Beijing International Club Office Tower A
Beijing
China
Director Name | Mr Ming Lei |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 07 December 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Director |
Country of Residence | China |
Correspondence Address | 8th Floor 21 Jian Guo Men Wai Street Beijing International Club Office Tower A Beijing 100020 |
Director Name | Mr Xin Jia |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 07 December 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 8th Floor Jian Guo Men Wai Street Beijing International Club Office Tower A Beijing China |
Director Name | Mrs Cathy Hwei Lin Dart |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 07 December 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | COO |
Country of Residence | Singapore |
Correspondence Address | 139 Cavenagh Road #12-03 Townhouse Apartments Singapore 229627 |
Director Name | Mr Guoxiang Cheng |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 07 December 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 8th Floor 21 Jian Guo Men Wai Street Beijing International Club Office Tower A Beijing China |
Director Name | Mr Frederick Thomas Dart |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 29 years, 9 months (resigned 07 December 2021) |
Role | Electronic Engineer |
Country of Residence | Singapore |
Correspondence Address | 2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
Secretary Name | Mr Iain Gillean Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Cairnhill Road Bearsden Glasgow Lanarkshire G61 1AU Scotland |
Director Name | John Colin McCrossan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 1997) |
Role | Business Advisor |
Correspondence Address | 6 Westwood Avenue Giffnock Glasgow Renfrewshire G46 7PD Scotland |
Secretary Name | Samuel Thorburn Tennent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 27 Blairhill Street Coatbridge Lanarkshire ML5 1PG Scotland |
Secretary Name | Kenneth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 10 Buccleuch Drive Bearsden Glasgow G61 3LW Scotland |
Director Name | Cathy Wang |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 30 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 31 March 2011) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 87 St Andrews Drive Pollockshields Glasgow G41 4DH Scotland |
Secretary Name | Frederick Thomas Dart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 St Andrews Drive Glasgow G41 4DH Scotland |
Director Name | Archibald Owen Turner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(14 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Blairdenon Crescent Falkirk Stirlingshire FK1 5PE Scotland |
Director Name | Mr Graeme James Cook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
Director Name | Mr Robert Iain Gardner |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
Secretary Name | Mr Graeme James Cook |
---|---|
Status | Resigned |
Appointed | 31 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
Director Name | Mr Ian Douglas Hamilton Craig |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 07 December 2021) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mrs Li Ying Ma |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
Director Name | Mr Michael Paul Baker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(26 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.ftdichip.com |
---|
Registered Address | 2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
900 at £1 | Stoneyford Investment LTD 90.00% Ordinary B |
---|---|
65 at £1 | Stoneyford Investment LTD 6.50% Ordinary A |
25 at £1 | Dormwood LTD 2.50% Ordinary A |
10 at £1 | John C. Mccrossan 1.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £28,089,066 |
Gross Profit | £19,637,883 |
Net Worth | £15,385,539 |
Cash | £14,334,539 |
Current Liabilities | £10,385,531 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
11 March 2022 | Delivered on: 6 September 2022 Persons entitled: The Bank of New York Mellon, Hong Kong Branch Classification: A registered charge Outstanding |
---|---|
12 September 2018 | Delivered on: 19 September 2018 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
29 March 2017 | Delivered on: 19 April 2017 Persons entitled: Bank of Singapore Limited Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 12 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 October 1997 | Delivered on: 10 October 1997 Satisfied on: 15 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
8 November 2023 | Satisfaction of charge SC1366400005 in full (1 page) |
---|---|
4 August 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
2 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
9 December 2022 | Director's details changed for Mrs Cathy Hwei Lin Dart on 9 December 2022 (2 pages) |
14 September 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
6 September 2022 | Registration of a charge with Charles court order to extend. Charge code SC1366400005, created on 11 March 2022 (45 pages) |
3 March 2022 | Second filing of Confirmation Statement dated 23 February 2022 (5 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates
|
22 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
14 December 2021 | Notification of Ftdi Holding Limited as a person with significant control on 7 December 2021 (2 pages) |
14 December 2021 | Termination of appointment of Ian Douglas Hamilton Craig as a director on 7 December 2021 (1 page) |
13 December 2021 | Appointment of Mr Guoxiang Cheng as a director on 7 December 2021 (2 pages) |
13 December 2021 | Cessation of Cathy Wang Dart as a person with significant control on 7 December 2021 (1 page) |
13 December 2021 | Appointment of Mr Xinyu Zhang as a director on 7 December 2021 (2 pages) |
13 December 2021 | Termination of appointment of Frederick Thomas Dart as a director on 7 December 2021 (1 page) |
13 December 2021 | Termination of appointment of Michael Paul Baker as a director on 7 December 2021 (1 page) |
13 December 2021 | Appointment of Mrs Cathy Hwei Lin Dart as a director on 7 December 2021 (2 pages) |
13 December 2021 | Appointment of Mr Ming Lei as a director on 7 December 2021 (2 pages) |
13 December 2021 | Appointment of Mr Xin Jia as a director on 7 December 2021 (2 pages) |
30 September 2021 | Satisfaction of charge SC1366400003 in full (1 page) |
14 September 2021 | Satisfaction of charge SC1366400002 in full (1 page) |
30 August 2021 | Satisfaction of charge SC1366400004 in full (1 page) |
16 August 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
8 April 2021 | Memorandum and Articles of Association (9 pages) |
8 April 2021 | Resolutions
|
8 April 2021 | Statement of company's objects (2 pages) |
25 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
28 September 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
9 August 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Michael Paul Baker as a director on 1 December 2018 (2 pages) |
21 November 2018 | Termination of appointment of Li Ying Ma as a director on 21 November 2018 (1 page) |
19 September 2018 | Registration of charge SC1366400004, created on 12 September 2018 (12 pages) |
8 August 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
8 August 2018 | Notification of Cathy Wang Dart as a person with significant control on 1 March 2017 (2 pages) |
8 August 2018 | Cessation of Stoneyford Investments Limited as a person with significant control on 1 March 2017 (1 page) |
1 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
19 April 2017 | Registration of charge SC1366400003, created on 29 March 2017 (22 pages) |
19 April 2017 | Registration of charge SC1366400003, created on 29 March 2017 (22 pages) |
19 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
7 January 2017 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
7 January 2017 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
2 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 January 2016 | Satisfaction of charge 1 in full (1 page) |
15 January 2016 | Satisfaction of charge 1 in full (1 page) |
12 January 2016 | Registration of charge SC1366400002, created on 22 December 2015 (12 pages) |
12 January 2016 | Registration of charge SC1366400002, created on 22 December 2015 (12 pages) |
31 December 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
31 December 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
9 June 2015 | Appointment of Li Ying Ma as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Li Ying Ma as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Li Ying Ma as a director on 9 June 2015 (2 pages) |
13 May 2015 | Termination of appointment of Robert Iain Gardner as a director on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Robert Iain Gardner as a director on 12 May 2015 (1 page) |
20 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 December 2014 | Director's details changed for Mr Ian Douglas Hamilton Craig on 19 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Ian Douglas Hamilton Craig on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Ian Douglas Hamilton Craig as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Ian Douglas Hamilton Craig as a director on 19 November 2014 (2 pages) |
29 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
29 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
14 September 2014 | Termination of appointment of Graeme James Cook as a secretary on 12 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Graeme James Cook as a director on 12 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Graeme James Cook as a secretary on 12 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Graeme James Cook as a director on 12 September 2014 (1 page) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 December 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
13 December 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
12 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
15 March 2012 | Full accounts made up to 31 December 2010 (22 pages) |
15 March 2012 | Full accounts made up to 31 December 2010 (22 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Director's details changed for Mr Robert Iain Gardner on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr. Frederick Thomas Dart on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr. Frederick Thomas Dart on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Robert Iain Gardner on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
20 June 2011 | Memorandum and Articles of Association (14 pages) |
20 June 2011 | Memorandum and Articles of Association (14 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
4 April 2011 | Director's details changed for Frederick Thomas Dart on 4 April 2011 (3 pages) |
4 April 2011 | Director's details changed for Frederick Thomas Dart on 4 April 2011 (3 pages) |
4 April 2011 | Director's details changed for Frederick Thomas Dart on 4 April 2011 (3 pages) |
31 March 2011 | Termination of appointment of Frederick Dart as a secretary (1 page) |
31 March 2011 | Appointment of Mr. Graeme James Cook as a secretary (1 page) |
31 March 2011 | Termination of appointment of Frederick Dart as a secretary (1 page) |
31 March 2011 | Appointment of Mr Robert Iain Gardner as a director (2 pages) |
31 March 2011 | Termination of appointment of Cathy Wang as a director (1 page) |
31 March 2011 | Appointment of Mr. Graeme James Cook as a secretary (1 page) |
31 March 2011 | Appointment of Mr Robert Iain Gardner as a director (2 pages) |
31 March 2011 | Termination of appointment of Cathy Wang as a director (1 page) |
1 March 2011 | Appointment of Mr. Graeme James Cook as a director (2 pages) |
1 March 2011 | Appointment of Mr. Graeme James Cook as a director (2 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Termination of appointment of Archibald Turner as a director (1 page) |
6 January 2011 | Termination of appointment of Archibald Turner as a director (1 page) |
1 October 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
1 October 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Cathy Wang on 31 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Cathy Wang on 31 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
30 December 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
30 December 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
23 September 2009 | Auditor's resignation (1 page) |
23 September 2009 | Auditor's resignation (1 page) |
30 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 373 scotland street glasgow G5 8QB (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 373 scotland street glasgow G5 8QB (1 page) |
3 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
10 January 2008 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
10 January 2008 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
22 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
22 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
15 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: st georges studios 93/97 st georges road glasgow G3 6JA (1 page) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: st georges studios 93/97 st georges road glasgow G3 6JA (1 page) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
12 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
22 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
17 December 1997 | Particulars of contract relating to shares (4 pages) |
17 December 1997 | Particulars of contract relating to shares (4 pages) |
17 December 1997 | Ad 23/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 December 1997 | Ad 23/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 December 1997 | Memorandum and Articles of Association (6 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Memorandum and Articles of Association (6 pages) |
10 December 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
10 October 1997 | Partic of mort/charge * (6 pages) |
10 October 1997 | Partic of mort/charge * (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
18 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
1 March 1996 | New secretary appointed (1 page) |
1 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | New secretary appointed (1 page) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 March 1995 | Return made up to 14/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
8 February 1994 | Return made up to 14/02/94; full list of members (5 pages) |
22 November 1993 | Registered office changed on 22/11/93 from: unit 5.04 kelvin campus west of scotland science park glasgow G20 0SP (1 page) |
19 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
1 April 1993 | Return made up to 14/02/93; full list of members (5 pages) |
18 March 1992 | Memorandum and Articles of Association (10 pages) |
18 March 1992 | Memorandum and Articles of Association (10 pages) |
12 March 1992 | Company name changed\certificate issued on 12/03/92 (2 pages) |
12 March 1992 | Ad 04/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1992 | Company name changed\certificate issued on 12/03/92 (2 pages) |
12 March 1992 | Accounting reference date notified as 31/12 (1 page) |
6 March 1992 | Registered office changed on 06/03/92 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 March 1992 | Resolutions
|
14 February 1992 | Incorporation (9 pages) |
14 February 1992 | Incorporation (9 pages) |