14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director Name | Mr William Cumming |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Aftersales Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Ross William Park |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(18 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Graeme Thomas Park |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Group Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Alasdair George Noble |
---|---|
Status | Current |
Appointed | 06 October 2017(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Alasdair George Noble |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(26 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(27 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Alan Crawford Daly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 February 1992) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Lochaber Road Strathaven Lanarkshire ML10 6HZ Scotland |
Director Name | Paul Gawlowski Greig |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 55 Wellesley Crescent East Kilbride Glasgow Lanarkshire G75 8TS Scotland |
Secretary Name | Mr Alan Crawford Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 February 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Lochaber Road Strathaven Lanarkshire ML10 6HZ Scotland |
Director Name | Mr Gerard Donnachie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 8 months (resigned 03 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Gerard Donnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | John Miller |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2003) |
Role | Business Manager |
Correspondence Address | 13 Rogerhill Gait Blackwood Lanark Lanarkshire ML11 9XR Scotland |
Director Name | David Heath |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 1999) |
Role | Manager |
Correspondence Address | 39 Polwarth Street Hyndland Glasgow Lanarkshire G12 9UE Scotland |
Director Name | Robert Littlejohn Wyper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 1998(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1999) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 70 London Road Kilmarnock Ayrshire KA3 7DD Scotland |
Director Name | Ian Edward Cole |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Group Sales Director |
Correspondence Address | 5 Meadowbank Moffat Dumfries & Galloway DG10 9LR Scotland |
Director Name | Steve Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2007) |
Role | Operations Director |
Correspondence Address | 8 Snead View Motherwell Lanarkshire ML1 5GL Scotland |
Director Name | Mr Alexander Stewart Bryce |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2022) |
Role | Group Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | www.parks.uk.com |
---|---|
Telephone | 01698 303900 |
Telephone region | Motherwell |
Registered Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £44,277,429 |
Net Worth | £2,777,340 |
Cash | £2,148,763 |
Current Liabilities | £6,605,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
4 March 2020 | Delivered on: 13 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
8 December 2010 | Delivered on: 15 December 2010 Persons entitled: Santander Consumer (UK) PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 February 2002 | Delivered on: 21 February 2002 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. Outstanding |
29 January 2021 | Full accounts made up to 31 March 2020 (25 pages) |
---|---|
13 June 2020 | Satisfaction of charge 1 in full (4 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mr Douglas Ireland Park on 6 April 2018 (2 pages) |
26 March 2020 | Alterations to floating charge 2 (13 pages) |
13 March 2020 | Alterations to floating charge SC1350150003 (14 pages) |
13 March 2020 | Registration of charge SC1350150003, created on 4 March 2020 (17 pages) |
1 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
15 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
24 April 2019 | Appointment of Mr Robert Brown Hare as a director on 6 April 2019 (2 pages) |
30 November 2018 | Full accounts made up to 31 March 2018 (23 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
18 November 2017 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages) |
18 November 2017 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page) |
14 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page) |
6 October 2017 | Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
31 January 2017 | Alterations to floating charge 2 (12 pages) |
31 January 2017 | Alterations to floating charge 2 (12 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 December 2015 | Alterations to floating charge 2 (16 pages) |
30 December 2015 | Alterations to floating charge 2 (16 pages) |
24 December 2015 | Alterations to floating charge 1 (12 pages) |
24 December 2015 | Alterations to floating charge 1 (12 pages) |
4 November 2015 | Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
10 August 2015 | Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 June 2013 | Alterations to floating charge 2 (11 pages) |
19 June 2013 | Alterations to floating charge 2 (11 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Alterations to floating charge 1 (13 pages) |
14 June 2013 | Alterations to floating charge 1 (13 pages) |
30 April 2013 | Alterations to floating charge 2 (11 pages) |
30 April 2013 | Alterations to floating charge 2 (11 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 October 2012 | Appointment of Mr Graeme Thomas Park as a director (2 pages) |
9 October 2012 | Appointment of Mr Graeme Thomas Park as a director (2 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Alterations to floating charge 1 (5 pages) |
16 February 2011 | Alterations to floating charge 1 (5 pages) |
1 February 2011 | Alterations to floating charge 2 (5 pages) |
1 February 2011 | Alterations to floating charge 2 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Appointment of Mr Alexander Stewart Bryce as a director (2 pages) |
28 April 2010 | Appointment of Mr Ross William Park as a director (2 pages) |
28 April 2010 | Appointment of Mr Ross William Park as a director (2 pages) |
28 April 2010 | Appointment of Mr Alexander Stewart Bryce as a director (2 pages) |
17 December 2009 | Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for William Cumming on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for William Cumming on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Ian Barron Mackay on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Gerard Donnachie on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Gerard Donnachie on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Gerard Donnachie on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Ian Barron Mackay on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Gerard Donnachie on 17 December 2009 (1 page) |
23 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
25 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
22 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
15 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
15 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 June 2004 | Return made up to 10/06/04; full list of members
|
3 June 2004 | Return made up to 10/06/04; full list of members
|
23 March 2004 | Return made up to 10/06/03; full list of members; amend (8 pages) |
23 March 2004 | Ad 08/02/02--------- £ si 999998@1 (2 pages) |
23 March 2004 | Ad 08/02/02--------- £ si 999998@1 (2 pages) |
23 March 2004 | Return made up to 10/06/03; full list of members; amend (8 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
25 September 2001 | Memorandum and Articles of Association (14 pages) |
25 September 2001 | Memorandum and Articles of Association (14 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Nc inc already adjusted 10/09/01 (1 page) |
20 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
20 September 2001 | Nc inc already adjusted 30/06/95 (1 page) |
20 September 2001 | Nc inc already adjusted 10/09/01 (1 page) |
20 September 2001 | Nc inc already adjusted 30/06/95 (1 page) |
20 September 2001 | Resolutions
|
7 September 2001 | Company name changed tamology LIMITED\certificate issued on 07/09/01 (2 pages) |
7 September 2001 | Company name changed tamology LIMITED\certificate issued on 07/09/01 (2 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 20 bothwell road hamilton ML3 0AY (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 20 bothwell road hamilton ML3 0AY (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
15 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
18 June 1999 | Return made up to 10/06/99; no change of members (6 pages) |
18 June 1999 | Return made up to 10/06/99; no change of members (6 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
4 July 1998 | Return made up to 10/06/98; full list of members (8 pages) |
4 July 1998 | Return made up to 10/06/98; full list of members (8 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 June 1997 | Return made up to 10/06/97; no change of members (7 pages) |
12 June 1997 | Return made up to 10/06/97; no change of members (7 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 June 1996 | Return made up to 15/06/96; no change of members (8 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 June 1996 | Return made up to 15/06/96; no change of members (8 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
11 September 1995 | Memorandum and Articles of Association (28 pages) |
11 September 1995 | Memorandum and Articles of Association (28 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
20 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 November 1991 | Incorporation (19 pages) |