Glasgow
G1 3BX
Scotland
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 10 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(16 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 10 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 18 Midmar Drive Edinburgh EH10 6BU Scotland |
Director Name | Mr Christian Robert Macnachtan Hook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 25 August 1992) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Camptoun House Drem East Lothan EH39 5BA Scotland |
Director Name | Gordon Mackenzie Fraser |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 1995) |
Role | Quantity Surveyor |
Correspondence Address | 30 Belford Road Edinburgh EH4 3BP Scotland |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 February 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Northumberland Street Edinburgh EH3 6JE Scotland |
Secretary Name | George Keith Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 18 Midmar Drive Edinburgh EH10 6BU Scotland |
Director Name | Mr Ian Barclay Tudhope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 December 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Director Name | Martin Robert Kennedy Dalziel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 5 Johnsburn Haugh Balerno Midlothian EH14 7ND Scotland |
Director Name | Mr Jestyn Rowland Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 January 2009) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | Millburn 50 Malleny Millgate Balerno Midlothian EH14 7AY Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 18 February 1999) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | Andrew Glasgow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 April 2012) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Ms Lynne Higgins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 September 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Colin John Mitchell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Donald Weir Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £33,580,000 |
Gross Profit | -£91,487,000 |
Net Worth | -£252,725,000 |
Current Liabilities | £31,729,000 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
10 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2019 | Notice of final meeting of creditors (15 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
19 February 2015 | Court order notice of winding up (1 page) |
19 February 2015 | Notice of winding up order (2 pages) |
19 February 2015 | Court order notice of winding up (1 page) |
19 February 2015 | Notice of winding up order (2 pages) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
22 September 2014 | Termination of appointment of Donald Weir Muir as a director on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Donald Weir Muir as a director on 22 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Lynne Higgins as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Lynne Higgins as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Lynne Higgins as a director on 8 September 2014 (1 page) |
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
3 March 2014 | Termination of appointment of Colin Mitchell as a director (1 page) |
3 March 2014 | Termination of appointment of Colin Mitchell as a director (1 page) |
23 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Termination of appointment of Andrew Glasgow as a director (1 page) |
9 August 2012 | Termination of appointment of Andrew Glasgow as a director (1 page) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (35 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (35 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
19 March 2012 | Resolutions
|
19 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
19 March 2012 | Resolutions
|
19 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
24 February 2012 | Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (5 pages) |
14 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 26 (4 pages) |
14 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 26 (4 pages) |
14 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (5 pages) |
1 April 2011 | Group of companies' accounts made up to 30 June 2010 (39 pages) |
1 April 2011 | Group of companies' accounts made up to 30 June 2010 (39 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Colin Mitchell on 12 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Colin Mitchell on 12 August 2010 (2 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (24 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (24 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
8 December 2009 | Termination of appointment of Ian Tudhope as a director (1 page) |
8 December 2009 | Termination of appointment of Ian Tudhope as a director (1 page) |
24 November 2009 | Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Lynne Higgins on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Colin Mitchell on 17 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Lynne Higgins on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Colin Mitchell on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
15 October 2009 | Appointment of Donald Weir Muir as a director (2 pages) |
15 October 2009 | Appointment of Donald Weir Muir as a director (2 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
24 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
14 April 2009 | Director appointed michael scott mcgill (2 pages) |
14 April 2009 | Director appointed michael scott mcgill (2 pages) |
27 February 2009 | Appointment terminated director jestyn davies (1 page) |
27 February 2009 | Appointment terminated director jestyn davies (1 page) |
27 November 2008 | Group of companies' accounts made up to 31 January 2008 (37 pages) |
27 November 2008 | Group of companies' accounts made up to 31 January 2008 (37 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
21 April 2008 | Gbp sr 1000000@1 (2 pages) |
21 April 2008 | Gbp sr 1000000@1 (2 pages) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
10 January 2008 | £ nc 9978027/9986632 07/01/08 (1 page) |
10 January 2008 | £ nc 9978027/9986632 07/01/08 (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
29 November 2007 | Group of companies' accounts made up to 31 January 2007 (37 pages) |
29 November 2007 | Group of companies' accounts made up to 31 January 2007 (37 pages) |
23 August 2007 | Return made up to 12/08/07; change of members (9 pages) |
23 August 2007 | Return made up to 12/08/07; change of members (9 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
15 February 2007 | £ ic 9968140/6668140 31/01/07 £ sr 3300000@1=3300000 (2 pages) |
15 February 2007 | £ ic 9968140/6668140 31/01/07 £ sr 3300000@1=3300000 (2 pages) |
13 February 2007 | Auditor's resignation (1 page) |
13 February 2007 | Auditor's resignation (1 page) |
30 November 2006 | Group of companies' accounts made up to 31 January 2006 (37 pages) |
30 November 2006 | Group of companies' accounts made up to 31 January 2006 (37 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 12/08/06; full list of members (9 pages) |
25 August 2006 | Return made up to 12/08/06; full list of members (9 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
14 February 2006 | £ ic 9968140/6668140 31/01/06 £ sr 3300000@1=3300000 (1 page) |
14 February 2006 | £ ic 9968140/6668140 31/01/06 £ sr 3300000@1=3300000 (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
29 November 2005 | Group of companies' accounts made up to 31 January 2005 (35 pages) |
29 November 2005 | Group of companies' accounts made up to 31 January 2005 (35 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (9 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (9 pages) |
15 November 2004 | Group of companies' accounts made up to 31 January 2004 (37 pages) |
15 November 2004 | Group of companies' accounts made up to 31 January 2004 (37 pages) |
18 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
26 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
26 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
27 August 2003 | Return made up to 12/08/03; full list of members (9 pages) |
27 August 2003 | Return made up to 12/08/03; full list of members (9 pages) |
27 June 2003 | Group of companies' accounts made up to 31 January 2003 (35 pages) |
27 June 2003 | Group of companies' accounts made up to 31 January 2003 (35 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Nc inc already adjusted 23/05/03 (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Nc inc already adjusted 23/05/03 (1 page) |
22 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
12 August 2002 | Group of companies' accounts made up to 31 January 2002 (31 pages) |
12 August 2002 | Group of companies' accounts made up to 31 January 2002 (31 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Memorandum and Articles of Association (20 pages) |
28 September 2001 | Memorandum and Articles of Association (20 pages) |
23 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (3 pages) |
4 July 2001 | Group of companies' accounts made up to 31 January 2001 (29 pages) |
4 July 2001 | Group of companies' accounts made up to 31 January 2001 (29 pages) |
16 October 2000 | Full group accounts made up to 31 January 2000 (27 pages) |
16 October 2000 | Full group accounts made up to 31 January 2000 (27 pages) |
11 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
11 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
17 November 1999 | Full group accounts made up to 31 January 1999 (28 pages) |
17 November 1999 | Full group accounts made up to 31 January 1999 (28 pages) |
15 September 1999 | Return made up to 12/08/99; full list of members (16 pages) |
15 September 1999 | Return made up to 12/08/99; full list of members (16 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
4 June 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
4 June 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
10 February 1999 | Memorandum and Articles of Association (13 pages) |
10 February 1999 | Memorandum and Articles of Association (13 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
3 November 1998 | Full group accounts made up to 30 April 1998 (24 pages) |
3 November 1998 | Full group accounts made up to 30 April 1998 (24 pages) |
20 August 1998 | Return made up to 12/08/98; no change of members (15 pages) |
20 August 1998 | Return made up to 12/08/98; no change of members (15 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
8 September 1997 | Return made up to 12/08/97; no change of members (11 pages) |
8 September 1997 | Return made up to 12/08/97; no change of members (11 pages) |
8 August 1997 | Full group accounts made up to 30 April 1997 (25 pages) |
8 August 1997 | Full group accounts made up to 30 April 1997 (25 pages) |
27 February 1997 | Full group accounts made up to 30 April 1996 (30 pages) |
27 February 1997 | Full group accounts made up to 30 April 1996 (30 pages) |
19 December 1996 | Return made up to 12/08/96; full list of members (13 pages) |
19 December 1996 | Return made up to 12/08/96; full list of members (13 pages) |
6 November 1996 | Ad 26/03/93--------- £ si [email protected] (2 pages) |
6 November 1996 | Ad 26/03/93--------- £ si [email protected] (2 pages) |
6 November 1996 | Statement of affairs (16 pages) |
6 November 1996 | Statement of affairs (16 pages) |
15 July 1996 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
15 July 1996 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
29 May 1996 | Full group accounts made up to 31 July 1995 (24 pages) |
29 May 1996 | Full group accounts made up to 31 July 1995 (24 pages) |
1 December 1995 | Memorandum and Articles of Association (17 pages) |
1 December 1995 | Memorandum and Articles of Association (17 pages) |
1 December 1995 | Nc inc already adjusted 22/11/95 (1 page) |
1 December 1995 | Nc inc already adjusted 22/11/95 (1 page) |
1 December 1995 | Ad 22/11/95--------- £ si 9828027@1=9828027 £ ic 129000/9957027 (4 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
1 December 1995 | Ad 22/11/95--------- £ si 9828027@1=9828027 £ ic 129000/9957027 (4 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Dec mort/charge * (6 pages) |
30 November 1995 | Dec mort/charge * (6 pages) |
30 November 1995 | Dec mort/charge * (8 pages) |
30 November 1995 | Dec mort/charge * (2 pages) |
30 November 1995 | Dec mort/charge * (6 pages) |
30 November 1995 | Dec mort/charge * (6 pages) |
30 November 1995 | Dec mort/charge * (8 pages) |
30 November 1995 | Dec mort/charge * (6 pages) |
30 November 1995 | Dec mort/charge * (6 pages) |
30 November 1995 | Dec mort/charge * (6 pages) |
30 November 1995 | Dec mort/charge * (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Dec mort/charge * (6 pages) |
6 November 1995 | Memorandum and Articles of Association (24 pages) |
6 November 1995 | Memorandum and Articles of Association (24 pages) |
17 August 1995 | Return made up to 12/08/95; no change of members (18 pages) |
17 August 1995 | Return made up to 12/08/95; no change of members (18 pages) |
7 June 1995 | Dec mort/charge * (2 pages) |
7 June 1995 | Dec mort/charge * (2 pages) |
7 June 1995 | Dec mort/charge * (2 pages) |
7 June 1995 | Dec mort/charge * (2 pages) |
18 May 1995 | Full group accounts made up to 31 July 1994 (25 pages) |
18 May 1995 | Full group accounts made up to 31 July 1994 (25 pages) |
26 May 1994 | Full group accounts made up to 31 July 1993 (27 pages) |
26 May 1994 | Full group accounts made up to 31 July 1993 (27 pages) |
12 January 1993 | Resolutions
|
12 January 1993 | Resolutions
|
25 November 1992 | Company name changed NH2 LIMITED\certificate issued on 25/11/92 (2 pages) |
25 November 1992 | Company name changed NH2 LIMITED\certificate issued on 25/11/92 (2 pages) |
17 September 1992 | Company name changed\certificate issued on 17/09/92 (2 pages) |
17 September 1992 | Company name changed\certificate issued on 17/09/92 (2 pages) |
24 August 1992 | Incorporation (25 pages) |
24 August 1992 | Incorporation (25 pages) |