Tadworth
Surrey
KT20 5TT
Director Name | Mr Michael O'Donnell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(15 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Flat 1/9 Western Harbour Breakwater Leith Edinburgh Midlothian EH6 6PA Scotland |
Director Name | Mr David Stewart |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(15 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Kinnauld Farm 8 Waulkmill Loan Currie Edinburgh |
Director Name | Mr Donald Wood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(15 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 South Erskine Park Bearsden Glasgow Lanarkshire G61 4NA Scotland |
Director Name | Nigel Yemm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(15 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Road Easton In Gordano Bristol Avon BS20 0PQ |
Director Name | Mr Stephen McKinlay |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(15 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Strathyre Place Larbert Stirlingshire FK5 4WQ Scotland |
Director Name | Mr Alan O'Rourke |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(29 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Head Office Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Colin James Lindsay |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(29 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Head Office Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Justin Robert Lees |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Mechanical Director |
Country of Residence | England |
Correspondence Address | Head Office Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | William John Bonthron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 day after company formation) |
Appointment Duration | 10 years (resigned 30 June 2001) |
Role | Consulting Engineer |
Correspondence Address | 18 Westbourne Drive Bearsden Glasgow Lanarkshire G61 4BQ Scotland |
Director Name | Ronald Campbell Kirkwood |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 day after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Consulting Engineer |
Correspondence Address | 3 6 Barcapel Avenue Newton Mearns Glasgow G77 6QJ Scotland |
Director Name | Edward Smith |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 day after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Consulting Engineer |
Correspondence Address | 2 Cairnhill Road Bearsden Glasgow Lanarkshire G61 1AT Scotland |
Director Name | George Daniel Anderson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1992) |
Role | Consulting Engineer |
Correspondence Address | 28 Milverton Avenue Bearsden G61 4BE Scotland |
Director Name | James Alston Hamilton McKay |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Consulting Engineer |
Correspondence Address | 5 Hawksland Walk Hamilton Lanarkshire ML3 7NX Scotland |
Secretary Name | James Alston Hamilton McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 5 Hawksland Walk Hamilton Lanarkshire ML3 7NX Scotland |
Director Name | Ian M McNeil |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 August 2006) |
Role | Consulting Engineer |
Correspondence Address | 5 Dalfoil Court Ralston Paisley Renfrewshire PA1 3AH Scotland |
Director Name | William P Kilpatrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 weeks after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 January 2016) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Garnie Oval Erskine Renfrewshire PA8 7BH Scotland |
Director Name | Sommerville D Telfer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 October 2014) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | John McCabe Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 weeks after company formation) |
Appointment Duration | 11 years (resigned 01 July 2002) |
Role | Consulting Engineer |
Correspondence Address | 18 Eglinton Drive Dunfermline Fife KY12 9YL Scotland |
Director Name | Derek Robert Manning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year after company formation) |
Appointment Duration | 11 years (resigned 30 June 2003) |
Role | Consulting Engineer |
Correspondence Address | 7 Wincott Close Stratford Upon Avon Warwickshire CV37 7EP |
Director Name | Mr James Joshua Costello |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years after company formation) |
Appointment Duration | 26 years, 9 months (resigned 30 March 2020) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Middlefield 40b Hamilton Road Strathaven Lanarkshire ML10 6JA Scotland |
Director Name | James Alston Hamilton McKay |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 5 Hawksland Walk Hamilton Lanarkshire ML3 7NX Scotland |
Secretary Name | William P Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Garnie Oval Erskine Renfrewshire PA8 7BH Scotland |
Director Name | George Henry Parker |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1997) |
Role | Consulting Engineer |
Correspondence Address | 8 Hampton Way East Grinstead West Sussex RH19 4SG |
Secretary Name | Ian M McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 5 Dalfoil Court Ralston Paisley Renfrewshire PA1 3AH Scotland |
Director Name | David James Livingston |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2013) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Maxfield 151 Knutsford Road Alderley Edge Cheshire SK9 7RX |
Director Name | Andrew Bradley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(14 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 2010) |
Role | Consulting Engineers |
Country of Residence | United Kingdom |
Correspondence Address | Perran Francis Lane Newton Burgoland Coalville Leicestershire LE67 2SD |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | hulley.co.uk |
---|---|
Telephone | 029 49485363 |
Telephone region | Cardiff |
Registered Address | Head Office Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
171.5k at £1 | Hulley & Kirkwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,583,089 |
Net Worth | £3,669,788 |
Cash | £3,264,199 |
Current Liabilities | £3,347,549 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
31 August 2004 | Delivered on: 2 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the leasehold property known as unit 402 at QC30, 30-36 queen charlotte street, bristol (title number BL10875); fixed charge over assets. Outstanding |
---|---|
29 April 2003 | Delivered on: 30 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (First) the subjects at 15 & 16 woodside place, glasgow--title number gla 125316 (second) subjects at 13 woodside place, glasgow--title number GLA24763. Outstanding |
16 January 2003 | Delivered on: 23 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 December 1998 | Delivered on: 17 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: The leasehold property known as lower groung floor, ground floor and first floor, castle house, horizon centre, 28A upper high street, KT17 4RS. Outstanding |
18 February 2009 | Delivered on: 26 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as pavilion 3, watermark business park, glasgow which subjects form part of the subjects known as 247 & 249 govan road, glasgow GLA64980. Outstanding |
26 May 2008 | Delivered on: 31 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Suite 2, the stack, macdonald road, edinburgh together with 6 car parking spaces MID20279. Outstanding |
10 December 2004 | Delivered on: 11 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property known as rowan house and oak house, pinewood court, coleshill road, marston green, west midlands WM696329. Outstanding |
26 February 1997 | Delivered on: 12 March 1997 Satisfied on: 4 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 woodside place,glasgow. Fully Satisfied |
26 February 1997 | Delivered on: 12 March 1997 Satisfied on: 4 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 woodside place,glasgow. Fully Satisfied |
26 February 1997 | Delivered on: 12 March 1997 Satisfied on: 4 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 woodside place,glasgow. Fully Satisfied |
19 April 1994 | Delivered on: 21 April 1994 Satisfied on: 30 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Full accounts made up to 30 June 2022 (23 pages) |
28 February 2023 | Termination of appointment of David Stewart as a director on 28 February 2023 (1 page) |
28 February 2023 | Termination of appointment of Donald Wood as a director on 28 February 2023 (1 page) |
18 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
21 April 2022 | Appointment of Mr Justin Robert Lees as a director on 21 April 2022 (2 pages) |
25 February 2022 | Full accounts made up to 30 June 2021 (22 pages) |
30 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
1 March 2021 | Full accounts made up to 30 June 2020 (29 pages) |
9 October 2020 | Appointment of Mr Alan O'rourke as a director on 1 July 2020 (2 pages) |
9 October 2020 | Appointment of Mr Colin James Lindsay as a director on 1 July 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 30 June 2019 (25 pages) |
30 March 2020 | Termination of appointment of James Joshua Costello as a director on 30 March 2020 (1 page) |
16 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 30 June 2018 (25 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
7 March 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
7 March 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
16 February 2016 | Termination of appointment of William P Kilpatrick as a director on 1 January 2016 (1 page) |
16 February 2016 | Director's details changed for John Gordon Mcinnes on 1 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of William P Kilpatrick as a director on 1 January 2016 (1 page) |
16 February 2016 | Director's details changed for John Gordon Mcinnes on 1 January 2016 (2 pages) |
10 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 April 2015 | Termination of appointment of William P Kilpatrick as a secretary on 31 October 2014 (1 page) |
10 April 2015 | Termination of appointment of William P Kilpatrick as a secretary on 31 October 2014 (1 page) |
8 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
8 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
27 November 2014 | Termination of appointment of Sommerville D Telfer as a director on 31 October 2014 (1 page) |
27 November 2014 | Termination of appointment of Sommerville D Telfer as a director on 31 October 2014 (1 page) |
4 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
30 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
24 June 2013 | Auditor's resignation (2 pages) |
24 June 2013 | Auditor's resignation (2 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (12 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (12 pages) |
3 May 2013 | Termination of appointment of David Livingston as a director (1 page) |
3 May 2013 | Termination of appointment of David Livingston as a director (1 page) |
15 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
12 July 2012 | Director's details changed for Stephen Mckinlay on 1 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Stephen Mckinlay on 1 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (13 pages) |
12 July 2012 | Director's details changed for Stephen Mckinlay on 1 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (13 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (15 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (15 pages) |
7 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
7 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
9 July 2010 | Termination of appointment of Andrew Bradley as a director (1 page) |
9 July 2010 | Director's details changed for Donald Wood on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for David Stewart on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael O'donnell on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for David James Livingston on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Nigel Yemm on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Donald Wood on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for James Joshua Costello on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephen Mckinlay on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael O'donnell on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for James Joshua Costello on 1 January 2010 (2 pages) |
9 July 2010 | Termination of appointment of Andrew Bradley as a director (1 page) |
9 July 2010 | Director's details changed for John Gordon Mcinnes on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephen Mckinlay on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Donald Wood on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for David James Livingston on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for James Joshua Costello on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephen Mckinlay on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for John Gordon Mcinnes on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (16 pages) |
9 July 2010 | Director's details changed for Nigel Yemm on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for John Gordon Mcinnes on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for David James Livingston on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for David Stewart on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for David Stewart on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (16 pages) |
9 July 2010 | Director's details changed for Michael O'donnell on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Nigel Yemm on 1 January 2010 (2 pages) |
6 January 2010 | Full accounts made up to 30 June 2009 (21 pages) |
6 January 2010 | Full accounts made up to 30 June 2009 (21 pages) |
19 November 2009 | Registered office address changed from Pavilion 3 Watermark Business Park 249 Govan Road Glasgow G51 1HJ Scotland on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from Pavilion 3 Watermark Business Park 249 Govan Road Glasgow G51 1HJ Scotland on 19 November 2009 (1 page) |
10 July 2009 | Return made up to 17/06/09; full list of members (14 pages) |
10 July 2009 | Return made up to 17/06/09; full list of members (14 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 15-16 woodside place glasgow G3 7QS (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 15-16 woodside place glasgow G3 7QS (1 page) |
2 March 2009 | Full accounts made up to 30 June 2008 (22 pages) |
2 March 2009 | Full accounts made up to 30 June 2008 (22 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (14 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (14 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 February 2008 | Full accounts made up to 30 June 2007 (23 pages) |
19 February 2008 | Full accounts made up to 30 June 2007 (23 pages) |
6 July 2007 | Return made up to 17/06/07; full list of members (9 pages) |
6 July 2007 | Return made up to 17/06/07; full list of members (9 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (24 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (24 pages) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 17/06/06; full list of members (8 pages) |
13 July 2006 | Return made up to 17/06/06; full list of members (8 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (20 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (20 pages) |
25 July 2005 | Return made up to 17/06/05; full list of members (15 pages) |
25 July 2005 | Return made up to 17/06/05; full list of members (15 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
19 January 2005 | Ad 01/10/04--------- £ si 4337@1=4337 £ ic 161100/165437 (2 pages) |
19 January 2005 | Ad 01/10/04--------- £ si 4337@1=4337 £ ic 161100/165437 (2 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
11 December 2004 | Partic of mort/charge * (4 pages) |
11 December 2004 | Partic of mort/charge * (4 pages) |
2 September 2004 | Partic of mort/charge * (6 pages) |
2 September 2004 | Partic of mort/charge * (6 pages) |
22 July 2004 | Return made up to 17/06/04; full list of members (13 pages) |
22 July 2004 | Return made up to 17/06/04; full list of members (13 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (21 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (21 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 17/06/03; full list of members (14 pages) |
27 June 2003 | Return made up to 17/06/03; full list of members (14 pages) |
30 April 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Dec mort/charge * (4 pages) |
30 April 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Dec mort/charge * (4 pages) |
10 April 2003 | Accounts for a medium company made up to 30 June 2002 (21 pages) |
10 April 2003 | Accounts for a medium company made up to 30 June 2002 (21 pages) |
23 January 2003 | Partic of mort/charge * (5 pages) |
23 January 2003 | Partic of mort/charge * (5 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 17/06/02; full list of members (14 pages) |
24 June 2002 | Return made up to 17/06/02; full list of members (14 pages) |
17 April 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
17 April 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
26 March 2002 | £ ic 200000/161100 04/03/02 £ sr 38900@1=38900 (1 page) |
26 March 2002 | £ ic 200000/161100 04/03/02 £ sr 38900@1=38900 (1 page) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 17/06/01; full list of members (12 pages) |
25 July 2001 | Return made up to 17/06/01; full list of members (12 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
11 April 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
11 April 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
10 October 2000 | Memorandum and Articles of Association (7 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Memorandum and Articles of Association (7 pages) |
10 October 2000 | Resolutions
|
20 September 2000 | New secretary appointed (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (1 page) |
23 June 2000 | Return made up to 17/06/00; full list of members (11 pages) |
23 June 2000 | Return made up to 17/06/00; full list of members (11 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
26 July 1999 | Return made up to 17/06/99; no change of members (6 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 17/06/99; no change of members (6 pages) |
26 July 1999 | Director resigned (1 page) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (24 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (24 pages) |
17 December 1998 | Partic of mort/charge * (5 pages) |
17 December 1998 | Partic of mort/charge * (5 pages) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
22 June 1998 | Return made up to 17/06/98; full list of members (8 pages) |
22 June 1998 | Return made up to 17/06/98; full list of members (8 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
12 November 1997 | Director's particulars changed (1 page) |
12 November 1997 | Director's particulars changed (1 page) |
21 July 1997 | Return made up to 17/06/97; full list of members (8 pages) |
21 July 1997 | Return made up to 17/06/97; full list of members (8 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
1 May 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
1 May 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
12 March 1997 | Partic of mort/charge * (9 pages) |
12 March 1997 | Partic of mort/charge * (3 pages) |
12 March 1997 | Partic of mort/charge * (3 pages) |
12 March 1997 | Partic of mort/charge * (9 pages) |
12 March 1997 | Partic of mort/charge * (3 pages) |
12 March 1997 | Partic of mort/charge * (3 pages) |
13 February 1997 | Memorandum and Articles of Association (23 pages) |
13 February 1997 | Memorandum and Articles of Association (23 pages) |
2 July 1996 | Return made up to 17/06/96; full list of members (8 pages) |
2 July 1996 | Return made up to 17/06/96; full list of members (8 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (22 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (22 pages) |
2 October 1995 | Amended accounts made up to 30 June 1994 (21 pages) |
2 October 1995 | Amended accounts made up to 30 June 1994 (21 pages) |
26 June 1995 | Return made up to 17/06/95; no change of members (6 pages) |
26 June 1995 | Return made up to 17/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
17 June 1991 | Incorporation (27 pages) |
17 June 1991 | Incorporation (27 pages) |