London
NW10 7HQ
Secretary Name | Mr James Matthew Crayden Edmunds |
---|---|
Status | Closed |
Appointed | 08 March 2018(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Gabor Kovacs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 01 August 2018(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Vaci Ut 20-26 Budapest 1132 Hungary |
Director Name | Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2018(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive, Park Royal London NW10 7HQ |
Director Name | Thomas Moffat Muir Graham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991 |
Appointment Duration | 10 months (resigned 28 September 1992) |
Role | Managing Director |
Correspondence Address | 60 Alexandria Avenue Claremont Park Paisley PA2 9DS Scotland |
Director Name | Brian Burden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 17 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Secretary Name | Brian Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Edward Matthew Fazal |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | Glenview House Muthill Road Braco Perthshire FK15 9LQ Scotland |
Director Name | David Adams Henry Harley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Ellwyn Perth PH2 0DG Scotland |
Director Name | Sir Crispen Henry Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | Hills End Titlarks Hill Sunningdale Berkshire SL5 0JD |
Director Name | Len John Bodill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 4 Orchard Road Burpham Guildford Surrey GU4 7JH |
Secretary Name | Ronald James Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Gerhard Biedenbacher |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 6 Great King Street Edinburgh EH3 6QL Scotland |
Director Name | Mr Michael Colvin Keiller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Director Name | Andrew James Allner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years after company formation) |
Appointment Duration | 9 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 9 The Crescent Barnes London SW13 0NN |
Director Name | Mr Andrew Charles Phillip Carr-Locke |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | High Ridge Pains Hill Limpsfield Oxted Surrey RH8 0RB |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Mr Phillip Keague Bentley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2000) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 6 Waldegrave Park Twickenham Middlesex TW1 4TE |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(20 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Anthony Hockney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2015) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(26 years after company formation) |
Appointment Duration | 2 months (resigned 08 March 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Website | diageo.com |
---|
Registered Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Diageo Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2019 | Application to strike the company off the register (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
17 December 2018 | Statement of capital on 17 December 2018
|
17 December 2018 | Solvency Statement dated 29/11/18 (2 pages) |
17 December 2018 | Statement by Directors (2 pages) |
17 December 2018 | Resolutions
|
22 November 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 November 2018 | Re-registration of Memorandum and Articles (33 pages) |
22 November 2018 | Re-registration from a public company to a private limited company (1 page) |
22 November 2018 | Resolutions
|
12 November 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
4 October 2018 | Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page) |
4 October 2018 | Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
3 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
3 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
16 April 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a secretary on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 8 March 2018 (1 page) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
10 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
17 July 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Section 519 (2 pages) |
9 July 2014 | Section 519 (2 pages) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
18 October 2012 | Statement of company's objects (2 pages) |
18 October 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
6 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
6 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
1 March 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
1 March 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
5 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
15 April 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
30 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
31 December 2009 | Accounts made up to 30 June 2009 (11 pages) |
31 December 2009 | Accounts made up to 30 June 2009 (11 pages) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
2 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
2 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
5 February 2009 | Accounts made up to 30 June 2008 (11 pages) |
5 February 2009 | Accounts made up to 30 June 2008 (11 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
15 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
5 February 2008 | Accounts made up to 30 June 2007 (11 pages) |
5 February 2008 | Accounts made up to 30 June 2007 (11 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
23 January 2007 | Accounts made up to 30 June 2006 (13 pages) |
23 January 2007 | Accounts made up to 30 June 2006 (13 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
28 April 2006 | New director appointed (5 pages) |
28 April 2006 | New director appointed (5 pages) |
9 February 2006 | Accounts made up to 30 June 2005 (13 pages) |
9 February 2006 | Accounts made up to 30 June 2005 (13 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
19 April 2005 | Accounts made up to 30 June 2004 (14 pages) |
19 April 2005 | Accounts made up to 30 June 2004 (14 pages) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
3 February 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
3 February 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
30 April 2004 | Return made up to 16/04/04; full list of members (3 pages) |
30 April 2004 | Return made up to 16/04/04; full list of members (3 pages) |
5 February 2004 | Accounts made up to 30 June 2003 (12 pages) |
5 February 2004 | Accounts made up to 30 June 2003 (12 pages) |
25 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
25 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: edinburgh park 5 lochside way edinburgh EH12 4DT (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: edinburgh park 5 lochside way edinburgh EH12 4DT (1 page) |
8 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (6 pages) |
11 April 2003 | New director appointed (6 pages) |
31 January 2003 | Accounts made up to 30 June 2002 (12 pages) |
31 January 2003 | Accounts made up to 30 June 2002 (12 pages) |
22 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
7 February 2002 | Accounts made up to 30 June 2001 (13 pages) |
7 February 2002 | Accounts made up to 30 June 2001 (13 pages) |
27 June 2001 | Return made up to 16/04/01; full list of members (5 pages) |
27 June 2001 | Return made up to 16/04/01; full list of members (5 pages) |
2 February 2001 | Accounts made up to 30 June 2000 (15 pages) |
2 February 2001 | Accounts made up to 30 June 2000 (15 pages) |
7 January 2001 | New secretary appointed (2 pages) |
7 January 2001 | New secretary appointed (2 pages) |
7 January 2001 | Secretary resigned (1 page) |
7 January 2001 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
26 April 2000 | Accounts made up to 30 June 1999 (20 pages) |
26 April 2000 | Accounts made up to 30 June 1999 (20 pages) |
25 April 2000 | Return made up to 16/04/00; no change of members (6 pages) |
25 April 2000 | Return made up to 16/04/00; no change of members (6 pages) |
17 January 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
17 January 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 33 pinkhill edinburgh EH12 7BA (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 33 pinkhill edinburgh EH12 7BA (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
22 May 1999 | Auditor's resignation (2 pages) |
22 May 1999 | Auditor's resignation (2 pages) |
11 May 1999 | Return made up to 16/04/99; no change of members (7 pages) |
11 May 1999 | Return made up to 16/04/99; no change of members (7 pages) |
1 February 1999 | Accounts made up to 30 June 1998 (20 pages) |
1 February 1999 | Accounts made up to 30 June 1998 (20 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page) |
28 January 1999 | Location of register of directors' interests (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page) |
28 January 1999 | Location of register of members (1 page) |
28 January 1999 | Location of register of members (1 page) |
28 January 1999 | Location of register of directors' interests (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: cherrybank perth scotland PH2 0NG (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: cherrybank perth scotland PH2 0NG (1 page) |
13 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
13 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
2 July 1997 | Accounts made up to 31 December 1996 (16 pages) |
2 July 1997 | Accounts made up to 31 December 1996 (16 pages) |
21 April 1997 | Return made up to 16/04/97; no change of members (7 pages) |
21 April 1997 | Return made up to 16/04/97; no change of members (7 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
16 December 1996 | Interim accounts made up to 31 October 1996 (8 pages) |
16 December 1996 | Interim accounts made up to 31 October 1996 (8 pages) |
9 October 1996 | New director appointed (1 page) |
9 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
2 July 1996 | Accounts made up to 31 December 1995 (15 pages) |
2 July 1996 | Accounts made up to 31 December 1995 (15 pages) |
22 April 1996 | Return made up to 16/04/96; no change of members (8 pages) |
22 April 1996 | Return made up to 16/04/96; no change of members (8 pages) |
6 February 1996 | Director's particulars changed (2 pages) |
6 February 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | New director appointed (2 pages) |
24 July 1995 | Accounts made up to 31 December 1994 (17 pages) |
24 July 1995 | Accounts made up to 31 December 1994 (17 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
16 June 1995 | Director resigned (4 pages) |
16 June 1995 | Director resigned (4 pages) |
24 April 1995 | Return made up to 16/04/95; full list of members (20 pages) |
24 April 1995 | Return made up to 16/04/95; full list of members (20 pages) |
27 May 1993 | Memorandum and Articles of Association (27 pages) |
27 May 1993 | Memorandum and Articles of Association (27 pages) |