
24 June 2009 | Appointment terminated director gordon mackenzie (1 page) |
16 February 2009 | Appointment terminated secretary carol mcgowan (1 page) |
16 February 2009 | Appointment terminated secretary carol mcgowan (1 page) |
16 February 2009 | Secretary appointed pamela june smyth (11 pages) |
16 February 2009 | Secretary appointed pamela june smyth (11 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 September 2008 | Return made up to 19/07/08; no change of members
|
23 September 2008 | Return made up to 19/07/08; no change of members
|
30 April 2008 | Director appointed john mark di ciacca (5 pages) |
30 April 2008 | Director appointed john mark di ciacca (5 pages) |
21 April 2008 | Appointment terminated director ian wall (1 page) |
21 April 2008 | Appointment terminated director ian wall (1 page) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 March 2008 | Director appointed peter graham watton (3 pages) |
13 March 2008 | Director appointed peter graham watton (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 19/07/07; no change of members (10 pages) |
27 July 2007 | Return made up to 19/07/07; no change of members (10 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 19/07/06; full list of members; amend (13 pages) |
11 April 2007 | Return made up to 19/07/06; full list of members; amend (13 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
21 September 2006 | Partic of mort/charge * (3 pages) |
21 September 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (4 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (4 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (5 pages) |
16 August 2006 | New director appointed (5 pages) |
16 August 2006 | Director resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
28 July 2005 | Return made up to 19/07/05; full list of members (10 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (10 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 April 2005 | New director appointed (4 pages) |
26 April 2005 | New director appointed (4 pages) |
26 April 2005 | New director appointed (6 pages) |
26 April 2005 | New director appointed (6 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 August 2004 | Return made up to 19/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 19/07/04; full list of members (9 pages) |
15 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
15 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
16 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
16 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
16 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
16 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 May 2001 | New director appointed (4 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (4 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members
|
17 August 2000 | Return made up to 19/07/00; full list of members
|
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | New director appointed (3 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
11 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 August 1999 | Return made up to 19/07/99; no change of members (13 pages) |
18 August 1999 | Return made up to 19/07/99; no change of members (13 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 August 1998 | Return made up to 19/07/98; no change of members
|
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Return made up to 19/07/98; no change of members
|
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 August 1997 | Return made up to 19/07/97; full list of members (16 pages) |
13 August 1997 | Return made up to 19/07/97; full list of members (16 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (3 pages) |
5 February 1997 | New director appointed (3 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
3 September 1996 | Return made up to 19/07/96; no change of members (9 pages) |
3 September 1996 | Return made up to 19/07/96; no change of members (9 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | Director resigned (1 page) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
10 July 1995 | New director appointed (3 pages) |
10 July 1995 | New director appointed (3 pages) |
5 July 1995 | Director resigned (1 page) |
5 July 1995 | Director resigned (1 page) |
1 December 1992 | Registered office changed on 01/12/92 from: 375 high street edinburgh EH1 1QE (1 page) |
1 December 1992 | Registered office changed on 01/12/92 from: 375 high street edinburgh EH1 1QE (1 page) |
8 September 1992 | Partic of mort/charge * (9 pages) |
8 September 1992 | Partic of mort/charge * (9 pages) |
1 September 1992 | Partic of mort/charge * (3 pages) |
1 September 1992 | Partic of mort/charge * (3 pages) |
28 August 1992 | Partic of mort/charge * (3 pages) |
28 August 1992 | Partic of mort/charge * (3 pages) |
15 May 1992 | Full accounts made up to 31 December 1991 (9 pages) |
15 May 1992 | Full accounts made up to 31 December 1991 (9 pages) |
14 April 1992 | Partic of mort/charge * (5 pages) |
14 April 1992 | Partic of mort/charge * (5 pages) |
20 August 1991 | Return made up to 19/07/91; full list of members (13 pages) |
20 August 1991 | Return made up to 19/07/91; full list of members (13 pages) |
20 February 1991 | Memorandum and Articles of Association (25 pages) |
20 February 1991 | Memorandum and Articles of Association (25 pages) |
14 January 1991 | Resolutions
|
14 January 1991 | Ad 21/12/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
14 January 1991 | Ad 21/12/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
14 January 1991 | Accounting reference date notified as 31/12 (1 page) |
14 January 1991 | Memorandum and Articles of Association (6 pages) |
14 January 1991 | Resolutions
|
14 January 1991 | Accounting reference date notified as 31/12 (1 page) |
14 January 1991 | Memorandum and Articles of Association (6 pages) |
13 January 1991 | Ad 18/12/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 January 1991 | Ad 18/12/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 November 1990 | Company name changed pacific shelf 356 LIMITED\certificate issued on 23/11/90 (5 pages) |
22 November 1990 | Company name changed pacific shelf 356 LIMITED\certificate issued on 23/11/90 (5 pages) |
19 November 1990 | Registered office changed on 19/11/90 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 November 1990 | Nc inc already adjusted 13/11/90 (1 page) |
19 November 1990 | Resolutions
|
19 November 1990 | Memorandum and Articles of Association (10 pages) |
19 November 1990 | Memorandum and Articles of Association (10 pages) |
19 November 1990 | Resolutions
|
19 November 1990 | Registered office changed on 19/11/90 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 November 1990 | Nc inc already adjusted 13/11/90 (1 page) |
19 July 1990 | Incorporation (17 pages) |
19 July 1990 | Incorporation (17 pages) |