Glasgow
G2 7BW
Scotland
Director Name | Alasdair Graham Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2001(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Norman Robert Oliver |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40/7 Woodhall Road Edinburgh EH13 0DU Scotland |
Director Name | James Fraser McBride Hardie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Lixmount Avenue Edinburgh Midlothian EH5 3EW Scotland |
Director Name | William Wilson Campbell Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Dargarvel Avenue Glasgow Lanarkshire G41 5LU Scotland |
Director Name | David Craib Hinshaw Ross |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 September 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Director Name | Alan Maitland Dewar McWilliam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 1994) |
Role | Solicitor |
Correspondence Address | 9 Viewforth Edinburgh EH10 4JD Scotland |
Director Name | Mr David Stewart Allan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Auchenkyle Lodge Southwoods Monkton Ayrshire KA9 1UT Scotland |
Director Name | Colin Beaton McKay |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 1999) |
Role | Solicitor |
Correspondence Address | 108 Braid Road Edinburgh EH10 6AT Scotland |
Director Name | Colin Barrie Miller |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 10 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlehill Green Kittich Muir East Kilbride G74 5BY Scotland |
Director Name | Mr Derek George McNicoll Ellery |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 June 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Brannochlie, 2 Burnside Road Whitecraigs Glasgow East Renfrewshire G46 6TT Scotland |
Director Name | Wayne Lawrence |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 April 1999) |
Role | Solicitor |
Correspondence Address | 38 Lomond Road Edinburgh EH5 3JL Scotland |
Director Name | Mrs Catherine Mary Feechan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 June 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Aincroft Ranfurly Place Bridge Of Weir PA11 3DE Scotland |
Director Name | Gordon Campbell McKelvie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2001) |
Role | Solicitor |
Correspondence Address | 11 Lochbroom Drive Whitecraigs Glasgow East Renfrewshire G77 5PF Scotland |
Director Name | Mr Neil Robert Anderson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 August 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 38 Lennox Row Trinity Edinburgh Midlothian EH5 3LT Scotland |
Director Name | Mr Ronald Walter Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Scott Avenue Polmont Falkirk FK2 0PN Scotland |
Director Name | Grant Docherty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 December 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Portgower Place Edinburgh EH4 1HQ Scotland |
Director Name | Damien Paul Bechelli |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr David William Gilchrist |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 June 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | Biggart Baillie & Gifford Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Correspondence Address | 11 Glenfinlas Street Edinburgh Lothian |
Secretary Name | Biggart Baillie (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | Biggart Baillie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 2012) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Registered Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Dwf LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
6 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
14 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
27 July 2021 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on 27 July 2021 (1 page) |
29 April 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
4 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
21 July 2020 | Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
6 March 2020 | Director's details changed for Mr Wayne Lawrence on 6 March 2020 (2 pages) |
6 March 2020 | Director's details changed for Alasdair Graham Peacock on 6 March 2020 (2 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
21 June 2019 | Termination of appointment of David William Gilchrist as a director on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Derek George Mcnicoll Ellery as a director on 14 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Colin Barrie Miller as a director on 10 June 2019 (1 page) |
18 January 2019 | Termination of appointment of Damien Paul Bechelli as a director on 15 January 2019 (1 page) |
19 December 2018 | Termination of appointment of Grant Docherty as a director on 14 December 2018 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
17 October 2016 | Termination of appointment of Ronald Walter Brown as a director on 5 April 2016 (1 page) |
17 October 2016 | Termination of appointment of Ronald Walter Brown as a director on 5 April 2016 (1 page) |
17 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
15 February 2013 | Company name changed dalglen secretaries LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Company name changed dalglen secretaries LIMITED\certificate issued on 15/02/13
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (10 pages) |
24 October 2012 | Director's details changed for Grant Docherty on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Alasdair Peacock on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Ronald Walter Brown on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Ronald Walter Brown on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Alasdair Peacock on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Grant Docherty on 24 October 2012 (2 pages) |
16 August 2012 | Termination of appointment of Biggart Baillie Llp as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Biggart Baillie Llp as a secretary (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (12 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (12 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (12 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Appointment of David William Gilchrist as a director (3 pages) |
13 December 2010 | Appointment of Damien Paul Bechelli as a director (3 pages) |
13 December 2010 | Appointment of David William Gilchrist as a director (3 pages) |
13 December 2010 | Appointment of Damien Paul Bechelli as a director (3 pages) |
30 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Director's details changed for Colin Barrie Miller on 2 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Biggart Baillie Llp on 2 September 2010 (2 pages) |
29 September 2010 | Director's details changed for David Stewart Allan on 2 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Colin Barrie Miller on 2 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Grant Docherty on 2 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Colin Barrie Miller on 2 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Biggart Baillie Llp on 2 September 2010 (2 pages) |
29 September 2010 | Director's details changed for David Stewart Allan on 2 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Grant Docherty on 2 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Grant Docherty on 2 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Biggart Baillie Llp on 2 September 2010 (2 pages) |
29 September 2010 | Director's details changed for David Stewart Allan on 2 September 2010 (2 pages) |
27 September 2010 | Termination of appointment of David Allan as a director (1 page) |
27 September 2010 | Termination of appointment of David Allan as a director (1 page) |
12 July 2010 | Termination of appointment of Catherine Feechan as a director (1 page) |
12 July 2010 | Termination of appointment of Catherine Feechan as a director (1 page) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 September 2009 | Appointment terminated director david ross (1 page) |
10 September 2009 | Appointment terminated director david ross (1 page) |
7 September 2009 | Return made up to 02/09/09; full list of members (6 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (6 pages) |
6 July 2009 | Appointment terminated director william smith (1 page) |
6 July 2009 | Appointment terminated director william smith (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 September 2008 | Return made up to 02/09/08; full list of members (6 pages) |
19 September 2008 | Return made up to 02/09/08; full list of members (6 pages) |
29 August 2008 | Appointment terminated director neil anderson (1 page) |
29 August 2008 | Appointment terminated director neil anderson (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
19 September 2007 | Return made up to 02/09/07; full list of members (10 pages) |
19 September 2007 | Return made up to 02/09/07; full list of members (10 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 September 2006 | Return made up to 02/09/06; full list of members (10 pages) |
22 September 2006 | Return made up to 02/09/06; full list of members (10 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 September 2005 | Return made up to 02/09/05; full list of members (8 pages) |
6 September 2005 | Return made up to 02/09/05; full list of members (8 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 September 2004 | Return made up to 02/09/04; full list of members
|
30 September 2004 | Return made up to 02/09/04; full list of members
|
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 August 2003 | Return made up to 02/09/03; full list of members (10 pages) |
21 August 2003 | Return made up to 02/09/03; full list of members (10 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Return made up to 02/09/02; full list of members
|
11 September 2002 | Return made up to 02/09/02; full list of members
|
11 September 2002 | Director resigned (1 page) |
21 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 September 2001 | Return made up to 02/09/01; full list of members (9 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Return made up to 02/09/01; full list of members (9 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
15 January 2001 | New director appointed (3 pages) |
15 January 2001 | New director appointed (3 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 September 2000 | Return made up to 02/09/00; full list of members
|
6 September 2000 | Return made up to 02/09/00; full list of members
|
10 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
8 September 1999 | Return made up to 02/09/99; no change of members
|
8 September 1999 | Return made up to 02/09/99; no change of members
|
25 August 1999 | Secretary's particulars changed (1 page) |
25 August 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
1 October 1998 | Return made up to 02/09/98; full list of members (8 pages) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Return made up to 02/09/98; full list of members (8 pages) |
1 October 1998 | Director's particulars changed (1 page) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 November 1997 | Return made up to 02/09/97; full list of members (8 pages) |
3 November 1997 | Return made up to 02/09/97; full list of members (8 pages) |
13 August 1997 | Secretary's particulars changed (1 page) |
13 August 1997 | Secretary's particulars changed (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
23 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
23 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 11 glenfinlas street edinburgh lothian EH3 6YY (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 11 glenfinlas street edinburgh lothian EH3 6YY (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 August 1995 | Return made up to 02/09/95; no change of members (6 pages) |
24 August 1995 | Return made up to 02/09/95; no change of members (6 pages) |
23 January 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
23 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
28 September 1994 | Return made up to 02/09/94; no change of members (8 pages) |
6 July 1994 | Director resigned;new director appointed (2 pages) |
23 May 1994 | Company name changed\certificate issued on 23/05/94 (2 pages) |
23 May 1994 | Company name changed\certificate issued on 23/05/94 (2 pages) |
24 January 1994 | Resolutions
|
24 January 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
4 October 1993 | Return made up to 02/09/93; full list of members
|
4 October 1993 | Return made up to 02/09/93; full list of members
|
16 July 1993 | New director appointed (2 pages) |
21 April 1993 | Accounting reference date notified as 31/03 (1 page) |
24 February 1993 | New director appointed (3 pages) |
20 October 1992 | New director appointed (4 pages) |
2 September 1992 | Incorporation (19 pages) |
2 September 1992 | Incorporation (19 pages) |