Edinburgh
EH2 3ES
Scotland
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 January 2006) |
Role | Property Developer |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 February 1998) |
Role | Accountant |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Director Name | David Clinton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1993) |
Role | Property Developer |
Correspondence Address | 213 Westburn Road Aberdeen Aberdeenshire AB2 4QF Scotland |
Director Name | Christine Ann Ash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 1997) |
Role | Manager |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Director Name | Lisa Downes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1994) |
Role | Business Centre Manager |
Correspondence Address | 52 Kinloch Avenue Stewarton Kilmarnock Ayrshire KA3 3HQ Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1995) |
Role | Solicitor |
Correspondence Address | 6 Devonshire Terrace Glasgow G12 0XF Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1995) |
Role | Banker |
Correspondence Address | 29 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Paul Abdul Chowdhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 1999) |
Role | Managing Director |
Correspondence Address | 28 Orchard Place Jesmond Newcastle Upon Tyne NE2 2DE |
Secretary Name | Leslie Murray Fraser Zajac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 July 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 July 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Director Name | Iain Russell-Jarvie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2001) |
Role | Operations Director |
Correspondence Address | The Farriers House Wetherby Road Rufforth York N Yorks YO23 3QF |
Director Name | Richard Mann Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Grange Underwood Drive Rawdon Leeds LS19 6LA |
Director Name | Mr Scott Richard McCabe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 March 2014) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 March 2014) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Mrs Deborah Louise Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | 55 Curlew Drive Crossgates Scarborough North Yorkshire YO12 4TP |
Director Name | Ms Jane Gwillim-David |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 15 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sheepdrove Park Sheepdrove Lambourn Berkshire RG17 7UN |
Director Name | Mr Bruce Stewart Cameron |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 June 2007) |
Role | Financial/Executive Director |
Country of Residence | England |
Correspondence Address | 53 Nunroyd Road Moortown Leeds West Yorkshire LS17 6PH |
Secretary Name | Mr Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletree House 2 Harvest Close Strensall York North Yorkshire YO32 5SA |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Simon Neil Argall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(22 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2004) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(16 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 14 September 2007) |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | forsyth.co.uk |
---|---|
Telephone | 01733 592092 |
Telephone region | Peterborough |
Registered Address | 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
300k at £1 | Regus Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £993,000 |
Gross Profit | £106,000 |
Net Worth | -£1,018,000 |
Cash | £17,000 |
Current Liabilities | £785,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 December 2020 | Delivered on: 16 January 2021 Persons entitled: Genesis Finance S.À.R.L. Classification: A registered charge Outstanding |
---|---|
13 November 2014 | Delivered on: 19 November 2014 Persons entitled: Pathway Finance Sarl Classification: A registered charge Outstanding |
16 December 1991 | Delivered on: 3 January 1992 Satisfied on: 1 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 December 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
10 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
15 May 2023 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page) |
24 April 2023 | Full accounts made up to 31 December 2021 (23 pages) |
28 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
21 January 2022 | Full accounts made up to 31 December 2020 (23 pages) |
25 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
16 January 2021 | Registration of charge SC1311160003, created on 31 December 2020 (32 pages) |
7 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
8 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
13 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
16 November 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (10 pages) |
6 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (10 pages) |
4 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
4 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
4 July 2017 | Notification of Iwg Plc as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Cessation of Regus Pl as a person with significant control on 4 July 2017 (1 page) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
15 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
30 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
8 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 28 February 2014 (15 pages) |
22 December 2014 | Full accounts made up to 28 February 2014 (15 pages) |
19 November 2014 | Registration of charge SC1311160002, created on 13 November 2014 (6 pages) |
19 November 2014 | Registration of charge SC1311160002, created on 13 November 2014 (6 pages) |
26 September 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
26 September 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
15 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 May 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
1 May 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
8 April 2014 | Appointment of Mr Peter David Edward Gibson as a director (3 pages) |
8 April 2014 | Appointment of Mr Peter David Edward Gibson as a director (3 pages) |
28 March 2014 | Termination of appointment of Esplanade Secretarial Services Limited as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Esplanade Secretarial Services Limited as a secretary (2 pages) |
28 March 2014 | Auditor's resignation (1 page) |
28 March 2014 | Auditor's resignation (1 page) |
28 March 2014 | Termination of appointment of Simon Mccabe as a director (2 pages) |
28 March 2014 | Termination of appointment of Scott Mccabe as a director (2 pages) |
28 March 2014 | Termination of appointment of Scott Mccabe as a director (2 pages) |
28 March 2014 | Termination of appointment of Simon Mccabe as a director (2 pages) |
3 October 2013 | Full accounts made up to 28 February 2013 (15 pages) |
3 October 2013 | Full accounts made up to 28 February 2013 (15 pages) |
1 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
1 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
10 December 2012 | Full accounts made up to 29 February 2012 (17 pages) |
10 December 2012 | Full accounts made up to 29 February 2012 (17 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Full accounts made up to 28 February 2011 (16 pages) |
24 January 2012 | Full accounts made up to 28 February 2011 (16 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 June 2011 | Full accounts made up to 28 February 2010 (15 pages) |
9 June 2011 | Full accounts made up to 28 February 2010 (15 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Paul Richardson as a secretary (1 page) |
19 April 2011 | Termination of appointment of Paul Richardson as a secretary (1 page) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Termination of appointment of David Harrop as a director (3 pages) |
15 February 2011 | Termination of appointment of David Harrop as a director (3 pages) |
12 January 2011 | Termination of appointment of Simon Argall as a director (2 pages) |
12 January 2011 | Termination of appointment of Simon Argall as a director (2 pages) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
20 October 2010 | Appointment of Esplanade Secretarial Services Limited as a secretary (3 pages) |
20 October 2010 | Appointment of Esplanade Secretarial Services Limited as a secretary (3 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Company name changed forsyth business centres LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Company name changed forsyth business centres LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Resolutions
|
1 October 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
1 October 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2010 | Resolutions
|
28 September 2010 | Re-registration of Memorandum and Articles (27 pages) |
28 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
28 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
28 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2010 | Re-registration of Memorandum and Articles (27 pages) |
20 April 2010 | Director's details changed for Simon Neil Argall on 12 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Simon Neil Argall on 12 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages) |
12 March 2010 | Full accounts made up to 28 February 2009 (15 pages) |
12 March 2010 | Full accounts made up to 28 February 2009 (15 pages) |
17 November 2009 | Director's details changed for Simon Neil Argall on 9 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Simon Neil Argall on 9 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Simon Neil Argall on 9 November 2009 (3 pages) |
19 October 2009 | Appointment of Simon Neil Argall as a director (2 pages) |
19 October 2009 | Appointment of Simon Neil Argall as a director (2 pages) |
9 October 2009 | Director's details changed for Mr David Anthony Harrop on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr David Anthony Harrop on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr David Anthony Harrop on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages) |
12 August 2009 | Director appointed david anthony harrop (2 pages) |
12 August 2009 | Director appointed david anthony harrop (2 pages) |
17 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
12 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
12 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
6 March 2009 | Director's change of particulars / scott mccabe / 23/02/2009 (1 page) |
6 March 2009 | Director's change of particulars / scott mccabe / 23/02/2009 (1 page) |
25 September 2008 | Full accounts made up to 29 February 2008 (13 pages) |
25 September 2008 | Full accounts made up to 29 February 2008 (13 pages) |
20 May 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
20 May 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
7 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
6 March 2008 | Secretary's change of particulars paul richardson logged form (1 page) |
6 March 2008 | Secretary's change of particulars paul richardson logged form (1 page) |
5 March 2008 | Appointment terminated director jane gwillim-david (1 page) |
5 March 2008 | Appointment terminated director jane gwillim-david (1 page) |
3 October 2007 | Full accounts made up to 28 February 2007 (14 pages) |
3 October 2007 | Full accounts made up to 28 February 2007 (14 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 12/04/07; full list of members (8 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (8 pages) |
9 March 2007 | New director appointed (4 pages) |
9 March 2007 | New director appointed (4 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
29 September 2006 | Full accounts made up to 28 February 2006 (13 pages) |
29 September 2006 | Full accounts made up to 28 February 2006 (13 pages) |
24 August 2006 | New director appointed (8 pages) |
24 August 2006 | New director appointed (8 pages) |
11 August 2006 | New director appointed (8 pages) |
11 August 2006 | New director appointed (8 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 28 February 2005 (15 pages) |
7 July 2005 | Full accounts made up to 28 February 2005 (15 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
22 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
19 August 2004 | Full accounts made up to 29 February 2004 (16 pages) |
19 August 2004 | Full accounts made up to 29 February 2004 (16 pages) |
2 May 2004 | Secretary resigned (1 page) |
2 May 2004 | Secretary resigned (1 page) |
2 May 2004 | Return made up to 12/04/04; full list of members
|
2 May 2004 | Return made up to 12/04/04; full list of members
|
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
2 March 2004 | Auditor's resignation (1 page) |
2 March 2004 | Auditor's resignation (1 page) |
29 September 2003 | Full accounts made up to 28 February 2003 (12 pages) |
29 September 2003 | Full accounts made up to 28 February 2003 (12 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
15 April 2003 | Return made up to 12/04/03; full list of members
|
15 April 2003 | Return made up to 12/04/03; full list of members
|
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
30 September 2002 | Full accounts made up to 28 February 2002 (12 pages) |
30 September 2002 | Full accounts made up to 28 February 2002 (12 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members
|
3 May 2002 | Return made up to 12/04/02; full list of members
|
30 March 2002 | Director resigned (1 page) |
30 March 2002 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
3 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
3 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
4 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
4 May 2001 | New director appointed (3 pages) |
4 May 2001 | New director appointed (3 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
30 October 2000 | Secretary's particulars changed (1 page) |
30 October 2000 | Secretary's particulars changed (1 page) |
5 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
5 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
8 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
8 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
14 April 2000 | Ad 03/12/99--------- £ si 250900@1=250900 £ ic 49100/300000 (2 pages) |
14 April 2000 | Ad 03/12/99--------- £ si 250900@1=250900 £ ic 49100/300000 (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | £ nc 50000/300000 03/12/99 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | £ nc 50000/300000 03/12/99 (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
21 December 1999 | Certificate of authorisation to commence business and borrow (1 page) |
21 December 1999 | Certificate of authorisation to commence business and borrow (1 page) |
20 December 1999 | Application to commence business (2 pages) |
20 December 1999 | Application to commence business (2 pages) |
10 November 1999 | Memorandum and Articles of Association (11 pages) |
10 November 1999 | Memorandum and Articles of Association (11 pages) |
9 November 1999 | Ad 01/03/99--------- £ si 49000@1 (2 pages) |
9 November 1999 | £ nc 1000/50000 01/03/99 (1 page) |
9 November 1999 | £ nc 1000/50000 01/03/99 (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Ad 01/03/99--------- £ si 49000@1 (2 pages) |
9 November 1999 | Application for reregistration from private to PLC (2 pages) |
9 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Application for reregistration from private to PLC (2 pages) |
29 July 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 July 1999 | Full accounts made up to 28 February 1999 (10 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
22 April 1999 | Return made up to 12/04/99; full list of members
|
22 April 1999 | Return made up to 12/04/99; full list of members
|
3 April 1999 | Registered office changed on 03/04/99 from: 1ST floor rwf house 5 renfield street glasgow, G2 5EZ (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 1ST floor rwf house 5 renfield street glasgow, G2 5EZ (1 page) |
24 September 1998 | Full accounts made up to 28 February 1998 (10 pages) |
24 September 1998 | Full accounts made up to 28 February 1998 (10 pages) |
5 May 1998 | Return made up to 12/04/98; full list of members
|
5 May 1998 | Return made up to 12/04/98; full list of members
|
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New secretary appointed (1 page) |
16 February 1998 | New secretary appointed (1 page) |
12 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
12 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
3 February 1997 | New secretary appointed (1 page) |
3 February 1997 | New secretary appointed (1 page) |
21 October 1996 | Full accounts made up to 29 February 1996 (10 pages) |
21 October 1996 | Full accounts made up to 29 February 1996 (10 pages) |
2 May 1996 | Return made up to 12/04/96; full list of members (10 pages) |
2 May 1996 | Return made up to 12/04/96; full list of members (10 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
8 June 1995 | Full accounts made up to 28 February 1995 (10 pages) |
8 June 1995 | Full accounts made up to 28 February 1995 (10 pages) |
11 May 1995 | Return made up to 12/04/95; full list of members (22 pages) |
11 May 1995 | Return made up to 12/04/95; full list of members (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 January 1992 | Partic of mort/charge 965 (3 pages) |
3 January 1992 | Partic of mort/charge 965 (3 pages) |
6 June 1991 | Company name changed hireoffer LIMITED\certificate issued on 06/06/91 (2 pages) |
6 June 1991 | Company name changed hireoffer LIMITED\certificate issued on 06/06/91 (2 pages) |
12 April 1991 | Incorporation (8 pages) |
12 April 1991 | Incorporation (8 pages) |