Wythall
Birmingham
B47 6WG
Director Name | Mr Rizwan Sheriff |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Green Birmingham B47 6WG |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2006(15 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 18 March 2019) |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Donald Ian Cumming |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Charlotte Square Edinburgh EH2 4EZ Scotland |
Director Name | Norman Wilkes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Director Name | Mr James Michael Tyrrell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Aldworth Road Upper Basildon Reading Berkshire RG8 8NH |
Director Name | Mr Ian Kinsman Treacy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Dry Sandford Old School 195 Cothill Road Dry Sandford Abingdon Oxfordshire OX13 6JW |
Secretary Name | Norman Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 5 years (resigned 12 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Director Name | Ian Harley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1998) |
Role | Group Finance Director |
Correspondence Address | 36 Kersey Drive Selsdon Ridge South Croydon Surrey CR2 8SX |
Director Name | James Ramsay Smart |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2000) |
Role | Accountant |
Correspondence Address | 13 Alexandra Drive Newport Pagnell Buckinghamshire MK16 0ES |
Director Name | Conrad Bailey Dixon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Pine Drive Ingatestone Essex CM4 9EF |
Director Name | Mr David Gordon Wallace |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2003) |
Role | Finance Director |
Correspondence Address | 4 Cresswell Grove Newton Mearns Glasgow G77 5FX Scotland |
Director Name | Graham Robert Pottinger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Gotter Bank Quarriers Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Director Name | Mrs Caroline Ramsay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3e Melbourne Court Braidpark Drive, Giffnock Glasgow G46 6LA Scotland |
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Director Name | Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2006) |
Role | Secretary |
Correspondence Address | Sandford Lodge 21 Reading Road Wallingford Oxfordshire OX10 9DS |
Director Name | Mr Martin David Moule |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2006) |
Role | Finance Director Insurance |
Country of Residence | England |
Correspondence Address | East Barn Limes Road Kemble Cirencester Gloucestershire GL7 6AD Wales |
Director Name | Javier Maldonado Trinchant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 April 2006(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 31 Smith Terrace London SW3 4DH |
Director Name | Mrs Heather MacDonald Logan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Montrose Gardens Milngavie Glasgow G62 8NQ Scotland |
Director Name | Mr Graham Lloyd Singleton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | High Meadow Alderminster Stratford Upon Avon Warwickshire CV37 8NX |
Director Name | Mr James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ely House Ely Grange Frant Tunbridge Wells Kent TN3 9DY |
Director Name | Mr Ian Graham Maidens |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Tn5 |
Director Name | Mrs Helen Mary Maxwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 96 Guibal Road Lee London SE12 9LZ |
Director Name | Mrs Sandra Dawn Huckle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Michael John Merrick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 June 2014) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Ms Shamira Mohammed |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1991(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2006) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Telephone | 0141 2758000 |
---|---|
Telephone region | Glasgow |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £623,436 |
Current Liabilities | £14,256 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2018 | Return of final meeting of voluntary winding up (3 pages) |
2 May 2018 | Registered office address changed from 301 st Vincent Street Glasgow G2 5AB to 110 Queen Street Glasgow G1 3BX on 2 May 2018 (2 pages) |
2 May 2018 | Resolutions
|
23 April 2018 | Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
16 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 June 2014 | Termination of appointment of Michael Merrick as a director (1 page) |
18 June 2014 | Appointment of Shamira Mohammed as a director (2 pages) |
18 June 2014 | Termination of appointment of Michael Merrick as a director (1 page) |
18 June 2014 | Appointment of Shamira Mohammed as a director (2 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Sandra Huckle as a director (1 page) |
3 February 2011 | Termination of appointment of Sandra Huckle as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 May 2010 | Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
5 January 2010 | Appointment of Andrew Moss as a director (2 pages) |
5 January 2010 | Appointment of Andrew Moss as a director (2 pages) |
29 December 2009 | Termination of appointment of Kerr Luscombe as a director (1 page) |
29 December 2009 | Termination of appointment of Helen Maxwell as a director (1 page) |
29 December 2009 | Termination of appointment of Helen Maxwell as a director (1 page) |
29 December 2009 | Termination of appointment of Kerr Luscombe as a director (1 page) |
24 December 2009 | Appointment of Mr Michael John Merrick as a director (2 pages) |
24 December 2009 | Appointment of Mr Michael John Merrick as a director (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 301 st vincent street glasgow G2 5HN (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 301 st vincent street glasgow G2 5HN (1 page) |
1 October 2008 | Director appointed helen mary maxwell (3 pages) |
1 October 2008 | Appointment terminated director graham singleton (1 page) |
1 October 2008 | Director appointed sandra dawn huckle (1 page) |
1 October 2008 | Appointment terminated director graham singleton (1 page) |
1 October 2008 | Director appointed sandra dawn huckle (1 page) |
1 October 2008 | Director appointed helen mary maxwell (3 pages) |
28 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
16 May 2008 | Company name changed rll holdings LIMITED\certificate issued on 22/05/08 (2 pages) |
16 May 2008 | Company name changed rll holdings LIMITED\certificate issued on 22/05/08 (2 pages) |
8 May 2008 | Appointment terminated director james newman (1 page) |
8 May 2008 | Appointment terminated director james newman (1 page) |
31 March 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 31/03/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
29 November 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
29 November 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
29 November 2007 | Red of iss cap & cancel shr prem (2 pages) |
29 November 2007 | Red of iss cap & cancel shr prem (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
22 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
22 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (4 pages) |
16 October 2006 | Director's particulars changed
|
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Auditor's resignation (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Company name changed abbey national sma holdings limi ted\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed abbey national sma holdings limi ted\certificate issued on 04/09/06 (2 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (4 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 April 2006 | New director appointed (4 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
4 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 May 2005 | Return made up to 31/03/04; full list of members; amend (5 pages) |
13 May 2005 | Return made up to 31/03/04; full list of members; amend (5 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
13 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
22 July 2003 | Ad 09/07/03--------- £ si [email protected]=30000000 £ ic 3071099600/3101099600 (2 pages) |
22 July 2003 | Ad 09/07/03--------- £ si [email protected]=30000000 £ ic 3071099600/3101099600 (2 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 March 2003 | Ad 12/03/03--------- £ si 750000000@1=750000000 £ ic 2996099600/3746099600 (2 pages) |
21 March 2003 | Ad 12/03/03--------- £ si 750000000@1=750000000 £ ic 2996099600/3746099600 (2 pages) |
21 March 2003 | Ad 10/03/03--------- £ si [email protected]=25000000 £ ic 2971099600/2996099600 (2 pages) |
21 March 2003 | Ad 10/03/03--------- £ si [email protected]=25000000 £ ic 2971099600/2996099600 (2 pages) |
3 February 2003 | Ad 27/01/03--------- £ si [email protected]=120000000 £ ic 2851099600/2971099600 (2 pages) |
3 February 2003 | Ad 27/01/03--------- £ si [email protected]=120000000 £ ic 2851099600/2971099600 (2 pages) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
6 January 2003 | Ad 20/12/02--------- £ si [email protected]=100000000 £ ic 2601099600/2701099600 (2 pages) |
6 January 2003 | Ad 31/12/02--------- £ si [email protected]=150000000 £ ic 2701099600/2851099600 (2 pages) |
6 January 2003 | Ad 31/12/02--------- £ si [email protected]=150000000 £ ic 2701099600/2851099600 (2 pages) |
6 January 2003 | Ad 20/12/02--------- £ si [email protected]=100000000 £ ic 2601099600/2701099600 (2 pages) |
7 October 2002 | Ad 24/09/02--------- £ si [email protected]=50000000 £ ic 2551099600/2601099600 (2 pages) |
7 October 2002 | Ad 24/09/02--------- £ si [email protected]=50000000 £ ic 2551099600/2601099600 (2 pages) |
5 August 2002 | Ad 16/07/02--------- £ si [email protected]=200000000 £ ic 2351099600/2551099600 (2 pages) |
5 August 2002 | Ad 16/07/02--------- £ si [email protected]=200000000 £ ic 2351099600/2551099600 (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
6 July 2002 | Ad 28/06/02--------- £ si [email protected]=175000000 £ ic 2176099600/2351099600 (2 pages) |
6 July 2002 | Ad 28/06/02--------- £ si [email protected]=175000000 £ ic 2176099600/2351099600 (2 pages) |
2 July 2002 | Ad 12/06/02--------- £ si [email protected]=150000000 £ ic 2026099600/2176099600 (2 pages) |
2 July 2002 | Ad 12/06/02--------- £ si [email protected]=150000000 £ ic 2026099600/2176099600 (2 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 April 2002 | Return made up to 31/03/02; no change of members (7 pages) |
19 April 2002 | Return made up to 31/03/02; no change of members (7 pages) |
28 March 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Ad 28/02/02--------- £ si [email protected]=868000000 £ ic 588620000/1456620000 (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | £ nc 3500000000/4368000000 28/02/02 (1 page) |
18 March 2002 | £ nc 3500000000/4368000000 28/02/02 (1 page) |
18 March 2002 | Ad 28/02/02--------- £ si [email protected]=868000000 £ ic 588620000/1456620000 (2 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 August 2001 | Ad 26/07/01--------- £ si [email protected]=68000000 £ ic 520620000/588620000 (2 pages) |
10 August 2001 | Ad 26/07/01--------- £ si [email protected]=100000 £ ic 520520000/520620000 (2 pages) |
10 August 2001 | Ad 26/07/01--------- £ si [email protected]=68000000 £ ic 520620000/588620000 (2 pages) |
10 August 2001 | Ad 26/07/01--------- £ si [email protected]=100000 £ ic 520520000/520620000 (2 pages) |
13 July 2001 | Ad 29/06/01--------- £ si [email protected]=340000000 £ ic 180520000/520520000 (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Ad 29/06/01--------- £ si [email protected]=340000000 £ ic 180520000/520520000 (2 pages) |
13 July 2001 | £ nc 1500000000/3500000000 29/06/01 (2 pages) |
13 July 2001 | £ nc 1500000000/3500000000 29/06/01 (2 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Nc inc already adjusted 20/06/01 (1 page) |
3 July 2001 | Ad 20/06/01--------- £ si [email protected]=180000000 £ ic 520000/180520000 (2 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Nc inc already adjusted 20/06/01 (1 page) |
3 July 2001 | Ad 20/06/01--------- £ si [email protected]=180000000 £ ic 520000/180520000 (2 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members
|
19 April 2001 | Return made up to 31/03/01; full list of members
|
5 February 2001 | Director resigned (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
14 November 2000 | Ad 09/11/00--------- £ si [email protected]=199999800 £ ic 319999800/519999600 (2 pages) |
14 November 2000 | Ad 09/11/00--------- £ si [email protected]=199999800 £ ic 319999800/519999600 (2 pages) |
1 November 2000 | Amended full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Amended full accounts made up to 31 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 March 2000 | Ad 15/12/99--------- £ si [email protected]=199999800 £ ic 120000000/319999800 (2 pages) |
10 March 2000 | Ad 15/12/99--------- £ si [email protected]=199999800 £ ic 120000000/319999800 (2 pages) |
23 October 1999 | Auditor's resignation (1 page) |
23 October 1999 | Auditor's resignation (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 July 1999 | Ad 21/06/99--------- £ si [email protected]=86500000 £ ic 33500000/120000000 (2 pages) |
8 July 1999 | Ad 21/06/99--------- £ si [email protected]=86500000 £ ic 33500000/120000000 (2 pages) |
26 May 1999 | £ nc 33500000/533500000 17/05/99 (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
26 May 1999 | £ nc 33500000/533500000 17/05/99 (1 page) |
27 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
26 April 1999 | Director's particulars changed (2 pages) |
26 April 1999 | Director's particulars changed (2 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 April 1998 | Return made up to 31/03/98; no change of members (9 pages) |
17 April 1998 | Return made up to 31/03/98; no change of members (9 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 September 1996 | New secretary appointed (1 page) |
16 September 1996 | New secretary appointed (1 page) |
16 September 1996 | Secretary resigned (2 pages) |
16 September 1996 | Secretary resigned (2 pages) |
17 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
17 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 January 1996 | Nc inc already adjusted 28/12/95 (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Nc inc already adjusted 30/08/95 (1 page) |
22 January 1996 | Ad 28/12/95--------- £ si [email protected]=3000000 £ ic 29500000/32500000 (2 pages) |
22 January 1996 | Ad 30/08/95--------- £ si [email protected]=1000000 £ ic 32500000/33500000 (2 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Nc inc already adjusted 28/12/95 (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Ad 30/08/95--------- £ si [email protected]=1000000 £ ic 32500000/33500000 (2 pages) |
22 January 1996 | Ad 28/12/95--------- £ si [email protected]=3000000 £ ic 29500000/32500000 (2 pages) |
22 January 1996 | Nc inc already adjusted 30/08/95 (1 page) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
9 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 April 1995 | Return made up to 31/03/95; full list of members (16 pages) |
27 April 1995 | Return made up to 31/03/95; full list of members (16 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 109 st vincent street glasgow G2 5HN (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: 109 st vincent street glasgow G2 5HN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
28 March 1994 | Full accounts made up to 31 December 1993 (7 pages) |
28 March 1994 | Full accounts made up to 31 December 1993 (7 pages) |
15 March 1993 | Full accounts made up to 31 December 1992 (8 pages) |
15 March 1993 | Full accounts made up to 31 December 1992 (8 pages) |
14 May 1992 | Full accounts made up to 31 December 1991 (9 pages) |
14 May 1992 | Full accounts made up to 31 December 1991 (9 pages) |
23 December 1991 | Company name changed dunwilco (268) LIMITED\certificate issued on 23/12/91 (2 pages) |
23 December 1991 | Company name changed dunwilco (268) LIMITED\certificate issued on 23/12/91 (2 pages) |
3 October 1991 | Memorandum and Articles of Association (29 pages) |
3 October 1991 | Memorandum and Articles of Association (29 pages) |
2 October 1991 | Resolutions
|
2 October 1991 | Ad 24/09/91--------- £ si [email protected]=29499998 £ ic 2/29500000 (2 pages) |
2 October 1991 | Resolutions
|
2 October 1991 | Ad 24/09/91--------- £ si [email protected]=29499998 £ ic 2/29500000 (2 pages) |
24 September 1991 | Resolutions
|
24 September 1991 | Resolutions
|
26 August 1991 | Incorporation (30 pages) |
26 August 1991 | Incorporation (30 pages) |