Holytown
Motherwell
ML1 4UF
Scotland
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mrs Claire Elizabeth Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2021(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 January 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mary Catherine Broomfield |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(same day as company formation) |
Role | Housewife |
Correspondence Address | Kincairn House Blairs Aberdeen Aberdeenshire AB1 5YQ Scotland |
Director Name | William McIntyre Broomfield |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Kincairn House Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Director Name | Alexander John Wilson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(4 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 45 Richmondhill Road Aberdeen AB15 5EQ Scotland |
Director Name | Brian Philip Sanders |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 319 Broomhill Road Aberdeen Aberdeenshire AB10 7LR Scotland |
Director Name | Catherine Anne Wilson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 May 2005) |
Role | Company Director |
Correspondence Address | 45 Richmondhill Road Aberdeen AB15 4EQ Scotland |
Director Name | Mrs Jacqueline Elspeth Strachan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Athol Gordon Strachan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Margaret Jane Inglis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | 19 Seafield Drive East Aberdeen AB1 7UX Scotland |
Director Name | Alexander Seaton Inglis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1999) |
Role | Business Managements Trainee |
Correspondence Address | 19 Seafield Drive East Aberdeen AB15 7UX Scotland |
Director Name | Mrs Claire Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Secretary Name | Claire Maith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Martin Paul Reay |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(26 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Secretary Name | Mr Martin Paul Reay |
---|---|
Status | Resigned |
Appointed | 29 October 2018(26 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Colin Wilson McLellan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 2020) |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mr Christopher Derek Barber |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(28 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 2021) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1991(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2012) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | lexus.co.uk |
---|
Registered Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,347,546 |
Current Liabilities | £126 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2012 | Delivered on: 12 January 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
14 April 1992 | Delivered on: 27 April 1992 Satisfied on: 6 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 January 2021 | Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages) |
---|---|
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
28 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
28 December 2020 | Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page) |
6 May 2020 | Registered office address changed from The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020 (1 page) |
14 April 2020 | Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
29 October 2018 | Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Martin Paul Reay as a director on 29 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Claire Maith as a director on 21 September 2018 (1 page) |
1 October 2018 | Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018 (1 page) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
27 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
2 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 December 2012 | Appointment of Mr Peter Daniel David Vardy as a director (3 pages) |
17 December 2012 | Appointment of Sir Peter Vardy as a director (3 pages) |
17 December 2012 | Appointment of Claire Maith as a secretary (3 pages) |
17 December 2012 | Termination of appointment of Jacqueline Strachan as a director (2 pages) |
17 December 2012 | Appointment of Mrs Claire Maith as a director (3 pages) |
17 December 2012 | Termination of appointment of Athol Strachan as a director (2 pages) |
17 December 2012 | Termination of appointment of Athol Strachan as a director (2 pages) |
17 December 2012 | Appointment of Sir Peter Vardy as a director (3 pages) |
17 December 2012 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages) |
17 December 2012 | Termination of appointment of Jacqueline Strachan as a director (2 pages) |
17 December 2012 | Appointment of Mr Peter Daniel David Vardy as a director (3 pages) |
17 December 2012 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages) |
17 December 2012 | Appointment of Mrs Claire Maith as a director (3 pages) |
17 December 2012 | Appointment of Claire Maith as a secretary (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 November 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 November 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 April 2012 | Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages) |
13 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 March 2011 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
19 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
19 January 2009 | Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Director's change of particulars / athol strachan / 01/05/2008 (1 page) |
19 January 2009 | Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
19 January 2009 | Director's change of particulars / athol strachan / 01/05/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, investment house, 6 union row, aberdeen, AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, investment house, 6 union row, aberdeen, AB10 1DQ (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
11 January 2008 | Return made up to 17/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 17/12/07; full list of members (5 pages) |
18 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
24 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
28 December 2006 | Return made up to 17/12/06; full list of members (5 pages) |
28 December 2006 | Return made up to 17/12/06; full list of members (5 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (9 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (9 pages) |
29 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
4 July 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
4 July 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
22 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
28 July 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
28 July 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
7 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
21 May 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
21 May 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
22 December 2002 | Return made up to 17/12/02; full list of members (9 pages) |
22 December 2002 | Return made up to 17/12/02; full list of members (9 pages) |
7 November 2002 | Ad 01/10/02--------- £ si 1@1=1 £ ic 703289/703290 (2 pages) |
7 November 2002 | Ad 01/10/02--------- £ si 1@1=1 £ ic 703289/703290 (2 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | £ ic 1233289/703289 07/06/02 £ sr 530000@1=530000 (1 page) |
17 July 2002 | £ ic 1233289/703289 07/06/02 £ sr 530000@1=530000 (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
14 June 2002 | Declaration of assistance for shares acquisition (5 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Declaration of assistance for shares acquisition (5 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
21 March 2002 | Group of companies' accounts made up to 30 September 2001 (29 pages) |
21 March 2002 | Group of companies' accounts made up to 30 September 2001 (29 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (9 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (9 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: greenwell road, east tullos industrial, aberdeen, aberdeenshire AB12 3AT (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: greenwell road, east tullos industrial, aberdeen, aberdeenshire AB12 3AT (1 page) |
20 March 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
20 March 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
20 December 2000 | Return made up to 17/12/00; full list of members (9 pages) |
20 December 2000 | Return made up to 17/12/00; full list of members (9 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 44 union row, aberdeen, AB10 1SA (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 44 union row, aberdeen, AB10 1SA (1 page) |
3 April 2000 | £ ic 1333289/1233289 28/03/00 £ sr 100000@1=100000 (1 page) |
3 April 2000 | £ ic 1333289/1233289 28/03/00 £ sr 100000@1=100000 (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
28 March 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 17/12/99; full list of members (8 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 17/12/99; full list of members (8 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
29 March 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
29 March 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 17/12/98; full list of members (9 pages) |
29 December 1998 | Return made up to 17/12/98; full list of members (9 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
18 March 1998 | Full group accounts made up to 30 September 1997 (26 pages) |
18 March 1998 | Full group accounts made up to 30 September 1997 (26 pages) |
31 December 1997 | Return made up to 17/12/97; full list of members (10 pages) |
31 December 1997 | Return made up to 17/12/97; full list of members (10 pages) |
16 September 1997 | Secretary resigned (1 page) |
16 September 1997 | New secretary appointed (2 pages) |
16 September 1997 | Secretary resigned (1 page) |
16 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 15 golden square, aberdeen, AB9 1JF (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 15 golden square, aberdeen, AB9 1JF (1 page) |
16 June 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
16 June 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
18 December 1996 | Return made up to 17/12/96; full list of members (10 pages) |
18 December 1996 | Return made up to 17/12/96; full list of members (10 pages) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
9 April 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
9 April 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
20 December 1995 | Return made up to 17/12/95; full list of members (14 pages) |
20 December 1995 | Return made up to 17/12/95; full list of members (14 pages) |
26 May 1992 | Ad 14/04/92--------- £ si 1333287@1=1333287 £ ic 1333289/2666576 (2 pages) |
26 May 1992 | Ad 14/04/92--------- £ si 1333287@1=1333287 £ ic 1333289/2666576 (2 pages) |
13 May 1992 | Ad 14/04/92--------- £ si 1333287@1=1333287 £ ic 2/1333289 (2 pages) |
13 May 1992 | Ad 14/04/92--------- £ si 1333287@1=1333287 £ ic 2/1333289 (2 pages) |
17 December 1991 | Incorporation (20 pages) |
17 December 1991 | Incorporation (20 pages) |