Edinburgh
EH2 1HJ
Scotland
Director Name | Mrs Janine Butler |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2021(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Secretary Name | Vodafone Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2004(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 15 June 2021) |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Director Name | Edward Duncan Prentice |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 72 Lymekilns Road East Kilbride Glasgow Lanarkshire G74 4TU Scotland |
Director Name | Mrs June Houldsworth |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baron Hill Nursery 86 Hunthill Road High Blantyre Glasgow G72 9UY Scotland |
Secretary Name | Colin McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 473 Clarkston Road Glasgow Lanarkshire G44 3LW Scotland |
Secretary Name | Brian Alexander Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 4 Cheviot Drive Glasgow G77 5AS Scotland |
Director Name | Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1999) |
Role | Chief Executive |
Correspondence Address | Aros House Rhu Helensburgh Dunbartonshire G84 8NJ Scotland |
Director Name | Mr Gregory Joseph McLean |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 1998) |
Role | Finance Director |
Correspondence Address | 3 Princes Terrace Dowanhill Glasgow G12 9JW Scotland |
Secretary Name | David Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 12 Glebe Road Newton Mearns Glasgow G77 6DU Scotland |
Director Name | Neil Scott Haddow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 August 1998) |
Role | Finance Dir Scottish Telecom |
Correspondence Address | 104 Mearns Road Clarkston Glasgow G76 7UP Scotland |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1999) |
Role | Finance Director |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Director Name | William Allan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 1999) |
Role | Managing Director,Scot.Telecom |
Country of Residence | United Kingdom |
Correspondence Address | Shernfold Meadows Wadhurst Road Frant East Sussex TN3 9EH |
Director Name | Kenneth Cumming Hills |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(7 years after company formation) |
Appointment Duration | 1 year (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 49 Spottiswoode Street Edinburgh Midlothian EH9 1DQ Scotland |
Director Name | Matthew David Key |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Yardley School Lane Seer Green Beaconsfield Buckinghamshire HP9 2QJ |
Director Name | Mr Ian Gray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Bathurst Mews London W2 2SB |
Secretary Name | Mr Stephen Roy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Bunces Shaw Farley Hill Reading Berkshire RG7 1UU |
Director Name | Andrew Nigel Halford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | The Oxdrove House Burghclere Newbury Berkshire RG20 9HJ |
Director Name | Mr Edward Langston |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Manilla Road Clifton Bristol Avon BS8 4EB |
Director Name | Stephen Brewer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | Flat 10 Rushworth House Enborne Lodge Lane Newbury Berkshire RG14 6RH |
Director Name | Nigel Brocklehurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 1 The Hollyhocks Reading Road, Harwell Didcot Oxfordshire OX11 0LX |
Director Name | Paul Chesworth |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Director Name | Mr Simon Christopher Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands Harrow Road West Dorking Surrey RH4 3BH |
Director Name | Mr Christian Philip Quentin Allen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Mark Evans |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Director Name | Dr Thomas Nowak |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2009(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Martin John Purkess |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mrs Joanne Sarah Finch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2014) |
Role | Senior Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland |
Director Name | Cfo Diane Josephine McIntyre |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(20 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland |
Director Name | Mr David Nigel Evans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 1996) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Registered Address | Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 1992 | Delivered on: 23 December 1992 Satisfied on: 25 March 1997 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 |
---|
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
12 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (254 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
12 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
15 May 2019 | Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Scotland EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 15 May 2019 (1 page) |
8 April 2019 | Appointment of Mr Andrew Michael Yorston as a director on 2 April 2019 (2 pages) |
22 March 2019 | Termination of appointment of Diane Josephine Mcintyre as a director on 16 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 October 2014 | Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 (1 page) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 September 2013 | Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013 (1 page) |
21 August 2013 | Appointment of Mr David Nigel Evans as a director (2 pages) |
21 August 2013 | Appointment of Mr David Nigel Evans as a director (2 pages) |
14 August 2013 | Termination of appointment of Martin Purkess as a director (1 page) |
14 August 2013 | Termination of appointment of Martin Purkess as a director (1 page) |
20 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Appointment of Diane Mcintyre as a director (2 pages) |
23 November 2012 | Appointment of Diane Mcintyre as a director (2 pages) |
8 November 2012 | Termination of appointment of Richard Schäfer as a director (1 page) |
8 November 2012 | Termination of appointment of Richard Schäfer as a director (1 page) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Appointment of Joanne Sarah Finch as a director (2 pages) |
7 December 2010 | Appointment of Joanne Sarah Finch as a director (2 pages) |
6 December 2010 | Termination of appointment of Christian Allen as a director (1 page) |
6 December 2010 | Termination of appointment of Christian Allen as a director (1 page) |
6 December 2010 | Termination of appointment of Thomas Nowak as a director (1 page) |
6 December 2010 | Appointment of Richard Wolfgang Henry Schäfer as a director (2 pages) |
6 December 2010 | Appointment of Richard Wolfgang Henry Schäfer as a director (2 pages) |
6 December 2010 | Termination of appointment of Thomas Nowak as a director (1 page) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 July 2010 | Director's details changed for Martin John Purkess on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Martin John Purkess on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Martin John Purkess on 1 July 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Statement of company's objects (2 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Statement of company's objects (2 pages) |
22 December 2009 | Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 22 December 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Thomas Nowak on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Thomas Nowak on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Thomas Nowak on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Purkess on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Purkess on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Purkess on 1 October 2009 (2 pages) |
6 July 2009 | Director appointed martin purkess (1 page) |
6 July 2009 | Appointment terminated director simon lee (1 page) |
6 July 2009 | Appointment terminated director simon lee (1 page) |
6 July 2009 | Director appointed martin purkess (1 page) |
2 July 2009 | Director appointed thomas nowak (1 page) |
2 July 2009 | Appointment terminated director mark evans (1 page) |
2 July 2009 | Appointment terminated director mark evans (1 page) |
2 July 2009 | Director appointed thomas nowak (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
4 December 2008 | Appointment terminated director nicholas read (1 page) |
4 December 2008 | Appointment terminated director nicholas read (1 page) |
24 October 2008 | Return made up to 15/02/08; full list of members (4 pages) |
24 October 2008 | Return made up to 15/02/08; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
16 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
16 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (10 pages) |
3 March 2005 | New director appointed (10 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (6 pages) |
26 January 2004 | New director appointed (6 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Nc dec already adjusted 16/12/03 (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Nc dec already adjusted 16/12/03 (1 page) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (5 pages) |
10 October 2003 | New director appointed (5 pages) |
10 October 2003 | New director appointed (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (5 pages) |
7 October 2003 | New director appointed (6 pages) |
7 October 2003 | New director appointed (6 pages) |
17 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (5 pages) |
22 April 2002 | New director appointed (5 pages) |
22 April 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
8 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 June 2001 | New director appointed (4 pages) |
4 June 2001 | New director appointed (4 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
15 January 2001 | Registered office changed on 15/01/01 from: c/o deloitte & touche 39 st vincent place glasgow lanarkshire G1 2QQ (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: c/o deloitte & touche 39 st vincent place glasgow lanarkshire G1 2QQ (1 page) |
5 January 2001 | Accounts made up to 31 March 2000 (9 pages) |
5 January 2001 | Accounts made up to 31 March 2000 (9 pages) |
19 December 2000 | Secretary's particulars changed (1 page) |
19 December 2000 | Secretary's particulars changed (1 page) |
13 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
13 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 28/10/99; full list of members (5 pages) |
15 February 2000 | Return made up to 28/10/99; full list of members (5 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (3 pages) |
4 January 2000 | New director appointed (3 pages) |
4 January 2000 | New director appointed (3 pages) |
4 January 2000 | New director appointed (3 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Auditor's resignation (2 pages) |
22 December 1999 | Auditor's resignation (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 1 atlantic quay glasgow G2 8SP (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 1 atlantic quay glasgow G2 8SP (1 page) |
25 November 1999 | New director appointed (1 page) |
25 November 1999 | New secretary appointed (1 page) |
25 November 1999 | New director appointed (1 page) |
25 November 1999 | New director appointed (1 page) |
25 November 1999 | New director appointed (1 page) |
25 November 1999 | New secretary appointed (1 page) |
11 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
11 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (3 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
31 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
31 October 1998 | Return made up to 28/10/98; no change of members (9 pages) |
31 October 1998 | Return made up to 28/10/98; no change of members (9 pages) |
27 September 1998 | New director appointed (5 pages) |
27 September 1998 | New director appointed (5 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
13 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
13 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
24 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
16 September 1997 | Ad 01/09/97--------- £ si [email protected]=2600000 £ ic 38257/2638257 (2 pages) |
16 September 1997 | Ad 01/09/97--------- £ si [email protected]=2600000 £ ic 38257/2638257 (2 pages) |
16 September 1997 | £ nc 150000/2750000 01/09/97 (1 page) |
16 September 1997 | £ nc 150000/2750000 01/09/97 (1 page) |
16 September 1997 | Resolutions
|
13 May 1997 | £ sr 50000@1 15/08/96 (1 page) |
13 May 1997 | £ sr 50000@1 15/08/96 (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 32 hawbank road college milton north east kilbride G74 5EX (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 32 hawbank road college milton north east kilbride G74 5EX (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
25 March 1997 | Dec mort/charge * (4 pages) |
25 March 1997 | Dec mort/charge * (4 pages) |
13 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
12 November 1996 | New secretary appointed (3 pages) |
12 November 1996 | New secretary appointed (3 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
12 November 1996 | Auditor's resignation (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
12 November 1996 | Auditor's resignation (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
24 May 1996 | £ ic 138257/88257 30/11/95 £ sr 50000@1=50000 (1 page) |
24 May 1996 | £ ic 138257/88257 30/11/95 £ sr 50000@1=50000 (1 page) |
23 May 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
23 May 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
19 January 1996 | Return made up to 28/10/95; full list of members (8 pages) |
19 January 1996 | Return made up to 28/10/95; full list of members (8 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
17 July 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
17 July 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
25 May 1995 | Return made up to 28/10/94; change of members (10 pages) |
25 May 1995 | Return made up to 28/10/94; change of members (10 pages) |
9 September 1994 | Accounts made up to 30 September 1993 (15 pages) |
9 September 1994 | Accounts made up to 30 September 1993 (15 pages) |