Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2004(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 21 April 2019) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 April 2019) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Property Developer |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Christine Ann Ash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1995) |
Role | Banker |
Correspondence Address | 29 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1995) |
Role | Solicitor |
Correspondence Address | 6 Devonshire Terrace Glasgow G12 0XF Scotland |
Director Name | Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Accountant |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Accountant |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Leslie Murray Fraser Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2001) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Martyn James McCarthy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2009(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2015) |
Role | Ceo Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2015(23 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 January 2016) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2009) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 March 2012 | Delivered on: 2 April 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 March 2012 | Delivered on: 2 April 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 March 2011 | Delivered on: 22 March 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of accession Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (guarantee and debenture). Outstanding |
11 March 2011 | Delivered on: 17 March 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of accession and charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 2011 | Delivered on: 17 March 2011 Persons entitled: Bank of Scotland PLC Classification: Accession agreement and charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 August 1996 | Delivered on: 19 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 50/53 taff street,pontypridd and other properties. See the mortgage charge document for full details. Outstanding |
31 July 1996 | Delivered on: 12 August 1996 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting of voluntary winding up (18 pages) |
24 April 2018 | Resolutions
|
27 June 2017 | Notification of D.U.K.E. (Pontypridd) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of D.U.K.E. (Pontypridd) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
27 February 2017 | Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
1 December 2016 | Satisfaction of charge 6 in full (1 page) |
1 December 2016 | Satisfaction of charge 5 in full (1 page) |
1 December 2016 | Satisfaction of charge 3 in full (1 page) |
1 December 2016 | Satisfaction of charge 8 in full (1 page) |
1 December 2016 | Satisfaction of charge 2 in full (1 page) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2016 | Satisfaction of charge 7 in full (1 page) |
1 December 2016 | Satisfaction of charge 2 in full (1 page) |
1 December 2016 | Satisfaction of charge 4 in full (1 page) |
1 December 2016 | Satisfaction of charge 7 in full (1 page) |
1 December 2016 | Satisfaction of charge 4 in full (1 page) |
1 December 2016 | Satisfaction of charge 3 in full (1 page) |
1 December 2016 | Satisfaction of charge 6 in full (1 page) |
1 December 2016 | Satisfaction of charge 8 in full (1 page) |
1 December 2016 | Satisfaction of charge 5 in full (1 page) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
6 August 2015 | Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page) |
6 August 2015 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
22 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 8 (25 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 7 (25 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 7 (25 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 8 (25 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Memorandum and Articles of Association (8 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Memorandum and Articles of Association (8 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Valsec Director Limited on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Valsec Director Limited on 1 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Valad Secretarial Services Limited on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Valsec Director Limited on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Valad Secretarial Services Limited on 1 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Valad Secretarial Services Limited on 1 July 2010 (2 pages) |
22 January 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
22 January 2010 | Appointment of Martyn James Mccarthy as a director (3 pages) |
22 January 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
22 January 2010 | Appointment of Martyn James Mccarthy as a director (3 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 November 2009 | Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages) |
3 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
3 September 2009 | Director appointed valsec director LIMITED (2 pages) |
3 September 2009 | Director appointed valsec director LIMITED (2 pages) |
3 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (16 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (16 pages) |
8 January 2009 | Appointment terminated director marcus shepherd (1 page) |
8 January 2009 | Appointment terminated director marcus shepherd (1 page) |
8 January 2009 | Director appointed didier michel tandy (9 pages) |
8 January 2009 | Director appointed didier michel tandy (9 pages) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
4 July 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (1 page) |
4 July 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
19 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
19 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 01/07/05; full list of members
|
6 July 2005 | Return made up to 01/07/05; full list of members
|
18 November 2004 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
18 November 2004 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
5 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
5 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
13 May 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
13 May 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
12 May 2003 | New director appointed (8 pages) |
12 May 2003 | New director appointed (8 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
30 August 2002 | Full accounts made up to 28 February 2002 (6 pages) |
30 August 2002 | Full accounts made up to 28 February 2002 (6 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 28 February 2001 (6 pages) |
3 November 2001 | Full accounts made up to 28 February 2001 (6 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
28 November 2000 | Full accounts made up to 29 February 2000 (6 pages) |
28 November 2000 | Full accounts made up to 29 February 2000 (6 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (3 pages) |
20 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 28 February 1999 (5 pages) |
20 August 1999 | Full accounts made up to 28 February 1999 (5 pages) |
9 July 1999 | Return made up to 01/07/99; full list of members (9 pages) |
9 July 1999 | Return made up to 01/07/99; full list of members (9 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: first floor, rwf house 5 renfield street glasgow strathclyde G2 5EZ (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: first floor, rwf house 5 renfield street glasgow strathclyde G2 5EZ (1 page) |
24 September 1998 | Full accounts made up to 28 February 1998 (7 pages) |
24 September 1998 | Full accounts made up to 28 February 1998 (7 pages) |
14 July 1998 | Return made up to 01/07/98; full list of members (9 pages) |
14 July 1998 | Return made up to 01/07/98; full list of members (9 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Full accounts made up to 28 February 1997 (7 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Full accounts made up to 28 February 1997 (7 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New secretary appointed (1 page) |
16 February 1998 | New secretary appointed (1 page) |
21 July 1997 | Return made up to 01/07/97; full list of members (9 pages) |
21 July 1997 | Return made up to 01/07/97; full list of members (9 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
3 February 1997 | New secretary appointed;new director appointed (1 page) |
3 February 1997 | New secretary appointed;new director appointed (1 page) |
16 December 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
16 December 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
19 August 1996 | Partic of mort/charge * (9 pages) |
19 August 1996 | Partic of mort/charge * (9 pages) |
12 August 1996 | Partic of mort/charge * (6 pages) |
12 August 1996 | Partic of mort/charge * (6 pages) |
23 July 1996 | Return made up to 01/07/96; full list of members (9 pages) |
23 July 1996 | Return made up to 01/07/96; full list of members (9 pages) |
29 March 1996 | Company name changed scarborough property company (to nbridge) LIMITED\certificate issued on 01/04/96 (4 pages) |
29 March 1996 | Company name changed scarborough property company (to nbridge) LIMITED\certificate issued on 01/04/96 (4 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
13 June 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |