Aberdeen
AB9 8DQ
Scotland
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | John Barry Wilton Middlemass |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | Conway 2 Peter Avenue Oxted Surrey RH8 9LG |
Director Name | Mr David Albert Sadler |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 St Ronans Circle Peterculter Aberdeen Aberdeenshire AB14 0NE Scotland |
Secretary Name | Mr David Albert Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 St Ronans Circle Peterculter Aberdeen Aberdeenshire AB14 0NE Scotland |
Director Name | Angela Barker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 1991) |
Role | Secretary |
Correspondence Address | Inverharroch Cottage Lower Carbrach Aberdeenshire |
Director Name | Mr George Alexander Bryson Kynoch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 1995) |
Role | Member Of Parliament |
Country of Residence | Scotland |
Correspondence Address | Newton Of Drumduan Dess Aboyne Aberdeenshire AB34 5BD Scotland |
Director Name | John Belchamber |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | Arntilly Marywell Aboyne Aberdeenshire AB34 5DL Scotland |
Director Name | Mr Colin Ellis James Shand |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(13 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 24 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Albert Terrace Aberdeen AB10 1XY Scotland |
Director Name | Mr Anthony Rodgers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(17 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Landsborough Court Saltcoats Ayrshire KA21 6HQ Scotland |
Director Name | Mr Andrew Ernest Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(17 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2014) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Badley Bridge Barn Badley Suffolk IP6 8RJ |
Director Name | Mr Bryan Scott Findlay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(17 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield 14 Park Road Dumfries Dumfries & Galloway DG2 7PW Scotland |
Director Name | William Alexander Faerestrand |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(17 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ryedale Villas Ryedale Road Dumfries Dumfriesshire DG2 7EP Scotland |
Secretary Name | Mr Anthony Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(17 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Landsborough Court Saltcoats Ayrshire KA21 6HQ Scotland |
Director Name | Miss Lisa Jane Breckell |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Heathhall Dumfries Dumfries & Galloway DG1 3NY Scotland |
Director Name | Mr James Lamont Craig |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2017) |
Role | Group Engineering Director |
Country of Residence | Scotland |
Correspondence Address | Heathhall Dumfries Dumfries & Galloway DG1 3NY Scotland |
Director Name | Mr James Knox |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Mr Stuart Benjamin St.John-Claire |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Mr Colin Peter Welsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Secretary Name | Miss Lisa Jane Breckell |
---|---|
Status | Resigned |
Appointed | 12 June 2014(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Heathhall Dumfries Dumfries & Galloway DG1 3NY Scotland |
Secretary Name | Mrs Alison Jane Scott |
---|---|
Status | Resigned |
Appointed | 31 July 2015(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | Heathhall Dumfries Dumfries & Galloway DG1 3NY Scotland |
Director Name | Mr Wolfgang Herbert Heinl |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 July 2017(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2019) |
Role | Economist |
Country of Residence | Ireland |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Mr Russell Dolman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Mr David St John-Claire |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Miss India Mary Tibbs |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(28 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Website | penman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 252784 |
Telephone region | Dumfries |
Registered Address | Sc128709: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
47k at £1 | Penman Engineering Holdings LTD 60.00% Ordinary |
---|---|
31.4k at £1 | Penman Engineering Holdings LTD 40.00% Preference |
Year | 2014 |
---|---|
Net Worth | £78,380 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 January 2009 | Delivered on: 28 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
18 December 2007 | Delivered on: 5 January 2008 Satisfied on: 18 February 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 October 2020 | Termination of appointment of Russell Dolman as a director on 13 October 2020 (1 page) |
---|---|
13 October 2020 | Termination of appointment of David St John-Claire as a director on 13 October 2020 (1 page) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
13 October 2020 | Cessation of Russell Dolman as a person with significant control on 12 October 2020 (1 page) |
3 April 2020 | Resolutions
|
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (3 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Termination of appointment of India Mary Tibbs as a director on 4 November 2019 (1 page) |
11 October 2019 | Satisfaction of charge 2 in full (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
31 August 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
23 February 2019 | Termination of appointment of Wolfgang Herbert Heinl as a director on 22 February 2019 (1 page) |
2 February 2019 | Appointment of Miss India Mary Tibbs as a director on 1 February 2019 (2 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
19 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Termination of appointment of Colin Peter Welsh as a director on 1 August 2017 (1 page) |
2 August 2017 | Notification of Russell Dolman as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Russell Dolman as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Colin Peter Welsh as a director on 1 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Cessation of Stuart Benjamin St John-Claire as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Cessation of Stuart Benjamin St John-Claire as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
1 August 2017 | Termination of appointment of Stuart Benjamin St.John-Claire as a director on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Heathhall Dumfries Dumfries & Galloway DG1 3NY to 23 George Street 23 George Street Dumfries DG1 1EA on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of James Knox as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of James Knox as a director on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Heathhall Dumfries Dumfries & Galloway DG1 3NY to 23 George Street 23 George Street Dumfries DG1 1EA on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Stuart Benjamin St.John-Claire as a director on 1 August 2017 (1 page) |
17 July 2017 | Appointment of Mr David St John-Claire as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr David St John-Claire as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Russell Dolman as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Russell Dolman as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Wolfgang Herbert Heinl as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Wolfgang Herbert Heinl as a director on 14 July 2017 (2 pages) |
8 May 2017 | Termination of appointment of James Lamont Craig as a director on 28 April 2017 (1 page) |
8 May 2017 | Termination of appointment of James Lamont Craig as a director on 28 April 2017 (1 page) |
31 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 January 2017 | Termination of appointment of Alison Jane Scott as a secretary on 13 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Alison Jane Scott as a secretary on 13 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages) |
5 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 July 2014 | Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages) |
9 July 2014 | Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages) |
8 July 2014 | Appointment of Mr James Knox as a director (2 pages) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a secretary (1 page) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a secretary (1 page) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a director (1 page) |
8 July 2014 | Termination of appointment of Bryan Findlay as a director (1 page) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a director (2 pages) |
8 July 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a secretary (2 pages) |
8 July 2014 | Termination of appointment of William Faerestrand as a director (1 page) |
8 July 2014 | Termination of appointment of Bryan Findlay as a director (1 page) |
8 July 2014 | Appointment of Mr Colin Peter Welsh as a director (2 pages) |
8 July 2014 | Termination of appointment of William Faerestrand as a director (1 page) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a director (2 pages) |
8 July 2014 | Appointment of Mr James Knox as a director (2 pages) |
8 July 2014 | Appointment of Mr James Lamont Craig as a director (2 pages) |
8 July 2014 | Appointment of Mr James Lamont Craig as a director (2 pages) |
8 July 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a secretary (2 pages) |
8 July 2014 | Appointment of Mr Colin Peter Welsh as a director (2 pages) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a director (1 page) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
17 January 2013 | Accounts made up to 31 March 2012 (9 pages) |
17 January 2013 | Accounts made up to 31 March 2012 (9 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (8 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Accounts made up to 31 March 2011 (9 pages) |
30 January 2012 | Accounts made up to 31 March 2011 (9 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Accounts made up to 31 March 2010 (9 pages) |
13 December 2010 | Accounts made up to 31 March 2010 (9 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 November 2009 | Director's details changed for William Alexander Faerestrand on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Bryan Scott Findlay on 27 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Andrew Ernest Smith on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Ernest Smith on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Anthony Rodgers on 27 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for William Alexander Faerestrand on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Bryan Scott Findlay on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Anthony Rodgers on 27 November 2009 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (6 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (6 pages) |
24 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: shevock farm insch aberdeenshire scotland AB52 6XQ (1 page) |
24 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: shevock farm insch aberdeenshire scotland AB52 6XQ (1 page) |
14 January 2008 | New secretary appointed;new director appointed (4 pages) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New secretary appointed;new director appointed (4 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | New director appointed (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 December 2007 | Return made up to 27/11/07; full list of members (4 pages) |
5 December 2007 | Return made up to 27/11/07; full list of members (4 pages) |
5 September 2007 | Accounts made up to 31 October 2006 (12 pages) |
5 September 2007 | Accounts made up to 31 October 2006 (12 pages) |
1 December 2006 | Group of companies' accounts made up to 31 October 2005 (16 pages) |
1 December 2006 | Group of companies' accounts made up to 31 October 2005 (16 pages) |
30 November 2006 | Return made up to 27/11/06; full list of members
|
30 November 2006 | Return made up to 27/11/06; full list of members
|
8 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
8 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
31 May 2006 | Group of companies' accounts made up to 31 October 2004 (16 pages) |
31 May 2006 | Group of companies' accounts made up to 31 October 2004 (16 pages) |
21 November 2005 | Return made up to 27/11/05; full list of members (8 pages) |
21 November 2005 | Return made up to 27/11/05; full list of members (8 pages) |
27 June 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
27 June 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
6 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 May 2004 | Group of companies' accounts made up to 31 October 2003 (16 pages) |
27 May 2004 | Group of companies' accounts made up to 31 October 2003 (16 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
23 December 2003 | Return made up to 27/11/03; full list of members
|
23 December 2003 | Return made up to 27/11/03; full list of members
|
2 September 2003 | Group of companies' accounts made up to 31 October 2002 (16 pages) |
2 September 2003 | Group of companies' accounts made up to 31 October 2002 (16 pages) |
3 February 2003 | Group of companies' accounts made up to 31 October 2001 (17 pages) |
3 February 2003 | Group of companies' accounts made up to 31 October 2001 (17 pages) |
18 November 2002 | Return made up to 27/11/02; full list of members
|
18 November 2002 | Return made up to 27/11/02; full list of members
|
1 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
1 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
5 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
27 July 2001 | Group of companies' accounts made up to 31 October 2000 (17 pages) |
27 July 2001 | Group of companies' accounts made up to 31 October 2000 (17 pages) |
13 December 2000 | Return made up to 27/11/00; full list of members
|
13 December 2000 | Return made up to 27/11/00; full list of members
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
29 June 2000 | Full group accounts made up to 31 October 1999 (17 pages) |
29 June 2000 | Full group accounts made up to 31 October 1999 (17 pages) |
15 December 1999 | Return made up to 27/11/99; full list of members
|
15 December 1999 | Return made up to 27/11/99; full list of members
|
27 May 1999 | Full group accounts made up to 31 October 1998 (16 pages) |
27 May 1999 | Full group accounts made up to 31 October 1998 (16 pages) |
23 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
15 April 1998 | Full group accounts made up to 31 October 1997 (16 pages) |
15 April 1998 | Full group accounts made up to 31 October 1997 (16 pages) |
16 December 1997 | Return made up to 27/11/97; full list of members
|
16 December 1997 | Return made up to 27/11/97; full list of members
|
8 June 1997 | Full group accounts made up to 31 October 1996 (16 pages) |
8 June 1997 | Full group accounts made up to 31 October 1996 (16 pages) |
17 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
2 July 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
2 July 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
1 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
1 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
24 August 1995 | Accounts made up to 31 October 1994 (15 pages) |
24 August 1995 | Accounts made up to 31 October 1994 (15 pages) |
17 July 1992 | Full group accounts made up to 31 October 1991 (15 pages) |
17 July 1992 | Full group accounts made up to 31 October 1991 (15 pages) |
11 October 1991 | Company name changed\certificate issued on 11/10/91 (11 pages) |
11 October 1991 | Company name changed\certificate issued on 11/10/91 (11 pages) |
8 October 1991 | Resolutions
|
8 October 1991 | Resolutions
|
10 September 1991 | Resolutions
|
10 September 1991 | Resolutions
|
27 February 1991 | Resolutions
|
27 February 1991 | Resolutions
|
27 November 1990 | Incorporation (23 pages) |
27 November 1990 | Incorporation (23 pages) |