West Kilbride
Strathclyde
KA23 9LQ
Scotland
Secretary Name | Mr Giovanni Benedetti |
---|---|
Status | Current |
Appointed | 20 February 2013(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | Mr Kenneth Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | Mr Ayrtam Omer Ryall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 10 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | Mr Graeme Law |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 10 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Brennan Michael Reilly |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 17 Glenpark Avenue Thornliebank Glasgow Lanarkshire G46 7JE Scotland |
Director Name | Iain Macarthur Blackadder Neilson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 1999) |
Role | Financial Director |
Correspondence Address | 30 Woodvale Avenue Giffnock Glasgow Lanarkshire G46 6RQ Scotland |
Secretary Name | Iain Macarthur Blackadder Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 30 Woodvale Avenue Giffnock Glasgow Lanarkshire G46 6RQ Scotland |
Director Name | Mr Adrian John David Hughes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wakehurst Drive Northampton Northamptonshire NN4 0TN |
Secretary Name | Alexander Craig Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 2 Dunmore Drive Milngavie Glasgow Strathclyde G62 6NZ Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir PA11 3DH Scotland |
Director Name | Mr Kenneth Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Director Name | Ian Duncan Mackay |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Glenairthrey 12 Upper Glen Road Bridge Of Allan Stirlingshire FK9 4PX Scotland |
Director Name | Mrs Sheena Buchanan Jack |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(15 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Nursery Drive Dalgarven Meadows Kilwinning KA13 6EL Scotland |
Secretary Name | Mr Ian Mallard |
---|---|
Status | Resigned |
Appointed | 06 July 2010(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG Scotland |
Director Name | Mr Andrew Grant Dougal Palmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG Scotland |
Secretary Name | Mr Andrew Palmer |
---|---|
Status | Resigned |
Appointed | 04 October 2011(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG Scotland |
Director Name | Mrs Caroline Meikle |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(26 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 August 2019) |
Role | Business Developement Director |
Country of Residence | Scotland |
Correspondence Address | 10 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | Mr Scott McGill |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2022) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 10 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 19 October 1993) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.greencrosstraining.co.uk/ |
---|---|
Telephone | 01698 285272 |
Telephone region | Motherwell |
Registered Address | 10 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 3 other UK companies use this postal address |
483k at £1 | Giovanni Benedetti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£250,914 |
Cash | £18,725 |
Current Liabilities | £477,044 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
13 June 2011 | Delivered on: 17 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 August 2010 | Delivered on: 14 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 March 2022 | Delivered on: 11 March 2022 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
31 January 2008 | Delivered on: 6 February 2008 Satisfied on: 11 January 2013 Persons entitled: Lloyds Tsb Scotland PLC 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. Fully Satisfied |
6 October 1999 | Delivered on: 19 October 1999 Satisfied on: 12 February 2008 Persons entitled: 3I Group PLC 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. Fully Satisfied |
6 October 1999 | Delivered on: 19 October 1999 Satisfied on: 15 January 2008 Persons entitled: Giovanni Benedetti 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. Fully Satisfied |
19 October 1993 | Delivered on: 26 October 1993 Satisfied on: 13 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 October 1993 | Delivered on: 22 October 1993 Satisfied on: 13 November 2007 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. Fully Satisfied |
10 March 2021 | Alterations to floating charge 7 (70 pages) |
---|---|
9 March 2021 | Appointment of Mr Scott Mcgill as a director on 1 November 2020 (2 pages) |
8 March 2021 | Registration of charge SC1392370009, created on 4 March 2021 (14 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
28 January 2020 | Appointment of Mr Graeme Law as a director on 14 January 2020 (2 pages) |
10 January 2020 | Alterations to floating charge 7 (30 pages) |
8 January 2020 | Alterations to floating charge 6 (29 pages) |
7 January 2020 | Alterations to floating charge SC1392370008 (29 pages) |
24 December 2019 | Registration of charge SC1392370008, created on 20 December 2019 (9 pages) |
15 August 2019 | Termination of appointment of Caroline Meikle as a director on 12 August 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 January 2019 | Appointment of Mrs Caroline Meikle as a director on 3 January 2019 (2 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2018 | Change of share class name or designation (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD to 10 Candymill Lane Hamilton Lanarkshire ML3 0FD on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD to 10 Candymill Lane Hamilton Lanarkshire ML3 0FD on 18 July 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
19 January 2015 | Consolidation of shares on 19 December 2014 (21 pages) |
19 January 2015 | Consolidation of shares on 19 December 2014 (21 pages) |
19 January 2015 | Consolidation of shares on 19 December 2014 (20 pages) |
19 January 2015 | Consolidation of shares on 19 December 2014 (20 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Change of share class name or designation (2 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Change of share class name or designation (2 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
4 March 2014 | Appointment of Mr Ayrtam Omer Ryall as a director (2 pages) |
4 March 2014 | Appointment of Mr Ayrtam Omer Ryall as a director (2 pages) |
19 February 2014 | Appointment of Mr Kenneth Wilson as a director (2 pages) |
19 February 2014 | Appointment of Mr Kenneth Wilson as a director (2 pages) |
18 February 2014 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 18 February 2014 (1 page) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Company name changed first aid training courses uk LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed first aid training courses uk LIMITED\certificate issued on 20/12/13
|
18 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
29 May 2013 | Company name changed wallace cameron training division LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Resolutions
|
29 May 2013 | Company name changed wallace cameron training division LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
7 May 2013 | Memorandum and Articles of Association (15 pages) |
7 May 2013 | Memorandum and Articles of Association (15 pages) |
7 May 2013 | Resolutions
|
19 April 2013 | Company name changed wallace cameron group LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Resolutions
|
19 April 2013 | Company name changed wallace cameron group LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Resolutions
|
20 February 2013 | Appointment of Mr Giovanni Benedetti as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a secretary (1 page) |
20 February 2013 | Appointment of Mr Giovanni Benedetti as a secretary (1 page) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Termination of appointment of Ian Mallard as a secretary (1 page) |
9 May 2012 | Termination of appointment of Ian Mallard as a secretary (1 page) |
9 May 2012 | Appointment of Mr Andrew Palmer as a director (2 pages) |
9 May 2012 | Appointment of Mr Andrew Palmer as a secretary (1 page) |
9 May 2012 | Appointment of Mr Andrew Palmer as a director (2 pages) |
9 May 2012 | Appointment of Mr Andrew Palmer as a secretary (1 page) |
7 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 September 2010 | Appointment of Mr Ian Mallard as a secretary (1 page) |
15 September 2010 | Appointment of Mr Ian Mallard as a secretary (1 page) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
11 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 September 2008 | Return made up to 08/07/08; no change of members (6 pages) |
12 September 2008 | Return made up to 08/07/08; no change of members (6 pages) |
6 May 2008 | Appointment terminated secretary alexander lennox (1 page) |
6 May 2008 | Appointment terminated secretary alexander lennox (1 page) |
7 April 2008 | Director appointed sheena jack (2 pages) |
7 April 2008 | Director appointed sheena jack (2 pages) |
7 April 2008 | Appointment terminated director sheena jack (1 page) |
7 April 2008 | Appointment terminated director sheena jack (1 page) |
13 February 2008 | Resolutions
|
13 February 2008 | Conve 21/12/07 (1 page) |
13 February 2008 | Conve 21/12/07 (1 page) |
13 February 2008 | Resolutions
|
12 February 2008 | Dec mort/charge * (2 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
1 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
27 April 2005 | Return made up to 08/07/04; full list of members; amend (7 pages) |
27 April 2005 | Return made up to 08/07/04; full list of members; amend (7 pages) |
10 August 2004 | Return made up to 08/07/04; full list of members
|
10 August 2004 | Return made up to 08/07/04; full list of members
|
27 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 October 2003 | Alterations to a floating charge (13 pages) |
14 October 2003 | Alterations to a floating charge (13 pages) |
13 October 2003 | Alterations to a floating charge (15 pages) |
13 October 2003 | Alterations to a floating charge (12 pages) |
13 October 2003 | Alterations to a floating charge (15 pages) |
13 October 2003 | Alterations to a floating charge (12 pages) |
6 October 2003 | Alterations to a floating charge (15 pages) |
6 October 2003 | Alterations to a floating charge (15 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 November 2002 | Director resigned (2 pages) |
13 November 2002 | Director resigned (2 pages) |
9 September 2002 | Return made up to 08/07/02; full list of members (6 pages) |
9 September 2002 | Return made up to 08/07/02; full list of members (6 pages) |
8 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
8 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
20 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
20 December 2000 | Alterations to a floating charge (11 pages) |
20 December 2000 | Alterations to a floating charge (17 pages) |
20 December 2000 | Alterations to a floating charge (11 pages) |
20 December 2000 | Alterations to a floating charge (17 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
13 November 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
13 November 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 303 drakemire drive castlemilk industrial estate glasgow G45 9SU (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 303 drakemire drive castlemilk industrial estate glasgow G45 9SU (1 page) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | New director appointed (3 pages) |
25 October 1999 | Alterations to a floating charge (9 pages) |
25 October 1999 | Alterations to a floating charge (9 pages) |
25 October 1999 | Alterations to a floating charge (9 pages) |
25 October 1999 | Alterations to a floating charge (9 pages) |
22 October 1999 | Alterations to a floating charge (14 pages) |
22 October 1999 | Alterations to a floating charge (14 pages) |
19 October 1999 | Partic of mort/charge * (6 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Alterations to a floating charge (15 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Alterations to a floating charge (15 pages) |
19 October 1999 | Partic of mort/charge * (6 pages) |
29 September 1999 | £ sr 36000@1 30/12/96 (2 pages) |
29 September 1999 | £ sr 36000@1 29/12/95 (2 pages) |
29 September 1999 | £ sr 36000@1 30/12/96 (2 pages) |
29 September 1999 | £ sr 36000@1 29/12/95 (2 pages) |
9 September 1999 | Return made up to 08/07/99; full list of members (11 pages) |
9 September 1999 | Return made up to 08/07/99; full list of members (11 pages) |
5 July 1999 | Auditor's resignation (1 page) |
5 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Auditor's resignation (1 page) |
30 June 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
30 June 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Resolutions
|
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
19 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
19 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
23 July 1998 | Return made up to 08/07/98; no change of members (5 pages) |
23 July 1998 | Return made up to 08/07/98; no change of members (5 pages) |
12 August 1997 | Return made up to 08/07/97; full list of members (7 pages) |
12 August 1997 | Return made up to 08/07/97; full list of members (7 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
7 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
24 December 1996 | Amended full group accounts made up to 30 December 1995 (27 pages) |
24 December 1996 | Amended full group accounts made up to 30 December 1995 (27 pages) |
23 October 1996 | New director appointed (3 pages) |
23 October 1996 | New director appointed (3 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
15 July 1996 | Return made up to 08/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 08/07/96; no change of members (4 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New secretary appointed (1 page) |
9 April 1996 | Full group accounts made up to 30 December 1995 (27 pages) |
9 April 1996 | Full group accounts made up to 30 December 1995 (27 pages) |
6 April 1995 | S-div 20/03/95 (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Memorandum and Articles of Association (37 pages) |
6 April 1995 | Memorandum and Articles of Association (37 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | S-div 20/03/95 (1 page) |
31 January 1994 | Company name changed\certificate issued on 31/01/94 (2 pages) |
26 October 1993 | Partic of mort/charge * (3 pages) |
26 October 1993 | Partic of mort/charge * (3 pages) |
22 October 1993 | Memorandum and Articles of Association (34 pages) |
22 October 1993 | Resolutions
|
22 October 1993 | Memorandum and Articles of Association (34 pages) |
22 October 1993 | Resolutions
|
22 October 1993 | Partic of mort/charge * (3 pages) |
22 October 1993 | Memorandum and Articles of Association (34 pages) |
22 October 1993 | Resolutions
|
22 October 1993 | Resolutions
|
22 October 1993 | Partic of mort/charge * (3 pages) |
22 October 1993 | Memorandum and Articles of Association (34 pages) |
8 July 1992 | Incorporation (26 pages) |