London
W1S 1BJ
Director Name | Mr Philip Alexander Jeremy Leech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Secretary Name | Urban&Civic (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2000(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 29 March 2016) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr David Hugh Sheridan Toplas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Director Name | Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Financier |
Correspondence Address | Stonerows House Stonerows Lane Milltown, Ashover Chesterfield Derbyshire S45 0HE |
Director Name | Lord Thomas Edward Bridges |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | H.M. Diplomatic Service (Retir |
Correspondence Address | Great House Church Street Orford Woodbridge Suffolk IP12 2NT |
Director Name | Mr Christopher Michael David |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | March Wind Dark Lane Bognor Regis West Sussex PO21 4AJ |
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Director Name | Peter Edwin Quert Ier Long |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 June 2000) |
Role | Retired |
Correspondence Address | Plantation House Port St Mary IM9 5AT |
Director Name | Keith John Price |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | South Park Fordcombe Road, Penshurst Tonbridge Kent TN11 8EA |
Director Name | Julian Harvey Glicher |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 75 Eastbury Road Northwood Middlesex HA6 3AP |
Secretary Name | Julian Harvey Glicher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 75 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Mr Charles Fahie McKay Cox |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 March 2000) |
Role | Consultant |
Correspondence Address | Home Farm Duddington Stamford Lincs PE9 3QE |
Director Name | Mr Sean Dominic Hardy Cufley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(9 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 22 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Haywards Heath Road Balcombe Haywards Heath West Sussex RH17 6NF |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 June 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(9 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr Sean Dominic Hardy Cufley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Haywards Heath Road Balcombe Haywards Heath West Sussex RH17 6NF |
Director Name | Miss Charlotte Reynolds |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 March 2001) |
Role | Lawyer |
Correspondence Address | Flat 1/L 12 Dudley Drive, Hyndland Glasgow G12 9SB Scotland |
Director Name | Alistair Barclay Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2009) |
Role | Accountant |
Correspondence Address | 19 Cauldstream Place Milngavie Glasgow Lanarkshire G62 7NL Scotland |
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2009(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1997) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Website | www.urbanandcivic.com/home/ |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
4.1m at £0.5 | Ift Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page) |
24 September 2015 | Statement by Directors (1 page) |
24 September 2015 | Statement by Directors (1 page) |
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Resolutions
|
17 September 2015 | Solvency Statement dated 15/09/15 (1 page) |
17 September 2015 | Resolutions
|
17 September 2015 | Solvency Statement dated 15/09/15 (1 page) |
17 September 2015 | Statement of capital on 17 September 2015
|
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
8 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
28 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
10 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
10 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
10 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
10 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
10 July 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages) |
10 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
10 July 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages) |
6 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
6 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
17 May 2013 | Satisfaction of charge 25 in full (4 pages) |
17 May 2013 | Satisfaction of charge 24 in full (4 pages) |
17 May 2013 | Satisfaction of charge 24 in full (4 pages) |
17 May 2013 | Satisfaction of charge 25 in full (4 pages) |
17 May 2013 | Satisfaction of charge 23 in full (4 pages) |
17 May 2013 | Satisfaction of charge 23 in full (4 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
17 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
6 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
6 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
8 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
6 July 2009 | Appointment terminated director alistair wilson (1 page) |
6 July 2009 | Appointment terminated director alistair wilson (1 page) |
6 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
6 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
15 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (18 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (18 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
20 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
4 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
4 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
4 June 2003 | Partic of mort/charge * (7 pages) |
4 June 2003 | Partic of mort/charge * (7 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Memorandum and Articles of Association (18 pages) |
27 May 2003 | Memorandum and Articles of Association (18 pages) |
27 May 2003 | Resolutions
|
27 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
2 October 2002 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
2 October 2002 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
25 March 2002 | Return made up to 20/03/02; full list of members
|
25 March 2002 | Return made up to 20/03/02; full list of members
|
23 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
1 August 2001 | Auditor's resignation (1 page) |
1 August 2001 | Auditor's resignation (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (22 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (22 pages) |
17 December 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
17 December 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
28 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
28 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
6 October 2000 | Partic of mort/charge * (5 pages) |
6 October 2000 | Partic of mort/charge * (10 pages) |
6 October 2000 | Partic of mort/charge * (5 pages) |
6 October 2000 | Partic of mort/charge * (10 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Re-registration of Memorandum and Articles (22 pages) |
26 September 2000 | Application for reregistration from PLC to private (2 pages) |
26 September 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 September 2000 | Application for reregistration from PLC to private (2 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Re-registration of Memorandum and Articles (22 pages) |
26 September 2000 | Director resigned (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | New director appointed (5 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (5 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
3 May 2000 | Return made up to 20/03/00; bulk list available separately
|
3 May 2000 | Return made up to 20/03/00; bulk list available separately
|
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | New director appointed (3 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
10 June 1999 | Return made up to 20/03/99; no change of members (11 pages) |
10 June 1999 | Return made up to 20/03/99; no change of members (11 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 6 park circus place glasgow G3 6AN (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 6 park circus place glasgow G3 6AN (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
21 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
2 April 1998 | Return made up to 20/03/98; bulk list available separately (51 pages) |
2 April 1998 | Return made up to 20/03/98; bulk list available separately (51 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | New director appointed (3 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Return made up to 20/03/97; change of members
|
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 20/03/97; change of members
|
2 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
11 April 1996 | Return made up to 20/03/96; bulk list available separately (154 pages) |
11 April 1996 | Return made up to 20/03/96; bulk list available separately (154 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
24 April 1995 | Return made up to 20/03/95; full list of members (18 pages) |
24 April 1995 | Return made up to 20/03/95; full list of members (18 pages) |
20 March 1991 | Incorporation (17 pages) |
20 March 1991 | Incorporation (17 pages) |