Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Mr Michael Anthony Henry Olivier |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2019(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Vodafone Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2014(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 February 2024) |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Director Name | Duncan David Whyte Barr |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 95 Wheatlands Avenue Bonnybridge Stirlingshire FK4 1PJ Scotland |
Director Name | Graham Coull |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Coney Park Kings Park Stirling Stirlingshire FK7 9LU Scotland |
Secretary Name | Graham Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 Coney Park Kings Park Stirling Stirlingshire FK7 9LU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Gillian Margaret Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 62 Alloway Crescent Bonnybridge Stirlingshire FK4 1EZ Scotland |
Director Name | Harry Alan Herrod |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | Dakar, 40 Camelon Road Falkirk FK1 5SH Scotland |
Secretary Name | David Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | Carn Mairg Wallacestone Brae Brightons Stirlingshire FK2 0DH Scotland |
Director Name | Ronald McNeill |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 1997) |
Role | Corporate Advisor |
Correspondence Address | 4/6 New Bells Court Maritime Street Edinburgh EH6 6RY Scotland |
Director Name | John Warrender Gow |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 32 Cammo Gardens Barnton Edinburgh EH4 8EQ Scotland |
Director Name | Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Aros House Rhu Helensburgh Dunbartonshire G84 8NJ Scotland |
Secretary Name | David Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 12 Glebe Road Newton Mearns Glasgow G77 6DU Scotland |
Director Name | William Allan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 1999) |
Role | Managing Dir Scot Telecom |
Country of Residence | United Kingdom |
Correspondence Address | Shernfold Meadows Wadhurst Road Frant East Sussex TN3 9EH |
Director Name | Mr Ian Gray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Bathurst Mews London W2 2SB |
Director Name | Kenneth Cumming Hills |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 49 Spottiswoode Street Edinburgh Midlothian EH9 1DQ Scotland |
Director Name | Matthew David Key |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Yardley School Lane Seer Green Beaconsfield Buckinghamshire HP9 2QJ |
Secretary Name | Mr Stephen Roy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Bunces Shaw Farley Hill Reading Berkshire RG7 1UU |
Director Name | Andrew Nigel Halford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | The Oxdrove House Burghclere Newbury Berkshire RG20 9HJ |
Secretary Name | Karen Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 8 Bailey Close Pewsey Wiltshire SN9 5HU |
Director Name | Stephen Brewer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | Flat 10 Rushworth House Enborne Lodge Lane Newbury Berkshire RG14 6RH |
Director Name | Mr Edward Langston |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Manilla Road Clifton Bristol Avon BS8 4EB |
Director Name | Nigel Brocklehurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 1 The Hollyhocks Reading Road, Harwell Didcot Oxfordshire OX11 0LX |
Secretary Name | Lola Emetulu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Director Name | Paul Chesworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Director Name | Mr Simon Christopher Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands Harrow Road West Dorking Surrey RH4 3BH |
Director Name | Mr Christian Philip Quentin Allen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Mark Evans |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Secretary Name | Mr Patrick John Beachim Dawe-Lane |
---|---|
Status | Resigned |
Appointed | 23 May 2008(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 2014) |
Role | Company Director |
Correspondence Address | Upper Foxhangers Farm Marsh Lane Rowde Devizes Wiltshire SN10 1RE |
Director Name | Mrs Joanne Sarah Finch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2014) |
Role | Senior Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland |
Director Name | Cfo Diane Josephine McIntyre |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland |
Director Name | Mr David Nigel Evans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Director Name | Mrs Janine Butler |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 February 1996 | Delivered on: 4 March 1996 Satisfied on: 28 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
23 November 1995 | Delivered on: 29 November 1995 Satisfied on: 28 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 27 union street, dundee. Fully Satisfied |
23 November 1995 | Delivered on: 29 November 1995 Satisfied on: 28 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 35 and 37A high street, ayr. Fully Satisfied |
14 April 1994 | Delivered on: 26 April 1994 Satisfied on: 3 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 12 leven street, edinburgh. Fully Satisfied |
6 April 1991 | Delivered on: 19 April 1991 Satisfied on: 11 April 1994 Persons entitled: Tsb Bank Scotland PLC 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 |
28 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2023 | Application to strike the company off the register (1 page) |
4 July 2023 | Registered office address changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 July 2023 (1 page) |
4 July 2023 | Change of details for Pinnacle Cellular Group Limited as a person with significant control on 3 July 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Janine Butler as a director on 23 November 2022 (1 page) |
9 August 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
18 November 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
26 February 2021 | Appointment of Mrs Janine Butler as a director on 23 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of David Nigel Evans as a director on 23 February 2021 (1 page) |
23 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
12 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
12 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (256 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
14 May 2019 | Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Scotland EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 14 May 2019 (1 page) |
8 April 2019 | Appointment of Mr Michael Anthony Henry Olivier as a director on 2 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr Andrew Michael Yorston as a director on 2 April 2019 (2 pages) |
22 March 2019 | Termination of appointment of Diane Josephine Mcintyre as a director on 16 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
30 November 2018 | Resolutions
|
30 November 2018 | Solvency Statement dated 20/11/18 (1 page) |
30 November 2018 | Statement of capital on 30 November 2018
|
30 November 2018 | Statement by Directors (1 page) |
21 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 October 2014 | Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 (1 page) |
20 August 2014 | Appointment of Vodafone Corporate Secretaries Limited as a secretary on 18 August 2014 (2 pages) |
20 August 2014 | Appointment of Vodafone Corporate Secretaries Limited as a secretary on 18 August 2014 (2 pages) |
9 April 2014 | Termination of appointment of Patrick Dawe-Lane as a secretary (1 page) |
9 April 2014 | Termination of appointment of Patrick Dawe-Lane as a secretary (1 page) |
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 September 2013 | Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013 (1 page) |
20 August 2013 | Appointment of Mr David Nigel Evans as a director (2 pages) |
20 August 2013 | Appointment of Mr David Nigel Evans as a director (2 pages) |
9 August 2013 | Termination of appointment of Martin Purkess as a director (1 page) |
9 August 2013 | Termination of appointment of Martin Purkess as a director (1 page) |
1 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Appointment of Diane Mcintyre as a director (2 pages) |
22 November 2012 | Appointment of Diane Mcintyre as a director (2 pages) |
7 November 2012 | Termination of appointment of Richard Schäfer as a director (1 page) |
7 November 2012 | Termination of appointment of Richard Schäfer as a director (1 page) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Appointment of Joanne Sarah Finch as a director (2 pages) |
9 December 2010 | Appointment of Joanne Sarah Finch as a director (2 pages) |
3 December 2010 | Appointment of Richard Wolfgang Henry Schäfer as a director (2 pages) |
3 December 2010 | Appointment of Richard Wolfgang Henry Schäfer as a director (2 pages) |
3 December 2010 | Termination of appointment of Thomas Nowak as a director (1 page) |
3 December 2010 | Termination of appointment of Christian Allen as a director (1 page) |
3 December 2010 | Termination of appointment of Christian Allen as a director (1 page) |
3 December 2010 | Termination of appointment of Thomas Nowak as a director (1 page) |
13 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 July 2010 | Director's details changed for Martin John Purkess on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Martin John Purkess on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Martin John Purkess on 1 July 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement of company's objects (2 pages) |
22 December 2009 | Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 22 December 2009 (1 page) |
24 October 2009 | Director's details changed for Thomas Nowak on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Thomas Nowak on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Thomas Nowak on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Purkess on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Purkess on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Purkess on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages) |
6 July 2009 | Director appointed martin purkess (1 page) |
6 July 2009 | Director appointed thomas nowak (1 page) |
6 July 2009 | Director appointed martin purkess (1 page) |
6 July 2009 | Director appointed thomas nowak (1 page) |
3 July 2009 | Appointment terminated director simon lee (1 page) |
3 July 2009 | Appointment terminated director simon lee (1 page) |
2 July 2009 | Appointment terminated director mark evans (1 page) |
2 July 2009 | Appointment terminated director mark evans (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
3 December 2008 | Appointment terminated director nicholas read (1 page) |
3 December 2008 | Appointment terminated director nicholas read (1 page) |
27 October 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 October 2008 | Return made up to 14/02/08; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 May 2008 | Secretary appointed mr patrick john, beachim dawe-lane (1 page) |
29 May 2008 | Secretary appointed mr patrick john, beachim dawe-lane (1 page) |
29 May 2008 | Appointment terminated secretary lola emetulu (1 page) |
29 May 2008 | Appointment terminated secretary lola emetulu (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (10 pages) |
3 March 2005 | New director appointed (10 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | New director appointed (4 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
26 January 2004 | New director appointed (5 pages) |
26 January 2004 | New director appointed (5 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
29 September 2003 | New director appointed (4 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New director appointed (5 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New director appointed (4 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (4 pages) |
29 September 2003 | New director appointed (5 pages) |
29 September 2003 | New director appointed (4 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 September 2002 | Return made up to 07/09/02; full list of members (5 pages) |
26 September 2002 | Return made up to 07/09/02; full list of members (5 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (5 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (5 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
15 January 2002 | New secretary appointed (3 pages) |
15 January 2002 | New secretary appointed (3 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
5 October 2001 | Return made up to 07/09/01; full list of members (5 pages) |
5 October 2001 | Return made up to 07/09/01; full list of members (5 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
4 June 2001 | New director appointed (4 pages) |
4 June 2001 | New director appointed (4 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: c/o deloitte & touche 39 st vincent place glasgow lanarkshire G1 2QQ (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: c/o deloitte & touche 39 st vincent place glasgow lanarkshire G1 2QQ (1 page) |
5 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 December 2000 | Secretary's particulars changed (1 page) |
19 December 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 07/09/00; full list of members (5 pages) |
8 November 2000 | Return made up to 07/09/00; full list of members (5 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (3 pages) |
4 January 2000 | New director appointed (3 pages) |
4 January 2000 | New director appointed (3 pages) |
4 January 2000 | New director appointed (3 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Auditor's resignation (2 pages) |
22 December 1999 | Auditor's resignation (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: dalmore house 310 st vincent street glasgow G2 5BB (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: dalmore house 310 st vincent street glasgow G2 5BB (1 page) |
25 November 1999 | New director appointed (1 page) |
25 November 1999 | New director appointed (1 page) |
25 November 1999 | New secretary appointed (1 page) |
25 November 1999 | New director appointed (1 page) |
25 November 1999 | New director appointed (1 page) |
25 November 1999 | New secretary appointed (1 page) |
3 November 1999 | Dec mort/charge * (4 pages) |
3 November 1999 | Dec mort/charge * (4 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 October 1999 | Dec mort/charge * (4 pages) |
28 October 1999 | Dec mort/charge * (4 pages) |
28 October 1999 | Dec mort/charge * (4 pages) |
28 October 1999 | Dec mort/charge * (4 pages) |
28 October 1999 | Dec mort/charge * (4 pages) |
28 October 1999 | Dec mort/charge * (4 pages) |
14 September 1999 | Return made up to 07/09/99; no change of members (8 pages) |
14 September 1999 | Return made up to 07/09/99; no change of members (8 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (3 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 September 1998 | Return made up to 07/09/98; full list of members (7 pages) |
14 September 1998 | Return made up to 07/09/98; full list of members (7 pages) |
20 April 1998 | Memorandum and Articles of Association (6 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Memorandum and Articles of Association (6 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
1 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 October 1997 | Return made up to 07/09/97; no change of members
|
16 October 1997 | Return made up to 07/09/97; no change of members
|
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 October 1996 | Return made up to 07/09/96; full list of members
|
23 October 1996 | Return made up to 07/09/96; full list of members
|
4 March 1996 | Partic of mort/charge * (5 pages) |
4 March 1996 | Partic of mort/charge * (5 pages) |
19 October 1995 | Return made up to 07/09/95; full list of members (6 pages) |
19 October 1995 | Return made up to 07/09/95; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
7 September 1990 | Incorporation (17 pages) |
7 September 1990 | Incorporation (17 pages) |